Worcester Park
Surrey
KT4 7LY
Director Name | Mr David Leonard Prais |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby Village Road Denham Village Uxbridge Middlesex UB9 5BE |
Director Name | Mrs Pauline Barnett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fourth Floor, 5 Chancery Lane London WC2A 1LG |
Director Name | Sir Harvey Andrew McGrath |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Ms Marguerite Mary Mc Mahon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Fourth Floor, 5 Chancery Lane London WC2A 1LG |
Director Name | Mr Praveenjothi Paranjothi |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 May 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor, 5 Chancery Lane London WC2A 1LG |
Director Name | Mr Alex Conway |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(18 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Assistant Director, Economic Development And Europ |
Country of Residence | England |
Correspondence Address | 169 Union Street London SE1 0LL |
Director Name | Melbourne Junior Barrett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 47 Ormeley Road London SW12 9QF |
Director Name | Mr David Leonard Prais |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbys Village Road Denham Village Middlesex UB9 5BA |
Director Name | Julie May Carlyle |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 High Trees House Nightingale Lane London SW12 8AH |
Director Name | Ruth Carlien Djang |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cranfield Drive Colindale London NW9 5WH |
Director Name | Mr Peter William Scott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dearnaley House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Mr Keith Robson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelmscott Ridge Close Woking Surrey GU22 0PU |
Director Name | Mr Adrian Simon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2021) |
Role | Director Of Business Creation |
Country of Residence | England |
Correspondence Address | Fourth Floor, 5 Chancery Lane London WC2A 1LG |
Director Name | Simon John Menneer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2008) |
Role | Group Director London Developm |
Correspondence Address | 34 Park Vista Greenwick London SE10 9LZ |
Director Name | Ms Sarah Ebanja |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2010) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Kingsmere Place London N16 5LN |
Director Name | Mr Mark Baxter Alloway |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 2015) |
Role | Development Banker |
Country of Residence | France |
Correspondence Address | 4 Rue Moliere Courbevoie 92400 |
Director Name | Ms Audrey Nina Slade |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2011) |
Role | Economic Development |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Ms Lurene Julia Joseph |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2012) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Palestra 197 Blackfriars Road London SE1 8AA |
Director Name | Mr Richard Anthony Morley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 36 1 Prescot Street London E1 8RJ |
Director Name | Mr Andrew Collinge |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 March 2018) |
Role | Assistant Director Intelligence Unit |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Harvey Andrew McGrath |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Mr Benjamin Leo McDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2018) |
Role | Partner |
Country of Residence | England |
Correspondence Address | First Floor Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mrs Debbie Kate Jackson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2020) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | City Hall The Queen's Walk London SE1 2AA |
Director Name | Ms Marion Anne Bernard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Fourth Floor, 5 Chancery Lane London WC2A 1LG |
Director Name | Mr James Christopher Izzard |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Fourth Floor, 5 Chancery Lane London WC2A 1LG |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Registered Address | 330 Holborn Gate 326-332 High Holborn London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £392,155 |
Net Worth | £15,276,432 |
Cash | £9,378,674 |
Current Liabilities | £32,065 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
15 February 2010 | Delivered on: 18 February 2010 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. 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 chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sme wholesale finance (london) limited business premium account, account number 93249190. Outstanding |
---|---|
13 October 2004 | Delivered on: 26 October 2004 Persons entitled: Barclays Bank PLC Classification: Account assignment 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: The accounts being the investment accounts the cash collateral accounts the accrued interest accounts the operating accounts together with all sums standing to the credit of each of the accounts. See the mortgage charge document for full details. Outstanding |
14 November 2023 | Accounts for a small company made up to 31 March 2023 (28 pages) |
---|---|
5 July 2023 | Register inspection address has been changed from 5 Chancery Lane London WC2A 1LG England to 330 Holborn Gate 326-332 High Holborn London WC1V 7QH (1 page) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 May 2023 | Registered office address changed from Fourth Floor, 5 Chancery Lane London WC2A 1LG England to 330 Holborn Gate 326-332 High Holborn London WC1V 7QH on 22 May 2023 (1 page) |
16 May 2023 | Termination of appointment of Marguerite Mary Mc Mahon as a director on 15 May 2023 (1 page) |
16 May 2023 | Termination of appointment of Praveenjothi Paranjothi as a director on 15 May 2023 (1 page) |
29 November 2022 | Accounts for a small company made up to 31 March 2022 (29 pages) |
3 August 2022 | Termination of appointment of James Christopher Izzard as a director on 2 August 2022 (1 page) |
21 July 2022 | Appointment of Mr Alex Conway as a director on 14 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
1 July 2022 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to 5 Chancery Lane London WC2A 1LG (1 page) |
