Company NameFootprint Furniture Limited
Company StatusDissolved
Company Number05848644
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 29 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 29 February 2020)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameNeil Andrew Denis Laughton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Court
1 Brewhouse Lane, Putney
London
SW15 2JJ
Director NameWayne Scholfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameAndrew Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38b Wellesley Drive
Crowthorne
Berkshire
RG45 6AL
Secretary NameDavid Moyna
NationalityIrish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Mallinson Road
London
SW11 1BL
Director NamePaul Lelliott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Third Avenue
Worthing
West Sussex
BN14 9NZ
Secretary NamePaul Lelliott
NationalityBritish
StatusResigned
Appointed01 November 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Third Avenue
Worthing
West Sussex
BN14 9NZ
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewhouse Lane
Putney
London
SW15 2JJ
Director NameMr John Anthony Meade Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 August 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NamePhilip Adey
NationalityBritish
StatusResigned
Appointed18 August 2011(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Director NameMr Nigel Leslie Prue
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMr Nigel Leslie Prue
StatusResigned
Appointed30 April 2012(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed01 May 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Liam Christopher Jude Duffy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(7 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameColin James McArdle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(7 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDean John Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDavid Samuel Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2017)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websiteoplgroup.com

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Office Projects Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 September 2008Delivered 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

Filing History

29 February 2020Final Gazette dissolved following liquidation (1 page)
29 November 2019Return of final meeting in a members' voluntary winding up (12 pages)
19 October 2018Register 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 2018Registered 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 2018Declaration of solvency (5 pages)
10 October 2018Appointment of a voluntary liquidator (3 pages)
10 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
(1 page)
13 September 2018Termination of appointment of Dean John Banks as a director on 31 August 2018 (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
14 February 2018Notification of Office Projects Group Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
13 July 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
8 August 2016Full accounts made up to 31 December 2015 (15 pages)
8 August 2016Full accounts made up to 31 December 2015 (15 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered 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 2015Registered 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 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
27 August 2015Full accounts made up to 31 December 2014 (13 pages)
27 August 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
29 June 2015Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
20 April 2015Termination of appointment of Wayne Scholfield as a director on 17 April 2015 (1 page)
20 April 2015Termination of appointment of Wayne Scholfield as a director on 17 April 2015 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
5 November 2014Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Register(s) moved to registered inspection location (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Register(s) moved to registered inspection location (1 page)
16 June 2014Appointment of Colin James Mcardle as a director (2 pages)
16 June 2014Termination of appointment of Liam Duffy as a director (1 page)
16 June 2014Register inspection address has been changed (1 page)
16 June 2014Appointment of Colin James Mcardle as a director (2 pages)
16 June 2014Termination of appointment of Liam Duffy as a director (1 page)
16 June 2014Register inspection address has been changed (1 page)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
18 October 2013Termination of appointment of Nigel Prue as a director (1 page)
18 October 2013Appointment of Liam Duffy as a director (2 pages)
18 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
18 October 2013Termination of appointment of John Walsh as a director (1 page)
18 October 2013Termination of appointment of Nigel Prue as a director (1 page)
18 October 2013Termination of appointment of John Walsh as a director (1 page)
18 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
18 October 2013Appointment of Liam Duffy as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Director's details changed for John Anthony Meade Walsh on 9 June 2013 (2 pages)
18 June 2013Director's details changed for Wayne Scholfield on 9 June 2013 (2 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Wayne Scholfield on 9 June 2013 (2 pages)
