Manchester Road
Burnley
Lancashire
BB11 1JG
Director Name | Mr Timothy Martin Royston-Webb |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Director Name | Mr Giles Richard Whitman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Director Name | Mr David Lynch Waterson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Block C The Wharf Manchester Road Burnley Lancashire BB11 1JG |
Secretary Name | Mr Marcus Andrew Whittington |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carver Close Chiswick London W4 5BP |
Director Name | Mr David Harold Thompson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Director Name | Mr David Brian Byford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 November 2018) |
Role | Commercial Finance/Banking |
Country of Residence | United Kingdom |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Director Name | Mr Graeme David Provan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr Andrew John Beedham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor, Block C The Wharf Manchester Road Burnley Lancashire BB11 1JG |
Director Name | Mr David Allan Sharples |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Block C The Wharf Manchester Road Burnley Lancashire BB11 1JG |
Secretary Name | Mr David Allan Sharples |
---|---|
Status | Resigned |
Appointed | 14 November 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2023) |
Role | Company Director |
Correspondence Address | 1st Floor, Block C The Wharf Manchester Road Burnley Lancashire BB11 1JG |
Director Name | Mr Jeremy Edward Fry |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Block C The Wharf Manchester Road Burnley Lancashire BB11 1JG |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Fisher Michael Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2018) |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Director Name | Blazehill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2023(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 2024) |
Correspondence Address | 4th Floor 24 Old Bond Street London W1S 4AW |
Secretary Name | Cossey Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2023(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 February 2024) |
Correspondence Address | 4th Floor 24 Old Bond Street London W1S 4AW |
Website | sentrybay.com |
---|---|
Email address | [email protected] |
Telephone | 020 34781300 |
Telephone region | London |
Registered Address | 20 Little Britain London EC1A 7DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
21.1k at £1 | David Harold Thompson 7.51% Ordinary B |
---|---|
12.8k at £1 | Sentrybay Maw LTD 4.57% Ordinary D |
68.5k at £1 | Abigail Claire Argent Clifford 24.41% Ordinary A |
68.5k at £1 | Kate Verity Argent Belcher 24.41% Ordinary A |
66.3k at £1 | Sentrybay Nz LTD 23.65% Ordinary G |
38.6k at £1 | Sentrybay Dlw LTD 13.77% Ordinary C |
3.8k at £1 | Chris Evans 1.36% Ordinary G |
843 at £1 | Bevan Collins 0.30% Ordinary F |
50 at £1 | New Horizon Capital 0.02% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£6,762,137 |
Cash | £18,316 |
Current Liabilities | £6,991,315 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
6 October 2022 | Delivered on: 7 October 2022 Persons entitled: Blazehill Capital Finance Limited Classification: A registered charge Outstanding |
---|---|
2 September 2022 | Delivered on: 5 September 2022 Persons entitled: Blazehill Capital Finance Limited Classification: A registered charge Outstanding |
2 September 2022 | Delivered on: 5 September 2022 Persons entitled: Blazehill Capital Finance Limited Classification: A registered charge Outstanding |
8 September 2020 | Delivered on: 17 September 2020 Persons entitled: Tc Loans (Cbils) Limited as Security Trustee on Behalf of the Secured Parties Classification: A registered charge Outstanding |
26 February 2019 | Delivered on: 14 March 2019 Persons entitled: Thincats Participants Limited (Acting as the Security Trustee of the Secured Parties) Classification: A registered charge Outstanding |
14 November 2018 | Delivered on: 21 November 2018 Persons entitled: Thincats Participations Limited (As Security Trustee) Classification: A registered charge Outstanding |
31 July 2013 | Delivered on: 20 August 2013 Persons entitled: Bates Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 November 2010 | Delivered on: 26 November 2010 Persons entitled: Bibby Financial Services Limited 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 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. Outstanding |
30 May 2023 | Delivered on: 31 May 2023 Persons entitled: Blazehill Capital Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
19 November 2007 | Delivered on: 4 December 2007 Satisfied on: 13 August 2013 Persons entitled: Barclays 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 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 |
27 February 2024 | Appointment of Mr Giles Richard Whitman as a director on 27 February 2024 (2 pages) |
---|---|
15 February 2024 | Termination of appointment of Cossey Cosec Services Limited as a secretary on 5 February 2024 (1 page) |
15 February 2024 | Termination of appointment of Blazehill Directors Limited as a director on 5 February 2024 (1 page) |
14 February 2024 | Registered office address changed from 4th Floor 24 Old Bond Street London W1S 4AW England to 20 Little Britain London EC1A 7DH on 14 February 2024 (1 page) |
2 February 2024 | Memorandum and Articles of Association (11 pages) |
2 February 2024 | Resolutions
|
29 January 2024 | Satisfaction of charge 063705370007 in full (1 page) |
29 January 2024 | Registration of charge 063705370011, created on 26 January 2024 (59 pages) |
29 January 2024 | Satisfaction of charge 063705370010 in full (1 page) |
29 January 2024 | Satisfaction of charge 063705370008 in full (1 page) |
