Potters Bar
EN6 5BA
Director Name | Ms Lindsey Claire Rix |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Ms Lindsey Claire Rix-Broom |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Vitor Manuel Almeida Ferreira |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Director Of Corporate Development |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Ms Bindi Maisuria |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Secretary Name | Ms Olutoyin Oduyemi |
---|---|
Status | Current |
Appointed | 19 October 2023(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mrs Jayne Doreen Almond |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walpole Street London SW3 4QS |
Secretary Name | Mrs Jayne Doreen Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walpole Street London SW3 4QS |
Director Name | Mr John Michael Pemberton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Steeles Road London NW3 4RE |
Secretary Name | Mr John Michael Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 June 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Steeles Road London NW3 4RE |
Director Name | John Martin Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 May 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Hillcrest, Dormans Park East Grinstead West Sussex RH19 2NE |
Director Name | Mrs Georgina Louise Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 September 2014) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 46g Cleveland Square London W2 6DA |
Director Name | Robert Avery |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Elwill Way Beckenham Kent BR3 6RX |
Director Name | Mr Jonathan Ross Hampton Hale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(10 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 2006) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walpole Street London SW3 4QS |
Director Name | Mr Mark Joseph Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Furlong House Fordy Lane East Hendred Oxfordshire OX12 8JU |
Director Name | Dr Peter Richard Williams |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2008) |
Role | Consultant Financial Sec |
Country of Residence | England |
Correspondence Address | 12 Southborough Close Surbiton Surrey KT6 6PU |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Stanhope Gate London W1K 1AF |
Director Name | Mr Brian Jonathan Magnus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Stanhope Gate London W1K 1AF |
Secretary Name | Mr Thomas Iain Evans |
---|---|
Status | Resigned |
Appointed | 21 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 8 Coleford Road London SW18 1AD |
Director Name | Sir William Henry Proby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elton Hall Elton Peterborough PE8 6SH |
Director Name | Mr Christopher David Maund Evans |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Michael Edward Fairey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfields House, Hitchin Road Codicote Hitchin Hertfordshire SG4 8TH |
Secretary Name | Ms Nicola Patricia Foley |
---|---|
Status | Resigned |
Appointed | 30 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Secretary Name | Mr Simon Allford |
---|---|
Status | Resigned |
Appointed | 19 December 2014(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Sixth Floor, 110 Cannon Street London EC4N 6EU |
Director Name | Mr Robert Sharpe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 110 Cannon Street London EC4N 6EU |
Secretary Name | Mr Abayomi Akisanya |
---|---|
Status | Resigned |
Appointed | 10 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2019) |
Role | Company Director |
Correspondence Address | Sixth Floor, 110 Cannon Street London EC4N 6EU |
Director Name | Mr Robert Craig Fazzini-Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 110 Cannon Street London EC4N 6EU |
Director Name | Mr Nathan Moss |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 110 Cannon Street London EC4N 6EU |
Director Name | Mr John Robert Cusins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2020) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 110 Cannon Street London EC4N 6EU |
Secretary Name | Ms Lisa Annette Rodriguez |
---|---|
Status | Resigned |
Appointed | 25 September 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2023) |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Richard Paul Priestley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | stonehaven-uk.com |
---|
Registered Address | Canada Life Place High Street Potters Bar EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
2m at £0.3 | Mgm Advantage Holdings LTD 99.97% Preference |
---|---|
17.5k at £0.01 | Mgm Advantage Holdings LTD 0.03% Ordinary B |
177 at £0.01 | Mgm Advantage Holdings LTD 0.00% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £4,896,000 |
Gross Profit | £3,173,000 |
Net Worth | £588,000 |
Cash | £773,000 |
Current Liabilities | £474,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 June 2020 | Delivered on: 3 July 2020 Persons entitled: Pension Insurance Corporation PLC Classification: A registered charge Particulars: Fixed charge over bank account. See the charge over bank account document for full details. Outstanding |