18 June 2013Director's details changed for Wayne Scholfield on 9 June 2013 (2 pages)
18 June 2013Director's details changed for David John Donaldson on 9 June 2013 (2 pages)
18 June 2013Director's details changed for David John Donaldson on 9 June 2013 (2 pages)
18 June 2013Director's details changed for John Anthony Meade Walsh on 9 June 2013 (2 pages)
18 June 2013Director's details changed for John Anthony Meade Walsh on 9 June 2013 (2 pages)
18 June 2013Director's details changed for David John Donaldson on 9 June 2013 (2 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
24 May 2013Registered 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 2013Registered 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 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
11 May 2013Termination of appointment of Andrew Russell as a director (1 page)
11 May 2013Termination of appointment of Andrew Russell as a director (1 page)
11 January 2013Termination of appointment of Paul Lelliott as a director (1 page)
11 January 2013Termination of appointment of Paul Lelliott as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
8 May 2012Appointment of Mr Nigel Leslie Prue as a secretary (1 page)
8 May 2012Termination of appointment of Philip Adey as a secretary (1 page)
8 May 2012Appointment of Mr Nigel Leslie Prue as a director (2 pages)
8 May 2012Termination of appointment of Philip Adey as a secretary (1 page)
8 May 2012Appointment of Mr Nigel Leslie Prue as a secretary (1 page)
8 May 2012Appointment of Mr Nigel Leslie Prue as a director (2 pages)
8 May 2012Termination of appointment of Philip Adey as a director (1 page)
8 May 2012Termination of appointment of Philip Adey as a director (1 page)
3 November 2011Registered office address changed from , Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 3 November 2011 (1 page)
3 November 2011Registered office address changed from , Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 3 November 2011 (1 page)
3 November 2011Registered office address changed from , Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 3 November 2011 (1 page)
19 September 2011Auditor's resignation (1 page)
19 September 2011Appointment of Philip Adey as a secretary (3 pages)
19 September 2011Appointment of Philip Adey as a secretary (3 pages)
19 September 2011Appointment of David Donaldson as a director (3 pages)
19 September 2011Termination of appointment of Paul Lelliott as a secretary (2 pages)
19 September 2011Termination of appointment of Neil Laughton as a director (2 pages)
19 September 2011Termination of appointment of Neil Laughton as a director (2 pages)
19 September 2011Appointment of David Donaldson as a director (3 pages)
19 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 September 2011Auditor's resignation (1 page)
19 September 2011Appointment of John Anthony Meade Walsh as a director (3 pages)
19 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
19 September 2011Appointment of John Anthony Meade Walsh as a director (3 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 September 2011Termination of appointment of Paul Lelliott as a secretary (2 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
10 May 2011Appointment of Philip Jeremy Adey as a director (3 pages)
10 May 2011Appointment of Philip Jeremy Adey as a director (3 pages)
4 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Wayne Scholfield on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Wayne Scholfield on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Wayne Scholfield on 1 October 2009 (2 pages)
9 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
9 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
29 June 2009Return made up to 16/06/09; full list of members (4 pages)
29 June 2009Return made up to 16/06/09; full list of members (4 pages)
7 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
7 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 August 2008Return made up to 16/06/08; full list of members (5 pages)
26 August 2008Return made up to 16/06/08; full list of members (5 pages)
13 May 2008Accounts for a small company made up to 30 September 2007 (5 pages)
13 May 2008Accounts for a small company made up to 30 September 2007 (5 pages)
7 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
7 January 2008Registered office changed on 07/01/08 from: 7/8 castle court 1 brewhouse, lane, putney, london, SW15 2JJ (1 page)
7 January 2008Registered office changed on 07/01/08 from: 7/8 castle court 1 brewhouse, lane, putney, london, SW15 2JJ (1 page)
7 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
21 June 2007Return made up to 16/06/07; full list of members (3 pages)
21 June 2007Return made up to 16/06/07; full list of members (3 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
16 June 2006Ad 16/06/06--------- £ si 50@1=50 £ ic 1/51 (1 page)
16 June 2006Ad 16/06/06--------- £ si 49@1=49 £ ic 51/100 (1 page)
16 June 2006Registered 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 2006Director resigned (1 page)
16 June 2006Incorporation (15 pages)
16 June 2006New director appointed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Registered 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 2006Secretary resigned (1 page)
16 June 2006Ad 16/06/06--------- £ si 49@1=49 £ ic 51/100 (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Ad 16/06/06--------- £ si 50@1=50 £ ic 1/51 (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Incorporation (15 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (1 page)