29 January 2024 | Satisfaction of charge 063705370009 in full (1 page) |
12 January 2024 | Previous accounting period extended from 30 December 2023 to 31 December 2023 (1 page) |
19 June 2023 | Memorandum and Articles of Association (12 pages) |
16 June 2023 | Resolutions
|
15 June 2023 | Appointment of Cossey Cosec Services Limited as a secretary on 13 June 2023 (2 pages) |
7 June 2023 | Termination of appointment of David Lynch Waterson as a director on 30 May 2023 (1 page) |
7 June 2023 | Termination of appointment of David Allan Sharples as a secretary on 30 May 2023 (1 page) |
7 June 2023 | Notification of Sentrybay Holdings Limited as a person with significant control on 30 May 2023 (2 pages) |
7 June 2023 | Appointment of Mr Timothy Martin Royston-Webb as a director on 30 May 2023 (2 pages) |
7 June 2023 | Registered office address changed from 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England to 4th Floor 24 Old Bond Street London W1S 4AW on 7 June 2023 (1 page) |
7 June 2023 | Appointment of Blazehill Directors Limited as a director on 30 May 2023 (2 pages) |
7 June 2023 | Cessation of Blackspace Security Limited as a person with significant control on 30 May 2023 (1 page) |
7 June 2023 | Termination of appointment of David Allan Sharples as a director on 30 May 2023 (1 page) |
31 May 2023 | Registration of charge 063705370010, created on 30 May 2023 (46 pages) |
26 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
20 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 October 2022 | Registration of charge 063705370009, created on 6 October 2022 (14 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
23 September 2022 | Termination of appointment of Jeremy Edward Fry as a director on 23 September 2022 (1 page) |
12 September 2022 | Satisfaction of charge 063705370005 in full (1 page) |
12 September 2022 | Satisfaction of charge 063705370006 in full (1 page) |
12 September 2022 | Satisfaction of charge 063705370004 in full (1 page) |
5 September 2022 | Registration of charge 063705370007, created on 2 September 2022 (58 pages) |
5 September 2022 | Registration of charge 063705370008, created on 2 September 2022 (8 pages) |
16 June 2022 | Termination of appointment of Andrew John Beedham as a director on 31 May 2022 (1 page) |
13 April 2022 | Cessation of David Lynch Waterson as a person with significant control on 14 November 2018 (1 page) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 September 2021 | Amended accounts for a small company made up to 31 December 2020 (10 pages) |
2 June 2021 | Cessation of Marcus Andrew Whittington as a person with significant control on 14 November 2018 (1 page) |
2 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 January 2021 | Appointment of Mr Jeremy Edward Fry as a director on 10 December 2020 (2 pages) |
17 September 2020 | Registration of charge 063705370006, created on 8 September 2020 (63 pages) |
12 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 May 2020 | Change of details for Mr Marcus Andrew Whittington as a person with significant control on 1 January 2020 (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 March 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 November 2019 | Registered office address changed from 20 Little Britain London EC1A 7DH England to 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG on 27 November 2019 (1 page) |
20 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
6 September 2019 | Director's details changed for Mr Andrew John Beedham on 5 September 2019 (2 pages) |
6 September 2019 | Director's details changed for Mr David Lynch Waterson on 5 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Marcus Andrew Whittington on 5 September 2019 (2 pages) |
5 September 2019 | Secretary's details changed for Mr David Allan Sharples on 5 September 2019 (1 page) |
5 September 2019 | Director's details changed for Mr David Allan Sharples on 5 September 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
14 March 2019 | Registration of charge 063705370005, created on 26 February 2019 (26 pages) |
27 November 2018 | Satisfaction of charge 063705370003 in full (1 page) |
26 November 2018 | Resolutions
|
23 November 2018 | Satisfaction of charge 2 in full (1 page) |
23 November 2018 | Change of share class name or designation (2 pages) |
21 November 2018 | Registration of charge 063705370004, created on 14 November 2018 (41 pages) |
20 November 2018 | Appointment of Mr Andrew John Beedham as a director on 14 November 2018 (2 pages) |
19 November 2018 | Secretary's details changed for Mr David Allen Sharples on 14 November 2018 (1 page) |
19 November 2018 | Cessation of David Harold Thompson as a person with significant control on 14 November 2018 (1 page) |
19 November 2018 | Notification of Blackspace Security Limited as a person with significant control on 14 November 2018 (2 pages) |
19 November 2018 | Cessation of David Brian Byford as a person with significant control on 14 November 2018 (1 page) |
16 November 2018 | Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 14 November 2018 (1 page) |
16 November 2018 | Appointment of Mr David Allan Sharples as a director on 14 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr David Allen Sharples as a secretary on 14 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of David Harold Thompson as a director on 14 November 2018 (1 page) |
16 November 2018 | Termination of appointment of David Brian Byford as a director on 14 November 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2018 | Director's details changed for Mr Marcus Andrew Whittington on 27 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
