Company NameKnightsbridge Guarding Holdings Limited
DirectorsPeter John Goddard Dickinson and Jeremy Mark Williams
Company StatusLiquidation
Company Number05276947
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameStephen Mark Szczesnowicz
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFoots Farm Foots Lane
Burwash
Weald
East Sussex
TN19 7LE
Secretary NamePhilip John Anthony
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWolsey House Farm Strickland Manor Hill
Yoxford
Saxmundham
Suffolk
IP17 3JF
Director NameStephen Delia
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16b Grandison Road
London
SW11 6LW
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMr Peter William Reginald Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1-3 College Hill
London
EC4R 2RA
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed28 June 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Guy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
RG12 1LP
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Oliver Sawle
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Stuart Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(12 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed17 November 2016(12 years after company formation)
Appointment Duration1 year (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(13 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(16 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Websiteinitialcleaning.co.uk

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.1Interserve Fs (Uk) LTD
95.24%
Ordinary
500 at £0.01Interserve Fs (Uk) LTD
4.76%
Ordinary A

Financials

Year2014
Net Worth£25,000
Current Liabilities£75,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2022 (1 year, 7 months ago)
Next Return Due14 October 2023 (overdue)

Charges

27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 August 2023Appointment of a voluntary liquidator (17 pages)
3 August 2023Removal of liquidator by court order (16 pages)
24 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
24 April 2023Declaration of solvency (6 pages)
24 April 2023Appointment of a voluntary liquidator (3 pages)
16 March 2023Statement by Directors (1 page)
16 March 2023Solvency Statement dated 14/03/23 (1 page)
16 March 2023Statement of capital on 16 March 2023
  • GBP 1.50
(5 pages)
16 March 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 14/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (18 pages)
3 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
8 September 2021Full accounts made up to 30 November 2020 (27 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
12 July 2021Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
25 June 2021Previous accounting period shortened from 30 December 2020 to 30 November 2020 (1 page)
9 June 2021Satisfaction of charge 052769470004 in full (1 page)
9 June 2021Satisfaction of charge 052769470003 in full (1 page)
9 June 2021Satisfaction of charge 052769470002 in full (1 page)
8 April 2021Termination of appointment of Philip George Clark as a director on 1 April 2021 (1 page)
15 March 2021Appointment of Mr Jeremy Mark Williams as a director on 12 March 2021 (2 pages)
1 February 2021Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page)
7 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
7 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 052769470002 (1 page)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 052769470003 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 052769470004 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr Jeffrey Paul Flanagan on 23 June 2020 (2 pages)
16 October 2020Full accounts made up to 31 December 2019 (22 pages)
13 October 2020Full accounts made up to 30 October 2018 (23 pages)
15 March 2020Registration of charge 052769470004, created on 27 February 2020 (137 pages)
10 March 2020Previous accounting period extended from 30 October 2019 to 30 December 2019 (1 page)
20 December 2019Current accounting period shortened from 31 December 2018 to 30 October 2018 (1 page)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
23 October 2019Registration of charge 052769470003, created on 14 October 2019 (116 pages)
3 April 2019Satisfaction of charge 052769470001 in full (1 page)
19 March 2019Registration of charge 052769470002, created on 15 March 2019 (82 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
18 February 2019Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages)
7 November 2018Confirmation statement made on 3 November 2018 with updates (5 pages)
2 July 2018Termination of appointment of William Edmond Moore as a director on 29 June 2018 (1 page)
26 June 2018Resolutions
  • RES13 ‐ Override agreement & other documents/section 175 companies act 17/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2018Memorandum and Articles of Association (9 pages)
17 May 2018Full accounts made up to 31 December 2017 (16 pages)
3 May 2018Registration of charge 052769470001, created on 1 May 2018 (91 pages)
11 December 2017Appointment of William Edmond Moore as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of William Edmond Moore as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (13 pages)
5 September 2017Full accounts made up to 31 December 2016 (13 pages)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
21 November 2016Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 105
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 105
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 105
(5 pages)
28 July 2015Full accounts made up to 31 December 2014 (12 pages)
28 July 2015Full accounts made up to 31 December 2014 (12 pages)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
7 April 2015Section 519 (2 pages)
7 April 2015Section 519 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
22 February 2015Section 519 (2 pages)
22 February 2015Section 519 (2 pages)
12 February 2015Auditor's resignation (4 pages)
12 February 2015Auditor's resignation (4 pages)
26 January 2015Section 519 (2 pages)
26 January 2015Section 519 (2 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 105
(6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 105
(6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 105
(6 pages)
29 October 2014Full accounts made up to 31 December 2013 (12 pages)
29 October 2014Full accounts made up to 31 December 2013 (12 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
26 March 2014Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages)
26 March 2014Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
