Uxbridge
UB8 1SZ
Secretary Name | Stephen Hedley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Oak Lane Windsor Berkshire SL4 5EU |
Director Name | Mr Raymond Brian Waite |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Redford House Redford Way Uxbridge UB8 1SZ |
Director Name | Mrs Fiona Claire Garrod |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Head Of It |
Country of Residence | England |
Correspondence Address | Redford House Redford Way Uxbridge Middlesex UB8 1SZ |
Director Name | Mrs Rebecca Elizabeth Odedra |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 10 Gerad Avenue Gerard Avenue Whitton Hounslow TW4 5NB |
Director Name | Mr Richard David Kay |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21 Hillside Road Chorleywood Rickmansworth WD3 5AP |
Director Name | Mrs Susan Caryl Launders |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Finance Assistant |
Country of Residence | England |
Correspondence Address | Manor Paddock Colliers Lane Peppard Common Henley On Thames Oxfordshire RG9 5LT |
Director Name | Mrs Maureen Smith, Mbe, Frsa |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Care Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elmbridge Lane Kingfield Woking Surrey GU22 9AN |
Director Name | Corin Kingsley Pilling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 October 2017) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 49 Earlsferry Way London N1 0DZ |
Director Name | Mr Michael James Crane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 April 2020) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Redford House Redford Way Uxbridge UB8 1SZ |
Director Name | Mr Colin Forsyth Angus |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 March 2016) |
Role | Housing Development |
Country of Residence | England |
Correspondence Address | 56 West Street Banbury Oxfordshire OX16 3HD |
Director Name | Elizabeth Joy Robertson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2011) |
Role | Local Authority Employee |
Country of Residence | England |
Correspondence Address | 83 Makepeace Road Northolt Middlesex UB5 5UG |
Director Name | Russell Ford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 29 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Caird House Rowley Lane Wexham Berkshire SL3 6PB |
Director Name | Mr Simon Timothy Edwards |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Broom Hill Stoke Poges Slough Berkshire SL2 4PU |
Director Name | Mr Peter James |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redford House Redford Way Uxbridge Middlesex UB8 1SZ |
Director Name | Mrs Janet Elizabeth Allen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | Mr Ralph Robertson Findlay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Joiners Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0AB |
Director Name | Mr William Alan Madge |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Earls Lane Slough SL1 5EX |
Director Name | Miss Paula Soares |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 June 2015(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 November 2022) |
Role | H&S/Environmental Manager |
Country of Residence | England |
Correspondence Address | Redford House Redford Way Uxbridge Middlesex UB8 1SZ |
Director Name | Mr John David Hicklin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2019) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Warfield Road Bracknell Berkshire RG42 2JY |
Director Name | Mr Donald Oliver Graham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2020) |
Role | Head Of Housing |
Country of Residence | England |
Correspondence Address | Redford House Redford Way Uxbridge Middlesex UB8 1SZ |
Director Name | Mrs Charmaine Subahshine Mei Al-Hashimi |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Redford House Redford Way Uxbridge Middlesex UB8 1SZ |
Director Name | Ms Nadege Vallois |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2023) |
Role | Global Enterprise Account Representative |
Country of Residence | France |
Correspondence Address | 20, Rue De La Commune 76600 Le Havre France |
Website | www.wearetrinity.org.uk |
---|---|
Telephone | 020 87979500 |
Telephone region | London |
Registered Address | Redford House Redford Way Uxbridge Middlesex UB8 1SZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,342,500 |
Net Worth | £345,830 |
Cash | £252,860 |
Current Liabilities | £77,169 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
22 December 2021 | Delivered on: 4 January 2022 Persons entitled: The Third Sector Investment Fund LLP Classification: A registered charge Particulars: The freehold land and property known as trout villa, trout road west drayton UB7 7RT together with all that leasehold land on the north east side of trout lane west drayton and all that leasehold land lying to the north east of trout lane aforesaid as the same are registered at the land registry with title numbers NGL407897 and AGL99142 respectively. For more details please refer to the debenture. Outstanding |
