Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director Name | Mr Jonathan C Watson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Nigel Forbes Rennie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Ms Chiao-Li Peng-Tseung |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Mr Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton House 53 Hale Road Farnham Surrey GU9 9QZ |
Director Name | Mr William Paul Colley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Lake House 24 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Yann Soulliard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hepworth Court London N1 2TG |
Director Name | Mr Paul Alexander Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Mount Pleasant Aspley Guise Milton Keynes Buckinghamshire MK17 8JZ |
Director Name | Mr John Alfred Cooling |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bisham Gardens Highgate London N6 6DD |
Director Name | Paul Joseph McCloskey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 January 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Mount Rickmansworth Hertfordshire WD3 4DW |
Secretary Name | Mr Paul Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 January 2018) |
Role | Accountant Financial Controlle |
Country of Residence | England |
Correspondence Address | 43 Mount Pleasant Aspley Guise Milton Keynes Buckinghamshire MK17 8JZ |
Director Name | Mr Paul Victor Falzon Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British,Maltese |
Status | Resigned |
Appointed | 01 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Stephanie Coleman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS |
Director Name | Mr David Knights |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS |
Director Name | Mr David John Whitfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS |
Director Name | Mr Wayne Harris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS |
Director Name | Mr Robert Bradley Gershon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr John Joseph Hafferty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2018(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 1, Waverley Industrial Park Hailsham Drive Harrow HA1 4TR |
Director Name | Romana Manuela Murphy |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 January 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Shaun Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Website | microlease.com |
---|---|
Telephone | 020 84200200 |
Telephone region | London |
Registered Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
78.9k at £0.2 | Lloyds Tsb Development Capital LTD 9.70% Ordinary C |
---|---|
16.9k at £0.5 | William Paul Colley 5.21% Ordinary B |
14.5k at £0.5 | Paul Alexander Smith 4.47% Ordinary B |
10.2k at £0.5 | John Alfred Cooling 3.14% Ordinary B |
70.7k at £0.5 | Nigel Peter Brown 21.75% Ordinary B |
19.6k at £0.2 | Ldc Co-invest 2006 2.42% Ordinary A |
30.5k at £1 | Paul Alexander Smith 18.76% Preference |
52.3k at £0.5 | Paul Joseph Mccloskey 16.09% Ordinary B |
123.1k at £0.2 | Lloyds Tsb Development Capital LTD 15.14% Ordinary A |
- | OTHER 0.70% - |
2.9k at £0.2 | Paul Manduca 0.36% Ordinary C |
1.2k at £0.5 | Paul Rawlins 0.36% Ordinary B |
1k at £0.5 | Nigel Rennie 0.32% Ordinary B |
977 at £0.5 | Wayne Harris 0.30% Ordinary B |
856 at £0.5 | George Acris 0.26% Ordinary B |
763 at £0.5 | Neal Whitehead 0.23% Ordinary B |
611 at £0.5 | Gavin Lessing-caller 0.19% Ordinary B |
610 at £0.5 | Gordon Curwen 0.19% Ordinary B |
610 at £0.5 | Randeep Hunjan 0.19% Ordinary B |
1.1k at £0.2 | Tim Lyle 0.13% Ordinary A |
743 at £0.2 | Tim Lyle 0.09% Ordinary C |
Year | 2014 |
---|---|
Turnover | £88,402,000 |
Gross Profit | £22,299,000 |
Net Worth | -£24,235,000 |
Cash | £2,928,000 |
Current Liabilities | £40,408,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
12 January 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank Usa, National Association Classification: A registered charge Outstanding |
---|---|
28 October 2014 | Delivered on: 7 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 October 2014 | Delivered on: 1 November 2014 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: A registered charge Outstanding |
22 March 2010 | Delivered on: 30 March 2010 Satisfied on: 6 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of key-man life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policies in respect of paul alexander smith,nigel peter brown and paul mccloskey see image for full details. Fully Satisfied |
14 September 2009 | Delivered on: 19 September 2009 Satisfied on: 6 December 2014 Persons entitled: The Royal Bank of Scotland 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 all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 September 2009 | Delivered on: 19 September 2009 Satisfied on: 6 December 2014 Persons entitled: Lombard North Central 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 all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 April 2020 | Appointment of Mr Gregory Wilkinson as a director on 6 January 2020 (2 pages) |
---|---|
29 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
29 April 2020 | Appointment of Nigel Rennie as a director on 6 January 2020 (2 pages) |
29 April 2020 | Termination of appointment of Nigel Brown as a director on 6 January 2020 (1 page) |
29 April 2020 | Appointment of Jonathan C Watson as a director on 6 January 2020 (2 pages) |
29 April 2020 | Termination of appointment of Paul Joseph Mccloskey as a director on 6 January 2020 (1 page) |
