Feltham
TW13 7HF
Director Name | Mr David Whitaker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Paul Anthony Balkwell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | 14-18 City Road C Ardiff CF24 3DL Wales |
Director Name | Caroline Mary Brooks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | Caroline Mary Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Clive John Bryant |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Archibald Thomas James Thomson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 year after company formation) |
Appointment Duration | 5 years (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Mr Nicholas Terence Butcher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Iain Alasdair McLeish |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Air Liquide Air Liquide Station Road Coleshill Birmingham B46 1JY |
Director Name | Mr Manish Endrawadan Joshi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Air Liquide Air Liquide Station Road Coleshill Birmingham B46 1JY |
Director Name | Dr Joseph Wilson Totten |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 February 2016) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Carole Giles |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2018) |
Role | M&A Manager |
Country of Residence | France |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Carole Giles |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2018) |
Role | M&A Manager |
Country of Residence | France |
Correspondence Address | Air Liquide Air Liquide Station Road Coleshill Birmingham B46 1JY |
Director Name | Guillaume Chevillon |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Cedric Picaud |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Cedric Picaud |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Mr Matthew John Hasnip |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2016(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Ms Yuliya Verik |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2021(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | pdpcouriers.com |
---|---|
Telephone | 01784 420466 |
Telephone region | Staines |
Registered Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
386.3m at £0.0001 | 7 Side Nominees LTD A/c 9 87.56% Deferred |
---|---|
14.1m at £0.0001 | 7 Side Nominees LTD A/c No 3 3.20% Ordinary C |
104.2k at £0.01 | 7 Side Nominees LTD A/c 9 2.36% Ordinary |
71.6k at £0.01 | 7 Side Nominees LTD A/c 10 1.62% Ordinary |
69.7k at £0.01 | 7 Side Nominees LTD A/c 3 1.58% Ordinary |
57.1k at £0.01 | 7 Side Nominees LTD A/c 10 1.30% Ordinary D |
57.1k at £0.01 | 7 Side Nominees LTD A/c 9 1.30% Ordinary D |
25.6k at £0.01 | 7 Side Nominees LTD A/c 8 0.58% Ordinary |
951.5k at £0.0001 | 7 Side Nominees LTD A/c No 3 0.22% Ordinary A |
6.4k at £0.01 | 7 Side Nominees LTD A/c 11 0.14% Ordinary |
370k at £0.0001 | 7 Side Nominees LTD A/c No 3 0.08% Ordinary B |
2.3k at £0.01 | 7 Side Nominees LTD A/c 8 0.05% Ordinary D |
23.6k at £0.0001 | 7 Side Nominees LTD A/c 9 0.01% Ordinary A |
12.8k at £0.0001 | 7 Side Nominees LTD A/c 10 0.00% Ordinary A |
12.8k at £0.0001 | 7 Side Nominees LTD A/c 8 0.00% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £16,607,476 |
Gross Profit | £6,133,871 |
Net Worth | -£9,425,363 |
Cash | £861,589 |
Current Liabilities | £3,937,122 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
28 November 2008 | Delivered on: 29 November 2008 Satisfied on: 12 February 2016 Persons entitled: The Security Trustee as Security Trustee on Behalf of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties 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 |
---|---|
28 November 2008 | Delivered on: 29 November 2008 Satisfied on: 12 February 2016 Persons entitled: The Security Trustee as Security Trustee on Behalf of the Secured Parties Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee or the secured parties on any account whatsoever. Particulars: All right, ttile benefit and interest in and to the account being- a/no 93902811 sort code- 30-16-07. and the deposit see image for full details. Fully Satisfied |
5 October 2007 | Delivered on: 12 October 2007 Satisfied on: 12 February 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish mutual assurance limited p/n 14453399 nicholas terrance butcher £1,000,000; bupa health assurance limited p/n H232192201/CTG9/001 paul anthony blackwell £500,000; bupa health assurance limited p/n H232194701/CTG9/001 caroline mary brooks £500,000 and all rights to such policies. Fully Satisfied |
31 July 2007 | Delivered on: 9 August 2007 Satisfied on: 12 February 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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. Fully Satisfied |
25 September 2020 | Termination of appointment of Matthew John Hasnip as a director on 30 July 2020 (1 page) |
---|---|
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
1 September 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
17 August 2020 | Registered office address changed from Air Liquide Station Road Coleshill Birmingham B46 1JY England to Apollo House Plane Tree Crescent Feltham TW13 7HF on 17 August 2020 (1 page) |
26 May 2020 | Statement by Directors (2 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Solvency Statement dated 15/05/20 (2 pages) |
