Tempe
Arizona
85284
Director Name | Ms Sara Silveira Da Costa Da Cunha Rego |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 November 2023(20 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Timothy James Mark Beresford Brealey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Quay Nottingham NG7 1FW |
Director Name | Mr Jonathan Robert Eric Brealey |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Quay Nottingham NG7 1FW |
Secretary Name | Mr Timothy James Mark Beresford - Brealey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Castle Quay Nottingham NG7 1FW |
Director Name | Mrs Tracey Louise Beresford-Brealey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Quay Nottingham NG7 1FW |
Director Name | Mrs Cassandra Brealey |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Quay Nottingham NG7 1FW |
Director Name | Mr Tobias Mohr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2011(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge UB11 1FF |
Director Name | Mr Thomas Vollrath |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2011(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge UB11 1FF |
Secretary Name | Mr James Shutler |
---|---|
Status | Resigned |
Appointed | 16 August 2011(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Patrick Pulvermueller |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 August 2011(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 14 Welserstrasse Koln D-51149 |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2017) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Matthew Stephen Mansell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2014(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2016) |
Role | Brand Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Craig Marlow Cotter |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(14 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Ms Sara Silveira Da Costa Da Cunha Rego |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 June 2018(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.heartinternet.co.uk/ |
---|---|
Telephone | 01307 090846 |
Telephone region | Forfar |
Registered Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
520 at £1 | Hel Bidco LTD 52.00% Ordinary |
---|---|
480 at £1 | Hel Bidco LTD 48.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,231,000 |
Gross Profit | £10,633,000 |
Net Worth | £18,092,000 |
Cash | £3,078,000 |
Current Liabilities | £3,412,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
13 February 2015 | Delivered on: 18 February 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Tm number: 2454502;. class: 42;. mark text: heart internet. For more details please refer to the charging instrument. Outstanding |
---|---|
26 November 2013 | Delivered on: 7 December 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Tm numbers 2454502, 10400299 and 10395473. notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 2 November 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Trademarks:. Proprietor: heart internet limited. Tm number: 2454502, 10400299, 10395473. notification of addition to or amendment of charge. Outstanding |
26 August 2011 | Delivered on: 8 September 2011 Satisfied on: 23 October 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Accession deed to a debenture dated 14 september 2010 and Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 April 2004 | Delivered on: 21 April 2004 Satisfied on: 17 December 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £110,000 credited to account designation 39099014 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
5 November 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 December 2018 (33 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Richard Anthony Winslow as a director on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 14 June 2018 (2 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Craig Marlow Cotter as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Craig Marlow Cotter as a director on 5 July 2017 (1 page) |
23 May 2017 | Satisfaction of charge 048667680005 in full (1 page) |
23 May 2017 | Satisfaction of charge 048667680004 in full (1 page) |
23 May 2017 | Satisfaction of charge 048667680004 in full (1 page) |
23 May 2017 | Satisfaction of charge 048667680003 in full (1 page) |
23 May 2017 | Satisfaction of charge 048667680005 in full (1 page) |
23 May 2017 | Satisfaction of charge 048667680003 in full (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
10 May 2016 | Appointment of Mr Richard Anthony Winslow as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Richard Anthony Winslow as a director on 10 May 2016 (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
9 March 2016 | Appointment of Mr Craig Marlow Cotter as a director on 5 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Richard Anthony Winslow as a director on 5 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Richard Anthony Winslow as a director on 5 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Craig Marlow Cotter as a director on 5 March 2016 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 February 2015 | Registration of charge 048667680005, created on 13 February 2015 (61 pages) |
18 February 2015 | Registration of charge 048667680005, created on 13 February 2015 (61 pages) |
8 January 2015 | Secretary's details changed for Mr. James Shutler on 8 January 2015 (1 page) |
8 January 2015 | Secretary's details changed for Mr. James Shutler on 8 January 2015 (1 page) |
8 January 2015 | Secretary's details changed for Mr. James Shutler on 8 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF United Kingdom to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF United Kingdom to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 August 2014 | Appointment of Mr Richard Winslow as a director on 17 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Richard Winslow as a director on 17 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (1 page) |
16 May 2014 | Termination of appointment of Timothy Beresford Brealey as a director (1 page) |
16 May 2014 | Termination of appointment of Jonathan Brealey as a director (1 page) |
16 May 2014 | Termination of appointment of Jonathan Brealey as a director (1 page) |
16 May 2014 | Termination of appointment of Timothy Beresford Brealey as a director (1 page) |
25 March 2014 | Appointment of Mr Matthew Stephen Mansell as a director (2 pages) |
25 March 2014 | Appointment of Mr Matthew Stephen Mansell as a director (2 pages) |