---|---|
17 March 2011 | Delivered on: 26 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re stonehaven UK LTD business premium account account number 63709485. Outstanding |
11 August 2006 | Delivered on: 25 August 2006 Satisfied on: 19 February 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security of the secured amounts. See the mortgage charge document for full details. Fully Satisfied |
20 October 2023 | Appointment of Ms Olutoyin Oduyemi as a secretary on 19 October 2023 (2 pages) |
---|---|
20 October 2023 | Termination of appointment of Lisa Annette Rodriguez as a secretary on 19 October 2023 (1 page) |
7 September 2023 | Appointment of Mr Vitor Manuel Almeida Ferreira as a director on 31 August 2023 (2 pages) |
4 September 2023 | Appointment of Ms Bindi Maisuria as a director on 31 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Christopher David Maund Evans as a director on 31 August 2023 (1 page) |
1 September 2023 | Termination of appointment of Nathan Moss as a director on 31 August 2023 (1 page) |
27 July 2023 | Director's details changed for Ms Lindsey Claire Rix on 22 July 2023 (2 pages) |
26 April 2023 | Full accounts made up to 31 December 2022 (40 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 November 2022 | Termination of appointment of Richard Paul Priestley as a director on 16 November 2022 (1 page) |
6 October 2022 | Director's details changed for Mr Thomas Iain Evans on 4 February 2021 (2 pages) |
5 May 2022 | Full accounts made up to 31 December 2021 (39 pages) |
4 April 2022 | Appointment of Ms Lindsey Claire Rix as a director on 4 April 2022 (2 pages) |
15 March 2022 | Director's details changed for Mr Christopher David Maund Evans on 24 June 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from Sixth Floor, 110 Cannon Street London EC4N 6EU to Canada Life Place High Street Potters Bar EN6 5BA on 30 July 2021 (1 page) |
29 April 2021 | Full accounts made up to 31 December 2020 (39 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
26 October 2020 | Appointment of Mr Richard Paul Priestley as a director on 19 October 2020 (2 pages) |
14 August 2020 | Full accounts made up to 31 December 2019 (40 pages) |
3 July 2020 | Registration of charge 054877020003, created on 26 June 2020 (25 pages) |
5 May 2020 | Termination of appointment of Robert Craig Fazzini-Jones as a director on 24 April 2020 (1 page) |
1 May 2020 | Termination of appointment of William Henry Proby as a director on 24 April 2020 (1 page) |
1 May 2020 | Termination of appointment of John Robert Cusins as a director on 24 April 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Abayomi Akisanya as a secretary on 25 September 2019 (1 page) |
14 October 2019 | Appointment of Ms Lisa Annette Rodriguez as a secretary on 25 September 2019 (2 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (37 pages) |
4 April 2019 | Director's details changed for Mr Thomas Iain Evans on 3 April 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
16 February 2018 | Appointment of Mr John Robert Cusins as a director on 30 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Nathan Moss as a director on 2 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
11 January 2018 | Appointment of Mr Nathan Moss as a director on 2 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
10 January 2018 | Appointment of Mr Douglas Allan Brown as a director on 2 January 2018 (2 pages) |
10 January 2018 | Appointment of Sir William Henry Proby as a director on 2 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Douglas Allan Brown as a director on 2 January 2018 (2 pages) |
10 January 2018 | Appointment of Sir William Henry Proby as a director on 2 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Michael Edward Fairey as a director on 2 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Michael Edward Fairey as a director on 2 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Brian Jonathan Magnus as a director on 2 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Brian Jonathan Magnus as a director on 2 January 2018 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
9 June 2017 | Appointment of Mr Robert Craig Fazzini-Jones as a director on 1 May 2017 (2 pages) |
9 June 2017 | Appointment of Mr Robert Craig Fazzini-Jones as a director on 1 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Thomas Iain Evans on 1 July 2014 (2 pages) |
24 May 2017 | Director's details changed for Mr Thomas Iain Evans on 1 July 2014 (2 pages) |
22 May 2017 | Director's details changed for Mr Christopher David Maund Evans on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Thomas Iain Evans on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Christopher David Maund Evans on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Thomas Iain Evans on 22 May 2017 (2 pages) |