29 April 2020 | Appointment of Romana Murphy as a director on 6 January 2020 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
13 November 2019 | Termination of appointment of John Joseph Hafferty as a director on 27 February 2019 (1 page) |
7 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with updates (6 pages) |
26 January 2018 | Appointment of Mr John Joseph Hafferty as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Paul Alexander Smith as a director on 25 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Paul Alexander Smith as a secretary on 25 January 2018 (1 page) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
28 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
28 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (10 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (10 pages) |
16 February 2017 | Memorandum and Articles of Association (34 pages) |
16 February 2017 | Memorandum and Articles of Association (34 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
15 February 2017 | Termination of appointment of Yann Soulliard as a director on 31 January 2017 (1 page) |
15 February 2017 | Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Yann Soulliard as a director on 31 January 2017 (1 page) |
15 February 2017 | Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
7 February 2017 | Satisfaction of charge 057609740005 in full (4 pages) |
7 February 2017 | Satisfaction of charge 057609740004 in full (4 pages) |
7 February 2017 | Satisfaction of charge 057609740006 in full (4 pages) |
7 February 2017 | Satisfaction of charge 057609740004 in full (4 pages) |
7 February 2017 | Satisfaction of charge 057609740006 in full (4 pages) |
7 February 2017 | Satisfaction of charge 057609740005 in full (4 pages) |
30 November 2016 | Group of companies' accounts made up to 28 February 2016 (50 pages) |
30 November 2016 | Group of companies' accounts made up to 28 February 2016 (50 pages) |
4 May 2016 | Memorandum and Articles of Association (34 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Memorandum and Articles of Association (34 pages) |
4 May 2016 | Resolutions
|
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 October 2015 | Group of companies' accounts made up to 28 February 2015 (35 pages) |
14 October 2015 | Group of companies' accounts made up to 28 February 2015 (35 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 January 2015 | Registration of charge 057609740006, created on 12 January 2015 (62 pages) |
14 January 2015 | Registration of charge 057609740006, created on 12 January 2015 (62 pages) |
29 December 2014 | Group of companies' accounts made up to 28 February 2014 (31 pages) |
29 December 2014 | Group of companies' accounts made up to 28 February 2014 (31 pages) |
6 December 2014 | Satisfaction of charge 2 in full (4 pages) |
6 December 2014 | Satisfaction of charge 3 in full (4 pages) |
6 December 2014 | Satisfaction of charge 3 in full (4 pages) |
6 December 2014 | Satisfaction of charge 2 in full (4 pages) |
6 December 2014 | Satisfaction of charge 1 in full (4 pages) |
6 December 2014 | Satisfaction of charge 1 in full (4 pages) |
7 November 2014 | Registration of charge 057609740005, created on 28 October 2014 (62 pages) |
7 November 2014 | Registration of charge 057609740005, created on 28 October 2014 (62 pages) |
1 November 2014 | Registration of charge 057609740004, created on 28 October 2014 (59 pages) |
1 November 2014 | Registration of charge 057609740004, created on 28 October 2014 (59 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
13 October 2014 | Change of share class name or designation (2 pages) |
13 October 2014 | Change of share class name or designation (2 pages) |
18 September 2014 | Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 1 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert Bradley Gershon as a director on 12 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 1 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert Bradley Gershon as a director on 12 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 1 July 2014 (1 page) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 January 2014 | Appointment of Mr Robert Bradley Gershon as a director (2 pages) |
27 January 2014 | Appointment of Mr Robert Bradley Gershon as a director (2 pages) |
26 July 2013 | Group of companies' accounts made up to 28 February 2013 (34 pages) |
26 July 2013 | Group of companies' accounts made up to 28 February 2013 (34 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (12 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (12 pages) |
8 April 2013 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 April 2013 (1 page) |
17 September 2012 | Group of companies' accounts made up to 29 February 2012 (35 pages) |
17 September 2012 | Group of companies' accounts made up to 29 February 2012 (35 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (12 pages) |
30 March 2012 | Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012 (1 page) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (12 pages) |
3 January 2012 | Termination of appointment of Stephanie Coleman as a director (1 page) |
3 January 2012 | Termination of appointment of Stephanie Coleman as a director (1 page) |
3 January 2012 | Termination of appointment of Wayne Harris as a director (1 page) |
3 January 2012 | Termination of appointment of Wayne Harris as a director (1 page) |
3 January 2012 | Termination of appointment of David Knights as a director (1 page) |
3 January 2012 | Termination of appointment of David Whitfield as a director (1 page) |
3 January 2012 | Termination of appointment of David Knights as a director (1 page) |