---|---|
4 August 2016 | Delivered on: 5 August 2016 Persons entitled: Big Issue Invest Limited Classification: A registered charge Particulars: 3. fixed security. The chargor charges with full title guarantee in favour of the lender as security for the payment and discharge of the secured obligations:. (A) by way of legal mortgage, all land in england and wales now vested in it and registered at the land registry or which will be subject to first registration at the land registry upon the execution and delivery of this debenture, in each case as described in schedule 1 (registered land to be mortgaged);. (B) by way of legal mortgage, all other land in england and wales now vested in it and not registered at the land registry;. (C) by way of fixed charge:. (I) all other land which is now, or in the future becomes, its property;. (Ii) all interests and rights in or relating to land or the proceeds of sale of land now or in the future belonging to it;. (Iii) all plant and machinery now or in the future attached to any land which, or an interest in which, is charged by it under the preceding provisions of this clause 3;. (iv) all rental and other income and all debts and claims now or in the future due or owing to it under or in connection with any lease, agreement or licence relating to land;. (V) all shares which are now its property listed in schedule 2 (shares), including all proceeds of sale derived from them;. (Vi) all shares in which it may in the future acquire any interest (legal or equitable), including all proceeds of sale derived from them;. (Vii) all share rights of a capital nature now or in the future accruing or offered in respect of any shares owned by the chargor;. (Viii) all share rights of an income nature now or in the future accruing or offered at any time in respect of any shares owned by the chargor;. (Ix) all insurance or assurance contracts or policies now or in the future held by or otherwise benefiting it apart from any claims which are otherwise subject to a fixed charge (at law or in equity) in this debenture;. (X) all its goodwill and uncalled capital for the time being;. (Xi) all intellectual property presently belonging to it, including any intellectual property to which it is not absolutely entitled or to which it is entitled together with others;. (Xii) all intellectual property that may be acquired by or belong to it in the future, including any such intellectual property to which it is not absolutely entitled or to which it is entitled together with others;. (Xiii) the benefit of all agreements and licences now or in the future entered into or enjoyed by it relating to the use or exploitation of any intellectual property in any part of the world;. (Xiv) all its rights now or in the future in relation to trade secrets, confidential information and knowhow in any part of the world;. (Xv) all its rights and causes of action in respect of infringement(s) (past, present or future) of the rights referred to in sub-paragraphs (c) (xi) to (xiv) inclusive of this clause;. (Xvi) the benefit of all instruments, guarantees, charges, pledges and other security and all other rights and remedies available to it;. (Xvii) all rights, money or property accruing or payable to it now or in the future under or by virtue of an asset except to the extent that such rights, money or property are for the time being effectively charged by fixed charge under the foregoing provisions of this debenture;. (Xviii) the benefit of all licences, consents and authorisations held in connection with its business or the use of any asset and the right to recover and receive all compensation which may be payable in respect of them.. 4. floating charge. 4.1 floating charge. (A) the chargor, with full title guarantee, charges to the lender, as security for the payment or discharge of the secured obligations, by way of floating charge all present and future assets and undertaking of the chargor except to the extent that such assets are for the time being effectively charged by any fixed charge contained in clause 3 (fixed securit. Outstanding |
6 August 2007 | Delivered on: 10 August 2007 Persons entitled: Evan Croft Bowen Neil Andrew Gardham and Alan Richard Morris Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance for the time being of the rent deposit. Outstanding |
21 February 2024 | Termination of appointment of Charmaine Subahshine Mei Al-Hashimi as a director on 20 February 2024 (1 page) |
---|---|
11 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
8 December 2023 | Group of companies' accounts made up to 31 March 2023 (24 pages) |