7 April 2017 | Termination of appointment of Robert Sharpe as a director on 6 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Robert Sharpe as a director on 6 April 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
27 July 2016 | Termination of appointment of Diarmuid Cummins as a director on 26 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Diarmuid Cummins as a director on 26 July 2016 (1 page) |
28 April 2016 | Sub-division of shares on 6 April 2016 (6 pages) |
28 April 2016 | Sub-division of shares on 6 April 2016 (6 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
24 February 2016 | Termination of appointment of Simon Allford as a secretary on 10 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Abayomi Akisanya as a secretary on 10 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Simon Allford as a secretary on 10 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Abayomi Akisanya as a secretary on 10 February 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 November 2015 | Auditor's resignation (1 page) |
30 November 2015 | Auditor's resignation (1 page) |
20 November 2015 | Auditor's resignation (1 page) |
20 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 February 2015 | Termination of appointment of William Henry Proby as a director on 29 January 2015 (1 page) |
2 February 2015 | Termination of appointment of William Henry Proby as a director on 29 January 2015 (1 page) |
2 February 2015 | Registered office address changed from 83 Victoria Street London SW1H 0HW to Sixth Floor, 110 Cannon Street London EC4N 6EU on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 83 Victoria Street London SW1H 0HW to Sixth Floor, 110 Cannon Street London EC4N 6EU on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 83 Victoria Street London SW1H 0HW to Sixth Floor, 110 Cannon Street London EC4N 6EU on 2 February 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
22 January 2015 | Appointment of Mr Robert Sharpe as a director on 13 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Robert Sharpe as a director on 13 January 2015 (2 pages) |
22 December 2014 | Appointment of Mr Simon Allford as a secretary on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Simon Allford as a secretary on 19 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Nicola Patricia Foley as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nicola Patricia Foley as a secretary on 18 December 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
30 September 2014 | Appointment of Ms Nicola Patricia Foley as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Thomas Iain Evans as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Thomas Iain Evans as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Ms Nicola Patricia Foley as a secretary on 30 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Georgina Louise Smith as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Georgina Louise Smith as a director on 12 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Michael Edward Fairey as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Christopher David Maund Evans as a director on 28 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Michael Edward Fairey as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Christopher David Maund Evans as a director on 28 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Michael Edward Fairey as a director on 1 September 2014 (2 pages) |
21 July 2014 | Termination of appointment of Jayne Doreen Almond as a director on 18 July 2014 (1 page) |
21 July 2014 | Appointment of Sir William Henry Proby as a director on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Jayne Doreen Almond as a director on 18 July 2014 (1 page) |
21 July 2014 | Appointment of Sir William Henry Proby as a director on 21 July 2014 (2 pages) |
8 July 2014 | Appointment of Mr Diarmuid Cummins as a director (2 pages) |
8 July 2014 | Appointment of Mr Diarmuid Cummins as a director (2 pages) |
8 July 2014 | Appointment of Mr Brian Jonathan Magnus as a director (2 pages) |
8 July 2014 | Appointment of Mr Brian Jonathan Magnus as a director (2 pages) |
7 July 2014 | Appointment of Mr Thomas Iain Evans as a secretary (2 pages) |
7 July 2014 | Appointment of Mr Thomas Iain Evans as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Jayne Almond as a secretary (1 page) |
4 July 2014 | Termination of appointment of Jayne Almond as a secretary (1 page) |
12 June 2014 | Termination of appointment of John Little as a director (1 page) |
12 June 2014 | Termination of appointment of John Little as a director (1 page) |
27 May 2014 | Auditor's resignation (1 page) |
27 May 2014 | Auditor's resignation (1 page) |
11 March 2014 | Purchase of own shares. (3 pages) |
11 March 2014 | Purchase of own shares. (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
16 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
27 August 2013 | Solvency statement dated 26/07/13 (1 page) |
27 August 2013 | Statement of capital on 27 August 2013
|
27 August 2013 | Solvency statement dated 26/07/13 (1 page) |
27 August 2013 | Statement of capital on 27 August 2013
|
