London
EC2A 1DS
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr John David Quigley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pentlow Sandy Lane, Church Brampton Northampton NN6 8AX |
Director Name | John Peter Ralph |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Little Bookham Road Little Bookham Surrey GU24 5AQ |
Director Name | Christopher Aston Sykes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundrift 268 London Road Burpham Guildford Surrey GU4 7LF |
Secretary Name | Christopher Aston Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundrift 268 London Road Burpham Guildford Surrey GU4 7LF |
Director Name | Christopher Brian Waples |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS |
Director Name | Mr Martin Henry Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Russell Peter Muldoon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mr Russell Muldoon |
---|---|
Status | Resigned |
Appointed | 13 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Dr Ramon Knollmann |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Dr Eckhart MorrÉ |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Gregor Duncan Roberts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2015(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mrs Claudia Beveridge |
---|---|
Status | Resigned |
Appointed | 16 June 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mr Dirk Gysbert Van Breda |
---|---|
Status | Resigned |
Appointed | 11 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Parvinder Singh Hujan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Simon Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Dirk Gysbert Van Breda |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr David Eastlake |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Jeffery Keith Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Website | www.europa-services.co.uk |
---|
Registered Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £575,467 |
Cash | £145 |
Current Liabilities | £4,057,648 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 March 2013 | Delivered on: 6 April 2013 Satisfied on: 29 May 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
13 May 2010 | Delivered on: 19 May 2010 Satisfied on: 23 May 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including book debts, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
29 April 2005 | Delivered on: 17 May 2005 Satisfied on: 27 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 2 February 2010 Persons entitled: John Christopher Slater and David Allan Spensley Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2019 | Application to strike the company off the register (1 page) |
25 January 2019 | Termination of appointment of David Eastlake as a director on 25 January 2019 (1 page) |
23 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
2 April 2018 | Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Simon Harris as a director on 29 March 2018 (1 page) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 August 2017 | Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page) |
7 March 2017 | Full accounts made up to 31 December 2015 (17 pages) |
7 March 2017 | Full accounts made up to 31 December 2015 (17 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
28 September 2016 | Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page) |
28 September 2016 | Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages) |
25 February 2016 | Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page) |
7 January 2016 | Solvency Statement dated 17/12/15 (1 page) |
7 January 2016 | Statement of capital on 7 January 2016
|
7 January 2016 | Statement by Directors (1 page) |
7 January 2016 | Statement by Directors (1 page) |
7 January 2016 | Resolutions
|
7 January 2016 | Statement of capital on 7 January 2016
|
7 January 2016 | Solvency Statement dated 17/12/15 (1 page) |
7 January 2016 | Statement of capital on 7 January 2016
|
7 January 2016 | Resolutions
|
4 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 September 2015 | Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Muldoon as a secretary on 14 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Muldoon as a secretary on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 December 2014 | Director's details changed for Mr Russell Peter Muldoon on 28 February 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Greig Ronald Brown on 20 February 2014 (2 pages) |
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Mr Greig Ronald Brown on 20 February 2014 (2 pages) |
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Mr Russell Peter Muldoon on 28 February 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 June 2014 | Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page) |
29 May 2014 | Satisfaction of charge 4 in full (4 pages) |
29 May 2014 | Satisfaction of charge 4 in full (4 pages) |
16 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Termination of appointment of a director
|
16 January 2014 | Termination of appointment of a director
|
16 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Termination of appointment of a director
|
16 January 2014 | Termination of appointment of a director
|
3 January 2014 | Resolutions
|
3 January 2014 | Memorandum and Articles of Association (17 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Memorandum and Articles of Association (17 pages) |
20 December 2013 | Appointment of Dr Ramon Knollmann as a director (2 pages) |
20 December 2013 | Termination of appointment of John Quigley as a director (1 page) |
