Company NameTowergate Financial (East) Intermediate Limited
DirectorsDavid Christopher Ross and Diane Cougill
Company StatusActive
Company Number06090335
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Previous NamesEnsco 574 Limited and M2 Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(15 years after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Mark Richard Howard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mitchel James Hopkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Nettleworth
Manor Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8LJ
Secretary NameMr Mitchel James Hopkinson
NationalityBritish
StatusResigned
Appointed02 March 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Nettleworth
Manor Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8LJ
Director NameMr Daniel Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(1 year, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 December 2008)
RoleCompany Director
Correspondence Address2 County Gate
Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollow Toms Hill Road
Aldbury
Tring
Hertfordshire
HP23 5SA
Secretary NameMr Andrew Stewart Hunter
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2011)
RoleSecretary
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Andrew James Doyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Paul Philip Chafer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(11 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitetowergate.co.uk
Telephone08448921500
Telephone regionUnknown

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

78.7k at £1Towergate Financial (East) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,843,016
Current Liabilities£3,223,108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

6 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
6 February 2023Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
5 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
28 February 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
16 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
2 December 2021Memorandum and Articles of Association (20 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (20 pages)
6 November 2021Statement of company's objects (2 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (21 pages)
14 July 2020Change of details for Towergate Financial (East) Holdings Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
9 March 2020Change of details for Towergate Financial (East) Holdings Limited as a person with significant control on 30 July 2019 (2 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
30 July 2019Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (16 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
11 May 2018Auditor's resignation (1 page)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (28 pages)
30 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
6 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
6 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
29 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
4 May 2016Full accounts made up to 30 June 2015 (20 pages)
4 May 2016Full accounts made up to 30 June 2015 (20 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 78,697
(3 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 78,697
(3 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
29 September 2015Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page)
29 September 2015Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
29 September 2015Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages)
29 September 2015Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 8 February 2015 (20 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 8 February 2015 (20 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 8 February 2015 (20 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 78,697
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015
(5 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 78,697
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015
(5 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 78,697
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015
(5 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 78,697
(4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 78,697
(4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 78,697
(4 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
14 September 2012Termination of appointment of Ian Darby as a director (1 page)
14 September 2012Termination of appointment of Ian Darby as a director (1 page)
28 August 2012Termination of appointment of Daniel Saulter as a director (1 page)
28 August 2012Termination of appointment of Daniel Saulter as a director (1 page)
22 May 2012Appointment of Mr Scott Egan as a director (2 pages)
22 May 2012Appointment of Mr Scott Egan as a director (2 pages)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
27 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
27 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
14 July 2010Termination of appointment of Paul Chafer as a director (2 pages)
14 July 2010Termination of appointment of Paul Chafer as a director (2 pages)
19 March 2010Termination of appointment of Mark Howard as a director (1 page)
19 March 2010Termination of appointment of Mark Howard as a director (1 page)
18 March 2010Director's details changed for Mark Richard Howard on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Peter Geoffrey Cullum on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Ian William James Patrick on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Andrew Charles Homer on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Paul Philip Chafer on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Daniel Saulter on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Paul Philip Chafer on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Ian William James Patrick on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Mr Andrew Charles Homer on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Mr Daniel Saulter on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mark Richard Howard on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Ian Stuart Darby on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Ian Stuart Darby on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Mr Peter Geoffrey Cullum on 18 March 2010 (2 pages)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page)
24 November 2009Company name changed M2 holdings LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
24 November 2009Company name changed M2 holdings LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
18 September 2009Director appointed mr peter geoffrey cullum (1 page)
18 September 2009Director appointed mr andrew charles homer (1 page)
18 September 2009Director appointed mr peter geoffrey cullum (1 page)
18 September 2009Director appointed mr andrew charles homer (1 page)
21 July 2009Return made up to 08/02/09; change of members; amend (8 pages)
21 July 2009Return made up to 08/02/09; change of members; amend (8 pages)
16 July 2009Director appointed mr ian william james patrick (1 page)
16 July 2009Director appointed mr ian william james patrick (1 page)
15 July 2009Appointment terminated director andrew doyle (1 page)
15 July 2009Appointment terminated director andrew doyle (1 page)
8 July 2009Appointment terminated director stuart rouse (1 page)
8 July 2009Appointment terminated director stuart rouse (1 page)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 April 2009Director appointed paul philip chafer (2 pages)
23 April 2009Director appointed paul philip chafer (2 pages)
9 March 2009Director appointed andrew doyle (3 pages)
9 March 2009Director appointed andrew doyle (3 pages)
6 March 2009Director appointed ian stuart darby (3 pages)
6 March 2009Director appointed ian stuart darby (3 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from, 2 county gate staceys street, maidstone, kent, ME14 1ST (1 page)
16 December 2008Registered office changed on 16/12/2008 from, 2 county gate staceys street, maidstone, kent, ME14 1ST (1 page)
8 December 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
8 December 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
3 December 2008Appointment terminated director patrick snowball (1 page)
3 December 2008Appointment terminated director patrick snowball (1 page)
15 October 2008Appointment terminated director mitchel hopkinson (1 page)
15 October 2008Appointment terminated director mitchel hopkinson (1 page)
24 September 2008Secretary appointed andrew stewart hunter (2 pages)
24 September 2008Secretary appointed andrew stewart hunter (2 pages)
15 September 2008Registered office changed on 15/09/2008 from, 1 bede island, bede island business park, leicester, leicestershire, LE2 7EA (1 page)
15 September 2008Registered office changed on 15/09/2008 from, 1 bede island, bede island business park, leicester, leicestershire, LE2 7EA (1 page)
14 August 2008Director appointed stuart mark rouse (2 pages)
14 August 2008Director appointed stuart mark rouse (2 pages)
8 August 2008Director appointed patrick joseph robert snowball (3 pages)
8 August 2008Director appointed daniel saulter (3 pages)
8 August 2008Director appointed patrick joseph robert snowball (3 pages)
8 August 2008Director appointed daniel saulter (3 pages)
8 August 2008Appointment terminated secretary mitchel hopkinson (1 page)
8 August 2008Appointment terminated secretary mitchel hopkinson (1 page)
12 May 2008Return made up to 08/02/08; full list of members (8 pages)
12 May 2008Return made up to 08/02/08; full list of members (8 pages)
14 December 2007£ ic 80780/78697 27/11/07 £ sr 2083@1=2083 (1 page)
14 December 2007£ ic 80780/78697 27/11/07 £ sr 2083@1=2083 (1 page)
20 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2007Company name changed ensco 574 LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed ensco 574 LIMITED\certificate issued on 15/06/07 (2 pages)
12 June 2007Statement of affairs (21 pages)
12 June 2007Ad 30/04/07--------- £ si 80779@1=80779 £ ic 1/80780 (4 pages)
12 June 2007Statement of affairs (21 pages)
12 June 2007Ad 30/04/07--------- £ si 80779@1=80779 £ ic 1/80780 (4 pages)
30 May 2007Nc inc already adjusted 30/04/07 (1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 May 2007Nc inc already adjusted 30/04/07 (1 page)
25 May 2007Registered office changed on 25/05/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2007Registered office changed on 25/05/07 from: one eleven, edmund street, birmingham, west midlands, B3 2HJ (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 February 2007Incorporation (15 pages)
8 February 2007Incorporation (15 pages)