London
WC1X 0BJ
Director Name | Mr Peter Gibson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Grantham Avenue Great Notley Braintree Essex CM77 7FP |
Director Name | Gerald Robert Harris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Highview Gardens Edgware Middlesex HA8 9UE |
Director Name | Geoffrey Michael Riesel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Redbridge Lane East Ilford Essex IG4 5BT |
Director Name | Alan Roughan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Woodbastwick Road Sydenham London SE26 5LG |
Director Name | Alan James Franks |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dene Road London N11 1ES |
Secretary Name | Alan Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Chiltern Avenue Bushey Watford Hertfordshire WD23 4RG |
Director Name | Brian Arthur McBride |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2004(6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 30036 Lake Road Bay Village Ohio 44140-1239 United States |
Director Name | Andrew Charles Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 8 Albert Street Tring Hertfordshire HP23 6AU |
Director Name | Mr Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69-71 Commodore House Juniper Drive Battersea Reach Wandsworth London SW18 1TZ |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Mr Peter Gibson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodleigh House The Street Takeley Bishop's Stortford Hertfordshire CM22 6QP |
Director Name | Gordon Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Ravenscroft Park Barnet Hertfordshire EN5 4NH |
Secretary Name | Mrs Trina Jeanne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 years after company formation) |
Appointment Duration | 3 months (resigned 17 September 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 28 Hasse Road Soham Ely Cambridgeshire CB7 5UW |
Secretary Name | Robert MacDonald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 85, Elsenham Street London SW18 5NX |
Director Name | Mr Steve John Kearney |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swan Lane London EC4R 3TN |
Director Name | Mr Dave Waiser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2022) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Elm Yard 13 - 16 Elm Street London WC1X 0BJ |
Director Name | Mr Aliaksei Aneichyk |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 2024) |
Role | Private Employee |
Country of Residence | United Kingdom |
Correspondence Address | Elm Yard 13 - 16 Elm Street London WC1X 0BJ |
Director Name | Trinity Alpha Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2018(14 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 March 2019) |
Correspondence Address | 64 Princes Court 88, Brompton Road Knightsbridge London SW3 1ET |
Website | www.radiotaxisgroup.co.uk |
---|---|
Telephone | 020 72720272 |
Telephone region | London |
Registered Address | Elm Yard 13 - 16 Elm Street London WC1X 0BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £38,571,977 |
Gross Profit | £9,401,629 |
Net Worth | £861,030 |
Cash | £186,205 |
Current Liabilities | £7,270,219 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Vnv (Cyprus) Limited Classification: A registered charge Particulars: Fixed charge over all of the company's intellectual property rights being all intellectual property specified in schedule 1 to the debenture and all present and future remaining intellectual property (such term as defined in the facility agreement) in the united kingdom and all related property rights in respect thereof. Outstanding |
---|---|
5 January 2017 | Delivered on: 5 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 5 December 2016 Persons entitled: Llc "Sberbank Investments" Classification: A registered charge Particulars: The intellectual property rights as defined in the debenture and including the trademarks registered under UK00002161036 (taxicharge in class 36) and UK00002216108 (radio taxis & device in classes 36 and 39). see schedule 1 of the debenture for more details. Outstanding |
22 June 2004 | Delivered on: 29 June 2004 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
22 June 2004 | Delivered on: 24 June 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 June 2004 | Delivered on: 7 July 2004 Satisfied on: 4 February 2011 Persons entitled: Mcbride-Rtl Income Partners UK, Llc 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
23 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
26 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for Mr Dave Waiser on 11 April 2019 (2 pages) |
