Lambeth
London
SE1 8UL
Director Name | Ms Sarah Louise Willingham-Toxvaerd |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director/ Entrepreneur |
Country of Residence | England |
Correspondence Address | 111 Waterloo Road Lambeth London SE1 8UL |
Director Name | Niki Mark Flipse |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Bar Owner |
Correspondence Address | 91a Battersea Rise Clapham London SW11 1HW |
Director Name | Mr Kieron Leonard Botting |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castle Hill Maidenhead Berkshire SL6 4AA |
Director Name | Mr Bryan Matthew Lloyd |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Bar Owner |
Country of Residence | England |
Correspondence Address | The Milk House Lower Basing, Furnace Lane Cowden Edenbridge Kent TN8 7JU |
Director Name | Mr Tobias Samuel Alexander Jackson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castle Hill Maidenhead Berkshire SL6 4AA |
Director Name | Mr Thomas Kidd |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 11 Castle Hill Maidenhead Berkshire SL6 4AA |
Secretary Name | Mr Bryan Matthew Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farm Buildings Lower Basing Farm Cowden Edenbridge Kent TN8 7JU |
Secretary Name | Thomas Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 September 2023) |
Role | Company Director |
Correspondence Address | 11 Castle Hill Maidenhead Berkshire SL6 4AA |
Director Name | Toby John Rolph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Waterloo Road Lambeth London SE1 8UL |
Website | adventurebar.co.uk |
---|---|
Telephone | 020 79246055 |
Telephone region | London |
Registered Address | 111 Waterloo Road Lambeth London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Bryan Matthew Lloyd 22.00% Ordinary A |
---|---|
19 at £1 | Kieron Leonard Botting 12.67% Ordinary A |
19 at £1 | Thomas Kidd 12.67% Ordinary A |
19 at £1 | Tobias Samuel Alexander Jackson 12.67% Ordinary A |
15 at £1 | Bryan Matthew Lloyd 10.00% Ordinary B |
15 at £1 | Kieron Leonard Botting 10.00% Ordinary B |
15 at £1 | Thomas Kidd 10.00% Ordinary B |
15 at £1 | Tobias Samuel Alexander Jackson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£210,471 |
Cash | £4,788 |
Current Liabilities | £873,962 |
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
11 November 2015 | Delivered on: 26 November 2015 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
---|---|
11 November 2015 | Delivered on: 26 November 2015 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: The leasehold property known as ground floor shop, 89 battersea rise, london SW11 1HW, registered at the land registry with title number TGL250973; the leasehold property known as 91A battersea rise, battersea, london SW11 1HW, registered at the land registry with title number TGL244094; and the leasehold property known as part of the basement of 91 battersea rise, battersea, londno SW11 1HW (lease dated 13 march 2014 and made between (1) terramek limited (2) the chargor and (3) thomas kidd and bryan lloyd) (unregistered title) and other assets charged by clause 2.1 of the instrument. Outstanding |
23 April 2012 | Delivered on: 25 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor 72 lordship lane, london. T/no. TGL309499: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
28 April 2008 | Delivered on: 13 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor 72 lordship lane london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
6 March 2008 | Delivered on: 12 March 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 July 2005 | Delivered on: 21 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor 5 fernlea road balham london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
16 August 2022 | Delivered on: 19 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the leasehold properties detailed in schedule 4 of the charge instrument and all rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trademarks and all other intellectual property rights and interests. Please see the charge instrument for further details. Outstanding |
7 April 2021 | Delivered on: 14 April 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The leasehold property known as part of ground and basement 20 bedford street, london, WC2E 9HP pursuant to the lease dated 7TH april between (1) the adventure bar co limited (2) +venture battersea limited (3) the adventure bar co limited, thomas kidd, bryan lloyd, tobias jackson, keiron botting and waterloo sunset limited. Outstanding |
12 February 2021 | Delivered on: 26 February 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The property known as the ground floor shop, 89 battersea rise, london SW11 1HW pursuant to the lease dated 12 february 2021 and made between the (I) chargor and (ii) rowanmoor trustees limited and ronald alexander brown. The leasehold property known as ground floor and basement,91 battersea rise, battersea, london SW11 1HW and registered at the land registry under title number TGL538321. The leasehold property known as part of 35 earlham street, covent garden WC2H 9LD and registered at the land registry under title number NGL761065. Outstanding |
29 May 2020 | Delivered on: 8 June 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
28 November 2019 | Delivered on: 2 December 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Ground floor and basement 91 battersea rise london SW11 1HW. Outstanding |
