London
EC2R 5AL
Director Name | Mr Tudor Griffith Davies |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 23 March 2011(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Peter Archibald McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Jonathan Donald Sherlock Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Gary Robert Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial And Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Mr Gordon Haig Brough |
---|---|
Status | Current |
Appointed | 28 February 2023(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Adrian Effland Bradshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Director Name | Mr Timothy Redmayne Wightman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Secretary Name | Mr Adrian Effland Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lion Gate Gardens Richmond Surrey TW9 2DF |
Director Name | Mr David Peter Chisnall Obe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Langley Lodge Gardens Blackfield Southampton Hampshire SO45 1FZ |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Secretary Name | Mr Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Mr Timothy Paul O'Connor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Andover Road Winchester Hampshire SO22 6AU |
Director Name | Anthony Arthur O`Neill |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2007) |
Role | Managing Director |
Correspondence Address | 12 Aran Heights Chalfont St Giles Buckinghamshire HP8 4DZ |
Secretary Name | Mr Timothy Paul O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Andover Road Winchester Hampshire SO22 6AU |
Director Name | Mr Raymond Francis Flynn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2010) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Director Name | Mr Marcus John Shannon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Secretary Name | Mr Michael David Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forty Hill House Forty Hill Middlesex EN2 9EU |
Secretary Name | Kaye Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 47 Allington Road Bristol Avon BS3 1PT |
Director Name | Mr Peter David Manning |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Director Name | Andrew William Freemantle |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Secretary Name | Richard Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 21 Arthur Street Belfast Antrim BT1 4GA Northern Ireland |
Director Name | Mr Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Secretary Name | Scott Brown |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2010(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Secretary Name | Tudor Griffith Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 April 2021) |
Role | Company Director |
Correspondence Address | Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA Wales |
Director Name | Mr Gareth Edward Robinson White |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2013) |
Role | Managing Director |
Country of Residence | Abu Dhabi |
Correspondence Address | Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA Wales |
Director Name | Dr Jeff Ord |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | Abu Dhabi |
Correspondence Address | Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA Wales |
Director Name | Mr Alexander Mark Butcher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Mr Stephen Patrick Murphy |
---|---|
Status | Resigned |
Appointed | 15 April 2021(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA Wales |
Director Name | Mr Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Mrs Sally Angela Buckmaster |
---|---|
Status | Resigned |
Appointed | 01 July 2022(18 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | assetco.com |
---|---|
Email address | [email protected] |
Telephone | 020 85153999 |
Telephone region | London |
Registered Address | 30 Coleman Street London EC2R 5AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,634,000 |
Gross Profit | £3,769,000 |
Net Worth | £14,716,000 |
Cash | £5,787,000 |
Current Liabilities | £2,627,000 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
12 February 2013 | Delivered on: 14 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits 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: The deposit being the sum(s) deposited and all sums from time to time standing to the credit on account number 37812537 see image for full details. Outstanding |
---|---|
24 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the charger for the purposes of & to give effect to the security over the right of the charger to require repayment of such deposit(s) & interest thereon. Account number 10405361 with sort code 20-0-94 in the name of the chargor. Outstanding |
12 December 2003 | Delivered on: 20 December 2003 Satisfied on: 28 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2021 | Cancellation of shares. Statement of capital on 23 December 2020
|
---|---|
8 February 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
26 January 2021 | Appointment of Mr Peter Archibald Mckellar as a director on 25 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Martin James Gilbert as a director on 25 January 2021 (2 pages) |
21 January 2021 | Purchase of own shares. (3 pages) |
5 January 2021 | Resolutions
|
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
14 August 2020 | Statement of capital on 14 August 2020
|
14 August 2020 | Reduction of iss capital and minute (oc) (1 page) |
14 August 2020 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
14 August 2020 | Resolutions
|
