London
W1F 8JB
Director Name | Mr Joseph Stephen Wrigglesworth |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 30 Broadwick Street London W1F 8JB |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Andrew Briley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 days after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 11 Blackthorne Close Solihull West Midlands B91 1PF |
Director Name | Mr Alan James Curtis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Welford Northamptonshire NN6 6HJ |
Director Name | Kenneth Robert Hall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 days after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Ascot Hills Church Hill Hollowell Northamptonshire NN6 8RR |
Director Name | Mr Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Penn Fields 169 Longdon Road Knowle Solihull B93 9HY |
Secretary Name | Mr Mark William Stephenson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 days after company formation) |
Appointment Duration | 4 years (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Meadows Close Bilbrook Codsall Staffordshire WV8 1GJ |
Secretary Name | Mr Mark William Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Meadows Close Bilbrook Codsall Staffordshire WV8 1GJ |
Secretary Name | Mr Nicholas David Mayhew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Holland Avenue Knowle Solihull West Midlands B93 9DW |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2014) |
Role | Private Equity Real Estate |
Country of Residence | England |
Correspondence Address | Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP |
Director Name | Mr Farhad Mawji Karim |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP |
Secretary Name | Bindi Shah |
---|---|
Status | Resigned |
Appointed | 08 February 2012(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Secretary Name | Mrs Tracy Alexandra Jones |
---|---|
Status | Resigned |
Appointed | 08 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP |
Director Name | Mr Michael John Pegler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Carnaby Street 3rd Floor London W1F 7DR |
Director Name | Mr Mohammad Barzegar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carnaby Street 3rd Floor London W1F 7DR |
Director Name | Mr William Robert Starn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carnaby Street Third Floor London W1F 7DR |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carnaby Street 3rd Floor London W1F 7DR |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logicor Europe Ltd 3rd Floor 36 Carnaby Street London W1F 7DR |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 4th Floor 30 Broadwick Street London W1F 8JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £720,100 |
Gross Profit | £720,100 |
Net Worth | £684,412 |
Cash | £533,303 |
Current Liabilities | £632,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
12 June 2015 | Delivered on: 23 June 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent Classification: A registered charge Outstanding |
---|---|
12 June 2015 | Delivered on: 23 June 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
8 February 2012 | Delivered on: 14 February 2012 Satisfied on: 24 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A luxembourg law account pledge Secured details: All monies due or to become due from the company formerly known as kingston park number 1 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges all security assets held, or deposited, in or standing to the credit of, currently and in the future, that account see image for full details. Fully Satisfied |
8 February 2012 | Delivered on: 14 February 2012 Satisfied on: 24 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A luxembourg law receivables pledge agreement Secured details: All monies due or to become due from the company formerly known as kingston park number 1 limited to the chargee on any account whatsoever. Particulars: All right title and interest in the receivables see image for full details. Fully Satisfied |
8 February 2012 | Delivered on: 14 February 2012 Satisfied on: 24 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent) Classification: An english law security agreement Secured details: All monies due or to become due from the company formerly known as kingston park number 1 limited to any finance 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 for details of properties charged please refer to form MG01 see image for full details. Fully Satisfied |
7 December 2020 | Director's details changed for Mr Daniel Mark Greenslade on 7 December 2020 (2 pages) |
---|---|
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 17 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 June 2020 | Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
27 March 2019 | Second filing for the cessation of Stephen Schwarzman as a person with significant control (6 pages) |
27 March 2019 | Second filing for the notification of Cic International Co. Ltd as a person with significant control (7 pages) |
5 March 2019 | Cessation of Stephen Schwarzman as a person with significant control on 27 November 2017
|
5 March 2019 | Notification of Cic International Co. Ltd as a person with significant control on 27 November 2017
|
7 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Mohammad Barzegar as a director on 17 May 2018 (1 page) |
18 May 2018 | Appointment of Daniel Mark Greenslade as a director on 17 May 2018 (2 pages) |
18 May 2018 | Appointment of Charles Howard as a director on 17 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018 (1 page) |
9 February 2018 | Satisfaction of charge 054776490005 in full (1 page) |
9 February 2018 | Satisfaction of charge 054776490004 in full (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Stephen Schwarzman as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Stephen Schwarzman as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Stephen Schwarzman as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page) |
29 June 2017 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page) |
28 June 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages) |
28 June 2017 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page) |
28 June 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages) |
28 June 2017 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page) |
2 June 2017 | Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages) |
2 June 2017 | Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page) |
2 June 2017 | Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page) |
2 June 2017 | Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages) |
1 February 2017 | Full accounts made up to 31 December 2015 (23 pages) |
1 February 2017 | Full accounts made up to 31 December 2015 (23 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 August 2015 | Satisfaction of charge 1 in full (2 pages) |
24 August 2015 | Satisfaction of charge 2 in full (1 page) |
24 August 2015 | Satisfaction of charge 1 in full (2 pages) |
24 August 2015 | Satisfaction of charge 3 in full (1 page) |
24 August 2015 | Satisfaction of charge 2 in full (1 page) |
24 August 2015 | Satisfaction of charge 3 in full (1 page) |
19 August 2015 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages) |
19 August 2015 | Appointment of William Robert Starn as a director on 31 July 2015 (3 pages) |
19 August 2015 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages) |
