Potters Bar
EN6 1AG
Director Name | Mr Haroon Rashid Sheikh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Jeremy David Wiles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Sheila Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Hollybush Street Plaistow London E13 9EB |
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2012) |
Role | Chartered Accountant |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Mr Stephen John Parkin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wildcroft Drive Wokingham Berkshire RG40 3HY |
Director Name | Mr Iain Donald Macritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bolebec Place Weir Lane Whitechurch Aylesbury Bucks HP22 4JB |
Secretary Name | Mr Nicholas John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2012) |
Role | Chartered Accountant |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Mr Robert Wightman Hall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Kyme Hall Newton Kyme Tadcaster Yorkshire LS24 9LR |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 96 Albert Road West Heaton Bolton Lancashire BL1 5ED |
Director Name | Mr Forbes Kerr Stuart |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Director Name | Mr Rizwan Khan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2014) |
Role | Residential Care Worker |
Country of Residence | England |
Correspondence Address | Pinnacle House 2 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(5 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinnacle House 2 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB |
Director Name | Mr Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House 2 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB |
Director Name | Andrew Patrick Griffth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Waterfront Building Chancellor's Road Hammersmith Embankment London W6 9RD |
Director Name | Mr Mohamed Saleem Asaria |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU |
Secretary Name | Paul Wright |
---|---|
Status | Resigned |
Appointed | 30 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Waterfront Building Hammersmith Embankm Chancellors Road London W6 9RU |
Secretary Name | Francis Jardine |
---|---|
Status | Resigned |
Appointed | 15 September 2016(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 03 March 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH |
Director Name | Anne Marie Carrie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Waterfront Building Hammersmith Embankm Chancellors Road London W6 9RU |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | continuumgroup.org.uk |
---|
Registered Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
190k at £0.1 | Cambian Childcare Properties Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
26 April 2012 | Delivered on: 4 May 2012 Satisfied on: 15 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as both clydesdale bank and yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
26 April 2012 | Delivered on: 4 May 2012 Satisfied on: 15 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (trading as both clydesdale bank and yorkshire bank) on any account whatsoever. Particulars: Mount view, 136 seamer road, scarborough t/no NYK122536;. With all buildings and fixtures, plant, machinery, goodwill, rental and other money payable under any lease; by way of floating charge all moveable plant, machinery, equipment and other goods in connection with the property.. See image for full details. Fully Satisfied |
8 July 2009 | Delivered on: 10 July 2009 Satisfied on: 12 May 2012 Persons entitled: Resource Partners Spv Limited Classification: All assets 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 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 |
15 January 2009 | Delivered on: 17 January 2009 Satisfied on: 12 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 136 seamer road, scarborough t/no NYK122536 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
11 November 2008 | Delivered on: 13 November 2008 Satisfied on: 12 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Charge over bank account 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: The deposit being all monies from time to time standing to the credit of the security account numbered 017075018 sort code 23-85-85 see image for full details. Fully Satisfied |
24 January 2007 | Delivered on: 1 February 2007 Satisfied on: 12 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate appointed by 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 January 2007 | Delivered on: 29 January 2007 Satisfied on: 2 February 2008 Persons entitled: 3I Investments PLC 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 plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
4 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
11 August 2021 | Termination of appointment of John Joseph Ivers as a director on 11 August 2021 (1 page) |
11 August 2021 | Appointment of Mr Jeremy David Wiles as a director on 11 August 2021 (2 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
11 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
2 June 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
2 June 2020 | Secretary's details changed for Mr Christopher Keith Dickinson on 13 January 2020 (1 page) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
4 May 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
2 September 2019 | Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2 September 2019 (1 page) |
24 June 2019 | Termination of appointment of Catherine Jane Apthorpe as a secretary on 24 June 2019 (1 page) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
30 May 2019 | Termination of appointment of Anne Marie Carrie as a director on 30 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr John Ivers as a director on 28 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019 (2 pages) |
14 March 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
26 October 2018 | Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Anoop Kang as a director on 18 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
31 July 2018 | Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
18 October 2017 | Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 August 2017 | Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 March 2017 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Appointment of Francis Jardine as a secretary on 15 September 2016 (3 pages) |
5 October 2016 | Appointment of Francis Jardine as a secretary on 15 September 2016 (3 pages) |
5 October 2016 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Memorandum and Articles of Association (12 pages) |
2 June 2016 | Memorandum and Articles of Association (12 pages) |
2 June 2016 | Resolutions
|
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 May 2016 | Termination of appointment of Andrew Patrick Griffth as a director on 27 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Andrew Patrick Griffth as a director on 27 April 2016 (1 page) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
2 February 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page) |
2 February 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page) |
2 February 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of a director
|
18 September 2014 | Termination of appointment of a director
|
18 September 2014 | Termination of appointment of a director