7 April 2020 | Full accounts made up to 30 September 2019 (42 pages) |
6 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 30 September 2018 (42 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 September 2017 (43 pages) |
21 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
8 August 2017 | Notification of Harwood Capital Llp as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Notification of Harwood Capital Llp as a person with significant control on 26 June 2017 (1 page) |
12 April 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
12 April 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
16 March 2017 | Satisfaction of charge 3 in full (1 page) |
16 March 2017 | Satisfaction of charge 3 in full (1 page) |
4 December 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
4 December 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
2 December 2016 | Termination of appointment of Jeff Ord as a director on 23 June 2016 (1 page) |
2 December 2016 | Termination of appointment of Jeff Ord as a director on 23 June 2016 (1 page) |
8 April 2016 | Group of companies' accounts made up to 30 September 2015 (53 pages) |
8 April 2016 | Group of companies' accounts made up to 30 September 2015 (53 pages) |
20 November 2015 | Annual return made up to 17 November 2015 no member list Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 no member list Statement of capital on 2015-11-20
|
9 June 2015 | Resolutions
|
1 May 2015 | Group of companies' accounts made up to 30 September 2014 (67 pages) |
1 May 2015 | Group of companies' accounts made up to 30 September 2014 (67 pages) |
15 December 2014 | Annual return made up to 17 November 2014 no member list Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 17 November 2014 no member list Statement of capital on 2014-12-15
|
7 April 2014 | Group of companies' accounts made up to 30 September 2013 (82 pages) |
7 April 2014 | Group of companies' accounts made up to 30 September 2013 (82 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 December 2013 | Termination of appointment of Gareth White as a director (1 page) |
20 December 2013 | Termination of appointment of Gareth White as a director (1 page) |
28 November 2013 | Annual return made up to 17 November 2013 no member list (7 pages) |
28 November 2013 | Annual return made up to 17 November 2013 no member list (7 pages) |
26 February 2013 | Group of companies' accounts made up to 30 September 2012 (84 pages) |
26 February 2013 | Group of companies' accounts made up to 30 September 2012 (84 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2012 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 17 November 2012 no member list (7 pages) |
13 December 2012 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 17 November 2012 no member list (7 pages) |
13 December 2012 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Tudor Griffith Davies on 1 December 2012 (1 page) |
12 December 2012 | Secretary's details changed for Tudor Griffith Davies on 1 December 2012 (1 page) |
12 December 2012 | Secretary's details changed for Tudor Griffith Davies on 1 December 2012 (1 page) |
31 October 2012 | Appointment of Mr Alexander Mark Butcher as a director (2 pages) |
31 October 2012 | Appointment of Mr Alexander Mark Butcher as a director (2 pages) |
29 October 2012 | Termination of appointment of Andrew Freemantle as a director (1 page) |
29 October 2012 | Termination of appointment of Andrew Freemantle as a director (1 page) |
29 August 2012 | Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 29 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 29 August 2012 (2 pages) |
12 June 2012 | Termination of appointment of Peter Manning as a director (1 page) |
12 June 2012 | Termination of appointment of Peter Manning as a director (1 page) |
31 May 2012 | Appointment of Mr Gareth Edward Robinson White as a director (2 pages) |
31 May 2012 | Appointment of Dr Jeff Ord as a director (2 pages) |
31 May 2012 | Group of companies' accounts made up to 30 September 2011 (104 pages) |
31 May 2012 | Appointment of Mr Gareth Edward Robinson White as a director (2 pages) |
31 May 2012 | Group of companies' accounts made up to 30 September 2011 (104 pages) |
31 May 2012 | Appointment of Dr Jeff Ord as a director (2 pages) |
6 February 2012 | Annual return made up to 17 November 2011 (16 pages) |
6 February 2012 | Annual return made up to 17 November 2011 (16 pages) |
20 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
20 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 October 2011 | Sub-division of shares on 26 September 2011 (5 pages) |
11 October 2011 | Consolidation of shares on 26 September 2011 (5 pages) |
11 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2011 | Sub-division of shares on 26 September 2011 (5 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 October 2011 | Resolutions
|
11 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 October 2011 | Consolidation of shares on 26 September 2011 (5 pages) |
11 October 2011 | Resolutions
|
29 September 2011 | Scheme of arrangements (108 pages) |
29 September 2011 | Scheme of arrangements (108 pages) |
21 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
21 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
19 September 2011 | Appointment of Tudor Griffith Davies as a secretary (3 pages) |
19 September 2011 | Appointment of Tudor Griffith Davies as a secretary (3 pages) |
19 September 2011 | Termination of appointment of Scott Brown as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Scott Brown as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Timothy Wightman as a director (1 page) |
