London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(5 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 March 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(5 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 March 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Anita Mary Lowe |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sayers Bank Bishopstone Swindon Wiltshire SN6 8PP |
Director Name | Christopher Parkes Lowe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sayers Bank Bishopstone Swindon Wiltshire SN6 8PP |
Secretary Name | Christopher Parkes Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sayers Bank Bishopstone Swindon Wiltshire SN6 8PP |
Director Name | Allen Farmer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2010) |
Role | Commercial Director |
Correspondence Address | 1 Park Gardens Cricklade Swindon Wiltshire SN6 6JB |
Director Name | Kate Ann Wyatt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2010) |
Role | Operations & HR Director |
Correspondence Address | 18 Lark Rise Bussage Chalford Stroud Gloucestershire GL6 8FF Wales |
Director Name | Mark Patrick Fry |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 November 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 464 Palatine Road Northenden Manchester North Yorkshire M22 4DJ |
Director Name | Mr Ian David Burnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lotmead Business Village Wanborough Road Wanborough Swindon Wiltshire SN4 0UY |
Director Name | Andrew David Finch Reynolds |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ |
Secretary Name | Ian David Burnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2011) |
Role | Company Director |
Correspondence Address | St James House Wellington Road North Stockport SK4 2RZ |
Director Name | Mr James Howard Steventon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Secretary Name | Mr Andrew David Finch Reynolds |
---|---|
Status | Resigned |
Appointed | 24 May 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Director Name | Mr Ian Austin Sparks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alan John Hardy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James Parkhouse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Paul Mervyn Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Gail McColm |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Website | www2.capitatravelandevents.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,079,643 |
Gross Profit | £2,601,587 |
Net Worth | £813,084 |
Cash | £626,008 |
Current Liabilities | £5,281,744 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2011 | Delivered on: 5 January 2012 Satisfied on: 6 September 2012 Persons entitled: Phoenix Equity Nominees Limited (As Phoenix Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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 |
---|---|
21 February 2011 | Delivered on: 2 March 2011 Satisfied on: 6 September 2012 Persons entitled: Ares Capital Europe Limited Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to the beneficiaries on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
13 June 2008 | Delivered on: 18 June 2008 Satisfied on: 15 February 2011 Persons entitled: Hsbc 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 June 2008 | Delivered on: 12 June 2008 Satisfied on: 5 January 2010 Persons entitled: Conferaccom Limited (Acting by Its Administrators Robert Adamson and Paul Charlton of Mazars LLP) 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: All stocks shares loan capital securities bonds and investments; all properties plant machinery; floating charge all the undertaking property assets and rights of the company see image for full details. Fully Satisfied |
3 June 2008 | Delivered on: 5 June 2008 Satisfied on: 25 November 2008 Persons entitled: Factor 21 PLC Classification: All assets 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: By way of a first fixed charge over book debts all f/h andl/h land and buildings trade fixtures and fittings all plant and machinery all goodwill unpaid and or uncalled capital all stocks shares securities documents title right see image for full details. Fully Satisfied |
21 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 January 2022 | Liquidators' statement of receipts and payments to 10 December 2021 (10 pages) |
7 January 2021 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (2 pages) |
7 January 2021 | Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ (2 pages) |
29 December 2020 | Resolutions
|
29 December 2020 | Declaration of solvency (7 pages) |
29 December 2020 | Appointment of a voluntary liquidator (3 pages) |
23 December 2020 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 23 December 2020 (2 pages) |
10 December 2020 | Change of details for Capita Holdings Limited as a person with significant control on 8 December 2020 (2 pages) |
10 December 2020 | Cessation of Capita Travel and Events Limited as a person with significant control on 7 December 2020 (1 page) |
10 December 2020 | Appointment of Mrs Francesca Anne Todd as a director on 7 December 2020 (2 pages) |
10 December 2020 | Notification of Capita Holdings Limited as a person with significant control on 8 December 2020 (2 pages) |
7 December 2020 | Termination of appointment of James Parkhouse as a director on 24 November 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
19 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
14 April 2020 | Register inspection address has been changed from C/O Fao: Finance Director St James House Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom to 30 Berners Street London W1T 3LR (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
14 April 2020 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
3 April 2019 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 April 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
21 February 2019 | Cessation of International Travel Group Limited as a person with significant control on 15 February 2019 (1 page) |
21 February 2019 | Notification of Capita Travel and Events Limited as a person with significant control on 15 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 June 2018 | Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages) |
20 June 2018 | Change of details for International Travel Group Limited as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 July 2013 | Appointment of Mr James Parkhouse as a director (2 pages) |
25 July 2013 | Appointment of Mr James Parkhouse as a director (2 pages) |
17 July 2013 | Appointment of Alan John Hardy as a director (2 pages) |
17 July 2013 | Appointment of Alan John Hardy as a director (2 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
13 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
13 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
13 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
11 January 2013 | Section 519 (2 pages) |
11 January 2013 | Section 519 (2 pages) |
1 November 2012 | Statement of company's objects (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Statement of company's objects (2 pages) |