22 March 2019 | Registered office address changed from 64, Princes Court 88 Brompton Road, Knightsbridge London SW3 1ET United Kingdom to 1 Plough Place London EC4A 1DE on 22 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Aliaksei Aneichyk as a director on 20 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Trinity Alpha Limited as a director on 20 March 2019 (1 page) |
25 January 2019 | Full accounts made up to 31 December 2017 (30 pages) |
21 December 2018 | Change of details for Gt Gettaxi (Uk) Limited as a person with significant control on 20 December 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Dave Waiser on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Trinity Alpha Limited as a director on 15 June 2018 (2 pages) |
28 June 2018 | Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 64, Princes Court 88 Brompton Road, Knightsbridge London SW3 1ET on 28 June 2018 (1 page) |
17 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
15 June 2018 | Termination of appointment of Steve John Kearney as a director on 15 June 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
4 September 2017 | Notification of Gt Gettaxi (Uk) Limited as a person with significant control on 28 April 2016 (2 pages) |
4 September 2017 | Notification of Gt Gettaxi (Uk) Limited as a person with significant control on 28 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
4 September 2017 | Notification of Gt Gettaxi (Uk) Limited as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages) |
4 August 2017 | Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page) |
13 March 2017 | Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages) |
16 February 2017 | Satisfaction of charge 051554160005 in full (1 page) |
16 February 2017 | Satisfaction of charge 051554160005 in full (1 page) |
5 January 2017 | Registration of charge 051554160005, created on 5 January 2017 (15 pages) |
5 January 2017 | Registration of charge 051554160005, created on 5 January 2017 (15 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
5 December 2016 | Registration of charge 051554160004, created on 2 December 2016 (21 pages) |
5 December 2016 | Registration of charge 051554160004, created on 2 December 2016 (21 pages) |
27 October 2016 | Satisfaction of charge 2 in full (2 pages) |
27 October 2016 | Satisfaction of charge 1 in full (2 pages) |
27 October 2016 | Satisfaction of charge 1 in full (2 pages) |
27 October 2016 | Satisfaction of charge 2 in full (2 pages) |
9 September 2016 | Group of companies' accounts made up to 30 November 2015 (31 pages) |
9 September 2016 | Group of companies' accounts made up to 30 November 2015 (31 pages) |
14 July 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
14 July 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
11 July 2016 | Annual return made up to 16 June 2016 with bulk list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 16 June 2016 with bulk list of shareholders Statement of capital on 2016-07-11
|
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
17 May 2016 | Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Steve John Kearney as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Steve John Kearney as a director on 28 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Stephen Paul Greene as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Stephen Paul Greene as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page) |
18 March 2016 | Termination of appointment of Brian Arthur Mcbride as a director on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Brian Arthur Mcbride as a director on 18 March 2016 (1 page) |
25 August 2015 | Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page) |
17 August 2015 | Group of companies' accounts made up to 30 November 2014 (40 pages) |
17 August 2015 | Group of companies' accounts made up to 30 November 2014 (40 pages) |
27 July 2015 | Annual return made up to 16 June 2015 with bulk list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 June 2015 with bulk list of shareholders Statement of capital on 2015-07-27
|
21 May 2015 | Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page) |
20 March 2015 | Register inspection address has been changed to C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA (1 page) |
20 March 2015 | Register inspection address has been changed to C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA (1 page) |
20 March 2015 | Register(s) moved to registered inspection location C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA (1 page) |