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of a director
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014 (2 pages) |
12 September 2014 | Resolutions
|
12 September 2014 | Resolutions
|
9 September 2014 | Appointment of Andrew Patrick Griffth as a director on 22 August 2014 (3 pages) |
9 September 2014 | Appointment of Andrew Patrick Griffth as a director on 22 August 2014 (3 pages) |
8 September 2014 | Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages) |
8 September 2014 | Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
15 August 2014 | Satisfaction of charge 6 in full (4 pages) |
15 August 2014 | Satisfaction of charge 6 in full (4 pages) |
15 August 2014 | Satisfaction of charge 7 in full (4 pages) |
15 August 2014 | Satisfaction of charge 7 in full (4 pages) |
17 June 2014 | Termination of appointment of Mark Johnston as a director (1 page) |
17 June 2014 | Termination of appointment of Mark Johnston as a director (1 page) |
12 May 2014 | Director's details changed for Mr Mark Johnston on 17 June 2013 (2 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Mark Johnston on 17 June 2013 (2 pages) |
25 April 2014 | Termination of appointment of Forbes Stuart as a director (2 pages) |
25 April 2014 | Termination of appointment of Forbes Stuart as a director (2 pages) |
29 November 2013 | Sect 519 (3 pages) |
29 November 2013 | Section 519 (3 pages) |
29 November 2013 | Auditor's resignation (3 pages) |
29 November 2013 | Auditor's resignation (3 pages) |
29 November 2013 | Section 519 (3 pages) |
29 November 2013 | Sect 519 (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Appointment of Mr Mark Johnston as a director (2 pages) |
17 June 2013 | Appointment of Mr Mark Johnston as a director (2 pages) |
4 June 2013 | Termination of appointment of Stephen Herring as a director (1 page) |
4 June 2013 | Termination of appointment of Stephen Herring as a director (1 page) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
26 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages) |
26 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
23 May 2012 | Memorandum and Articles of Association (11 pages) |
23 May 2012 | Memorandum and Articles of Association (11 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 May 2012 | Auditor's resignation (1 page) |
16 May 2012 | Auditor's resignation (1 page) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 May 2012 | Change of share class name or designation (2 pages) |
4 May 2012 | Change of share class name or designation (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2012 | Sub-division of shares on 26 April 2012 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 May 2012 | Sub-division of shares on 26 April 2012 (5 pages) |
4 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 May 2012 | Appointment of Mr Stephen Geoffrey Herring as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen Geoffrey Herring as a director (2 pages) |
1 May 2012 | Appointment of Mr Forbes Kerr Stuart as a director (2 pages) |
1 May 2012 | Appointment of Mr Rizwan Khan as a director (2 pages) |
1 May 2012 | Appointment of Mr Rizwan Khan as a director (2 pages) |
1 May 2012 | Appointment of Mr Forbes Kerr Stuart as a director (2 pages) |
30 April 2012 | Termination of appointment of Robert Hall as a director (1 page) |
30 April 2012 | Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Iain Macritchie as a director (1 page) |
30 April 2012 | Termination of appointment of Paul Richardson as a director (1 page) |
30 April 2012 | Termination of appointment of Nicholas Walters as a secretary (1 page) |
30 April 2012 | Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Nicholas Walters as a director (1 page) |
30 April 2012 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Robert Hall as a director (1 page) |
30 April 2012 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Nicholas Walters as a director (1 page) |
30 April 2012 | Termination of appointment of Paul Richardson as a director (1 page) |
30 April 2012 | Termination of appointment of Nicholas Walters as a secretary (1 page) |
30 April 2012 | Termination of appointment of Iain Macritchie as a director (1 page) |
26 March 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
26 March 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
31 May 2011 | Annual return made up to 3 May 2011 (16 pages) |
31 May 2011 | Annual return made up to 3 May 2011 (16 pages) |
31 May 2011 | Annual return made up to 3 May 2011 (16 pages) |
23 May 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
23 May 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
21 June 2010 | Annual return made up to 3 May 2010 (16 pages) |
21 June 2010 | Annual return made up to 3 May 2010 (16 pages) |
21 June 2010 | Annual return made up to 3 May 2010 (16 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
20 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
20 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (8 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (8 pages) |
17 April 2009 | Director appointed paul richardson (1 page) |
17 April 2009 | Director appointed paul richardson (1 page) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
6 June 2008 | Return made up to 03/05/08; full list of members (8 pages) |
6 June 2008 | Return made up to 03/05/08; full list of members (8 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2008 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
2 January 2008 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
6 December 2007 | Statement of affairs (12 pages) |
6 December 2007 | Nc inc already adjusted 26/11/07 (2 pages) |
6 December 2007 | Ad 26/11/07--------- £ si [email protected]=1 £ ic 10000/10001 (4 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Statement of affairs (12 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Nc inc already adjusted 26/11/07 (2 pages) |
6 December 2007 | Ad 26/11/07--------- £ si [email protected]=1 £ ic 10000/10001 (4 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 03/05/07; full list of members
|
26 July 2007 | Return made up to 03/05/07; full list of members
|
12 February 2007 | Memorandum and Articles of Association (3 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
12 February 2007 | Memorandum and Articles of Association (3 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: old sessions house 32 somers road wisbech cambridgeshire PE13 1JF (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: old sessions house 32 somers road wisbech cambridgeshire PE13 1JF (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 10 norwich street london EC4A 1BD (1 page) |
17 July 2006 | Resolutions
|
17 July 2006 | Nc inc already adjusted 06/07/06 (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 July 2006 | Ad 06/07/06--------- £ si [email protected]=9999 £ ic 1/10000 (4 pages) |
17 July 2006 | Ad 06/07/06--------- £ si [email protected]=9999 £ ic 1/10000 (4 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 10 norwich street london EC4A 1BD (1 page) |
17 July 2006 | Nc inc already adjusted 06/07/06 (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed;new director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New secretary appointed;new director appointed (3 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (3 pages) |
3 May 2006 | Incorporation (16 pages) |
3 May 2006 | Incorporation (16 pages) |