Mincing Lane
London
EC3R 7AA
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(8 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 June 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(8 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Declan Patrick Treanor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Officers Terrace Church Lane The Historic Dockyard Chatham Kent ME4 4LJ |
Secretary Name | Mr Stephen George Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 22 December 2005) |
Role | Corp Dev Director |
Correspondence Address | 31 Wellesley Road Colchester Essex CO3 3HE |
Director Name | Mr Stephen George Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2007) |
Role | Chief Operating Officer |
Correspondence Address | 31 Wellesley Road Colchester Essex CO3 3HE |
Director Name | Simon Tudor Ellen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Sbj Ltd 100 Whitechapel Road London E1 1JG |
Director Name | Ian Stuart Chapman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 16 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Jarvist Place Kingsdown Deal Kent CT14 8AL |
Secretary Name | Ian Stuart Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Jarvist Place Kingsdown Deal Kent CT14 8AL |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Director Name | Mr Nicholas John Patterson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Smythe Road Billericay Essex CM11 1SE |
Director Name | Mr Stewart William Robert McCulloch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Artur Pawel Niemczewski |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Ranvir Singh Saggu |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Paul Jonathan Woodley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Peter Haran |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Secretary Name | Mr Ranvir Saggu |
---|---|
Status | Resigned |
Appointed | 15 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | garwyn.com |
---|---|
Telephone | 0121 2314000 |
Telephone region | Birmingham |
Registered Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
441.3k at £1 | Davies Group LTD 67.20% Ordinary A |
---|---|
214.4k at £1 | Davies Group LTD 32.65% Ordinary B |
1000 at £1 | Davies Group LTD 0.15% Ordinary Z |
Year | 2014 |
---|---|
Net Worth | £197,000 |
Cash | £2,000 |
Current Liabilities | £3,252,000 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property described as suite 2A york house york street manchester. Outstanding |
---|---|
10 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property being unit 8 shelduck house woodbrook crescent radford way billericay essex, unit 9 shelduck house woodbrook crescent radford way billericay essex and second floor latham house paradise circus birmingham please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 April 2017 | Delivered on: 9 May 2017 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H suite 2A, york house, york street, manchester. Trademark garwyn. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
25 January 2013 | Delivered on: 1 February 2013 Satisfied on: 17 January 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 February 2011 | Delivered on: 18 February 2011 Satisfied on: 23 December 2011 Persons entitled: Stewart Mcculloch & Nicholas Patterson Classification: Guarantee & debenture Secured details: All monies due or to become due from each charging company as principal obligor and not merely as surety to the chargee 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 see image for full details. Fully Satisfied |
5 September 2007 | Delivered on: 19 September 2007 Satisfied on: 17 January 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment of keyman policies Secured details: All monies due or to become due from the company to the chargee. Particulars: Ian chapman policy no L0192079672,sum assured £300,000,stephen ford policy no L0195969672 sum assured £300,000,declan treanor policy no L0199769672,sum assured £500,000 and all assured by them and all bonuses and benefits. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 17 January 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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 |
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 17 January 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee. Particulars: £300,000 policy in respect of ian chapman policy no L0192079672DB,£300,000 policy in respect of stephen ford policy no L0195969672DN and a £500,000 policy in respect of declan treanor policy no L0199769672Y together with all sums assured by them and all bonuses and benefits. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 17 January 2014 Persons entitled: Barclays Unquoted Investments Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever. Particulars: The shares all other stocks shares debentures bonds warrants coupons negotiable instruments certificates of deposit or other securities or investments. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 30 December 2005 Satisfied on: 1 November 2012 Persons entitled: Declan Treanor (As Security Trustee) Classification: Guarantee & debenture Secured details: £368,533 due or to become due from the company to. Particulars: The shares and all other stocks shares debentures bonds warrants coupons negotiable instruments certificates of deposit or other securities or "investments". See the mortgage charge document for full details. Fully Satisfied |
21 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Full accounts made up to 30 June 2019 (16 pages) |
22 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (15 pages) |
14 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