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
8 April 2013 | Statement of capital on 8 April 2013
|
8 April 2013 | Statement of capital on 8 April 2013
|
8 April 2013 | Statement of capital on 8 April 2013
|
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
3 December 2012 | Termination of appointment of Robert Avery as a director (1 page) |
3 December 2012 | Termination of appointment of Robert Avery as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
13 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (20 pages) |
13 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (20 pages) |
9 March 2012 | Appointment of Mr Thomas Iain Evans as a director (2 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
9 March 2012 | Appointment of Mr Thomas Iain Evans as a director (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
3 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
26 January 2010 | Director's details changed for Mrs Jayne Doreen Almond on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Director's details changed for John Martin Little on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Georgina Smith on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Avery on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John Martin Little on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Georgina Smith on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Avery on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Director's details changed for Mrs Jayne Doreen Almond on 26 January 2010 (2 pages) |
24 November 2009 | Termination of appointment of John Pemberton as a director (1 page) |
24 November 2009 | Termination of appointment of John Pemberton as a director (1 page) |
24 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
25 June 2009 | Secretary appointed mrs jayne doreen almond (1 page) |
25 June 2009 | Secretary appointed mrs jayne doreen almond (1 page) |
24 June 2009 | Appointment terminated secretary john pemberton (1 page) |
24 June 2009 | Appointment terminated secretary john pemberton (1 page) |
6 January 2009 | Ad 12/12/08\gbp si 922000@1=922000\gbp ic 2543202/3465202\ (2 pages) |
6 January 2009 | Ad 12/12/08\gbp si 922000@1=922000\gbp ic 2543202/3465202\ (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
21 November 2008 | Appointment terminated director peter williams (1 page) |
21 November 2008 | Appointment terminated director peter williams (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
20 July 2007 | Ad 15/03/07--------- £ si 922000@1=922000 (2 pages) |
20 July 2007 | Ad 15/03/07--------- £ si 922000@1=922000 (2 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (5 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
5 December 2006 | Ad 17/08/06--------- £ si 1193500@1=1193500 £ ic 427702/1621202 (2 pages) |
5 December 2006 | Ad 17/08/06--------- £ si 1193500@1=1193500 £ ic 427702/1621202 (2 pages) |
25 August 2006 | Particulars of mortgage/charge (13 pages) |
25 August 2006 | Particulars of mortgage/charge (13 pages) |
27 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 July 2006 | Ad 20/06/06--------- £ si 100000@1 (2 pages) |
20 July 2006 | Ad 20/06/06--------- £ si 100000@1 (2 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 22/06/06; full list of members (5 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 22/06/06; full list of members (5 pages) |
14 July 2006 | Director's particulars changed (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 3 catherine place, london, SW1E 6DX (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 3 catherine place, london, SW1E 6DX (1 page) |
17 May 2006 | Ad 22/06/05--------- £ si 10@1 (2 pages) |
17 May 2006 | Ad 13/09/05--------- £ si 90@1 (2 pages) |
17 May 2006 | Ad 13/09/05--------- £ si 90@1 (2 pages) |
17 May 2006 | Ad 22/06/05--------- £ si 10@1 (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Nc inc already adjusted 19/04/06 (1 page) |
27 April 2006 | Nc inc already adjusted 19/04/06 (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Ad 19/04/06--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | S-div 20/04/06 (1 page) |
27 April 2006 | Ad 19/04/06--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
27 April 2006 | S-div 20/04/06 (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Ad 19/04/06--------- £ si [email protected]=2 £ si 327500@1=327500 £ ic 200/327702 (4 pages) |
27 April 2006 | Ad 19/04/06--------- £ si [email protected]=2 £ si 327500@1=327500 £ ic 200/327702 (4 pages) |
27 April 2006 | Resolutions
|
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
13 February 2006 | Ad 13/09/05--------- £ si 90@1=90 £ ic 12/102 (3 pages) |
13 February 2006 | Ad 13/09/05--------- £ si 90@1=90 £ ic 12/102 (3 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Ad 22/06/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
4 July 2005 | Ad 22/06/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
2 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (13 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (13 pages) |
22 June 2005 | Director resigned (1 page) |