6 January 2022 | Termination of appointment of Adrian Simon as a director on 31 December 2021 (1 page) |
6 January 2022 | Termination of appointment of Marion Anne Bernard as a director on 31 December 2021 (1 page) |
15 November 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
8 November 2021 | Director's details changed for Mr Praveenjothi Paranjothi on 15 September 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Debbie Kate Jackson as a director on 27 January 2020 (1 page) |
5 February 2020 | Appointment of Mr James Christopher Izzard as a director on 28 January 2020 (2 pages) |
3 February 2020 | Registered office address changed from First Floor Aldwych House 71-91 Aldwych London WC2B 4HN England to Fourth Floor, 5 Chancery Lane London WC2A 1LG on 3 February 2020 (1 page) |
26 July 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (3 pages) |
30 May 2019 | Appointment of Ms Marion Anne Bernard as a director on 30 May 2019 (2 pages) |
24 May 2019 | Appointment of Mr Praveenjothi Paranjothi as a director on 24 May 2019 (2 pages) |
24 May 2019 | Appointment of Ms Marguerite Mary Mc Mahon as a director on 23 May 2019 (2 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
18 July 2018 | Termination of appointment of Benjamin Leo Mcdonald as a director on 17 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Mrs Debbie Kate Jackson as a director on 23 April 2018 (2 pages) |
28 March 2018 | Termination of appointment of Andrew Collinge as a director on 28 March 2018 (1 page) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
9 November 2017 | Appointment of Sir Harvey Andrew Mcgrath as a director on 31 October 2017 (2 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Appointment of Sir Harvey Andrew Mcgrath as a director on 31 October 2017 (2 pages) |
9 November 2017 | Resolutions
|
1 November 2017 | Termination of appointment of Harvey Andrew Mcgrath as a director on 26 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Harvey Andrew Mcgrath as a director on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Richard Anthony Morley as a director on 19 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Richard Anthony Morley as a director on 19 October 2017 (1 page) |
1 September 2017 | Registered office address changed from Fifth Floor 22 Upper Ground London SE1 9PD England to First Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Fifth Floor 22 Upper Ground London SE1 9PD England to First Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 September 2017 (1 page) |
3 July 2017 | Notification of Greater London Authority as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page) |
3 July 2017 | Notification of Greater London Authority as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Greater London Authority as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Director's details changed for Mr Andrew Collinge on 29 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Andrew Collinge on 29 June 2017 (2 pages) |
30 June 2017 | Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page) |
30 June 2017 | Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page) |
30 June 2017 | Director's details changed for Mr Richard Anthony Morley on 29 June 2017 (2 pages) |
30 June 2017 | Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page) |
30 June 2017 | Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD (1 page) |
30 June 2017 | Director's details changed for Mrs Pauline Barnett on 29 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Margarita Elizabeth Rodriguez-Piza on 29 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Pauline Barnett on 29 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Richard Anthony Morley on 29 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Margarita Elizabeth Rodriguez-Piza on 29 June 2017 (2 pages) |
27 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Fifth Floor 22 Upper Ground London SE1 9PD on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Fifth Floor 22 Upper Ground London SE1 9PD on 27 April 2017 (1 page) |
20 February 2017 | Director's details changed for Margarita Elizabeth Rodriguez Piza on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Margarita Elizabeth Rodriguez Piza on 20 February 2017 (2 pages) |
16 December 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2016 | Satisfaction of charge 2 in full (2 pages) |
16 December 2016 | Satisfaction of charge 2 in full (2 pages) |
16 December 2016 | Satisfaction of charge 1 in full (1 page) |
28 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
17 October 2016 | Director's details changed for Adrian Simon on 23 February 2012 (2 pages) |
17 October 2016 | Director's details changed for Adrian Simon on 23 February 2012 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (9 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (9 pages) |
4 May 2016 | Auditor's resignation (1 page) |
4 May 2016 | Auditor's resignation (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
6 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
6 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
2 July 2015 | Annual return made up to 29 June 2015 no member list (10 pages) |
2 July 2015 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
2 July 2015 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
2 July 2015 | Annual return made up to 29 June 2015 no member list (10 pages) |
1 July 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
1 July 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
17 June 2015 | Appointment of Mrs Pauline Barnett as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Pauline Barnett as a director on 8 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Mark Baxter Alloway as a director on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Mark Baxter Alloway as a director on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Mark Baxter Alloway as a director on 8 June 2015 (1 page) |
17 June 2015 | Appointment of Mrs Pauline Barnett as a director on 8 June 2015 (2 pages) |
18 March 2015 | Memorandum and Articles of Association (32 pages) |
18 March 2015 | Memorandum and Articles of Association (32 pages) |
18 March 2015 | Statement of company's objects (2 pages) |
18 March 2015 | Statement of company's objects (2 pages) |
