Leatherhead
Surrey
KT22 7SW
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Jonathan Saul Dickman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr John Dering Nettleton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Newington House Warborough Oxfordshire OX10 7AG |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Charles William Randag Wates |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Blackmoor Lower Langford North Somerset BS40 5HJ |
Director Name | Mr Richard Maurice Trimming |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 April 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
Director Name | Mr John Michael Jarrett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Miss Helen Patricia Bunch |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 December 2018) |
Role | Group Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr John Michael Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Alexander Bowen |
---|---|
Status | Resigned |
Appointed | 22 October 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | needspace.co.uk |
---|---|
Telephone | 020 31427000 |
Telephone region | London |
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4.5m at £1 | Wates Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,052,547 |
Gross Profit | £1,370,670 |
Net Worth | £7,249,508 |
Cash | £360,546 |
Current Liabilities | £7,273,449 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
30 August 2013 | Delivered on: 11 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property (if any) of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule to the debenture (and, where any property is leasehold, any present or future right or interest conferred upon the company in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto) and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future. Please see the instrument for further details. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 August 2013 | Delivered on: 11 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold. Address: clapham north art centre, 26-32 voltaire road, clapham, SW4 6DH. Title no: LN109421. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 11 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold. Address: earlsfield business centre, 9 lydden road, london SW18 4LT. Title no: SGL454472. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 11 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold. Address: crawley business centre, stephenson way, three bridges, crawley, RH10 1TN. Title no: WSX74728 and WSX78687. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 11 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold. Address: city business centre, 6 brighton road, horsham, RH13 5BB. Title no: WSX131146. Notification of addition to or amendment of charge. Outstanding |
18 March 2022 | Delivered on: 21 March 2022 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Freehold land and buildings on the east side of shepherds bush road, known as 227 shepherds bush road, london W6 registered at hm land registry with title number 287579 and various other properties as detailed at schedule 1 of the security agreement. Outstanding |
29 October 2020 | Delivered on: 3 November 2020 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Land and buildings on the east side of shepherds bush road, known as 227 shepherds bush road, london W6 registered at the land registry under title number 287579.. land and buildings known as city business centre, 6 brighton road, horsham, RH13 5BB registered at the land registry under title number WSX131146.. Please see charge document for further details. Outstanding |
11 March 2019 | Delivered on: 19 March 2019 Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: F/H land and buildings on the east side of shepherds bush road london t/no 287579 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
6 April 2018 | Delivered on: 18 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as or being land and buildings on the east side of shepherds bush road, london with title number 287579 and all buildings and fixtures (including trade fixtures) from time to time on any such property. For more details please refer to the instrument. Outstanding |
27 April 2017 | Delivered on: 2 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 77 bastwick street london EC1V 3PZ registered at the land registry with title number NGL743740 and all buildings and fixtures (including trade fixtures) from time to time on it. Outstanding |
21 October 2016 | Delivered on: 28 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as land on the north west side of st marks studios, chillingworth road, london, N7 8QJ (t/no. AGL286233); and freehold property known as st marks, st mary magdalen, chillingworth road, london, N7 8QJ (t/no. AGL306621). Outstanding |
17 April 2008 | Delivered on: 22 April 2008 Satisfied on: 16 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at city business centre horsham court brighton road horsham t/no. WSX131146 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
6 October 2006 | Delivered on: 10 October 2006 Satisfied on: 16 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lloyds house lyddon road earlsfield london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 September 2006 | Delivered on: 3 October 2006 Satisfied on: 16 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a kingston house & saxon house stephenson way crawley west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 September 2006 | Delivered on: 16 September 2006 Satisfied on: 9 June 2012 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 November 2020 | Registration of charge 054389100014, created on 29 October 2020 (29 pages) |
---|---|
26 October 2020 | Satisfaction of charge 054389100010 in full (1 page) |
26 October 2020 | Satisfaction of charge 054389100012 in full (1 page) |
26 October 2020 | Satisfaction of charge 054389100006 in full (1 page) |
26 October 2020 | Satisfaction of charge 054389100009 in full (1 page) |
26 October 2020 | Satisfaction of charge 054389100008 in full (1 page) |
26 October 2020 | Satisfaction of charge 054389100005 in full (1 page) |
