Company NameDirect Enquiries Holdings Limited
Company StatusDissolved
Company Number05629309
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)
Previous NameFieldsec 349 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2011(6 years after company formation)
Appointment Duration11 years (closed 30 November 2022)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Martin Jeremy Peter McIntyre
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Prospect Road
Farnborough
Hampshire
GU14 8LA
Director NameMr Grant Stuart Kennedy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Malmesbury Road
St. Leonards
Ringwood
Hampshire
BH24 2QL
Director NameMr Christopher Paul Edwards
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Secretary NameMartin Jeremy Peter McIntyre
NationalityBritish
StatusResigned
Appointed14 December 2005(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Prospect Road
Farnborough
Hampshire
GU14 8LA
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 months, 1 week after company formation)
Appointment Duration6 months (resigned 28 February 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameRichard Couzens
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameRobert Ian Cattell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameJohn Spencer Sheridan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr James Ian Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Simon Michael Priestley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Philip Jeffery Holland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(11 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMrs Sally Ann Rose
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW
Secretary NameSpeafi Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4PN

Contact

Websitedirectenquiries.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

366.2k at £1Mitie Facilities Services LTD
82.86%
Ordinary
75k at £1Mitie Facilities Services LTD
16.97%
Ordinary A
75k at £0.01Mitie Facilities Services LTD
0.17%
Redeemable Preference

