The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Stephen Mark Szczesnowicz |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Foots Farm Foots Lane Burwash Weald East Sussex TN19 7LE |
Secretary Name | Philip John Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Wolsey House Farm Strickland Manor Hill Yoxford Saxmundham Suffolk IP17 3JF |
Director Name | Stephen Delia |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16b Grandison Road London SW11 6LW |
Director Name | Mrs Deborah Dowling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Mr Peter William Reginald Lloyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Secretary Name | Alexandra Laan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbia Centre Station Road Bracknell RG12 1LP |
Director Name | Mr Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Oliver Sawle |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(11 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(12 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 17 November 2016(12 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Philip George Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(12 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Christopher Adam Ling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 June 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Lynn Christine Mawdsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2020) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Website | initialcleaning.co.uk |
---|
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £0.1 | Interserve Fs (Uk) LTD 95.24% Ordinary |
---|---|
500 at £0.01 | Interserve Fs (Uk) LTD 4.76% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Current Liabilities | £75,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
27 February 2020 | Delivered 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 2019 | Delivered on: 23 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 May 2018 | Delivered on: 3 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: None. Outstanding |
12 August 2023 | Appointment of a voluntary liquidator (17 pages) |
---|---|
3 August 2023 | Removal of liquidator by court order (16 pages) |
24 April 2023 | Resolutions
|
24 April 2023 | Declaration of solvency (6 pages) |
24 April 2023 | Appointment of a voluntary liquidator (3 pages) |
16 March 2023 | Statement by Directors (1 page) |
16 March 2023 | Solvency Statement dated 14/03/23 (1 page) |
16 March 2023 | Statement of capital on 16 March 2023
|
16 March 2023 | Resolutions
|
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
8 September 2021 | Full accounts made up to 30 November 2020 (27 pages) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
12 July 2021 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page) |
25 June 2021 | Previous accounting period shortened from 30 December 2020 to 30 November 2020 (1 page) |
9 June 2021 | Satisfaction of charge 052769470004 in full (1 page) |
9 June 2021 | Satisfaction of charge 052769470003 in full (1 page) |
9 June 2021 | Satisfaction of charge 052769470002 in full (1 page) |
8 April 2021 | Termination of appointment of Philip George Clark as a director on 1 April 2021 (1 page) |
15 March 2021 | Appointment of Mr Jeremy Mark Williams as a director on 12 March 2021 (2 pages) |
1 February 2021 | Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page) |
7 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages) |
7 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Registered 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 2020 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages) |
1 December 2020 | All of the property or undertaking has been released from charge 052769470002 (1 page) |
1 December 2020 | Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 052769470003 (1 page) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages) |
1 December 2020 | All of the property or undertaking has been released from charge 052769470004 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mr Jeffrey Paul Flanagan on 23 June 2020 (2 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
13 October 2020 | Full accounts made up to 30 October 2018 (23 pages) |
15 March 2020 | Registration of charge 052769470004, created on 27 February 2020 (137 pages) |
10 March 2020 | Previous accounting period extended from 30 October 2019 to 30 December 2019 (1 page) |
20 December 2019 | Current accounting period shortened from 31 December 2018 to 30 October 2018 (1 page) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
23 October 2019 | Registration of charge 052769470003, created on 14 October 2019 (116 pages) |
3 April 2019 | Satisfaction of charge 052769470001 in full (1 page) |
19 March 2019 | Registration of charge 052769470002, created on 15 March 2019 (82 pages) |
1 March 2019 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page) |
18 February 2019 | Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with updates (5 pages) |
2 July 2018 | Termination of appointment of William Edmond Moore as a director on 29 June 2018 (1 page) |
26 June 2018 | Resolutions
|
26 June 2018 | Memorandum and Articles of Association (9 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 May 2018 | Registration of charge 052769470001, created on 1 May 2018 (91 pages) |
11 December 2017 | Appointment of William Edmond Moore as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of William Edmond Moore as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
16 August 2017 | Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages) |
8 February 2017 | Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page) |
21 November 2016 | Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
7 April 2015 | Section 519 (2 pages) |
7 April 2015 | Section 519 (2 pages) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
22 February 2015 | Section 519 (2 pages) |
22 February 2015 | Section 519 (2 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
26 January 2015 | Section 519 (2 pages) |
26 January 2015 | Section 519 (2 pages) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
