Company NameSFS Holdings Limited
Company StatusActive
Company Number05479198
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 9 months ago)
Previous NamesStevton (No.331) Limited and SFS Fire Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Managment Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillrise
Walton-On-Thames
KT12 2PE
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Simon Derrick Boniface
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameAnthony Pearson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address57 Bilbrook Road
Codsall
Wolverhampton
West Midlands
WV8 1ER
Secretary NameAnthony Pearson
NationalityBritish
StatusResigned
Appointed26 July 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address57 Bilbrook Road
Codsall
Wolverhampton
West Midlands
WV8 1ER
Secretary NameSimon Andrew Quillish
NationalityBritish
StatusResigned
Appointed26 July 2005(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beaufort Gardens
Ascot
Berkshire
SL5 8PG
Director NameSimon Andrew Quillish
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beaufort Gardens
Ascot
Berkshire
SL5 8PG
Secretary NameMr Robert William Sadler
NationalityEnglish
StatusResigned
Appointed08 March 2007(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Secretary NameMr Robert John Sloss
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Secretary NameLaura Wilcock
StatusResigned
Appointed08 June 2016(10 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2022)
RoleCompany Director
Correspondence AddressChubb House Shadsworth Road
Blackburn
Lancashire
BB1 2PR
Director NameMr Anthony Brennan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2019(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2022)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChubb House Shadsworth Road
Blackburn
Lancashire
BB1 2PR
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMathisen Way Colnbrook
Slough
Berkshire
Director NameKidde Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 2009)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameKidde Corporate Services Limited (Corporation)
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed08 March 2007(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 November 2007)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed09 June 2009(3 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 January 2022)
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ

Location

Registered Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£10,000
Current Liabilities£27,828,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

19 September 2005Delivered on: 6 October 2005
Satisfied on: 13 March 2007
Persons entitled: Sfs Fire Services Limited, Simon Quillish (As Security Trustee) on Behalf of the Investors