3 January 2012 | Termination of appointment of David Whitfield as a director (1 page) |
28 June 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
28 June 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
24 June 2011 | Appointment of Mr Wayne Harris as a director (2 pages) |
24 June 2011 | Appointment of Mr Wayne Harris as a director (2 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
20 April 2011 | Appointment of Mr David Whitfield as a director (2 pages) |
20 April 2011 | Appointment of Stephanie Coleman as a director (2 pages) |
20 April 2011 | Appointment of Mr David Whitfield as a director (2 pages) |
20 April 2011 | Appointment of Stephanie Coleman as a director (2 pages) |
14 April 2011 | Appointment of Mr David Knights as a director (2 pages) |
14 April 2011 | Appointment of Mr David Knights as a director (2 pages) |
7 June 2010 | Group of companies' accounts made up to 28 February 2010 (26 pages) |
7 June 2010 | Group of companies' accounts made up to 28 February 2010 (26 pages) |
2 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Director's details changed for Yann Soulliard on 15 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Paul Joseph Mccloskey on 15 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Yann Soulliard on 15 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Nigel Brown on 1 December 2009 (2 pages) |
25 May 2010 | Director's details changed for Nigel Brown on 1 December 2009 (2 pages) |
25 May 2010 | Termination of appointment of John Cooling as a director (1 page) |
25 May 2010 | Appointment of Mr Paul Victor Falzon Sant Manduca as a director (2 pages) |
25 May 2010 | Director's details changed for Paul Joseph Mccloskey on 15 April 2010 (2 pages) |
25 May 2010 | Appointment of Mr Paul Victor Falzon Sant Manduca as a director (2 pages) |
25 May 2010 | Director's details changed for Paul Alexander Smith on 15 April 2010 (2 pages) |
25 May 2010 | Termination of appointment of John Cooling as a director (1 page) |
25 May 2010 | Director's details changed for Nigel Brown on 1 December 2009 (2 pages) |
25 May 2010 | Director's details changed for Paul Alexander Smith on 15 April 2010 (2 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 August 2009 | Ad 31/07/09\gbp si [email protected]=30015\gbp ic 999518.9/1029533.9\ (6 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Particulars of contract relating to shares (2 pages) |
17 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
17 August 2009 | Memorandum and Articles of Association (34 pages) |
17 August 2009 | Memorandum and Articles of Association (34 pages) |
17 August 2009 | Ad 31/07/09\gbp si [email protected]=30015\gbp ic 999518.9/1029533.9\ (6 pages) |
17 August 2009 | Nc inc already adjusted 31/07/09 (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Particulars of contract relating to shares (2 pages) |
17 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Nc inc already adjusted 31/07/09 (2 pages) |
3 August 2009 | Min detail amend capital eff 03/08/09 (1 page) |
3 August 2009 | Min detail amend capital eff 03/08/09 (1 page) |
3 August 2009 | Statement by directors (2 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Group of companies' accounts made up to 28 February 2009 (26 pages) |
3 August 2009 | Group of companies' accounts made up to 28 February 2009 (26 pages) |
3 August 2009 | Solvency statement dated 31/07/09 (1 page) |
3 August 2009 | Solvency statement dated 31/07/09 (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Statement by directors (2 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (13 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (13 pages) |
29 September 2008 | Group of companies' accounts made up to 29 February 2008 (25 pages) |
29 September 2008 | Group of companies' accounts made up to 29 February 2008 (25 pages) |
2 July 2007 | Group of companies' accounts made up to 28 February 2007 (25 pages) |
2 July 2007 | Group of companies' accounts made up to 28 February 2007 (25 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
7 August 2006 | New director appointed (4 pages) |
7 August 2006 | New director appointed (4 pages) |
27 July 2006 | Ad 23/06/06--------- £ si 117499@1=117499 £ si [email protected]=100000 £ ic 883333/1100832 (4 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Ad 07/07/06--------- £ si 15833@1=15833 £ ic 1/15834 (2 pages) |
27 July 2006 | Ad 23/06/06--------- £ si 117499@1=117499 £ si [email protected]=100000 £ ic 883333/1100832 (4 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | Ad 23/06/06--------- £ si 867499@1=867499 £ ic 15834/883333 (2 pages) |
27 July 2006 | Ad 23/06/06--------- £ si 867499@1=867499 £ ic 15834/883333 (2 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Nc inc already adjusted 23/06/06 (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Ad 07/07/06--------- £ si 15833@1=15833 £ ic 1/15834 (2 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Nc inc already adjusted 23/06/06 (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: the billings guildford surrey GU1 4YD (1 page) |
21 June 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
21 June 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: the billings guildford surrey GU1 4YD (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | Company name changed stevton (no.351) LIMITED\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Company name changed stevton (no.351) LIMITED\certificate issued on 08/06/06 (2 pages) |
29 March 2006 | Incorporation (26 pages) |
29 March 2006 | Incorporation (26 pages) |