16 March 2018 | Full accounts made up to 30 June 2017 (15 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
9 May 2017 | Registration of charge 056228380011, created on 27 April 2017 (50 pages) |
9 May 2017 | Registration of charge 056228380011, created on 27 April 2017 (50 pages) |
28 March 2017 | Termination of appointment of Peter Haran as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Peter Haran as a director on 28 March 2017 (1 page) |
7 March 2017 | Satisfaction of charge 056228380010 in full (4 pages) |
7 March 2017 | Satisfaction of charge 056228380010 in full (4 pages) |
7 March 2017 | Satisfaction of charge 056228380009 in full (4 pages) |
7 March 2017 | Satisfaction of charge 056228380008 in full (4 pages) |
7 March 2017 | Satisfaction of charge 056228380009 in full (4 pages) |
7 March 2017 | Satisfaction of charge 056228380008 in full (4 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
12 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor, London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor, London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 October 2015 | Auditor's resignation (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Full accounts made up to 30 June 2014 (14 pages) |
23 October 2015 | Full accounts made up to 30 June 2014 (14 pages) |
4 August 2015 | Registration of charge 056228380010, created on 27 July 2015 (65 pages) |
4 August 2015 | Registration of charge 056228380010, created on 27 July 2015 (65 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
23 February 2015 | Registration of charge 056228380009, created on 13 February 2015 (65 pages) |
23 February 2015 | Registration of charge 056228380009, created on 13 February 2015 (65 pages) |
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 June 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
7 April 2014 | Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014 (1 page) |
17 January 2014 | Satisfaction of charge 5 in full (4 pages) |
17 January 2014 | Satisfaction of charge 4 in full (4 pages) |
17 January 2014 | Satisfaction of charge 5 in full (4 pages) |
17 January 2014 | Satisfaction of charge 4 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2 in full (4 pages) |
17 January 2014 | Satisfaction of charge 3 in full (4 pages) |
17 January 2014 | Satisfaction of charge 7 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2 in full (4 pages) |
17 January 2014 | Satisfaction of charge 3 in full (4 pages) |
17 January 2014 | Satisfaction of charge 7 in full (4 pages) |
6 January 2014 | Appointment of Mr Daniel Saulter as a director (2 pages) |
6 January 2014 | Appointment of Mr Daniel Saulter as a director (2 pages) |
31 December 2013 | Termination of appointment of Artur Niemczewski as a director (1 page) |
31 December 2013 | Appointment of Mr Antonio Debiase as a director (2 pages) |
31 December 2013 | Termination of appointment of Paul Woodley as a director (1 page) |
31 December 2013 | Termination of appointment of Artur Niemczewski as a director (1 page) |
31 December 2013 | Termination of appointment of Paul Woodley as a director (1 page) |
31 December 2013 | Appointment of Mr Antonio Debiase as a director (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
18 December 2013 | Registration of charge 056228380008 (15 pages) |
18 December 2013 | Registration of charge 056228380008 (15 pages) |
13 December 2013 | Termination of appointment of Ranvir Saggu as a director (1 page) |
13 December 2013 | Termination of appointment of Ranvir Saggu as a secretary (1 page) |
13 December 2013 | Termination of appointment of Ranvir Saggu as a secretary (1 page) |
13 December 2013 | Termination of appointment of Ranvir Saggu as a director (1 page) |
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 December 2013 | Section 519 (1 page) |
12 December 2013 | Section 519 (1 page) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
16 January 2013 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
16 January 2013 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
9 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of company's objects (2 pages) |
4 January 2013 | Change of share class name or designation (53 pages) |
4 January 2013 | Change of share class name or designation (53 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of company's objects (2 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Termination of appointment of Ian Chapman as a director (1 page) |
12 March 2012 | Termination of appointment of Ian Chapman as a director (1 page) |
23 January 2012 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
23 January 2012 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
8 January 2012 | Memorandum and Articles of Association (48 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
8 January 2012 | Memorandum and Articles of Association (48 pages) |
4 January 2012 | Appointment of Mr Peter Haran as a director (2 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2012 | Appointment of Mr Peter Haran as a director (2 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
28 December 2011 | Appointment of Mr Artur Niemczewski as a director (2 pages) |
28 December 2011 | Termination of appointment of Nicholas Patterson as a director (1 page) |
28 December 2011 | Appointment of Mr Artur Niemczewski as a director (2 pages) |
28 December 2011 | Termination of appointment of Ian Chapman as a secretary (1 page) |
28 December 2011 | Termination of appointment of Ian Chapman as a secretary (1 page) |
28 December 2011 | Appointment of Mr Ranvir Singh Saggu as a director (2 pages) |
28 December 2011 | Termination of appointment of Nicholas Patterson as a director (1 page) |
28 December 2011 | Appointment of Mr Ranvir Saggu as a secretary (1 page) |