26 May 2020 | Statement of capital on 26 May 2020
|
3 March 2020 | Notification of Air Liquide Sa as a person with significant control on 6 April 2016 (4 pages) |
3 March 2020 | Cessation of Cryo International as a person with significant control on 6 April 2016 (3 pages) |
1 November 2019 | Resolutions
|
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
25 April 2019 | Termination of appointment of Carole Giles as a director on 20 July 2018 (1 page) |
25 April 2019 | Termination of appointment of Carole Giles as a director on 20 July 2018 (1 page) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Iain Alasdair Mcleish as a director on 18 May 2018 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 9 February 2016
|
10 February 2017 | Statement of capital following an allotment of shares on 9 February 2016
|
27 October 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
30 September 2016 | Director's details changed for Carole Giles on 29 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Carole Giles on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Cedric Picaud on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Carole Giles on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Carole Giles on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Cedric Picaud on 29 September 2016 (2 pages) |
5 August 2016 | Appointment of Cedric Picaud as a director on 9 February 2016 (3 pages) |
5 August 2016 | Appointment of Carole Giles as a director on 9 February 2016 (3 pages) |
5 August 2016 | Appointment of Carole Giles as a director on 9 February 2016 (3 pages) |
5 August 2016 | Appointment of Cedric Picaud as a director on 9 February 2016 (3 pages) |
3 August 2016 | Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page) |
30 June 2016 | Appointment of Carole Giles as a director on 9 February 2016 (3 pages) |
30 June 2016 | Appointment of Carole Giles as a director on 9 February 2016 (3 pages) |
30 June 2016 | Appointment of Cedric Picaud as a director on 9 February 2016 (3 pages) |
30 June 2016 | Appointment of Cedric Picaud as a director on 9 February 2016 (3 pages) |
10 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
10 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 June 2016 | Director's details changed for Guillaume Chevillon on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Guillaume Chevillon on 6 June 2016 (2 pages) |
10 May 2016 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL to Air Liquide Air Liquide Station Road Coleshill Birmingham B46 1JY on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Joseph Wilson Totten as a director on 9 February 2016 (1 page) |
10 May 2016 | Appointment of Mr Matthew John Hasnip as a director on 8 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Matthew John Hasnip as a director on 8 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Joseph Wilson Totten as a director on 9 February 2016 (1 page) |
10 May 2016 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL to Air Liquide Air Liquide Station Road Coleshill Birmingham B46 1JY on 10 May 2016 (1 page) |
6 May 2016 | Auditor's resignation (2 pages) |
6 May 2016 | Auditor's resignation (2 pages) |
17 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2016 | Appointment of Guillaume Chevillon as a director on 9 February 2016 (3 pages) |
17 March 2016 | Appointment of Guillaume Chevillon as a director on 9 February 2016 (3 pages) |
17 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Change of share class name or designation (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
12 February 2016 | Satisfaction of charge 4 in full (4 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
12 February 2016 | Satisfaction of charge 4 in full (4 pages) |
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Group of companies' accounts made up to 31 July 2015 (32 pages) |
1 December 2015 | Group of companies' accounts made up to 31 July 2015 (32 pages) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 May 2015 | Appointment of Doctor Joseph Wilson Totten as a director on 20 April 2015 (2 pages) |
6 May 2015 | Appointment of Doctor Joseph Wilson Totten as a director on 20 April 2015 (2 pages) |
1 May 2015 | Resolutions
|
28 November 2014 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
28 November 2014 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 May 2014 | Termination of appointment of Clive Bryant as a director (1 page) |
1 May 2014 | Termination of appointment of Clive Bryant as a director (1 page) |
17 March 2014 | Group of companies' accounts made up to 31 July 2013 (40 pages) |
17 March 2014 | Group of companies' accounts made up to 31 July 2013 (40 pages) |
31 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 September 2013 | Appointment of Mr Manish Endrawadan Joshi as a director (2 pages) |
5 September 2013 | Appointment of Mr Manish Endrawadan Joshi as a director (2 pages) |
5 September 2013 | Termination of appointment of Nicholas Butcher as a director (1 page) |
5 September 2013 | Termination of appointment of Nicholas Butcher as a director (1 page) |
5 September 2013 | Termination of appointment of Archibald Thomson as a director (1 page) |
5 September 2013 | Termination of appointment of Archibald Thomson as a director (1 page) |