6 September 2023 | Termination of appointment of Nadege Vallois as a director on 5 September 2023 (1 page) |
8 December 2022 | Group of companies' accounts made up to 31 March 2022 (24 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
8 November 2022 | Appointment of Mr Richard David Kay as a director on 7 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Paula Soares as a director on 7 November 2022 (1 page) |
4 August 2022 | Appointment of Mrs Rebecca Elizabeth Odedra as a director on 22 May 2022 (2 pages) |
4 August 2022 | Director's details changed for Ms Nadege Vallois on 22 May 2022 (2 pages) |
4 January 2022 | Group of companies' accounts made up to 31 March 2021 (24 pages) |
4 January 2022 | Registration of charge 060476350003, created on 22 December 2021 (34 pages) |
27 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
14 October 2021 | Satisfaction of charge 060476350002 in full (4 pages) |
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
17 December 2020 | Termination of appointment of Donald Oliver Graham as a director on 7 December 2020 (1 page) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
24 November 2020 | Appointment of Ms Nadege Vallois as a director on 26 October 2020 (2 pages) |
18 November 2020 | Appointment of Mrs Charmaine Subahshine Mei Al-Hashimi as a director on 26 October 2020 (2 pages) |
24 April 2020 | Termination of appointment of Michael James Crane as a director on 23 April 2020 (1 page) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
25 July 2019 | Director's details changed for James Andrew Cannon on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mrs Fiona Claire Garrod on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Michael James Crane on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Raymond Brian Waite on 25 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Mrs Fiona Claire Garrod on 29 April 2019 (2 pages) |
1 July 2019 | Director's details changed for Miss Paula Soares on 29 April 2019 (2 pages) |
1 July 2019 | Termination of appointment of William Alan Madge as a director on 29 April 2019 (1 page) |
1 July 2019 | Termination of appointment of John David Hicklin as a director on 29 April 2019 (1 page) |
24 June 2019 | Appointment of Mrs Fiona Claire Garrod as a director on 13 March 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
15 August 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
22 December 2017 | Appointment of Mr Donald Oliver Graham as a director on 30 October 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Appointment of Mr Donald Oliver Graham as a director on 30 October 2017 (2 pages) |
21 November 2017 | Termination of appointment of Janet Elizabeth Allen as a director on 1 August 2017 (1 page) |
21 November 2017 | Termination of appointment of Janet Elizabeth Allen as a director on 1 August 2017 (1 page) |
21 November 2017 | Termination of appointment of Corin Kingsley Pilling as a director on 17 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Corin Kingsley Pilling as a director on 17 October 2017 (1 page) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
23 December 2016 | Satisfaction of charge 1 in full (4 pages) |
23 December 2016 | Satisfaction of charge 1 in full (4 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
5 August 2016 | Registration of charge 060476350002, created on 4 August 2016 (26 pages) |
5 August 2016 | Registration of charge 060476350002, created on 4 August 2016 (26 pages) |
14 March 2016 | Termination of appointment of Colin Forsyth Angus as a director on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Colin Forsyth Angus as a director on 7 March 2016 (1 page) |
14 March 2016 | Appointment of Mr John David Hicklin as a director on 7 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr John David Hicklin as a director on 7 March 2016 (2 pages) |
11 January 2016 | Appointment of Miss Paula Soares as a director on 23 June 2015 (2 pages) |
11 January 2016 | Appointment of Miss Paula Soares as a director on 23 June 2015 (2 pages) |
8 January 2016 | Annual return made up to 17 December 2015 no member list (9 pages) |
8 January 2016 | Annual return made up to 17 December 2015 no member list (9 pages) |
8 January 2016 | Director's details changed for Colin Forsyth Angus on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Colin Forsyth Angus on 8 January 2016 (2 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
8 January 2015 | Annual return made up to 17 December 2014 no member list (9 pages) |
8 January 2015 | Annual return made up to 17 December 2014 no member list (9 pages) |
8 January 2015 | Termination of appointment of Peter James as a director on 15 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Ralph Robertson Findlay as a director on 22 October 2014 (1 page) |