19 August 2015 | Appointment of William Robert Starn as a director on 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 June 2015 | Registration of charge 054776490005, created on 12 June 2015 (79 pages) |
23 June 2015 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registration of charge 054776490004, created on 12 June 2015 (59 pages) |
23 June 2015 | Registration of charge 054776490004, created on 12 June 2015 (59 pages) |
23 June 2015 | Registration of charge 054776490005, created on 12 June 2015 (79 pages) |
3 June 2015 | Register(s) moved to registered office address 36 Carnaby Street 3rd Floor London W1F 7DR (2 pages) |
3 June 2015 | Registered office address changed from , C/O Blackstone Property Management, Prince Frederick House 35-37 Maddox Street, 2nd Floor, London, W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from , C/O Blackstone Property Management, Prince Frederick House 35-37 Maddox Street, 2nd Floor, London, W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 3 June 2015 (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Register(s) moved to registered office address 36 Carnaby Street 3rd Floor London W1F 7DR (2 pages) |
3 June 2015 | Registered office address changed from , C/O Blackstone Property Management, Prince Frederick House 35-37 Maddox Street, 2nd Floor, London, W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 3 June 2015 (2 pages) |
3 June 2015 | Resolutions
|
6 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 May 2014 | Termination of appointment of Farhad Karim as a director (2 pages) |
15 May 2014 | Appointment of Michael John Pegler as a director (3 pages) |
15 May 2014 | Termination of appointment of James Lock as a director (2 pages) |
15 May 2014 | Appointment of Michael John Pegler as a director (3 pages) |
15 May 2014 | Termination of appointment of James Lock as a director (2 pages) |
15 May 2014 | Appointment of Mohammad Barzegar as a director (3 pages) |
15 May 2014 | Termination of appointment of Tracy Jones as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Gordon Mckie as a director (2 pages) |
15 May 2014 | Termination of appointment of Gordon Mckie as a director (2 pages) |
15 May 2014 | Appointment of Mohammad Barzegar as a director (3 pages) |
15 May 2014 | Termination of appointment of Farhad Karim as a director (2 pages) |
15 May 2014 | Termination of appointment of Tracy Jones as a secretary (2 pages) |
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
10 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 April 2013 | Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 (1 page) |
19 February 2013 | Aud resignation (1 page) |
19 February 2013 | Aud resignation (1 page) |
9 January 2013 | Termination of appointment of Bindi Shah as a secretary (1 page) |
9 January 2013 | Termination of appointment of Bindi Shah as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page) |
14 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 September 2012 | Registered office address changed from , 9 Kingsway, London, England, WC2B 6XF on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from , 9 Kingsway, London, England, WC2B 6XF on 13 September 2012 (1 page) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from , 40 Berkeley Square, London, W1J 5AL, England on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from , 40 Berkeley Square, London, W1J 5AL, England on 21 June 2012 (2 pages) |
1 May 2012 | Annual return made up to 10 June 2011 with a full list of shareholders
|
1 May 2012 | Annual return made up to 10 June 2011 with a full list of shareholders
|
24 February 2012 | Appointment of Bindi Shah as a secretary (1 page) |
24 February 2012 | Appointment of Bindi Shah as a secretary (1 page) |
23 February 2012 | Duplicate mortgage certificatecharge no:3 (11 pages) |
23 February 2012 | Duplicate mortgage certificatecharge no:2 (10 pages) |
23 February 2012 | Duplicate mortgage certificatecharge no:3 (11 pages) |
22 February 2012 | Appointment of Mr Farhad Karim as a director (2 pages) |
22 February 2012 | Appointment of Mr Gordon Robert Mckie as a director (2 pages) |
22 February 2012 | Appointment of James Lock as a director (2 pages) |
22 February 2012 | Appointment of Mr Gordon Robert Mckie as a director (2 pages) |
22 February 2012 | Appointment of James Lock as a director (2 pages) |
22 February 2012 | Appointment of Mr Farhad Karim as a director (2 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Registered office address changed from , 1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from , 1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY on 17 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
17 February 2012 | Resolutions
|
17 February 2012 | Termination of appointment of Mark Lewis as a director (1 page) |
17 February 2012 | Memorandum and Articles of Association (6 pages) |
17 February 2012 | Memorandum and Articles of Association (6 pages) |
17 February 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
17 February 2012 | Termination of appointment of Mark Lewis as a director (1 page) |
16 February 2012 | Company name changed teal kingston park number 1 LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Change of name notice (2 pages) |
16 February 2012 | Company name changed teal kingston park number 1 LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Change of name notice (2 pages) |
15 February 2012 | Company name changed kingston park number 1 LIMITED\certificate issued on 15/02/12
|
15 February 2012 | Company name changed kingston park number 1 LIMITED\certificate issued on 15/02/12
|
15 February 2012 | Change of name notice (2 pages) |
15 February 2012 | Change of name notice (2 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
15 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders
|
15 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders
|
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
26 August 2009 | Secretary appointed mr nicholas david mayhew smith (1 page) |
26 August 2009 | Secretary appointed mr nicholas david mayhew smith (1 page) |
26 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
26 August 2009 | Appointment terminated secretary mark stephenson (1 page) |
26 August 2009 | Appointment terminated secretary mark stephenson (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 October 2008 | Appointment terminated director andrew briley (1 page) |
6 October 2008 | Appointment terminated director kenneth hall (1 page) |
6 October 2008 | Appointment terminated director andrew briley (1 page) |
6 October 2008 | Appointment terminated director kenneth hall (1 page) |
17 June 2008 | Appointment terminated director alan curtis (1 page) |
17 June 2008 | Appointment terminated director alan curtis (1 page) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (3 pages) |
26 July 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Location of debenture register (1 page) |
30 June 2005 | New director appointed (5 pages) |
30 June 2005 | Location of register of directors' interests (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
30 June 2005 | Location of register of directors' interests (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | New director appointed (5 pages) |
30 June 2005 | Location of debenture register (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Location of register of members (1 page) |
30 June 2005 | Location of register of members (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Incorporation (10 pages) |
10 June 2005 | Incorporation (10 pages) |