St Katharines Way
London
E1W 1DD
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 February 2020) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Neil Andrew Denis Laughton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Court 1 Brewhouse Lane, Putney London SW15 2JJ |
Director Name | Wayne Scholfield |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Andrew Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38b Wellesley Drive Crowthorne Berkshire RG45 6AL |
Secretary Name | David Moyna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mallinson Road London SW11 1BL |
Director Name | Paul Lelliott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Third Avenue Worthing West Sussex BN14 9NZ |
Secretary Name | Paul Lelliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Third Avenue Worthing West Sussex BN14 9NZ |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewhouse Lane Putney London SW15 2JJ |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 August 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Philip Adey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr Nigel Leslie Prue |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mr Nigel Leslie Prue |
---|---|
Status | Resigned |
Appointed | 30 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Liam Christopher Jude Duffy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Colin James McArdle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(7 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | David Samuel Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2017) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | oplgroup.com |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Office Projects Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2008 | Delivered on: 10 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
---|
29 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 October 2018 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
19 October 2018 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 19 October 2018 (2 pages) |
10 October 2018 | Declaration of solvency (5 pages) |
10 October 2018 | Appointment of a voluntary liquidator (3 pages) |
10 October 2018 | Resolutions
|
13 September 2018 | Termination of appointment of Dean John Banks as a director on 31 August 2018 (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
14 February 2018 | Notification of Office Projects Group Limited as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
8 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
29 June 2015 | Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
20 April 2015 | Termination of appointment of Wayne Scholfield as a director on 17 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Wayne Scholfield as a director on 17 April 2015 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register(s) moved to registered inspection location (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register(s) moved to registered inspection location (1 page) |
16 June 2014 | Appointment of Colin James Mcardle as a director (2 pages) |
16 June 2014 | Termination of appointment of Liam Duffy as a director (1 page) |
16 June 2014 | Register inspection address has been changed (1 page) |
16 June 2014 | Appointment of Colin James Mcardle as a director (2 pages) |
16 June 2014 | Termination of appointment of Liam Duffy as a director (1 page) |
16 June 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
18 October 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
18 October 2013 | Appointment of Liam Duffy as a director (2 pages) |
18 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
18 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
18 October 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
18 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
18 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
18 October 2013 | Appointment of Liam Duffy as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Director's details changed for John Anthony Meade Walsh on 9 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Wayne Scholfield on 9 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Wayne Scholfield on 9 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Wayne Scholfield on 9 June 2013 (2 pages) |
18 June 2013 | Director's details changed for David John Donaldson on 9 June 2013 (2 pages) |
18 June 2013 | Director's details changed for David John Donaldson on 9 June 2013 (2 pages) |
18 June 2013 | Director's details changed for John Anthony Meade Walsh on 9 June 2013 (2 pages) |
18 June 2013 | Director's details changed for John Anthony Meade Walsh on 9 June 2013 (2 pages) |
18 June 2013 | Director's details changed for David John Donaldson on 9 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 24 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
11 May 2013 | Termination of appointment of Andrew Russell as a director (1 page) |
11 May 2013 | Termination of appointment of Andrew Russell as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Lelliott as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Lelliott as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a secretary (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a secretary (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a director (2 pages) |
8 May 2012 | Termination of appointment of Philip Adey as a secretary (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a secretary (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a director (2 pages) |
8 May 2012 | Termination of appointment of Philip Adey as a director (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a director (1 page) |
3 November 2011 | Registered office address changed from , Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from , Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from , Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 3 November 2011 (1 page) |
19 September 2011 | Auditor's resignation (1 page) |
19 September 2011 | Appointment of Philip Adey as a secretary (3 pages) |
19 September 2011 | Appointment of Philip Adey as a secretary (3 pages) |
19 September 2011 | Appointment of David Donaldson as a director (3 pages) |
19 September 2011 | Termination of appointment of Paul Lelliott as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Neil Laughton as a director (2 pages) |
19 September 2011 | Termination of appointment of Neil Laughton as a director (2 pages) |
19 September 2011 | Appointment of David Donaldson as a director (3 pages) |
19 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Auditor's resignation (1 page) |
19 September 2011 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
19 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
19 September 2011 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Termination of appointment of Paul Lelliott as a secretary (2 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Appointment of Philip Jeremy Adey as a director (3 pages) |
10 May 2011 | Appointment of Philip Jeremy Adey as a director (3 pages) |
4 February 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
4 February 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Wayne Scholfield on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Wayne Scholfield on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Wayne Scholfield on 1 October 2009 (2 pages) |
9 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
9 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
29 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
7 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
7 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
26 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
13 May 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
13 May 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
7 January 2008 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 7/8 castle court 1 brewhouse, lane, putney, london, SW15 2JJ (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 7/8 castle court 1 brewhouse, lane, putney, london, SW15 2JJ (1 page) |
7 January 2008 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
21 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
11 November 2006 | New secretary appointed;new director appointed (2 pages) |
11 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
16 June 2006 | Ad 16/06/06--------- £ si 50@1=50 £ ic 1/51 (1 page) |
16 June 2006 | Ad 16/06/06--------- £ si 49@1=49 £ ic 51/100 (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: c/o www.accountingtechnology, LTD, solo house the courtyard, london road, horsham, west sussex RH12 1AT (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Incorporation (15 pages) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: c/o www.accountingtechnology, LTD, solo house the courtyard, london road, horsham, west sussex RH12 1AT (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Ad 16/06/06--------- £ si 49@1=49 £ ic 51/100 (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Ad 16/06/06--------- £ si 50@1=50 £ ic 1/51 (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Incorporation (15 pages) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (1 page) |