31 January 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 31 January 2014 (1 page)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 105
(6 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 105
(6 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 105
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
16 December 2011Termination of appointment of Deborah Dowling as a director (1 page)
16 December 2011Termination of appointment of Deborah Dowling as a director (1 page)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 31 December 2010 (13 pages)
25 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Appointment of Guy Robert Smith as a director (3 pages)
6 July 2011Appointment of Guy Robert Smith as a director (3 pages)
29 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
29 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
19 November 2010Appointment of Michael Peter Brown as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/11/10.
(3 pages)
19 November 2010Appointment of Michael Peter Brown as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/11/10.
(3 pages)
17 November 2010Appointment of Michael Peter Brown as a director (3 pages)
17 November 2010Appointment of Michael Peter Brown as a director (3 pages)
27 October 2010Director's details changed (2 pages)
27 October 2010Director's details changed (2 pages)
8 October 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
8 October 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
7 October 2010Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Alexandra Laan on 28 June 2010 (2 pages)
7 October 2010Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England on 7 October 2010 (1 page)
7 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 October 2010Secretary's details changed for Alexandra Laan on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
6 October 2010Registered office address changed from 1-3 College Hill London EC4R2RA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 1-3 College Hill London EC4R2RA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 1-3 College Hill London EC4R2RA on 6 October 2010 (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
3 August 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
3 August 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
29 July 2010Auditor's resignation (1 page)
29 July 2010Auditor's resignation (1 page)
22 July 2010Appointment of Peter William Reginald Lloyd as a director (3 pages)
22 July 2010Appointment of Deborah Dowling as a director (3 pages)
22 July 2010Appointment of Deborah Dowling as a director (3 pages)
22 July 2010Appointment of Peter William Reginald Lloyd as a director (3 pages)
9 July 2010Appointment of Alexandra Laan as a secretary (3 pages)
9 July 2010Appointment of Alexandra Laan as a secretary (3 pages)
28 June 2010Termination of appointment of Stephen Szczesnowicz as a director (2 pages)
28 June 2010Termination of appointment of Philip Anthony as a secretary (2 pages)
28 June 2010Termination of appointment of Stephen Delia as a director (2 pages)
28 June 2010Termination of appointment of Stephen Szczesnowicz as a director (2 pages)
28 June 2010Termination of appointment of Philip Anthony as a secretary (2 pages)
28 June 2010Termination of appointment of Stephen Delia as a director (2 pages)
8 February 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
8 February 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
5 December 2009Secretary's details changed for Philip John Anthony on 1 April 2009 (1 page)
5 December 2009Secretary's details changed for Philip John Anthony on 1 April 2009 (1 page)
5 December 2009Secretary's details changed for Philip John Anthony on 1 April 2009 (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register inspection address has been changed (1 page)
30 November 2009Ad 11/05/09-11/05/09\gbp si [email protected]=5\gbp ic 100/105\ (2 pages)
30 November 2009Ad 11/05/09-11/05/09\gbp si [email protected]=5\gbp ic 100/105\ (2 pages)
9 October 2009Registered office address changed from 4Th 5Th Floor 28 Throgmorton Street London EC2N 2AN on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 4Th 5Th Floor 28 Throgmorton Street London EC2N 2AN on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 4Th 5Th Floor 28 Throgmorton Street London EC2N 2AN on 9 October 2009 (2 pages)
14 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
14 September 2009Nc inc already adjusted 11/05/09 (1 page)
14 September 2009Nc inc already adjusted 11/05/09 (1 page)
14 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
1 April 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
1 April 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
7 November 2008Return made up to 03/11/08; full list of members (4 pages)
7 November 2008Return made up to 03/11/08; full list of members (4 pages)
18 July 2008Gbp nc 100/1000\24/05/05 (1 page)
18 July 2008Gbp nc 100/1000\24/05/05 (1 page)
18 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 24/05/2005
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 24/05/2005
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2008S-div (1 page)
30 June 2008S-div (1 page)
25 February 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
25 February 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
16 November 2007Return made up to 03/11/07; no change of members (7 pages)
16 November 2007Return made up to 03/11/07; no change of members (7 pages)
15 February 2007Full accounts made up to 30 September 2006 (13 pages)
15 February 2007Full accounts made up to 30 September 2006 (13 pages)
8 January 2007Return made up to 03/11/06; full list of members (6 pages)
8 January 2007Return made up to 03/11/06; full list of members (6 pages)
8 December 2006New director appointed (3 pages)
8 December 2006New director appointed (3 pages)
6 October 2006Full accounts made up to 30 September 2005 (12 pages)
6 October 2006Full accounts made up to 30 September 2005 (12 pages)
30 January 2006Registered office changed on 30/01/06 from: foots farm foots lane burwash weald east sussex TN19 7LE (1 page)
30 January 2006Registered office changed on 30/01/06 from: foots farm foots lane burwash weald east sussex TN19 7LE (1 page)
15 December 2005Return made up to 03/11/05; full list of members (6 pages)
15 December 2005Return made up to 03/11/05; full list of members (6 pages)
29 November 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
29 November 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2005New director appointed (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005Secretary resigned (1 page)
3 November 2004Incorporation (20 pages)
3 November 2004Incorporation (20 pages)