20 March 2015 | Register(s) moved to registered inspection location C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA (1 page) |
18 August 2014 | Group of companies' accounts made up to 30 November 2013 (40 pages) |
18 August 2014 | Group of companies' accounts made up to 30 November 2013 (40 pages) |
30 June 2014 | Annual return made up to 16 June 2014 with bulk list of shareholders (21 pages) |
30 June 2014 | Annual return made up to 16 June 2014 with bulk list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 June 2014 with bulk list of shareholders (21 pages) |
2 June 2014 | Company name changed radio taxis group LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed radio taxis group LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed radio taxis group LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Change of name notice (2 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
15 July 2013 | Annual return made up to 16 June 2013 with bulk list of shareholders (20 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with bulk list of shareholders (20 pages) |
18 June 2013 | Group of companies' accounts made up to 30 November 2012 (37 pages) |
18 June 2013 | Group of companies' accounts made up to 30 November 2012 (37 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with bulk list of shareholders (20 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with bulk list of shareholders (20 pages) |
24 May 2012 | Group of companies' accounts made up to 30 November 2011 (38 pages) |
24 May 2012 | Group of companies' accounts made up to 30 November 2011 (38 pages) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
3 August 2011 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with bulk list of shareholders (20 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with bulk list of shareholders (20 pages) |
13 May 2011 | Group of companies' accounts made up to 30 November 2010 (38 pages) |
13 May 2011 | Group of companies' accounts made up to 30 November 2010 (38 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with bulk list of shareholders (19 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with bulk list of shareholders (19 pages) |
27 April 2010 | Group of companies' accounts made up to 30 November 2009 (38 pages) |
27 April 2010 | Group of companies' accounts made up to 30 November 2009 (38 pages) |
1 July 2009 | Return made up to 16/06/09; bulk list available separately (7 pages) |
1 July 2009 | Return made up to 16/06/09; bulk list available separately (7 pages) |
30 June 2009 | Group of companies' accounts made up to 30 November 2008 (35 pages) |
30 June 2009 | Group of companies' accounts made up to 30 November 2008 (35 pages) |
27 October 2008 | Director's change of particulars / peter gibson / 20/09/2008 (1 page) |
27 October 2008 | Director's change of particulars / peter gibson / 20/09/2008 (1 page) |
8 October 2008 | Secretary appointed robert andrew macdonald watson (1 page) |
8 October 2008 | Secretary appointed robert andrew macdonald watson (1 page) |
22 September 2008 | Appointment terminated secretary trina hill (1 page) |
22 September 2008 | Appointment terminated secretary trina hill (1 page) |
4 September 2008 | Return made up to 16/06/08; bulk list available separately
|
4 September 2008 | Return made up to 16/06/08; bulk list available separately
|
26 June 2008 | Gbp nc 22772/22753.47\04/06/08 (1 page) |
26 June 2008 | Gbp nc 22772/22753.47\04/06/08 (1 page) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
17 June 2008 | Appointment terminated secretary helen lipscomb (1 page) |
17 June 2008 | Secretary appointed mrs trina janice hill (1 page) |
17 June 2008 | Appointment terminated secretary helen lipscomb (1 page) |
17 June 2008 | Secretary appointed mrs trina janice hill (1 page) |
10 June 2008 | Ad 02/06/08\gbp si [email protected]=16\gbp ic 20356/20372\ (2 pages) |
10 June 2008 | Ad 02/06/08\gbp si [email protected]=16\gbp ic 20356/20372\ (2 pages) |
9 June 2008 | Group of companies' accounts made up to 30 November 2007 (38 pages) |
9 June 2008 | Group of companies' accounts made up to 30 November 2007 (38 pages) |
6 May 2008 | Director appointed gordon brown (2 pages) |
6 May 2008 | Director appointed gordon brown (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
7 November 2007 | Ad 01/11/07--------- £ si [email protected]=48 £ ic 20308/20356 (2 pages) |
7 November 2007 | Ad 01/11/07--------- £ si [email protected]=48 £ ic 20308/20356 (2 pages) |
6 November 2007 | Accounts made up to 31 May 2006 (7 pages) |
