London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Scott William Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 93 The Edge Clowes Street Manchester M3 5ND |
Director Name | David Beaumont |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lavender Court Netherton Huddersfield West Yorkshire HD4 7LN |
Director Name | Mr Colin Andrew Mason |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY |
Secretary Name | Mr Colin Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Direct House, 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Secretary Name | Mrs Pauline Cockburn |
---|---|
Status | Resigned |
Appointed | 07 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | Direct House, 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Director Name | Mr Colin Marsden Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 06 August 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Russell Gary Crewe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2018) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Paul Norman Gerald Donaldson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2016) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Kristine Marie Putnam |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(8 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | directgroup.co.uk |
---|---|
Telephone | 01302 380300 |
Telephone region | Doncaster |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.1m at £1 | Ryan Direct Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,301,000 |
Net Worth | £8,216,000 |
Cash | £50,000 |
Current Liabilities | £2,073,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 March 2023 | Delivered on: 30 March 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 November 2018 | Delivered on: 26 November 2018 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 May 2012 | Delivered on: 16 May 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off 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: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 11 October 2013 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Corporate guarantee and debenture Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties(or any of them) 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 |
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission 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: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank’s name with any designation which includes the names of the company) whether in sterling or any other currency. Fully Satisfied |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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 |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off 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: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
3 August 2007 | Delivered on: 15 August 2007 Satisfied on: 21 October 2009 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become from the company to the finance parties (or any of them) 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 July 2023 | Full accounts made up to 30 June 2022 (22 pages) |
---|---|
30 March 2023 | Registration of charge 060670340015, created on 27 March 2023 (17 pages) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
4 April 2022 | Full accounts made up to 30 June 2021 (22 pages) |
10 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 March 2022 | Change of details for Davies Group Limited as a person with significant control on 9 March 2022 (2 pages) |
29 September 2021 | Satisfaction of charge 060670340014 in full (1 page) |
1 June 2021 | Accounts for a small company made up to 30 June 2020 (22 pages) |
22 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
27 February 2021 | Second filing of Confirmation Statement dated 3 November 2018 (3 pages) |
4 May 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
31 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 November 2018 | Registration of charge 060670340014, created on 15 November 2018 (17 pages) |
5 November 2018 | Cessation of Ryan Direct Group Limited as a person with significant control on 11 October 2018 (1 page) |
5 November 2018 | Notification of Davies Group Limited as a person with significant control on 11 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates
|
30 October 2018 | Resolutions
|
30 October 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
29 October 2018 | Satisfaction of charge 060670340013 in full (1 page) |
29 October 2018 | Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Derek John Coles as a director on 16 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Russell Crewe as a director on 16 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Scott William Hough as a director on 16 October 2018 (1 page) |
29 October 2018 | Registered office address changed from , Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 29 October 2018 (1 page) |
29 October 2018 | Satisfaction of charge 060670340012 in full (1 page) |
29 October 2018 | Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages) |
1 October 2018 | Registration of charge 060670340013, created on 26 September 2018 (64 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 May 2018 | Auditor's resignation (1 page) |
13 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
27 October 2017 | Memorandum and Articles of Association (14 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Memorandum and Articles of Association (14 pages) |
27 October 2017 | Resolutions
|
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
10 August 2017 | Registration of charge 060670340012, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 060670340012, created on 7 August 2017 (64 pages) |
26 July 2017 | Satisfaction of charge 060670340010 in full (1 page) |
26 July 2017 | Satisfaction of charge 060670340011 in full (1 page) |
26 July 2017 | Satisfaction of charge 060670340010 in full (1 page) |
26 July 2017 | Satisfaction of charge 060670340011 in full (1 page) |
26 July 2017 | Satisfaction of charge 060670340009 in full (1 page) |
26 July 2017 | Satisfaction of charge 060670340009 in full (1 page) |
2 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 December 2016 | Registration of charge 060670340011, created on 19 December 2016 (76 pages) |
21 December 2016 | Registration of charge 060670340011, created on 19 December 2016 (76 pages) |
14 December 2016 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page) |
10 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 November 2016 | Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages) |
4 November 2016 | Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
26 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
28 October 2015 | Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
24 September 2015 | Registration of charge 060670340010, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 060670340010, created on 11 September 2015 (81 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of David Beaumont as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of David Beaumont as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of David Beaumont as a director on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of David Beaumont as a director on 31 December 2014 (1 page) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 May 2014 | Appointment of Mr Russell Crewe as a director (2 pages) |
8 May 2014 | Appointment of Mr Colin Marsden Jones as a director (2 pages) |
8 May 2014 | Appointment of Mr Colin Marsden Jones as a director (2 pages) |
8 May 2014 | Appointment of Mr Russell Crewe as a director (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
30 October 2013 | Registration of charge 060670340009 (79 pages) |
30 October 2013 | Registration of charge 060670340009 (79 pages) |
17 October 2013 | Satisfaction of charge 2 in full (4 pages) |
17 October 2013 | Satisfaction of charge 6 in full (4 pages) |
17 October 2013 | Satisfaction of charge 8 in full (4 pages) |
17 October 2013 | Satisfaction of charge 6 in full (4 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Satisfaction of charge 4 in full (4 pages) |
17 October 2013 | Satisfaction of charge 8 in full (4 pages) |
17 October 2013 | Satisfaction of charge 4 in full (4 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Satisfaction of charge 5 in full (4 pages) |
11 October 2013 | Satisfaction of charge 5 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 June 2013 | Registered office address changed from Direct House, 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from , Direct House, 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House, 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
4 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
18 October 2012 | Full accounts made up to 31 January 2012 (17 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (17 pages) |
2 October 2012 | Section 519 (2 pages) |
2 October 2012 | Section 519 (2 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
4 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 January 2010 | Director's details changed for Mr Colin Andrew Mason on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Beaumont on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Colin Andrew Mason on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Beaumont on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
29 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
29 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
29 September 2008 | Director appointed mr colin andrew mason (1 page) |
29 September 2008 | Appointment terminated secretary scott hough (1 page) |
29 September 2008 | Appointment terminated secretary scott hough (1 page) |
29 September 2008 | Director appointed mr colin andrew mason (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Ad 02/08/07--------- £ si 299999@1=299999 £ ic 1/300000 (1 page) |
20 February 2008 | Ad 02/08/07--------- £ si 299999@1=299999 £ ic 1/300000 (1 page) |
20 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Nc inc already adjusted 02/08/07 (1 page) |
19 December 2007 | Nc inc already adjusted 02/08/07 (1 page) |
19 December 2007 | Resolutions
|
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
15 August 2007 | Particulars of mortgage/charge (10 pages) |
15 August 2007 | Particulars of mortgage/charge (10 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
25 January 2007 | Incorporation (16 pages) |
25 January 2007 | Incorporation (16 pages) |