3 March 2014 | Termination of appointment of Thomas Vollrath as a director (1 page) |
3 March 2014 | Termination of appointment of Thomas Vollrath as a director (1 page) |
30 January 2014 | Termination of appointment of Patrick Pulvermueller as a director (1 page) |
30 January 2014 | Termination of appointment of Patrick Pulvermueller as a director (1 page) |
30 January 2014 | Termination of appointment of Tobias Mohr as a director (1 page) |
30 January 2014 | Appointment of Mr James Leslie Shutler as a director (2 pages) |
30 January 2014 | Appointment of Mr James Leslie Shutler as a director (2 pages) |
30 January 2014 | Termination of appointment of Tobias Mohr as a director (1 page) |
7 December 2013 | Registration of charge 048667680004 (60 pages) |
7 December 2013 | Registration of charge 048667680004 (60 pages) |
2 November 2013 | Registration of charge 048667680003 (21 pages) |
2 November 2013 | Registration of charge 048667680003 (21 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
15 August 2012 | Termination of appointment of Patrick Pulvermueller as a director (1 page) |
15 August 2012 | Termination of appointment of Patrick Pulvermueller as a director (1 page) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2011 | Registered office address changed from 2 Castle Quay Nottingham NG7 1FW on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 2 Castle Quay Nottingham NG7 1FW on 18 October 2011 (1 page) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
1 September 2011 | Appointment of Mr. Tobias Mohr as a director (2 pages) |
1 September 2011 | Appointment of Mr. James Shutler as a secretary (2 pages) |
1 September 2011 | Appointment of Mr. Patrick Pulvermueller as a director (2 pages) |
1 September 2011 | Appointment of Mr. Patrick Pulvermueller as a director (2 pages) |
1 September 2011 | Appointment of Mr. Thomas Vollrath as a director (2 pages) |
1 September 2011 | Appointment of Mr. Tobias Mohr as a director (2 pages) |
1 September 2011 | Appointment of Mr. Thomas Vollrath as a director (2 pages) |
1 September 2011 | Appointment of Mr. James Shutler as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Timothy Beresford - Brealey as a secretary (1 page) |
31 August 2011 | Termination of appointment of Tracey Beresford-Brealey as a director (1 page) |
31 August 2011 | Appointment of Mr. Patrick Pulvermueller as a director (2 pages) |
31 August 2011 | Termination of appointment of Tracey Beresford-Brealey as a director (1 page) |
31 August 2011 | Termination of appointment of Cassandra Brealey as a director (1 page) |
31 August 2011 | Termination of appointment of Cassandra Brealey as a director (1 page) |
31 August 2011 | Appointment of Mr. Patrick Pulvermueller as a director (2 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Termination of appointment of Timothy Beresford - Brealey as a secretary (1 page) |
31 August 2011 | Resolutions
|
24 August 2011 | Auditor's resignation (1 page) |
24 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
24 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
24 August 2011 | Auditor's resignation (1 page) |
28 July 2011 | Memorandum and Articles of Association (9 pages) |
28 July 2011 | Memorandum and Articles of Association (9 pages) |
26 July 2011 | Director's details changed for Mr Timothy James Mark Beresford Brealey on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Timothy James Mark Beresford Brealey on 25 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Tracey Louise Beresford-Brealey on 25 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Tracey Louise Beresford-Brealey on 25 July 2011 (2 pages) |
7 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
7 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
29 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
27 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
7 October 2009 | Secretary's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mrs Cassandra Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Cassandra Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Robert Eric Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Jonathan Robert Eric Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Tracey Louise Beresford-Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Tracey Louise Beresford-Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mrs Tracey Louise Beresford-Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Robert Eric Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Cassandra Brealey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (2 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 March 2009 | Gbp nc 1000/2000\10/03/09 (2 pages) |
23 March 2009 | Gbp nc 1000/2000\10/03/09 (2 pages) |
20 March 2009 | Director appointed mrs tracey louise beresford-brealey (1 page) |
20 March 2009 | Ad 10/03/09\gbp si 480@1=480\gbp ic 520/1000\ (2 pages) |
20 March 2009 | Director appointed mrs cassandra brealey (1 page) |
20 March 2009 | Director appointed mrs tracey louise beresford-brealey (1 page) |
20 March 2009 | Ad 10/03/09\gbp si 480@1=480\gbp ic 520/1000\ (2 pages) |
20 March 2009 | Director appointed mrs cassandra brealey (1 page) |
20 March 2009 | Ad 10/03/09\gbp si 518@1=518\gbp ic 2/520\ (2 pages) |
20 March 2009 | Ad 10/03/09\gbp si 518@1=518\gbp ic 2/520\ (2 pages) |
8 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 11 faraday building nottingham science and technology park nottingham nottinghamshire NG7 2QP (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 11 faraday building nottingham science and technology park nottingham nottinghamshire NG7 2QP (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 5 faraday building nottingham science and technology park nottingham nottinghamshire NG7 2QP (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 5 faraday building nottingham science and technology park nottingham nottinghamshire NG7 2QP (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: unit 4 heathcoat building highfields science park nottingham NG7 2QJ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: unit 4 heathcoat building highfields science park nottingham NG7 2QJ (1 page) |
22 August 2005 | Return made up to 14/08/05; full list of members
|
22 August 2005 | Return made up to 14/08/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: gotham moor farm moor lane, gotham nottingham NG11 0LH (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: gotham moor farm moor lane, gotham nottingham NG11 0LH (1 page) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Incorporation (15 pages) |
14 August 2003 | Incorporation (15 pages) |