Financials

Year2014
Net Worth£338,000
Current Liabilities£386,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 January 2011Delivered on: 29 January 2011
Satisfied on: 31 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
31 August 2022Return of final meeting in a members' voluntary winding up (9 pages)
10 November 2021Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
11 October 2021Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 11 October 2021 (2 pages)
8 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
8 October 2021Declaration of solvency (5 pages)
8 October 2021Appointment of a voluntary liquidator (3 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
26 August 2021Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
15 April 2021Amended full accounts made up to 31 March 2019 (17 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
24 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
24 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (210 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Sally Ann Rose as a director on 24 May 2018 (1 page)
10 May 2018Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 March 2018Director's details changed for Sally Ann Rose on 14 March 2018 (2 pages)
28 February 2018Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
13 February 2018Change of details for Mitie Limited as a person with significant control on 12 February 2018 (2 pages)
9 February 2018Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018 (2 pages)
10 January 2018Full accounts made up to 31 March 2017 (17 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
9 February 2017Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages)
9 February 2017Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of John Spencer Sheridan as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of John Spencer Sheridan as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
30 September 2016Termination of appointment of Christopher Paul Edwards as a director on 13 June 2016 (1 page)
30 September 2016Termination of appointment of Martin Jeremy Peter Mcintyre as a director on 13 June 2016 (1 page)
30 September 2016Termination of appointment of Martin Jeremy Peter Mcintyre as a director on 13 June 2016 (1 page)
30 September 2016Termination of appointment of Grant Stuart Kennedy as a director on 13 June 2016 (1 page)
30 September 2016Termination of appointment of Christopher Paul Edwards as a director on 13 June 2016 (1 page)
30 September 2016Termination of appointment of Grant Stuart Kennedy as a director on 13 June 2016 (1 page)
24 August 2016Full accounts made up to 31 March 2016 (19 pages)
24 August 2016Full accounts made up to 31 March 2016 (19 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 441,927
(9 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 441,927
(9 pages)
17 August 2015Full accounts made up to 31 March 2015 (14 pages)
17 August 2015Full accounts made up to 31 March 2015 (14 pages)
22 January 2015Termination of appointment of Richard Couzens as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Robert Ian Cattell as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Robert Ian Cattell as a director on 22 January 2015 (1 page)
22 January 2015Appointment of Simon Michael Priestley as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr James Ian Clarke as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Simon Michael Priestley as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr James Ian Clarke as a director on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Richard Couzens as a director on 22 January 2015 (1 page)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 441,927
(10 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 441,927
(10 pages)
25 November 2014Full accounts made up to 31 March 2014 (14 pages)
25 November 2014Full accounts made up to 31 March 2014 (14 pages)
31 March 2014Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Richard Couzens on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Christopher Paul Edwards on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Richard Couzens on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Christopher Paul Edwards on 27 March 2014 (2 pages)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 441,927
(10 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 441,927
(10 pages)
27 August 2013Full accounts made up to 31 March 2013 (14 pages)
27 August 2013Full accounts made up to 31 March 2013 (14 pages)
14 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (10 pages)
14 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (10 pages)
17 January 2013Director's details changed for Richard Couzens on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Richard Couzens on 17 January 2013 (2 pages)
10 August 2012Full accounts made up to 31 March 2012 (16 pages)
10 August 2012Full accounts made up to 31 March 2012 (16 pages)
19 July 2012Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages)
9 March 2012Appointment of Robert Ian Cattell as a director (2 pages)
9 March 2012Appointment of Robert Ian Cattell as a director (2 pages)
22 February 2012Auditor's resignation (2 pages)
22 February 2012Auditor's resignation (2 pages)
21 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
21 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
15 February 2012Appointment of Richard Couzens as a director (2 pages)
15 February 2012Appointment of Richard Couzens as a director (2 pages)
9 February 2012Termination of appointment of Martin Mcintyre as a secretary (1 page)
9 February 2012Termination of appointment of Martin Mcintyre as a secretary (1 page)
9 February 2012Appointment of John Spencer Sheridan as a director (2 pages)
9 February 2012Appointment of Mitie Company Secretarial Services Limited as a secretary (2 pages)
9 February 2012Appointment of John Spencer Sheridan as a director (2 pages)
9 February 2012Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Mitie Company Secretarial Services Limited as a secretary (2 pages)
13 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (16 pages)
13 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (16 pages)
9 January 2012Memorandum and Articles of Association (31 pages)
9 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 441,927
(8 pages)
9 January 2012Memorandum and Articles of Association (31 pages)
9 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 441,927
(8 pages)
9 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
28 October 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 28 October 2010 (1 page)
20 September 2010Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Director's details changed for Grant Stuart Kennedy on 21 September 2009 (2 pages)
20 September 2010Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Director's details changed for Christopher Paul Edwards on 16 October 2009 (2 pages)
20 September 2010Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Director's details changed for Grant Stuart Kennedy on 21 September 2009 (2 pages)
20 September 2010Director's details changed for Christopher Paul Edwards on 16 October 2009 (2 pages)
20 September 2010Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 January 2010Director's details changed for Christopher Paul Edwards on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Christopher Paul Edwards on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Martin Jeremy Peter Mcintyre on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Christopher Paul Edwards on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Grant Stuart Kennedy on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Grant Stuart Kennedy on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Martin Jeremy Peter Mcintyre on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Grant Stuart Kennedy on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Martin Jeremy Peter Mcintyre on 1 October 2009 (2 pages)
3 November 2009Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page)
9 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
17 December 2008Director's change of particulars / grant kennedy / 29/07/2008 (1 page)
17 December 2008Director's change of particulars / grant kennedy / 29/07/2008 (1 page)
17 December 2008Return made up to 21/11/08; full list of members (4 pages)
17 December 2008Return made up to 21/11/08; full list of members (4 pages)
2 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
2 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 21/11/07; full list of members (3 pages)
19 December 2007Director resigned (1 page)
19 December 2007Return made up to 21/11/07; full list of members (3 pages)
19 December 2007Director resigned (1 page)
6 December 2007Section 392 (1 page)
6 December 2007Section 392 (1 page)
4 December 2007Registered office changed on 04/12/07 from: boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page)
4 December 2007Registered office changed on 04/12/07 from: boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page)
20 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 December 2006Return made up to 21/11/06; full list of members (8 pages)
20 December 2006Return made up to 21/11/06; full list of members (8 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 27 chatsworth road farnborough hampshire GU14 7DY (1 page)
13 September 2006Registered office changed on 13/09/06 from: 27 chatsworth road farnborough hampshire GU14 7DY (1 page)
12 May 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
12 May 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
26 January 2006Ad 06/01/06--------- £ si 366175@1=366175 £ ic 75002/441177 (2 pages)
26 January 2006Ad 06/01/06--------- £ si 366175@1=366175 £ ic 75002/441177 (2 pages)
26 January 2006Statement of affairs (14 pages)
26 January 2006Statement of affairs (14 pages)
18 January 2006Nc inc already adjusted 06/01/06 (2 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2006Memorandum and Articles of Association (4 pages)
18 January 2006Memorandum and Articles of Association (4 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 January 2006Ad 06/01/06--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
18 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2006Ad 06/01/06--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
18 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2006Nc inc already adjusted 06/01/06 (2 pages)
16 January 2006Company name changed fieldsec 349 LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed fieldsec 349 LIMITED\certificate issued on 16/01/06 (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005Director resigned (1 page)
21 November 2005Incorporation (17 pages)
21 November 2005Incorporation (17 pages)