10 February 2015 | Appointment of Mr Benjamin Leo Mcdonald as a director on 28 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Benjamin Leo Mcdonald as a director on 28 January 2015 (2 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
10 December 2014 | Appointment of Harvey Andrew Mcgrath as a director on 24 November 2014 (3 pages) |
10 December 2014 | Appointment of Harvey Andrew Mcgrath as a director on 24 November 2014 (3 pages) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
6 August 2014 | Annual return made up to 29 June 2014 no member list (9 pages) |
6 August 2014 | Annual return made up to 29 June 2014 no member list (9 pages) |
11 June 2014 | Appointment of Mr David Leonard Prais as a director (2 pages) |
11 June 2014 | Termination of appointment of David Prais as a director (1 page) |
11 June 2014 | Appointment of Mr David Leonard Prais as a director (2 pages) |
11 June 2014 | Termination of appointment of David Prais as a director (1 page) |
21 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 October 2013 | Termination of appointment of Julie Carlyle as a director (1 page) |
10 October 2013 | Termination of appointment of Julie Carlyle as a director (1 page) |
2 July 2013 | Annual return made up to 29 June 2013 no member list (10 pages) |
2 July 2013 | Annual return made up to 29 June 2013 no member list (10 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
6 July 2012 | Annual return made up to 29 June 2012 no member list (10 pages) |
6 July 2012 | Annual return made up to 29 June 2012 no member list (10 pages) |
10 April 2012 | Appointment of Mr Andrew Collinge as a director (3 pages) |
10 April 2012 | Appointment of Mr Andrew Collinge as a director (3 pages) |
5 April 2012 | Termination of appointment of Lurene Joseph as a director (2 pages) |
5 April 2012 | Termination of appointment of Lurene Joseph as a director (2 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
26 July 2011 | Appointment of Richard Anthony Morley as a director (3 pages) |
26 July 2011 | Appointment of Richard Anthony Morley as a director (3 pages) |
8 July 2011 | Termination of appointment of Ruth Djang as a director (2 pages) |
8 July 2011 | Termination of appointment of Ruth Djang as a director (2 pages) |
1 July 2011 | Director's details changed for Mr Mark Baxter Allowat on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Mark Baxter Allowat on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 29 June 2011 no member list (10 pages) |
1 July 2011 | Annual return made up to 29 June 2011 no member list (10 pages) |
1 July 2011 | Director's details changed for Mr Mark Baxter Allowat on 1 July 2011 (2 pages) |
5 May 2011 | Appointment of Ms Lurene Joseph as a director (3 pages) |
5 May 2011 | Appointment of Ms Lurene Joseph as a director (3 pages) |
12 April 2011 | Termination of appointment of Audrey Slade as a director (2 pages) |
12 April 2011 | Termination of appointment of Audrey Slade as a director (2 pages) |
16 November 2010 | Appointment of Ms Audrey Nina Slade as a director (2 pages) |
16 November 2010 | Appointment of Ms Audrey Nina Slade as a director (2 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
11 October 2010 | Appointment of Mr Mark Baxter Allowat as a director (2 pages) |
11 October 2010 | Appointment of Mr Mark Baxter Allowat as a director (2 pages) |
22 July 2010 | Termination of appointment of Sarah Ebanja as a director (1 page) |
22 July 2010 | Termination of appointment of Sarah Ebanja as a director (1 page) |
6 July 2010 | Director's details changed for Julie May Carlyle on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Julie May Carlyle on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Julie May Carlyle on 1 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 29 June 2010 no member list (6 pages) |
2 July 2010 | Annual return made up to 29 June 2010 no member list (6 pages) |
1 July 2010 | Secretary's details changed for Eps Secretaries Limited on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Margarita Elizabeth Rodriguez Piza on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Margarita Elizabeth Rodriguez Piza on 29 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Eps Secretaries Limited on 29 June 2010 (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
23 February 2010 | Termination of appointment of Peter Scott as a director (1 page) |
23 February 2010 | Termination of appointment of Peter Scott as a director (1 page) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 September 2009 | Director appointed margarita elizabeth rodriguez piza (2 pages) |
30 September 2009 | Director appointed margarita elizabeth rodriguez piza (2 pages) |
29 June 2009 | Annual return made up to 29/06/09 (4 pages) |
29 June 2009 | Annual return made up to 29/06/09 (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
31 December 2008 | Appointment terminated director simon menneer (1 page) |
31 December 2008 | Appointment terminated director simon menneer (1 page) |
17 December 2008 | Director appointed sarah ebanja (2 pages) |
17 December 2008 | Director appointed sarah ebanja (2 pages) |
30 June 2008 | Annual return made up to 29/06/08 (4 pages) |
30 June 2008 | Annual return made up to 29/06/08 (4 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Annual return made up to 29/06/07 (2 pages) |
9 July 2007 | Location of debenture register (1 page) |
9 July 2007 | Annual return made up to 29/06/07 (2 pages) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Location of debenture register (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
27 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
12 July 2006 | Annual return made up to 29/06/06 (2 pages) |
12 July 2006 | Annual return made up to 29/06/06 (2 pages) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Location of debenture register (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 August 2005 | Annual return made up to 29/06/05 (6 pages) |
11 August 2005 | Annual return made up to 29/06/05 (6 pages) |
9 August 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 August 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Location of register of members (1 page) |
29 June 2004 | Incorporation (42 pages) |
29 June 2004 | Incorporation (42 pages) |