Company NameDirect Group Property Services Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number06067034
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Scott William Hough
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 93 The Edge
Clowes Street
Manchester
M3 5ND
Director NameDavid Beaumont
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lavender Court
Netherton
Huddersfield
West Yorkshire
HD4 7LN
Director NameMr Colin Andrew Mason
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect House, 4 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Secretary NameMrs Pauline Cockburn
StatusResigned
Appointed07 November 2012(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressDirect House, 4 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameMr Colin Marsden Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(7 years, 2 months after company formation)
Appointment Duration4 months (resigned 06 August 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Russell Gary Crewe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2018)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul Norman Gerald Donaldson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2016)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameKristine Marie Putnam
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(8 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 September 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitedirectgroup.co.uk
Telephone01302 380300
Telephone regionDoncaster

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.1m at £1Ryan Direct Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,301,000
Net Worth£8,216,000
Cash£50,000
Current Liabilities£2,073,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

16 October 2013Delivered 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 2023Delivered on: 30 March 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 November 2018Delivered on: 26 November 2018
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
31 May 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

15 July 2023Full accounts made up to 30 June 2022 (22 pages)
30 March 2023Registration of charge 060670340015, created on 27 March 2023 (17 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 September 2022Registered 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 2022Full accounts made up to 30 June 2021 (22 pages)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 March 2022Change of details for Davies Group Limited as a person with significant control on 9 March 2022 (2 pages)
29 September 2021Satisfaction of charge 060670340014 in full (1 page)
1 June 2021Accounts for a small company made up to 30 June 2020 (22 pages)
22 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 February 2021Second filing of Confirmation Statement dated 3 November 2018 (3 pages)
4 May 2020Accounts for a small company made up to 30 June 2019 (19 pages)
31 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 November 2018Registration of charge 060670340014, created on 15 November 2018 (17 pages)
5 November 2018Cessation of Ryan Direct Group Limited as a person with significant control on 11 October 2018 (1 page)
5 November 2018Notification of Davies Group Limited as a person with significant control on 11 October 2018 (2 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/02/21
(4 pages)
30 October 2018Resolutions
  • RES13 ‐ Deletion of provision setting out the maximum amount of shares may be allotted by the company/ratification of allotment of 817879 ordinary shares on the 30/10/2015 16/10/2018
(1 page)
30 October 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
29 October 2018Satisfaction of charge 060670340013 in full (1 page)
29 October 2018Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages)
29 October 2018Termination of appointment of Derek John Coles as a director on 16 October 2018 (1 page)
29 October 2018Termination of appointment of Russell Crewe as a director on 16 October 2018 (1 page)
29 October 2018Termination of appointment of Scott William Hough as a director on 16 October 2018 (1 page)
29 October 2018Registered 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 2018Satisfaction of charge 060670340012 in full (1 page)
29 October 2018Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages)
1 October 2018Registration of charge 060670340013, created on 26 September 2018 (64 pages)
7 September 2018Full accounts made up to 31 December 2017 (26 pages)
14 May 2018Auditor's resignation (1 page)
13 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 October 2017Memorandum and Articles of Association (14 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Memorandum and Articles of Association (14 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 August 2017Registration of charge 060670340012, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 060670340012, created on 7 August 2017 (64 pages)
26 July 2017Satisfaction of charge 060670340010 in full (1 page)
26 July 2017Satisfaction of charge 060670340011 in full (1 page)
26 July 2017Satisfaction of charge 060670340010 in full (1 page)
26 July 2017Satisfaction of charge 060670340011 in full (1 page)
26 July 2017Satisfaction of charge 060670340009 in full (1 page)
26 July 2017Satisfaction of charge 060670340009 in full (1 page)
2 May 2017Full accounts made up to 31 December 2016 (25 pages)
2 May 2017Full accounts made up to 31 December 2016 (25 pages)
21 December 2016Registration of charge 060670340011, created on 19 December 2016 (76 pages)
21 December 2016Registration of charge 060670340011, created on 19 December 2016 (76 pages)
14 December 2016Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page)
10 November 2016Full accounts made up to 31 December 2015 (25 pages)
10 November 2016Full accounts made up to 31 December 2015 (25 pages)
4 November 2016Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages)
4 November 2016Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
26 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,117,879
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,117,879
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,117,879
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,117,879
(4 pages)
10 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2015Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
24 September 2015Registration of charge 060670340010, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 060670340010, created on 11 September 2015 (81 pages)
21 April 2015Full accounts made up to 31 December 2014 (24 pages)
21 April 2015Full accounts made up to 31 December 2014 (24 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000
(4 pages)
5 January 2015Termination of appointment of David Beaumont as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of David Beaumont as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of David Beaumont as a director on 31 December 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000
(4 pages)
5 January 2015Termination of appointment of David Beaumont as a director on 31 December 2014 (1 page)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (24 pages)
5 August 2014Full accounts made up to 31 December 2013 (24 pages)
8 May 2014Appointment of Mr Russell Crewe as a director (2 pages)
8 May 2014Appointment of Mr Colin Marsden Jones as a director (2 pages)
8 May 2014Appointment of Mr Colin Marsden Jones as a director (2 pages)
8 May 2014Appointment of Mr Russell Crewe as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 300,000
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 300,000
(4 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
30 October 2013Registration of charge 060670340009 (79 pages)
30 October 2013Registration of charge 060670340009 (79 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
17 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
17 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Satisfaction of charge 5 in full (4 pages)
11 October 2013Satisfaction of charge 5 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Registered office address changed from Direct House, 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from , Direct House, 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House, 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
4 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
18 October 2012Full accounts made up to 31 January 2012 (17 pages)
18 October 2012Full accounts made up to 31 January 2012 (17 pages)
2 October 2012Section 519 (2 pages)
2 October 2012Section 519 (2 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
21 October 2011Full accounts made up to 31 January 2011 (17 pages)
21 October 2011Full accounts made up to 31 January 2011 (17 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 January 2010 (17 pages)
4 October 2010Full accounts made up to 31 January 2010 (17 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 January 2010Director's details changed for Mr Colin Andrew Mason on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Beaumont on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Colin Andrew Mason on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Beaumont on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 December 2009Full accounts made up to 31 January 2009 (17 pages)
2 December 2009Full accounts made up to 31 January 2009 (17 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
12 November 2008Full accounts made up to 31 January 2008 (17 pages)
12 November 2008Full accounts made up to 31 January 2008 (17 pages)
29 September 2008Secretary appointed mr colin andrew mason (1 page)
29 September 2008Secretary appointed mr colin andrew mason (1 page)
29 September 2008Director appointed mr colin andrew mason (1 page)
29 September 2008Appointment terminated secretary scott hough (1 page)
29 September 2008Appointment terminated secretary scott hough (1 page)
29 September 2008Director appointed mr colin andrew mason (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Ad 02/08/07--------- £ si 299999@1=299999 £ ic 1/300000 (1 page)
20 February 2008Ad 02/08/07--------- £ si 299999@1=299999 £ ic 1/300000 (1 page)
20 February 2008Return made up to 25/01/08; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 25/01/08; full list of members (2 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2007Nc inc already adjusted 02/08/07 (1 page)
19 December 2007Nc inc already adjusted 02/08/07 (1 page)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 August 2007Particulars of mortgage/charge (10 pages)
15 August 2007Particulars of mortgage/charge (10 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
25 January 2007Incorporation (16 pages)
25 January 2007Incorporation (16 pages)