Dartford
Kent
DA1 5ED
Secretary Name | Mr Scott John Tidemann |
---|---|
Status | Current |
Appointed | 15 July 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
Director Name | Alison Margret Barkley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Willows Culross Avenue Haywards Heath West Sussex RH16 1JF |
Director Name | Mr Charles Peter Copley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Boundary Langton Green Tunbridge Wells Kent TN3 0YA |
Secretary Name | Alison Margret Barkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Willows Culross Avenue Haywards Heath West Sussex RH16 1JF |
Director Name | James William Ashford |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | The White House Station Road Isfield Uckfield East Sussex TN22 5UJ |
Director Name | Christopher Gladding |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | 55 Oakfields Crawley West Sussex RH10 7FN |
Director Name | David William Harbour |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | 20 Durkins Road East Grinstead West Sussex RH19 2ER |
Secretary Name | Christopher Gladding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 2009) |
Role | Computer Operations Manager |
Correspondence Address | 55 Oakfields Crawley West Sussex RH10 7FN |
Director Name | John Timothy Bowler |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | 754 Thistlewood Drive Houston Texas 77079 United States |
Director Name | Mr Richard Phillip Harley Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Director Name | John Christopher Knowles |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Secretary Name | Gareth Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2013) |
Role | Company Director |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr Simon Richard Howes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr Simon Peter Kendall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 22 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr John Neil Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr Graham Elmer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mrs Kulvinder Kaur Sangha |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr John Billowits |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2020) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | Unit A Underwood Business Park Wookey Hole Road Wells BA5 1AF |
Secretary Name | Mr Jonathan Drake |
---|---|
Status | Resigned |
Appointed | 22 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2021) |
Role | Company Director |
Correspondence Address | Hanover House Queen Charlotte Street Bristol BS1 4EX |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2013) |
Correspondence Address | 66 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2013(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 February 2020) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | enigmadata.com |
---|
Registered Address | Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Tanygraig LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,984,075 |
Gross Profit | £2,794,875 |
Net Worth | £1,867,877 |
Cash | £190,769 |
Current Liabilities | £1,111,775 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
14 November 2016 | Delivered on: 14 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 February 2013 | Delivered on: 8 February 2013 Satisfied on: 9 August 2014 Persons entitled: Corpro Group Limited Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 December 2010 | Delivered on: 24 December 2010 Satisfied on: 8 February 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever 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, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 March 2024 | Registered office address changed from Hanover House Queen Charlotte Street Bristol BS1 4EX England to Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED on 13 March 2024 (1 page) |
---|---|
20 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
22 November 2023 | Registration of charge 053141390004, created on 20 November 2023 (13 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
19 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 December 2021 | Change of details for Tanygraig Limited as a person with significant control on 7 June 2021 (2 pages) |
23 December 2021 | Confirmation statement made on 15 December 2021 with updates (3 pages) |
23 December 2021 | Director's details changed for Mr Damian Kevin Mckay on 7 June 2021 (2 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (19 pages) |
20 July 2021 | Appointment of Mr Scott John Tidemann as a secretary on 15 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Jonathan Drake as a secretary on 15 July 2021 (1 page) |
7 June 2021 | Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on 7 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 October 2020 | Termination of appointment of John Billowits as a director on 30 September 2020 (1 page) |
25 February 2020 | Appointment of Mr Jonathan Drake as a secretary on 22 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Simon Peter Kendall as a director on 22 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Kulvinder Kaur Sangha as a director on 22 February 2020 (1 page) |
24 February 2020 | Director's details changed for Mr John Billowits on 22 February 2020 (2 pages) |
24 February 2020 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF on 24 February 2020 (1 page) |
24 February 2020 | Director's details changed for Mr Damian Mckay on 22 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Damian Mckay as a director on 22 February 2020 (2 pages) |
24 February 2020 | Satisfaction of charge 053141390003 in full (1 page) |
24 February 2020 | Appointment of Mr John Billowits as a director on 22 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Mh Secretaries Limited as a secretary on 22 February 2020 (1 page) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
25 March 2019 | Director's details changed for Mr Kulvinder Kaur Sangha on 15 December 2016 (2 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
11 July 2017 | Appointment of Mr Kulvinder Kaur Sangha as a director on 15 December 2016 (2 pages) |
11 July 2017 | Appointment of Mr Kulvinder Kaur Sangha as a director on 15 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 November 2016 | Registration of charge 053141390003, created on 14 November 2016 (23 pages) |
14 November 2016 | Registration of charge 053141390003, created on 14 November 2016 (23 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages) |
3 June 2015 | Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page) |
3 June 2015 | Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 August 2014 | Termination of appointment of Simon Richard Howes as a director on 4 April 2014 (1 page) |
11 August 2014 | Termination of appointment of Simon Richard Howes as a director on 4 April 2014 (1 page) |
11 August 2014 | Termination of appointment of Simon Richard Howes as a director on 4 April 2014 (1 page) |
9 August 2014 | Satisfaction of charge 2 in full (3 pages) |
9 August 2014 | Satisfaction of charge 2 in full (3 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 August 2013 | Section 519 (1 page) |