26 October 2020 | Satisfaction of charge 054389100011 in full (1 page) |
26 October 2020 | Satisfaction of charge 054389100007 in full (1 page) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
9 December 2019 | Statement by Directors (2 pages) |
9 December 2019 | Statement of capital on 9 December 2019
|
9 December 2019 | Solvency Statement dated 06/12/19 (2 pages) |
9 December 2019 | Resolutions
|
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 31 December 2018 (16 pages) |
19 March 2019 | Registration of charge 054389100013, created on 11 March 2019 (31 pages) |
15 January 2019 | Termination of appointment of David Alexander Bowen as a secretary on 3 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Helen Patricia Bunch as a director on 3 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
18 April 2018 | Registration of charge 054389100012, created on 6 April 2018 (31 pages) |
22 March 2018 | Full accounts made up to 31 December 2017 (15 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Registration of charge 054389100011, created on 27 April 2017 (33 pages) |
2 May 2017 | Registration of charge 054389100011, created on 27 April 2017 (33 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 October 2016 | Registration of charge 054389100010, created on 21 October 2016 (39 pages) |
28 October 2016 | Registration of charge 054389100010, created on 21 October 2016 (39 pages) |
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a secretary on 22 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a secretary on 22 October 2015 (1 page) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a secretary on 22 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a secretary on 22 October 2015 (1 page) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 August 2014 | Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages) |
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 September 2013 | Registration of charge 054389100006 (36 pages) |
11 September 2013 | Registration of charge 054389100005 (35 pages) |
11 September 2013 | Registration of charge 054389100009 (38 pages) |
11 September 2013 | Registration of charge 054389100008 (35 pages) |
11 September 2013 | Registration of charge 054389100006 (36 pages) |
11 September 2013 | Registration of charge 054389100007 (35 pages) |
11 September 2013 | Registration of charge 054389100009 (38 pages) |
11 September 2013 | Registration of charge 054389100008 (35 pages) |
11 September 2013 | Registration of charge 054389100005 (35 pages) |
11 September 2013 | Registration of charge 054389100007 (35 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 November 2012 | Termination of appointment of Paul Wates as a director (1 page) |
7 November 2012 | Termination of appointment of Paul Wates as a director (1 page) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2011 | Section 519 (1 page) |
6 September 2011 | Section 519 (1 page) |
22 July 2011 | Section 519 (2 pages) |
22 July 2011 | Section 519 (2 pages) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
26 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Paul Christopher Ronald Wates on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Charles William Randag Wates on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard Maurice Trimming on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard Maurice Trimming on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Paul Christopher Ronald Wates on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard Maurice Trimming on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Charles William Randag Wates on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Paul Christopher Ronald Wates on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Charles William Randag Wates on 8 January 2010 (2 pages) |
18 December 2009 | Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Ms Helen Bunch on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Ms Helen Bunch on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mr John Michael Jarrett on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mr John Michael Jarrett on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mr John Michael Jarrett on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mr John Michael Jarrett on 18 December 2009 (2 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from wates house, station approach leatherhead surrey KT22 7SW (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from wates house, station approach leatherhead surrey KT22 7SW (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of debenture register (1 page) |
22 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 November 2008 | Secretary appointed mr john michael jarrett (1 page) |
25 November 2008 | Secretary appointed mr john michael jarrett (1 page) |
24 November 2008 | Appointment terminated secretary david davies (1 page) |
24 November 2008 | Appointment terminated secretary david davies (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Gbp nc 100000/10000000\01/01/08 (2 pages) |
22 August 2008 | Gbp nc 100000/10000000\01/01/08 (2 pages) |
21 August 2008 | Capitals not rolled up (2 pages) |
21 August 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 March 2008 | Director appointed ms helen bunch (1 page) |
7 March 2008 | Director appointed ms helen bunch (1 page) |
6 March 2008 | Appointment terminated director john nettleton (1 page) |
6 March 2008 | Appointment terminated director john nettleton (1 page) |
6 March 2008 | Director appointed mr john michael jarrett (3 pages) |
6 March 2008 | Director appointed mr john michael jarrett (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
2 May 2006 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
27 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
27 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (4 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New director appointed (4 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed;new director appointed (4 pages) |
26 May 2005 | New director appointed (4 pages) |
26 May 2005 | Director resigned (1 page) |
28 April 2005 | Incorporation (16 pages) |
28 April 2005 | Incorporation (16 pages) |