1 July 2005 | Delivered on: 12 July 2005 Persons entitled: Sbb Limited Classification: Rent deposit deed Secured details: £12,500.00 due or to become due from the company to. Particulars: £12,500.00 deposited. See the mortgage charge document for full details. Outstanding |
15 June 2007 | Delivered on: 26 June 2007 Satisfied on: 13 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 blythe hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 February 2007 | Delivered on: 19 February 2007 Satisfied on: 22 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 91 battersea rise london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Termination of appointment of Thomas Kidd as a director on 5 September 2023 (1 page) |
6 September 2023 | Termination of appointment of Thomas Kidd as a secretary on 5 September 2023 (1 page) |
29 March 2023 | Accounts for a small company made up to 3 July 2022 (17 pages) |
8 December 2022 | Termination of appointment of Tobias Samuel Alexander Jackson as a director on 30 November 2022 (1 page) |
19 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
25 August 2022 | Satisfaction of charge 053452680010 in full (1 page) |
25 August 2022 | Satisfaction of charge 053452680011 in full (1 page) |
25 August 2022 | Satisfaction of charge 053452680013 in full (1 page) |
25 August 2022 | Satisfaction of charge 053452680012 in full (1 page) |
25 August 2022 | Satisfaction of charge 053452680009 in full (1 page) |
19 August 2022 | Registration of charge 053452680014, created on 16 August 2022 (77 pages) |
22 July 2022 | Satisfaction of charge 053452680008 in full (1 page) |
5 April 2022 | Accounts for a small company made up to 27 June 2021 (17 pages) |
21 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
14 May 2021 | Cessation of Bryan Matthew Lloyd as a person with significant control on 14 May 2021 (1 page) |
14 May 2021 | Appointment of Michael Willingham-Toxvaerd as a director on 14 May 2021 (2 pages) |
14 May 2021 | Current accounting period extended from 31 January 2021 to 30 June 2021 (1 page) |
14 May 2021 | Notification of Nightcap Plc as a person with significant control on 14 May 2021 (2 pages) |
14 May 2021 | Appointment of Ms Sarah Willingham-Toxvaerd as a director on 14 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Bryan Matthew Lloyd as a director on 14 May 2021 (1 page) |
14 May 2021 | Appointment of Toby John Rolph as a director on 14 May 2021 (2 pages) |
14 April 2021 | Registration of charge 053452680013, created on 7 April 2021 (9 pages) |
26 February 2021 | Registration of charge 053452680012, created on 12 February 2021 (11 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
22 June 2020 | Memorandum and Articles of Association (8 pages) |
22 June 2020 | Resolutions
|
8 June 2020 | Registration of charge 053452680011, created on 29 May 2020 (28 pages) |
28 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
2 December 2019 | Registration of charge 053452680010, created on 28 November 2019 (7 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 August 2019 | Registered office address changed from 11 Castle Hill Maidenhead Berks SL6 4AA to 111 Waterloo Road Lambeth London SE1 8UL on 13 August 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
28 September 2018 | Termination of appointment of Kieron Leonard Botting as a director on 11 June 2018 (1 page) |
30 July 2018 | Cancellation of shares. Statement of capital on 11 June 2018
|
19 July 2018 | Purchase of own shares. (3 pages) |
4 July 2018 | Purchase of own shares. (3 pages) |
21 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 October 2016 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 8 August 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 8 August 2016 (2 pages) |
1 September 2016 | Satisfaction of charge 2 in full (4 pages) |
1 September 2016 | Satisfaction of charge 2 in full (4 pages) |
1 September 2016 | Satisfaction of charge 7 in full (4 pages) |
1 September 2016 | Satisfaction of charge 5 in full (4 pages) |
1 September 2016 | Satisfaction of charge 6 in full (4 pages) |
1 September 2016 | Satisfaction of charge 5 in full (4 pages) |
1 September 2016 | Satisfaction of charge 7 in full (4 pages) |
1 September 2016 | Satisfaction of charge 6 in full (4 pages) |
14 April 2016 | Secretary's details changed for Thomas Kidd on 22 March 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Kieron Leonard Botting on 22 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Kieron Leonard Botting on 22 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Kieron Leonard Botting on 22 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Thomas Kidd on 22 March 2016 (2 pages) |
14 April 2016 | Secretary's details changed for Thomas Kidd on 22 March 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Thomas Kidd on 22 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Thomas Kidd on 22 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Thomas Kidd on 22 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Kieron Leonard Botting on 22 March 2016 (2 pages) |
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Satisfaction of charge 3 in full (2 pages) |
22 December 2015 | Satisfaction of charge 3 in full (2 pages) |
26 November 2015 | Registration of charge 053452680008, created on 11 November 2015 (33 pages) |
26 November 2015 | Registration of charge 053452680008, created on 11 November 2015 (33 pages) |