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
8 October 2012 | Termination of appointment of Andrew Reynolds as a secretary (1 page) |
8 October 2012 | Termination of appointment of Andrew Reynolds as a director (1 page) |
8 October 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
8 October 2012 | Termination of appointment of Ian Sparks as a director (1 page) |
8 October 2012 | Termination of appointment of Andrew Reynolds as a director (1 page) |
8 October 2012 | Termination of appointment of Andrew Reynolds as a secretary (1 page) |
8 October 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
8 October 2012 | Termination of appointment of James Steventon as a director (1 page) |
8 October 2012 | Termination of appointment of Ian Sparks as a director (1 page) |
8 October 2012 | Termination of appointment of James Steventon as a director (1 page) |
7 October 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
7 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
7 October 2012 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
7 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
7 October 2012 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
7 October 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
1 October 2012 | Registered office address changed from Lotmead Business Village Wanborough Road Wanborough Swindon Wiltshire SN4 0UY United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Lotmead Business Village Wanborough Road Wanborough Swindon Wiltshire SN4 0UY United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Lotmead Business Village Wanborough Road Wanborough Swindon Wiltshire SN4 0UY United Kingdom on 1 October 2012 (1 page) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Director's details changed for Andrew David Finch Reynolds on 26 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Director's details changed for Andrew David Finch Reynolds on 26 June 2012 (3 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (19 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (19 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
12 August 2011 | Appointment of Mr Ian Sparks as a director (2 pages) |
12 August 2011 | Appointment of Mr Ian Sparks as a director (2 pages) |
28 June 2011 | Register inspection address has been changed (1 page) |
28 June 2011 | Register(s) moved to registered inspection location (1 page) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Register(s) moved to registered inspection location (1 page) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Register inspection address has been changed (1 page) |
2 June 2011 | Termination of appointment of Ian Burnley as a director (1 page) |
2 June 2011 | Appointment of Mr James Howard Steventon as a director (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a director (1 page) |
2 June 2011 | Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages) |
2 June 2011 | Appointment of Mr James Howard Steventon as a director (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a secretary (1 page) |
2 June 2011 | Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a secretary (1 page) |
29 March 2011 | Registered office address changed from 464 Palatine Road Northenden Manchester North Yorkshire M22 4DJ on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Ian David Burnley on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Ian David Burnley on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 464 Palatine Road Northenden Manchester North Yorkshire M22 4DJ on 29 March 2011 (1 page) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Memorandum and Articles of Association (22 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Memorandum and Articles of Association (22 pages) |
25 February 2011 | Resolutions
|
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2010 | Registered office address changed from Lotmead Business Village Wanborough Swindon Wiltshire SN4 0UY on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of Ian David Burnley as a director (3 pages) |
6 December 2010 | Appointment of Ian David Burnley as a secretary (3 pages) |
6 December 2010 | Termination of appointment of Christopher Lowe as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Christopher Lowe as a director (2 pages) |
6 December 2010 | Termination of appointment of Christopher Lowe as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Allen Farmer as a director (2 pages) |
6 December 2010 | Termination of appointment of Kate Wyatt as a director (2 pages) |
6 December 2010 | Registered office address changed from Lotmead Business Village Wanborough Swindon Wiltshire SN4 0UY on 6 December 2010 (2 pages) |
6 December 2010 | Termination of appointment of Christopher Lowe as a director (2 pages) |
6 December 2010 | Appointment of Ian David Burnley as a secretary (3 pages) |
6 December 2010 | Termination of appointment of Mark Fry as a director (2 pages) |
6 December 2010 | Termination of appointment of Allen Farmer as a director (2 pages) |
6 December 2010 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
6 December 2010 | Termination of appointment of Anita Lowe as a director (2 pages) |
6 December 2010 | Appointment of Andrew David Finch Reynolds as a director (3 pages) |
6 December 2010 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
6 December 2010 | Termination of appointment of Anita Lowe as a director (2 pages) |
6 December 2010 | Appointment of Andrew David Finch Reynolds as a director (3 pages) |
6 December 2010 | Termination of appointment of Kate Wyatt as a director (2 pages) |
6 December 2010 | Appointment of Ian David Burnley as a director (3 pages) |
6 December 2010 | Termination of appointment of Mark Fry as a director (2 pages) |
6 December 2010 | Registered office address changed from Lotmead Business Village Wanborough Swindon Wiltshire SN4 0UY on 6 December 2010 (2 pages) |
17 September 2010 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
17 September 2010 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
7 June 2010 | Appointment of Mark Patrick Fry as a director (3 pages) |
7 June 2010 | Appointment of Mark Patrick Fry as a director (3 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 August 2009 | Full accounts made up to 31 May 2009 (17 pages) |
24 August 2009 | Full accounts made up to 31 May 2009 (17 pages) |
12 February 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
12 February 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 October 2008 | Director appointed kate ann wyatt (2 pages) |
6 October 2008 | Director appointed kate ann wyatt (2 pages) |
6 October 2008 | Director appointed allen farmer (2 pages) |
6 October 2008 | Director appointed allen farmer (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 2 cricklade court, old town swindon wilts SN1 3EY (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 2 cricklade court, old town swindon wilts SN1 3EY (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
11 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2007 | Incorporation (30 pages) |
13 August 2007 | Incorporation (30 pages) |