26 March 2014 | Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
31 January 2014 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 31 January 2014 (1 page) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 December 2011 | Termination of appointment of Deborah Dowling as a director (1 page) |
16 December 2011 | Termination of appointment of Deborah Dowling as a director (1 page) |
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Appointment of Guy Robert Smith as a director (3 pages) |
6 July 2011 | Appointment of Guy Robert Smith as a director (3 pages) |
29 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
29 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
15 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Appointment of Michael Peter Brown as a director
|
19 November 2010 | Appointment of Michael Peter Brown as a director
|
17 November 2010 | Appointment of Michael Peter Brown as a director (3 pages) |
17 November 2010 | Appointment of Michael Peter Brown as a director (3 pages) |
27 October 2010 | Director's details changed (2 pages) |
27 October 2010 | Director's details changed (2 pages) |
8 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
8 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
7 October 2010 | Registered 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 2010 | Registered 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 2010 | Secretary's details changed for Alexandra Laan on 28 June 2010 (2 pages) |
7 October 2010 | Registered 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 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
7 October 2010 | Secretary's details changed for Alexandra Laan on 28 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
7 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
6 October 2010 | Registered office address changed from 1-3 College Hill London EC4R2RA on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 1-3 College Hill London EC4R2RA on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 1-3 College Hill London EC4R2RA on 6 October 2010 (1 page) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
3 August 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
3 August 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
29 July 2010 | Auditor's resignation (1 page) |
29 July 2010 | Auditor's resignation (1 page) |
22 July 2010 | Appointment of Peter William Reginald Lloyd as a director (3 pages) |
22 July 2010 | Appointment of Deborah Dowling as a director (3 pages) |
22 July 2010 | Appointment of Deborah Dowling as a director (3 pages) |
22 July 2010 | Appointment of Peter William Reginald Lloyd as a director (3 pages) |
9 July 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
9 July 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
28 June 2010 | Termination of appointment of Stephen Szczesnowicz as a director (2 pages) |
28 June 2010 | Termination of appointment of Philip Anthony as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Stephen Delia as a director (2 pages) |
28 June 2010 | Termination of appointment of Stephen Szczesnowicz as a director (2 pages) |
28 June 2010 | Termination of appointment of Philip Anthony as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Stephen Delia as a director (2 pages) |
8 February 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
8 February 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
5 December 2009 | Secretary's details changed for Philip John Anthony on 1 April 2009 (1 page) |
5 December 2009 | Secretary's details changed for Philip John Anthony on 1 April 2009 (1 page) |
5 December 2009 | Secretary's details changed for Philip John Anthony on 1 April 2009 (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Ad 11/05/09-11/05/09\gbp si [email protected]=5\gbp ic 100/105\ (2 pages) |
30 November 2009 | Ad 11/05/09-11/05/09\gbp si [email protected]=5\gbp ic 100/105\ (2 pages) |
9 October 2009 | Registered office address changed from 4Th 5Th Floor 28 Throgmorton Street London EC2N 2AN on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 4Th 5Th Floor 28 Throgmorton Street London EC2N 2AN on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 4Th 5Th Floor 28 Throgmorton Street London EC2N 2AN on 9 October 2009 (2 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Nc inc already adjusted 11/05/09 (1 page) |
14 September 2009 | Nc inc already adjusted 11/05/09 (1 page) |
14 September 2009 | Resolutions
|
1 April 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
1 April 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
7 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
18 July 2008 | Gbp nc 100/1000\24/05/05 (1 page) |
18 July 2008 | Gbp nc 100/1000\24/05/05 (1 page) |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
30 June 2008 | S-div (1 page) |
30 June 2008 | S-div (1 page) |
25 February 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
25 February 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
16 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
16 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
8 January 2007 | Return made up to 03/11/06; full list of members (6 pages) |
8 January 2007 | Return made up to 03/11/06; full list of members (6 pages) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | New director appointed (3 pages) |
6 October 2006 | Full accounts made up to 30 September 2005 (12 pages) |
6 October 2006 | Full accounts made up to 30 September 2005 (12 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: foots farm foots lane burwash weald east sussex TN19 7LE (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: foots farm foots lane burwash weald east sussex TN19 7LE (1 page) |
15 December 2005 | Return made up to 03/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 03/11/05; full list of members (6 pages) |
29 November 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
29 November 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 November 2004 | Incorporation (20 pages) |
3 November 2004 | Incorporation (20 pages) |