28 December 2011 | Appointment of Mr Ranvir Singh Saggu as a director (2 pages) |
28 December 2011 | Appointment of Mr Ranvir Saggu as a secretary (1 page) |
23 December 2011 | Appointment of Ms Lesley Mary Johnson as a director (2 pages) |
23 December 2011 | Appointment of Ms Lesley Mary Johnson as a director (2 pages) |
23 December 2011 | Appointment of Mr Paul Woodley as a director (2 pages) |
23 December 2011 | Appointment of Mr Paul Woodley as a director (2 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Termination of appointment of Stewart Mcculloch as a director (1 page) |
26 July 2011 | Termination of appointment of Simon Ellen as a director (1 page) |
26 July 2011 | Termination of appointment of Timothy Ablett as a director (1 page) |
26 July 2011 | Termination of appointment of Stewart Mcculloch as a director (1 page) |
26 July 2011 | Termination of appointment of Simon Ellen as a director (1 page) |
26 July 2011 | Termination of appointment of Timothy Ablett as a director (1 page) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (11 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (11 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
11 June 2010 | Appointment of Mr Stewart William Robert Mcculloch as a director (2 pages) |
11 June 2010 | Appointment of Mr Stewart William Robert Mcculloch as a director (2 pages) |
13 May 2010 | Auditor's resignation (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
11 February 2010 | Termination of appointment of Declan Treanor as a director (1 page) |
11 February 2010 | Termination of appointment of Declan Treanor as a director (1 page) |
14 December 2009 | Director's details changed for Declan Patrick Treanor on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas John Patterson on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Declan Patrick Treanor on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Declan Patrick Treanor on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Ian Stuart Chapman on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas John Patterson on 1 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
14 December 2009 | Director's details changed for Ian Stuart Chapman on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas John Patterson on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Ian Stuart Chapman on 1 November 2009 (2 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
28 May 2009 | Director appointed nicholas john patterson (2 pages) |
28 May 2009 | Director appointed nicholas john patterson (2 pages) |
5 March 2009 | Gbp ic 5343.5/4649.54\23/02/09\gbp sr [email protected]=693.96\ (1 page) |
5 March 2009 | Gbp ic 4649.54/4592.29\23/02/09\gbp sr [email protected]=57.25\ (1 page) |
5 March 2009 | Gbp ic 4649.54/4592.29\23/02/09\gbp sr [email protected]=57.25\ (1 page) |
5 March 2009 | Gbp ic 5343.5/4649.54\23/02/09\gbp sr [email protected]=693.96\ (1 page) |
14 January 2009 | Auditor's resignation (2 pages) |
14 January 2009 | Auditor's resignation (2 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (13 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (13 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
9 July 2008 | Memorandum and Articles of Association (4 pages) |
9 July 2008 | Memorandum and Articles of Association (67 pages) |
9 July 2008 | Memorandum and Articles of Association (4 pages) |
9 July 2008 | Memorandum and Articles of Association (67 pages) |
4 July 2008 | Company name changed broomco (3934) LIMITED\certificate issued on 07/07/08 (2 pages) |
4 July 2008 | Company name changed broomco (3934) LIMITED\certificate issued on 07/07/08 (2 pages) |
6 May 2008 | Director appointed timothy andrew ablett (3 pages) |
6 May 2008 | Director appointed timothy andrew ablett (3 pages) |
29 November 2007 | Return made up to 15/11/07; full list of members (6 pages) |
29 November 2007 | Return made up to 15/11/07; full list of members (6 pages) |
28 November 2007 | Ad 03/01/07--------- £ si [email protected]=57 £ ic 5343/5400 (1 page) |
28 November 2007 | Ad 03/01/07--------- £ si [email protected]=57 £ ic 5343/5400 (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
19 September 2007 | Particulars of mortgage/charge (6 pages) |
19 September 2007 | Particulars of mortgage/charge (6 pages) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
19 June 2007 | Ad 02/01/07-02/01/07 £ si [email protected]=57 £ ic 5286/5343 (2 pages) |
19 June 2007 | Ad 15/07/06-03/10/06 £ si [email protected] (2 pages) |
19 June 2007 | Ad 02/01/07-02/01/07 £ si [email protected]=57 £ ic 5286/5343 (2 pages) |
19 June 2007 | Ad 15/07/06-03/10/06 £ si [email protected] (2 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
29 April 2007 | Resolutions
|
29 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
13 December 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | S-div 22/12/05 (1 page) |
5 April 2006 | S-div 22/12/05 (1 page) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: fountian precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | £ nc 1000/5000 22/12/05 (1 page) |
11 January 2006 | £ nc 1000/5000 22/12/05 (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: fountian precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 January 2006 | Ad 22/12/05--------- £ si [email protected]=4999 £ ic 1/5000 (4 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 January 2006 | Ad 22/12/05--------- £ si [email protected]=4999 £ ic 1/5000 (4 pages) |
11 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
6 January 2006 | Particulars of mortgage/charge (10 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (10 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 November 2005 | Incorporation (19 pages) |
15 November 2005 | Incorporation (19 pages) |