7 July 2011 | Termination of appointment of Timothy Wightman as a director (1 page) |
15 June 2011 | Appointment of Mr Tudor Griffith Davies as a director (2 pages) |
15 June 2011 | Appointment of Mr Tudor Griffith Davies as a director (2 pages) |
11 May 2011 | Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages) |
11 May 2011 | Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages) |
4 May 2011 | Termination of appointment of Scott Brown as a director (1 page) |
4 May 2011 | Termination of appointment of Scott Brown as a director (1 page) |
14 April 2011 | Termination of appointment of Marcus Shannon as a director (1 page) |
14 April 2011 | Termination of appointment of Marcus Shannon as a director (1 page) |
25 November 2010 | Annual return made up to 17 November 2010 with bulk list of shareholders (17 pages) |
25 November 2010 | Annual return made up to 17 November 2010 with bulk list of shareholders (17 pages) |
22 November 2010 | Termination of appointment of Adrian Bradshaw as a director (1 page) |
22 November 2010 | Termination of appointment of Adrian Bradshaw as a director (1 page) |
15 October 2010 | Appointment of Scott Brown as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Raymond Flynn as a director (2 pages) |
15 October 2010 | Appointment of Scott Douglas Brown as a director (3 pages) |
15 October 2010 | Termination of appointment of Richard Fulton as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Raymond Flynn as a director (2 pages) |
15 October 2010 | Appointment of Scott Douglas Brown as a director (3 pages) |
15 October 2010 | Appointment of Scott Brown as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Richard Fulton as a secretary (2 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (110 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (110 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Appointment of Richard Fulton as a secretary (3 pages) |
25 August 2010 | Termination of appointment of Michael Lavender as a secretary (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Appointment of Richard Fulton as a secretary (3 pages) |
25 August 2010 | Termination of appointment of Michael Lavender as a secretary (2 pages) |
16 July 2010 | Interim accounts made up to 30 June 2009 (6 pages) |
16 July 2010 | Interim accounts made up to 30 June 2009 (6 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
20 January 2010 | Appointment of Andrew Wayne Freemantle as a director (3 pages) |
20 January 2010 | Appointment of Andrew Wayne Freemantle as a director (3 pages) |
7 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Director's details changed for Adrian Effland Bradshaw on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Peter David Manning on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Raymond Francis Flynn on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Timothy Redmayne Wightman on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Peter David Manning on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Peter David Manning on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Marcus John Shannon on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Raymond Francis Flynn on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Marcus John Shannon on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Adrian Effland Bradshaw on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Timothy Redmayne Wightman on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Raymond Francis Flynn on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Adrian Effland Bradshaw on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Marcus John Shannon on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Timothy Redmayne Wightman on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | 123 30/07/09 inc 27500000 to 32500000 (1 page) |
7 October 2009 | 123 30/07/09 inc 27500000 to 32500000 (1 page) |
7 October 2009 | Resolutions
|
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
10 July 2009 | Group of companies' accounts made up to 31 March 2009 (105 pages) |
10 July 2009 | Group of companies' accounts made up to 31 March 2009 (105 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
23 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
23 January 2009 | Particulars of contract relating to shares (2 pages) |
23 January 2009 | Capitals not rolled up (2 pages) |
23 January 2009 | Capitals not rolled up (2 pages) |
23 January 2009 | Particulars of contract relating to shares (2 pages) |
30 December 2008 | Return made up to 17/11/08; full list of members; amend (7 pages) |
30 December 2008 | Return made up to 17/11/08; full list of members; amend (7 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (7 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (7 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 September 2008 | Director appointed peter david manning (2 pages) |
29 September 2008 | Director appointed peter david manning (2 pages) |
18 September 2008 | Group of companies' accounts made up to 31 March 2008 (116 pages) |
18 September 2008 | Group of companies' accounts made up to 31 March 2008 (116 pages) |
5 August 2008 | Ad 27/06/08\gbp si [email protected]=72028\gbp ic 17958137/18030165\ (2 pages) |
5 August 2008 | Ad 27/06/08\gbp si [email protected]=72028\gbp ic 17958137/18030165\ (2 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
8 July 2008 | Appointment terminated secretary kaye morton (1 page) |
8 July 2008 | Appointment terminated secretary kaye morton (1 page) |
26 March 2008 | Secretary appointed kaye morton (3 pages) |