8 January 2015 | Termination of appointment of Ralph Robertson Findlay as a director on 22 October 2014 (1 page) |
8 January 2015 | Termination of appointment of Peter James as a director on 15 November 2014 (1 page) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
28 April 2014 | Appointment of Mr William Alan Madge as a director (2 pages) |
28 April 2014 | Appointment of Mr William Alan Madge as a director (2 pages) |
25 April 2014 | Appointment of Mr Raymond Brian Waite as a director (2 pages) |
25 April 2014 | Appointment of Mr Raymond Brian Waite as a director (2 pages) |
25 April 2014 | Appointment of Mr Ralph Robertson Findlay as a director (2 pages) |
25 April 2014 | Appointment of Mrs Janet Allen as a director (2 pages) |
25 April 2014 | Appointment of Mr Ralph Robertson Findlay as a director (2 pages) |
25 April 2014 | Appointment of Mrs Janet Allen as a director (2 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
17 December 2013 | Annual return made up to 17 December 2013 no member list (7 pages) |
17 December 2013 | Annual return made up to 17 December 2013 no member list (7 pages) |
7 January 2013 | Annual return made up to 5 January 2013 no member list (7 pages) |
7 January 2013 | Annual return made up to 5 January 2013 no member list (7 pages) |
7 January 2013 | Annual return made up to 5 January 2013 no member list (7 pages) |
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
14 November 2012 | Termination of appointment of Russell Ford as a director (1 page) |
14 November 2012 | Termination of appointment of Russell Ford as a director (1 page) |
24 January 2012 | Annual return made up to 5 January 2012 no member list (8 pages) |
24 January 2012 | Director's details changed for Corin Kingsley Pilling on 1 August 2011 (2 pages) |
24 January 2012 | Director's details changed for James Andrew Cannon on 1 July 2011 (2 pages) |
24 January 2012 | Annual return made up to 5 January 2012 no member list (8 pages) |
24 January 2012 | Annual return made up to 5 January 2012 no member list (8 pages) |
24 January 2012 | Director's details changed for Corin Kingsley Pilling on 1 August 2011 (2 pages) |
24 January 2012 | Director's details changed for Corin Kingsley Pilling on 1 August 2011 (2 pages) |
24 January 2012 | Director's details changed for James Andrew Cannon on 1 July 2011 (2 pages) |
24 January 2012 | Director's details changed for James Andrew Cannon on 1 July 2011 (2 pages) |
10 January 2012 | Amended group of companies' accounts made up to 31 March 2011 (22 pages) |
10 January 2012 | Amended group of companies' accounts made up to 31 March 2011 (22 pages) |
29 November 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
29 November 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
8 June 2011 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
8 June 2011 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 no member list (9 pages) |
5 January 2011 | Annual return made up to 5 January 2011 no member list (9 pages) |
5 January 2011 | Annual return made up to 5 January 2011 no member list (9 pages) |
11 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
11 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
4 November 2010 | Termination of appointment of Simon Edwards as a director (1 page) |
4 November 2010 | Appointment of Mr Peter James as a director (2 pages) |
4 November 2010 | Termination of appointment of Simon Edwards as a director (1 page) |
4 November 2010 | Appointment of Mr Peter James as a director (2 pages) |
3 June 2010 | Termination of appointment of Susan Launders as a director (1 page) |
3 June 2010 | Termination of appointment of Susan Launders as a director (1 page) |
5 January 2010 | Annual return made up to 5 January 2010 no member list (6 pages) |
5 January 2010 | Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 5 January 2010 no member list (6 pages) |
5 January 2010 | Annual return made up to 5 January 2010 no member list (6 pages) |
5 January 2010 | Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 5 January 2010 (1 page) |
9 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
9 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
22 January 2009 | Annual return made up to 10/01/09 (4 pages) |
22 January 2009 | Annual return made up to 10/01/09 (4 pages) |
5 November 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
5 November 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
13 August 2008 | Annual return made up to 10/01/08 (4 pages) |
13 August 2008 | Annual return made up to 10/01/08 (4 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Memorandum and Articles of Association (35 pages) |
27 March 2007 | Memorandum and Articles of Association (35 pages) |
10 January 2007 | Incorporation (43 pages) |
10 January 2007 | Incorporation (43 pages) |