20 December 2013 | Termination of appointment of Martin Jones as a director (1 page) |
20 December 2013 | Appointment of Dr Eckhart Morré as a director (2 pages) |
20 December 2013 | Termination of appointment of John Quigley as a director (1 page) |
20 December 2013 | Termination of appointment of Martin Jones as a director (1 page) |
20 December 2013 | Appointment of Dr Eckhart Morré as a director (2 pages) |
20 December 2013 | Appointment of Dr Ramon Knollmann as a director (2 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
21 November 2012 | Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 February 2012 | Auditor's resignation (1 page) |
15 February 2012 | Auditor's resignation (1 page) |
25 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Appointment of Mr Russell Muldoon as a secretary (1 page) |
2 December 2010 | Appointment of Mr Russell Muldoon as a secretary (1 page) |
2 December 2010 | Termination of appointment of Christopher Sykes as a secretary (1 page) |
2 December 2010 | Termination of appointment of Christopher Sykes as a secretary (1 page) |
14 June 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
14 June 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
8 June 2010 | Appointment of Martin Henry Jones as a director (3 pages) |
8 June 2010 | Appointment of Martin Henry Jones as a director (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
20 May 2010 | Registered office address changed from Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Appointment of Greig Ronald Brown as a director (3 pages) |
20 May 2010 | Termination of appointment of Christopher Waples as a director (2 pages) |
20 May 2010 | Termination of appointment of Christopher Sykes as a director (2 pages) |
20 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
20 May 2010 | Appointment of Greig Ronald Brown as a director (3 pages) |
20 May 2010 | Termination of appointment of Christopher Sykes as a director (2 pages) |
20 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
20 May 2010 | Termination of appointment of Christopher Waples as a director (2 pages) |
20 May 2010 | Termination of appointment of John Ralph as a director (2 pages) |
20 May 2010 | Appointment of Russell Peter Muldoon as a director (3 pages) |
20 May 2010 | Appointment of Russell Peter Muldoon as a director (3 pages) |
20 May 2010 | Registered office address changed from Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of John Ralph as a director (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2009 | Director's details changed for John Peter Ralph on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher Brian Waples on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher Aston Sykes on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Peter Ralph on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher Brian Waples on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for John David Quigley on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Peter Ralph on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John David Quigley on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John David Quigley on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher Aston Sykes on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher Aston Sykes on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher Brian Waples on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Registered office address changed from Nationwide House 1-3 Catteshall Mill Godalming Surrey GU7 1NJ on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Nationwide House 1-3 Catteshall Mill Godalming Surrey GU7 1NJ on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Nationwide House 1-3 Catteshall Mill Godalming Surrey GU7 1NJ on 3 November 2009 (1 page) |
16 June 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
16 June 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
19 November 2007 | Return made up to 10/11/07; no change of members
|
19 November 2007 | Return made up to 10/11/07; no change of members
|
3 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
3 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (9 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (9 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
23 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
23 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
24 June 2005 | Ad 29/04/05--------- £ si 431579@1=431579 £ ic 100003/531582 (2 pages) |
24 June 2005 | Ad 29/04/05--------- £ si 431579@1=431579 £ ic 100003/531582 (2 pages) |
3 June 2005 | Ad 29/04/05--------- £ si 100000@1=100000 £ ic 3/100003 (2 pages) |
3 June 2005 | Ad 29/04/05--------- £ si 100000@1=100000 £ ic 3/100003 (2 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
17 May 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Particulars of mortgage/charge (7 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | £ nc 1000/550000 29/04/05 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | £ nc 1000/550000 29/04/05 (1 page) |
5 May 2005 | Particulars of mortgage/charge (4 pages) |
5 May 2005 | Particulars of mortgage/charge (4 pages) |
10 February 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
10 February 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
18 November 2004 | Ad 10/11/04--------- £ si 1@1=1 £ ic 2/3 (1 page) |
18 November 2004 | Ad 10/11/04--------- £ si 1@1=1 £ ic 2/3 (1 page) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
10 November 2004 | Incorporation (17 pages) |
10 November 2004 | Incorporation (17 pages) |