Mincing Lane
London
EC3R 7PD
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Roger Clive Loveday |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Park House 44 Lynn Road Tottenhill Kings Lynn Norfolk PE33 0RH |
Director Name | Ian Peter Gutteridge |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Ian Peter Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 The Birches South Wootton Kings Lynn PE30 3JG |
Director Name | Mr David Mummery |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 September 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David Martin Wrathall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Glen Avenue Colchester Essex CO3 3SD |
Director Name | Mr Andrew John Lovell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Kennel Farm Castle Acre Road Great Massingham Norfolk PE32 2HD |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Hodges Mark |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 20 April 2016(11 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 March 2017(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.fentongroup.co.uk |
---|---|
Telephone | 01553 760005 |
Telephone region | Kings Lynn |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
64.7k at £1 | Cullum Capital Ventures Limited 9.25% Ordinary C |
---|---|
595k at £1 | Cullum Capital Ventures LTD 85.00% Ordinary A |
40.3k at £1 | Cullum Capital Ventures Limited 5.75% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,943,491 |
Net Worth | £3,505,758 |
Cash | £782,604 |
Current Liabilities | £2,801,499 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 January 2007 | Delivered on: 2 February 2007 Satisfied on: 6 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Deed of accession to a debenture dated 30 june 2006 and Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
14 July 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
1 August 2019 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page) |
30 July 2019 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
22 August 2018 | Auditor's resignation (1 page) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
18 December 2017 | Change of share class name or designation (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
29 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
9 February 2017 | Change of name with request to seek comments from relevant body (2 pages) |
9 February 2017 | Change of name notice (2 pages) |
9 February 2017 | Change of name with request to seek comments from relevant body (2 pages) |
9 February 2017 | Change of name notice (2 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (26 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (26 pages) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
8 October 2015 | Full accounts made up to 30 December 2014 (27 pages) |
8 October 2015 | Full accounts made up to 30 December 2014 (27 pages) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Hodges Mark as a director on 17 October 2014 (1 page) |
23 June 2015 | Termination of appointment of Hodges Mark as a director on 17 October 2014 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
9 January 2015 | Full accounts made up to 31 December 2013 (26 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (26 pages) |
24 October 2014 | Termination of appointment of a director (1 page) |
24 October 2014 | Termination of appointment of a director (1 page) |
1 October 2014 | Termination of appointment of Andrew John Lovell as a director on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Andrew John Lovell as a director on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Ian Peter Gutteridge as a director on 26 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Ian Peter Gutteridge as a director on 26 September 2014 (1 page) |
1 October 2014 | Termination of appointment of David Mummery as a director on 26 September 2014 (1 page) |
1 October 2014 | Termination of appointment of David Mummery as a director on 26 September 2014 (1 page) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 February 2013 | Annual return made up to 24 September 2012 with a full list of shareholders
|
1 February 2013 | Annual return made up to 24 September 2012 with a full list of shareholders
|
2 November 2012 | Appointment of Hodges Mark as a director (2 pages) |
2 November 2012 | Appointment of Hodges Mark as a director (2 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders
|
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
30 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
21 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
21 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
21 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
21 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Registered office address changed from , 2 County Gate Staceys Street, Maidstone, Kent, ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from , 2 County Gate Staceys Street, Maidstone, Kent, ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from , 2 County Gate Staceys Street, Maidstone, Kent, ME14 1ST on 7 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Andrew John Lovell on 23 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Andrew John Lovell on 23 September 2010 (2 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
12 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
12 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 January 2010 | Director's details changed for David Mummery on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for David Mummery on 22 January 2010 (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Director's details changed for Ian Peter Gutteridge on 11 November 2009 (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Director's details changed for Ian Peter Gutteridge on 11 November 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from, 26-28 pembroke road, sevenoaks, kent, TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from, 26-28 pembroke road, sevenoaks, kent, TN13 1XR (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
4 October 2007 | Return made up to 24/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 24/09/07; full list of members (4 pages) |
21 July 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
21 July 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
18 June 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
18 June 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
2 February 2007 | Particulars of mortgage/charge (20 pages) |
2 February 2007 | Particulars of mortgage/charge (20 pages) |
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
2 February 2007 | Declaration of assistance for shares acquisition (21 pages) |
2 February 2007 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
21 December 2006 | Registered office changed on 21/12/06 from: greyfriars chambers, st james street, kings lynn, norfolk PE30 5DJ (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: greyfriars chambers, st james street, kings lynn, norfolk PE30 5DJ (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
17 October 2006 | Return made up to 24/09/06; full list of members (9 pages) |
17 October 2006 | Return made up to 24/09/06; full list of members (9 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
7 January 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
7 January 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
30 November 2004 | Ad 05/11/04--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages) |
30 November 2004 | Ad 05/11/04--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | New director appointed (2 pages) |
16 November 2004 | Nc inc already adjusted 24/09/04 (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Nc inc already adjusted 24/09/04 (1 page) |
16 November 2004 | Resolutions
|
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
24 September 2004 | Incorporation (20 pages) |
24 September 2004 | Incorporation (20 pages) |