26 March 2008 | Secretary appointed kaye morton (3 pages) |
19 February 2008 | Ad 07/02/08--------- £ si [email protected]=839983 £ ic 17118154/17958137 (4 pages) |
19 February 2008 | Ad 07/02/08--------- £ si [email protected]=839983 £ ic 17118154/17958137 (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
16 January 2008 | Ad 22/12/07--------- £ si [email protected]=181058 £ ic 16937096/17118154 (2 pages) |
16 January 2008 | Ad 22/12/07--------- £ si [email protected]=181058 £ ic 16937096/17118154 (2 pages) |
16 January 2008 | Statement of affairs (88 pages) |
16 January 2008 | Statement of affairs (88 pages) |
17 December 2007 | Return made up to 17/11/07; bulk list available separately (7 pages) |
17 December 2007 | Return made up to 17/11/07; bulk list available separately (7 pages) |
6 December 2007 | Ad 23/11/07--------- £ si [email protected]=122422 £ ic 16814674/16937096 (2 pages) |
6 December 2007 | Ad 23/11/07--------- £ si [email protected]=122422 £ ic 16814674/16937096 (2 pages) |
6 December 2007 | Statement of affairs (81 pages) |
6 December 2007 | Statement of affairs (81 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
9 August 2007 | Group of companies' accounts made up to 31 March 2007 (63 pages) |
9 August 2007 | Group of companies' accounts made up to 31 March 2007 (63 pages) |
9 August 2007 | Ad 31/07/07--------- £ si [email protected]=1250 £ ic 16813424/16814674 (2 pages) |
9 August 2007 | Ad 31/07/07--------- £ si [email protected]=1250 £ ic 16813424/16814674 (2 pages) |
14 July 2007 | Ad 26/06/07--------- £ si [email protected]=1250 £ ic 16812174/16813424 (2 pages) |
14 July 2007 | Ad 26/06/07--------- £ si [email protected]=1250 £ ic 16812174/16813424 (2 pages) |
18 June 2007 | Ad 30/05/07--------- £ si [email protected]=12500 £ ic 16799674/16812174 (2 pages) |
18 June 2007 | Ad 30/05/07--------- £ si [email protected]=12500 £ ic 16799674/16812174 (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Registered office changed on 13/04/07 from: commercial road totton southampton hampshire SO40 3AE (1 page) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | New director appointed (3 pages) |
13 April 2007 | Ad 30/03/07--------- £ si [email protected]=15556896 £ ic 1242778/16799674 (8 pages) |
13 April 2007 | Ad 30/03/07--------- £ si [email protected]=15556896 £ ic 1242778/16799674 (8 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
13 April 2007 | New director appointed (3 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
13 April 2007 | Statement of affairs (16 pages) |
13 April 2007 | New director appointed (3 pages) |
13 April 2007 | Statement of affairs (100 pages) |
13 April 2007 | Statement of affairs (100 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | New director appointed (3 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: commercial road totton southampton hampshire SO40 3AE (1 page) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Statement of affairs (16 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
29 March 2007 | Company name changed asfare group PLC\certificate issued on 29/03/07 (3 pages) |
29 March 2007 | Company name changed asfare group PLC\certificate issued on 29/03/07 (3 pages) |
29 December 2006 | Return made up to 17/11/06; full list of members (51 pages) |
29 December 2006 | Return made up to 17/11/06; full list of members (51 pages) |
2 October 2006 | Group of companies' accounts made up to 31 March 2006 (46 pages) |
2 October 2006 | Group of companies' accounts made up to 31 March 2006 (46 pages) |
19 December 2005 | Return made up to 17/11/05; full list of members (23 pages) |
19 December 2005 | Return made up to 17/11/05; full list of members (23 pages) |
8 November 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
8 November 2005 | Resolutions
|
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New secretary appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
29 November 2004 | Return made up to 17/11/04; bulk list available separately (27 pages) |
29 November 2004 | Return made up to 17/11/04; bulk list available separately (27 pages) |
28 September 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
15 September 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
15 September 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 25 upper brook street mayfair london W1K 7QD (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 25 upper brook street mayfair london W1K 7QD (1 page) |
27 January 2004 | Location of register of members (non legible) (1 page) |
27 January 2004 | Location of register of members (non legible) (1 page) |
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
19 January 2004 | Ad 02/11/03-12/12/03 £ si [email protected]=1049937 £ ic 2/1049939 (6 pages) |
19 January 2004 | Ad 02/11/03-12/12/03 £ si [email protected]=1049937 £ ic 2/1049939 (6 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 90 high holborn london WC1V 6XX (1 page) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 90 high holborn london WC1V 6XX (1 page) |
2 December 2003 | Company name changed asfare no.1 PLC\certificate issued on 02/12/03 (2 pages) |
2 December 2003 | Certificate of authorisation to commence business and borrow (1 page) |
2 December 2003 | Application to commence business (2 pages) |
2 December 2003 | Application to commence business (2 pages) |
2 December 2003 | Certificate of authorisation to commence business and borrow (1 page) |
2 December 2003 | Company name changed asfare no.1 PLC\certificate issued on 02/12/03 (2 pages) |
17 November 2003 | Incorporation (18 pages) |
17 November 2003 | Incorporation (18 pages) |