26 November 2015 | Registration of charge 053452680009, created on 11 November 2015 (41 pages) |
26 November 2015 | Registration of charge 053452680009, created on 11 November 2015 (41 pages) |
11 September 2015 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 16 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Kieron Leonard Botting on 16 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Kieron Leonard Botting on 16 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Tobias Samuel Alexander Jackson on 16 April 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
1 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 February 2011 | Director's details changed for Mr Bryan Matthew Lloyd on 1 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Bryan Matthew Lloyd on 1 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Director's details changed for Mr Bryan Matthew Lloyd on 1 January 2011 (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (9 pages) |
24 March 2010 | Termination of appointment of Bryan Lloyd as a secretary (1 page) |
24 March 2010 | Director's details changed for Tobias Samuel Alexander Jackson on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Bryan Matthew Lloyd on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Kieron Leonard Botting on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Kieron Leonard Botting on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Bryan Matthew Lloyd on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Bryan Matthew Lloyd on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (9 pages) |
24 March 2010 | Director's details changed for Mr Thomas Kidd on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Thomas Kidd on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Thomas Kidd on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Kieron Leonard Botting on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Tobias Samuel Alexander Jackson on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Tobias Samuel Alexander Jackson on 1 October 2009 (2 pages) |
24 March 2010 | Termination of appointment of Bryan Lloyd as a secretary (1 page) |
29 September 2009 | Director and secretary's change of particulars / bryan lloyd / 29/09/2009 (2 pages) |
29 September 2009 | Director and secretary's change of particulars / bryan lloyd / 29/09/2009 (2 pages) |
21 September 2009 | Appointment terminate, director and secretary niki mark flipse logged form (1 page) |
21 September 2009 | Secretary appointed thomas kidd (2 pages) |
21 September 2009 | Secretary appointed thomas kidd (2 pages) |
21 September 2009 | Ad 15/09/09-22/09/09\gbp si 10@1=10\gbp ic 140/150\ (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Appointment terminate, director and secretary niki mark flipse logged form (1 page) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
21 September 2009 | Ad 15/09/09-22/09/09\gbp si 10@1=10\gbp ic 140/150\ (2 pages) |
21 September 2009 | Resolutions
|
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 April 2009 | Director and secretary's change of particulars / bryan lloyd / 01/02/2008 (1 page) |
8 April 2009 | Return made up to 27/01/09; full list of members (7 pages) |
8 April 2009 | Director and secretary's change of particulars / bryan lloyd / 01/02/2008 (1 page) |
8 April 2009 | Director's change of particulars / thomas kidd / 16/01/2009 (1 page) |
8 April 2009 | Return made up to 27/01/09; full list of members (7 pages) |
8 April 2009 | Director and secretary's change of particulars / bryan lloyd / 01/02/2008 (1 page) |
8 April 2009 | Director and secretary's change of particulars / bryan lloyd / 01/02/2008 (1 page) |
8 April 2009 | Director's change of particulars / thomas kidd / 16/01/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 January 2009 | Director's change of particulars / thomas kidd / 01/01/2009 (2 pages) |
23 January 2009 | Director's change of particulars / thomas kidd / 01/01/2009 (2 pages) |
13 January 2009 | Return made up to 27/01/08; full list of members (7 pages) |
13 January 2009 | Return made up to 27/01/08; full list of members (7 pages) |
10 June 2008 | Director's change of particulars / niki flipse / 01/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / niki flipse / 01/06/2008 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Return made up to 27/01/07; full list of members (5 pages) |
12 March 2007 | Return made up to 27/01/07; full list of members (5 pages) |
19 February 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 March 2006 | Return made up to 27/01/06; full list of members (5 pages) |
30 March 2006 | Return made up to 27/01/06; full list of members (5 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Ad 27/01/05--------- £ si 118@1=118 £ ic 22/140 (2 pages) |
6 January 2006 | Ad 27/01/05--------- £ si 118@1=118 £ ic 22/140 (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Ad 01/07/05-31/08/05 £ si 20@1=20 £ ic 2/22 (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Ad 01/07/05-31/08/05 £ si 20@1=20 £ ic 2/22 (2 pages) |
21 July 2005 | Particulars of mortgage/charge (4 pages) |
21 July 2005 | Particulars of mortgage/charge (4 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Memorandum and Articles of Association (12 pages) |
18 July 2005 | Memorandum and Articles of Association (12 pages) |
18 July 2005 | Resolutions
|
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Incorporation (17 pages) |
27 January 2005 | Incorporation (17 pages) |