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and the companys subsidiaries to the chargee and/or the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 28 September 2005
Satisfied on: 13 March 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being the life assurance policy over the life of anthony pearson (L0192468172) with scottish equitable and all amounts payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 28 September 2005
Satisfied on: 13 March 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being the life assurance policy over the life of simon quillish (policy number) L019868172) with scottish equitable and all amounts payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 24 September 2005
Satisfied on: 13 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 24 September 2005
Satisfied on: 13 March 2007
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1 2,600 a ordinary shares of £1 held in staveley fires services limited.£1 7,400 a ordinary shares of £1 held in staveley fires services limited.. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 23 September 2005
Satisfied on: 13 March 2007
Persons entitled: Barclays Uquoted Investments Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any group company to the investor and/or the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2023Full accounts made up to 31 December 2022 (21 pages)
29 November 2023Registered office address changed from Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ England to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 29 November 2023 (1 page)
29 November 2023Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ England to Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ on 29 November 2023 (1 page)
4 July 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
24 February 2023Appointment of Mr Simon Derrick Boniface as a director on 7 February 2023 (2 pages)
24 February 2023Appointment of Mr John Anthony Robinson as a director on 7 February 2023 (2 pages)
24 February 2023Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023 (1 page)
22 November 2022Full accounts made up to 31 December 2021 (21 pages)
17 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
17 January 2022Appointment of Mr Christian Bruno Jean Idczak as a director on 3 January 2022 (2 pages)
14 January 2022Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 3 January 2022 (2 pages)
14 January 2022Termination of appointment of Laura Wilcock as a secretary on 3 January 2022 (1 page)
14 January 2022Termination of appointment of Craig Alexander Forbes as a director on 3 January 2022 (1 page)
14 January 2022Termination of appointment of Robert John Sloss as a director on 3 January 2022 (1 page)
14 January 2022Termination of appointment of Anthony Brennan as a director on 3 January 2022 (1 page)
14 January 2022Termination of appointment of Robert John Sloss as a secretary on 3 January 2022 (1 page)
14 January 2022Termination of appointment of Chubb Management Services Limited as a director on 3 January 2022 (1 page)
24 July 2021Full accounts made up to 31 December 2020 (20 pages)
10 June 2021Register inspection address has been changed from Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR (1 page)
10 June 2021Register inspection address has been changed from Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR (1 page)
9 June 2021Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR (1 page)
9 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
7 June 2021Secretary's details changed for Laura Wilcock on 7 June 2021 (1 page)
7 June 2021Director's details changed for Mr Craig Alexander Forbes on 7 June 2021 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (20 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (20 pages)
1 August 2019Appointment of Mr Craig Alexander Forbes as a director on 12 June 2019 (2 pages)
1 August 2019Appointment of Anthony Brennan as a director on 12 June 2019 (2 pages)
6 June 2019Director's details changed for Chubb Management Services Limited on 27 September 2017 (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
6 June 2019Secretary's details changed for Laura Wilcock on 20 May 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Notification of Kidde Uk as a person with significant control on 13 June 2017 (2 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (22 pages)
12 August 2016Full accounts made up to 31 December 2015 (22 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 568,982
(6 pages)
14 June 2016Registered office address changed from C/O Chubb Fire & Security Ltd Littleton Road Littleton Road Ashford Middlesex TW15 1TZ to Littleton Road Ashford Middlesex TW15 1TZ on 14 June 2016 (1 page)
14 June 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
14 June 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
14 June 2016Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
14 June 2016Registered office address changed from C/O Chubb Fire & Security Ltd Littleton Road Littleton Road Ashford Middlesex TW15 1TZ to Littleton Road Ashford Middlesex TW15 1TZ on 14 June 2016 (1 page)
14 June 2016Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 568,982
(6 pages)
9 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages)
9 June 2016Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 568,982
(5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 568,982
(5 pages)
28 November 2014Registered office address changed from Sterling Park Clapgate Lane Woodgate Valley Birmingham B32 3BU to C/O Chubb Fire & Security Ltd Littleton Road Littleton Road Ashford Middlesex TW15 1TZ on 28 November 2014 (1 page)
28 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
28 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
28 November 2014Registered office address changed from Sterling Park Clapgate Lane Woodgate Valley Birmingham B32 3BU to C/O Chubb Fire & Security Ltd Littleton Road Littleton Road Ashford Middlesex TW15 1TZ on 28 November 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 568,982
(5 pages)
13 June 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
13 June 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 568,982
(5 pages)
13 June 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
10 December 2013Full accounts made up to 31 December 2012 (13 pages)
10 December 2013Full accounts made up to 31 December 2012 (13 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 August 2012Secretary's details changed for Mr Robert John Sloss on 10 August 2012 (1 page)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mr Robert John Sloss on 10 August 2012 (1 page)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
11 July 2011Full accounts made up to 31 December 2010 (21 pages)
11 July 2011Full accounts made up to 31 December 2010 (21 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Chubb Management Services Limited on 13 June 2010 (2 pages)
2 August 2010Director's details changed for Chubb Management Services Limited on 13 June 2010 (2 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
29 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 July 2009Full accounts made up to 31 December 2008 (15 pages)
19 June 2009Return made up to 13/06/09; full list of members (6 pages)
19 June 2009Return made up to 13/06/09; full list of members (6 pages)
17 June 2009Director appointed chubb management services LIMITED (2 pages)
17 June 2009Appointment terminated director kidde nominees LIMITED (1 page)
17 June 2009Director appointed chubb management services LIMITED (2 pages)
17 June 2009Appointment terminated director kidde nominees LIMITED (1 page)
5 June 2009Secretary appointed robert sloss (2 pages)
5 June 2009Director appointed robert sloss (3 pages)
5 June 2009Appointment terminated secretary robert sadler (1 page)
5 June 2009Director appointed robert sloss (3 pages)
5 June 2009Appointment terminated secretary robert sadler (1 page)
5 June 2009Secretary appointed robert sloss (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
19 June 2008Return made up to 13/06/08; no change of members (4 pages)
19 June 2008Return made up to 13/06/08; no change of members (4 pages)
27 December 2007Company name changed sfs fire services LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed sfs fire services LIMITED\certificate issued on 27/12/07 (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (8 pages)
20 November 2007New director appointed (8 pages)
24 August 2007Return made up to 13/06/07; full list of members (7 pages)
24 August 2007Return made up to 13/06/07; full list of members (7 pages)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (3 pages)
1 April 2007Director resigned (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007New director appointed (3 pages)
1 April 2007Secretary resigned;director resigned (1 page)
1 April 2007New director appointed (3 pages)
1 April 2007New director appointed (3 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007Secretary resigned;director resigned (1 page)
25 March 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
25 March 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
14 March 2007Ad 02/03/07--------- £ si [email protected]=340 £ ic 9309/9649 (6 pages)
14 March 2007Ad 02/03/07--------- £ si [email protected]=340 £ ic 9309/9649 (6 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (4 pages)
13 June 2006Return made up to 13/06/06; full list of members (4 pages)
3 June 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
3 June 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Nc inc already adjusted 19/09/05 (1 page)
29 September 2005Ad 19/09/05--------- £ si [email protected]=9308 £ ic 1/9309 (4 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Nc inc already adjusted 19/09/05 (1 page)
29 September 2005S-div 19/09/05 (1 page)
29 September 2005Ad 19/09/05--------- £ si [email protected]=9308 £ ic 1/9309 (4 pages)
29 September 2005S-div 19/09/05 (1 page)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 September 2005New director appointed (2 pages)
28 September 2005Particulars of mortgage/charge (5 pages)
28 September 2005Particulars of mortgage/charge (5 pages)
28 September 2005Particulars of mortgage/charge (5 pages)
28 September 2005Particulars of mortgage/charge (5 pages)
24 September 2005Particulars of mortgage/charge (8 pages)
24 September 2005Particulars of mortgage/charge (8 pages)
24 September 2005Particulars of mortgage/charge (5 pages)
24 September 2005Particulars of mortgage/charge (5 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: the billings guilford surrey GU1 4YD (1 page)
4 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: the billings guilford surrey GU1 4YD (1 page)
4 August 2005New secretary appointed (2 pages)
28 July 2005Company name changed stevton (no.331) LIMITED\certificate issued on 28/07/05 (3 pages)
28 July 2005Company name changed stevton (no.331) LIMITED\certificate issued on 28/07/05 (3 pages)
13 June 2005Incorporation (25 pages)
13 June 2005Incorporation (25 pages)