6 November 2007 | Interim accounts made up to 31 May 2005 (7 pages) |
6 November 2007 | Accounts made up to 31 May 2005 (7 pages) |
6 November 2007 | Accounts made up to 31 May 2005 (7 pages) |
6 November 2007 | Accounts made up to 31 May 2007 (7 pages) |
6 November 2007 | Accounts made up to 31 May 2007 (7 pages) |
6 November 2007 | Interim accounts made up to 31 May 2007 (7 pages) |
6 November 2007 | Interim accounts made up to 31 May 2006 (7 pages) |
6 November 2007 | Accounts made up to 31 May 2006 (7 pages) |
17 September 2007 | Group of companies' accounts made up to 30 November 2006 (42 pages) |
17 September 2007 | Group of companies' accounts made up to 30 November 2006 (42 pages) |
30 August 2007 | Ad 01/06/07--------- £ si [email protected] (2 pages) |
30 August 2007 | Ad 01/06/07--------- £ si [email protected] (2 pages) |
16 August 2007 | Return made up to 16/06/07; bulk list available separately; amend (9 pages) |
16 August 2007 | Return made up to 16/06/07; bulk list available separately; amend (9 pages) |
6 July 2007 | Return made up to 16/06/07; bulk list available separately (9 pages) |
6 July 2007 | Return made up to 16/06/07; bulk list available separately (9 pages) |
25 June 2007 | Ad 29/05/07--------- £ si [email protected]=2 £ ic 20306/20308 (2 pages) |
25 June 2007 | Ad 29/05/07--------- £ si [email protected]=2 £ ic 20306/20308 (2 pages) |
21 June 2007 | Ad 29/05/07--------- £ si [email protected]=2 £ ic 20304/20306 (1 page) |
21 June 2007 | Ad 29/05/07--------- £ si [email protected]=2 £ ic 20304/20306 (1 page) |
21 May 2007 | Ad 01/11/06--------- £ si [email protected] (2 pages) |
21 May 2007 | Ad 01/11/06--------- £ si [email protected] (2 pages) |
21 May 2007 | Ad 01/05/07--------- £ si [email protected]=40 £ ic 20264/20304 (2 pages) |
21 May 2007 | Ad 01/05/07--------- £ si [email protected]=40 £ ic 20264/20304 (2 pages) |
30 January 2007 | Return made up to 30/11/06; bulk list available separately (9 pages) |
30 January 2007 | Return made up to 30/11/06; bulk list available separately (9 pages) |
11 November 2006 | Ad 01/11/06--------- £ si [email protected]=24 £ ic 20240/20264 (2 pages) |
11 November 2006 | Ad 01/11/06--------- £ si [email protected]=24 £ ic 20240/20264 (2 pages) |
30 June 2006 | Return made up to 16/06/06; bulk list available separately (9 pages) |
30 June 2006 | Return made up to 16/06/06; bulk list available separately (9 pages) |
11 May 2006 | Group of companies' accounts made up to 30 November 2005 (45 pages) |
11 May 2006 | Group of companies' accounts made up to 30 November 2005 (45 pages) |
8 May 2006 | Memorandum and Articles of Association (70 pages) |
8 May 2006 | Memorandum and Articles of Association (70 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New secretary appointed (1 page) |
5 February 2006 | New secretary appointed (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 16/06/05; bulk list available separately (14 pages) |
28 June 2005 | Return made up to 16/06/05; bulk list available separately (14 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
31 March 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
31 March 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
7 October 2004 | £ ic 20989/20970 30/06/04 £ sr [email protected]=18 (1 page) |
7 October 2004 | £ ic 20989/20970 30/06/04 £ sr [email protected]=18 (1 page) |
6 October 2004 | Ad 10/07/04-20/09/04 £ si [email protected]=800 £ ic 20179/20979 (5 pages) |
6 October 2004 | Ad 01/10/04-01/10/04 £ si [email protected]=10 £ ic 20979/20989 (2 pages) |
6 October 2004 | Ad 01/10/04-01/10/04 £ si [email protected]=10 £ ic 20979/20989 (2 pages) |
6 October 2004 | Ad 10/07/04-20/09/04 £ si [email protected]=800 £ ic 20179/20979 (5 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
7 July 2004 | Particulars of mortgage/charge (11 pages) |
7 July 2004 | Particulars of mortgage/charge (11 pages) |
6 July 2004 | Ad 16/06/04--------- £ si [email protected]=14400 £ ic 5779/20179 (42 pages) |
6 July 2004 | Ad 21/06/04--------- £ si [email protected]=5760 £ ic 1/5761 (2 pages) |
6 July 2004 | Ad 16/06/04--------- £ si [email protected]=18 £ ic 5761/5779 (10 pages) |
6 July 2004 | Ad 21/06/04--------- £ si [email protected]=5760 £ ic 1/5761 (2 pages) |
6 July 2004 | Ad 16/06/04--------- £ si [email protected]=14400 £ ic 5779/20179 (42 pages) |
6 July 2004 | Ad 16/06/04--------- £ si [email protected]=18 £ ic 5761/5779 (10 pages) |
29 June 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Incorporation (80 pages) |
16 June 2004 | Incorporation (80 pages) |