27 September 2018 | Change of details for Mr David Brian Byford as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr Marcus Andrew Whittington on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr David Brian Byford on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for David Harold Thompson on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr David Lynch Waterson on 27 September 2018 (2 pages) |
27 September 2018 | Secretary's details changed for Fisher Michael Secretaries Ltd on 27 September 2018 (1 page) |
27 September 2018 | Change of details for Mr David Lynch Waterson as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Change of details for Mr David Harold Thompson as a person with significant control on 27 September 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Director's details changed for Mr David Brian Byford on 15 September 2017 (2 pages) |
15 September 2017 | Change of details for Mr David Brian Byford as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr David Brian Byford on 15 September 2017 (2 pages) |
15 September 2017 | Change of details for Mr David Brian Byford as a person with significant control on 15 September 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (9 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (9 pages) |
11 July 2016 | Registered office address changed from 3 Manchester Square London W1U 3PB to 20 Little Britain London EC1A 7DH on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 3 Manchester Square London W1U 3PB to 20 Little Britain London EC1A 7DH on 11 July 2016 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Termination of appointment of Graeme David Provan as a director on 21 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Graeme David Provan as a director on 21 March 2016 (1 page) |
16 December 2015 | Appointment of Fisher Michael Secretaries Ltd as a secretary on 14 December 2015 (2 pages) |
16 December 2015 | Appointment of Fisher Michael Secretaries Ltd as a secretary on 14 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Marcus Andrew Whittington as a secretary on 14 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Marcus Andrew Whittington as a secretary on 14 December 2015 (1 page) |
13 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
20 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
20 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Marcus Andrew Whittington on 13 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Marcus Andrew Whittington on 13 September 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 August 2013 | Registration of charge 063705370003 (42 pages) |
20 August 2013 | Registration of charge 063705370003 (42 pages) |
13 August 2013 | Satisfaction of charge 1 in full (1 page) |
13 August 2013 | Satisfaction of charge 1 in full (1 page) |
16 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Appointment of Mr Graeme David Provan as a director (2 pages) |
13 June 2012 | Appointment of Mr Graeme David Provan as a director (2 pages) |
28 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
12 January 2011 | Appointment of Mr David Brian Byford as a director (2 pages) |
12 January 2011 | Appointment of Mr David Brian Byford as a director (2 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 15 April 2009
|
22 February 2010 | Particulars of contract relating to shares (2 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 12 March 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
22 February 2010 | Particulars of contract relating to shares (2 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 12 March 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 15 April 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 15 April 2009
|
22 February 2010 | Particulars of contract relating to shares (2 pages) |
22 February 2010 | Particulars of contract relating to shares (2 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 15 April 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
8 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 82 st john street london EC1M 4JN (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 82 st john street london EC1M 4JN (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
20 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
20 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 October 2008 | Director's change of particulars / david waterson / 13/09/2008 (1 page) |
13 October 2008 | Director's change of particulars / david waterson / 13/09/2008 (1 page) |
9 October 2008 | Director's change of particulars / david waterson / 13/09/2008 (1 page) |
9 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
9 October 2008 | Director's change of particulars / david waterson / 13/09/2008 (1 page) |
9 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
30 September 2008 | Director and secretary's change of particulars / marcus whittington / 13/09/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / marcus whittington / 13/09/2008 (1 page) |
29 September 2008 | Gbp nc 100000/200000\13/03/08 (2 pages) |
29 September 2008 | Gbp nc 100000/200000\13/03/08 (2 pages) |
22 September 2008 | Particulars of contract relating to shares (2 pages) |
22 September 2008 | Particulars of contract relating to shares (2 pages) |
22 September 2008 | Ad 20/03/08\gbp si 28673@1=28673\gbp ic 1/28674\ (2 pages) |
22 September 2008 | Ad 20/03/08\gbp si 28673@1=28673\gbp ic 1/28674\ (2 pages) |
19 May 2008 | Director appointed david harold thompson (3 pages) |
19 May 2008 | Director appointed david harold thompson (3 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
4 December 2007 | Particulars of mortgage/charge (9 pages) |
4 December 2007 | Particulars of mortgage/charge (9 pages) |
12 October 2007 | New secretary appointed;new director appointed (1 page) |
12 October 2007 | New secretary appointed;new director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Incorporation (20 pages) |
13 September 2007 | Incorporation (20 pages) |