16 August 2013 | Section 519 (1 page) |
21 February 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
21 February 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Appointment of Mr Simon Peter Kendall as a director (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Registered office address changed from 1 London Wall London EC2Y 5AB on 12 February 2013 (2 pages) |
12 February 2013 | Appointment of Mr John Neil Hughes as a director (3 pages) |
12 February 2013 | Registered office address changed from 1 London Wall London EC2Y 5AB on 12 February 2013 (2 pages) |
12 February 2013 | Appointment of Mr John Neil Hughes as a director (3 pages) |
12 February 2013 | Termination of appointment of Richard Clark as a director (2 pages) |
12 February 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Gareth Ashton as a secretary (2 pages) |
12 February 2013 | Appointment of Mr Simon Peter Kendall as a director (3 pages) |
12 February 2013 | Termination of appointment of Richard Clark as a director (2 pages) |
12 February 2013 | Termination of appointment of Gareth Ashton as a secretary (2 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Termination of appointment of Simon Kendall as a director (1 page) |
12 December 2012 | Termination of appointment of Simon Kendall as a director (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
8 June 2012 | Appointment of Mr Simon Howes as a director (2 pages) |
8 June 2012 | Appointment of Mr Simon Howes as a director (2 pages) |
29 May 2012 | Company name changed enigma data solutions LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Company name changed enigma data solutions LIMITED\certificate issued on 29/05/12
|
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Termination of appointment of Charles Copley as a director (1 page) |
1 November 2011 | Termination of appointment of Charles Copley as a director (1 page) |
17 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
17 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
12 August 2011 | Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 June 2011 | Appointment of Simon Peter Kendall as a director (3 pages) |
27 June 2011 | Appointment of Simon Peter Kendall as a director (3 pages) |
14 June 2011 | Termination of appointment of John Knowles as a director (2 pages) |
14 June 2011 | Termination of appointment of John Knowles as a director (2 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
28 July 2010 | Termination of appointment of David Harbour as a director (2 pages) |
28 July 2010 | Termination of appointment of Christopher Gladding as a director (2 pages) |
28 July 2010 | Termination of appointment of David Harbour as a director (2 pages) |
28 July 2010 | Termination of appointment of John Bowler as a director (2 pages) |
28 July 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
28 July 2010 | Appointment of John Christopher Knowles as a director (3 pages) |
28 July 2010 | Termination of appointment of James Ashford as a director (2 pages) |
28 July 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
28 July 2010 | Termination of appointment of James Ashford as a director (2 pages) |
28 July 2010 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 July 2010 (2 pages) |
28 July 2010 | Appointment of John Christopher Knowles as a director (3 pages) |
28 July 2010 | Appointment of Richard Phillip Harley Clark as a director (3 pages) |
28 July 2010 | Termination of appointment of Christopher Gladding as a director (2 pages) |
28 July 2010 | Appointment of Richard Phillip Harley Clark as a director (3 pages) |
28 July 2010 | Termination of appointment of John Bowler as a director (2 pages) |
28 July 2010 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 July 2010 (2 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
19 July 2010 | Amending 88(2). date of alottment being the 01/09/05. 999 ord shares of £1 being allotted (2 pages) |
19 July 2010 | Amending 88(2). date of alottment being the 01/09/05. 999 ord shares of £1 being allotted (2 pages) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
3 June 2010 | Statement of capital following an allotment of shares on 5 July 2005
|
3 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 5 July 2005
|
3 June 2010 | Resolutions
|
3 June 2010 | Minutes of meeting (1 page) |
3 June 2010 | Statement of capital following an allotment of shares on 5 July 2005
|
3 June 2010 | Minutes of meeting (1 page) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for James William Ashford on 1 December 2009 (2 pages) |
5 February 2010 | Director's details changed for James William Ashford on 1 December 2009 (2 pages) |
5 February 2010 | Director's details changed for James William Ashford on 1 December 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 July 2009 | Appointment terminated secretary christopher gladding (1 page) |
28 July 2009 | Appointment terminated secretary christopher gladding (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 2 horsted square bellbrook business park uckfield east sussex TN22 1QG (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 2 horsted square bellbrook business park uckfield east sussex TN22 1QG (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 10 landport terrace portsmouth hampshire PO1 2RG (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 10 landport terrace portsmouth hampshire PO1 2RG (1 page) |
12 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
11 January 2008 | Return made up to 15/12/07; change of members
|
11 January 2008 | Return made up to 15/12/07; change of members
|
22 September 2007 | Ad 31/07/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
22 September 2007 | Ad 31/07/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
20 September 2007 | Nc inc already adjusted 31/07/07 (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
20 September 2007 | Nc inc already adjusted 31/07/07 (1 page) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
25 January 2006 | Nc inc already adjusted 05/07/05 (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Nc inc already adjusted 05/07/05 (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
29 December 2005 | Return made up to 15/12/05; full list of members
|
29 December 2005 | Return made up to 15/12/05; full list of members
|
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 5 deansway worcester worcestershire WR1 2JG (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 5 deansway worcester worcestershire WR1 2JG (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: gothic house, high street east grinstead sussex RH19 3DD (1 page) |
20 January 2005 | New secretary appointed;new director appointed (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: gothic house, high street east grinstead sussex RH19 3DD (1 page) |
20 January 2005 | Secretary resigned;director resigned (1 page) |
20 January 2005 | New secretary appointed;new director appointed (2 pages) |
20 January 2005 | Secretary resigned;director resigned (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | New director appointed (1 page) |
15 December 2004 | Incorporation (13 pages) |
15 December 2004 | Incorporation (13 pages) |