29 August 2013 | Appointment of Mr Iain Alasdair Mcleish as a director (2 pages) |
29 August 2013 | Appointment of Mr Iain Alasdair Mcleish as a director (2 pages) |
6 August 2013 | Director's details changed for Archibald Thomas James Thomson on 5 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Clive John Bryant on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Clive John Bryant on 5 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Archibald Thomas James Thomson on 5 August 2013 (2 pages) |
5 August 2013 | Termination of appointment of Paul Balkwell as a director (1 page) |
5 August 2013 | Termination of appointment of Paul Balkwell as a director (1 page) |
10 December 2012 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
10 December 2012 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
13 September 2012 | Consolidation of shares on 22 August 2012 (11 pages) |
13 September 2012 | Consolidation of shares on 22 August 2012 (11 pages) |
5 September 2012 | Change of share class name or designation (2 pages) |
5 September 2012 | Appointment of Mr Nicholas Terence Butcher as a director (3 pages) |
5 September 2012 | Change of share class name or designation (2 pages) |
5 September 2012 | Change of share class name or designation (2 pages) |
5 September 2012 | Appointment of Mr Nicholas Terence Butcher as a director (3 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
5 September 2012 | Change of share class name or designation (2 pages) |
31 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (15 pages) |
31 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (15 pages) |
17 July 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
17 July 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Group of companies' accounts made up to 31 July 2010 (19 pages) |
21 June 2011 | Group of companies' accounts made up to 31 July 2010 (19 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
24 January 2011 | Resolutions
|
24 January 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
24 January 2011 | Resolutions
|
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
9 October 2009 | Group of companies' accounts made up to 31 July 2009 (20 pages) |
9 October 2009 | Group of companies' accounts made up to 31 July 2009 (20 pages) |
1 October 2009 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
1 October 2009 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
6 August 2009 | Return made up to 23/07/09; change of members (10 pages) |
6 August 2009 | Return made up to 23/07/09; change of members (10 pages) |
22 July 2009 | Nc inc already adjusted 16/07/09 (1 page) |
22 July 2009 | S-div (1 page) |
22 July 2009 | Ad 16/07/09\gbp si [email protected]=0.0009\gbp ic 42670.62/42670.6209\ (2 pages) |
22 July 2009 | Ad 16/07/09\gbp si [email protected]=0.01\gbp ic 42670.61/42670.62\ (2 pages) |
22 July 2009 | Ad 16/07/09\gbp si [email protected]=0.01\gbp ic 42670.61/42670.62\ (2 pages) |
22 July 2009 | Ad 16/07/09\gbp si [email protected]=0.0009\gbp ic 42670.62/42670.6209\ (2 pages) |
22 July 2009 | Nc inc already adjusted 16/07/09 (1 page) |
22 July 2009 | S-div (1 page) |
17 June 2009 | Return made up to 23/07/08; full list of members (6 pages) |
17 June 2009 | Return made up to 23/07/08; full list of members (6 pages) |
27 January 2009 | Ad 15/01/09\gbp si [email protected]=7.16\gbp ic 42663.45/42670.61\ (2 pages) |
27 January 2009 | Ad 15/01/09\gbp si [email protected]=7.16\gbp ic 42663.45/42670.61\ (2 pages) |
3 December 2008 | Ad 28/11/08\gbp si [email protected]=30248.55\gbp ic 12414.9/42663.45\ (4 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
3 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
3 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
3 December 2008 | Ad 28/11/08\gbp si [email protected]=30248.55\gbp ic 12414.9/42663.45\ (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 October 2008 | Director appointed clive john bryant (2 pages) |
2 October 2008 | Director appointed clive john bryant (2 pages) |
11 September 2008 | Director appointed archibald thomas james thomson (2 pages) |
11 September 2008 | Director appointed archibald thomas james thomson (2 pages) |
1 September 2008 | Appointment terminate, director and secretary caroline mary brooks logged form (1 page) |
1 September 2008 | Appointment terminate, director and secretary caroline mary brooks logged form (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
26 June 2008 | Nc inc already adjusted 11/06/08 (1 page) |
26 June 2008 | Ad 11/06/08\gbp si [email protected]=4424.9\gbp ic 7990/12414.9\ (3 pages) |
26 June 2008 | Ad 11/06/08\gbp si [email protected]=4424.9\gbp ic 7990/12414.9\ (3 pages) |
26 June 2008 | Nc inc already adjusted 11/06/08 (1 page) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Nc inc already adjusted 31/07/07 (38 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Ad 31/07/07--------- £ si [email protected]=7989 £ ic 1/7990 (4 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Nc inc already adjusted 31/07/07 (38 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Ad 31/07/07--------- £ si [email protected]=7989 £ ic 1/7990 (4 pages) |
9 August 2007 | Particulars of mortgage/charge (6 pages) |
9 August 2007 | Particulars of mortgage/charge (6 pages) |
23 July 2007 | Incorporation (13 pages) |
23 July 2007 | Incorporation (13 pages) |