22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director Name | Mr Sean Allan West |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 18 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Director, Treasury |
Country of Residence | England |
Correspondence Address | Network Treasury Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Network Treasury Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Secretary Name | Ms Asantewaa Brenya |
---|---|
Status | Current |
Appointed | 29 March 2022(14 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Network Treasury Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Malcolm Douglas Kitchener |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2009) |
Role | Retired Banker |
Correspondence Address | Malary House 3 Hill Farm North Marston Bucks MK18 3QL |
Director Name | Mr Andrew Michael Watson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 July 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Andrews Mews Balham London SW12 0SA |
Director Name | David Arthur McDonald |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2011) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rothesay Avenue Richmond Surrey TW10 5EA |
Director Name | Mr John Graeme Phillis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2011) |
Role | Im Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Oakfield Road Camberley Surrey GU17 9DZ |
Director Name | Mr Charles Humphry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 2014) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 17 Layton Place Kew Richmond Surrey TW9 3PP |
Director Name | Mr Christopher Peter Lyons |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Petersham Road Richmond Surrey TW10 7DB |
Secretary Name | Olga Carol Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2010) |
Role | Secretary |
Correspondence Address | 17 Kings Road Broom Biggleswade Bedfordshire SG18 9NL |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 16 August 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Kevin Paul Brush |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Hawthornes 9 Danesbury Park Bengeo Hertford Herts SG14 3HX |
Director Name | Mr Alan William Head |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Baconsmead Denham Village Buckinghamshire Bucks UB9 5AY |
Director Name | Mrs Charmian Jane Boyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(3 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Denmark Road Ealing London W13 8RG |
Director Name | Mrs Linda Anne Walton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Philip Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 March 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr David Elkan Levenson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Trevor Edward Morley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mrs Patricia Anne Turner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2023) |
Role | Housing Association Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Network Treasury Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Secretary Name | Ms Ibi Eso |
---|---|
Status | Resigned |
Appointed | 01 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mrs Tabitha Kassem |
---|---|
Status | Resigned |
Appointed | 09 June 2016(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Network Treasury Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Barry Nethercott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2018) |
Role | Executive Director Of Finance & Governance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Ms Bernadette Sarah Conroy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 March 2022) |
Role | Board Member |
Country of Residence | England |
Correspondence Address | Network Treasury Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Dr Jasvinder Singh Saggu |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2021) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Network Treasury Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | Network Treasury Services Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £17,017,028 |
Net Worth | £1 |
Cash | £1,428,536 |
Current Liabilities | £4,236,642 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
5 May 2017 | Delivered on: 10 May 2017 Persons entitled: Prudential Trustee Company Limited as Security Trustee for Itself and the Beneficiaries (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 May 2015 | Delivered on: 9 May 2015 Persons entitled: Prudential Trustee Company Limited (Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
28 March 2014 | Delivered on: 17 April 2014 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
29 July 2008 | Delivered on: 6 August 2008 Persons entitled: Prudential Trustee Company Limited, as Trustee of the Security for Itself and the Benefciaries Classification: Supplemental borrower security deed Secured details: All monies due or to become due from an obligor to the security trustee, any nominee, delegate or agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee, charged all of its rights, title and interest in the receipts account, the credit balance from time to time see image for full details. Outstanding |
11 July 2008 | Delivered on: 19 July 2008 Persons entitled: Prudential Trustee Company Limited, as Trustee of the Security for Itself and the Beneficiaries Classification: Borrower security deed Secured details: All monies due or to become due from an obligor to any beneficiary or group of beneficiaries and to the chargee and all monies due or to become due from each obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the receipts account, the credit balance from time to time of the receipts account and all rights benefits and proceeds in respect thereof, floating charge the undertaking properties and assets present and future and assigns all rights title and interest in and to the group funding agreement see image for full details. Outstanding |
11 July 2008 | Delivered on: 19 July 2008 Persons entitled: Prudential Trustee Company Limited, as Trustee for Itself and the Beneficiaries Classification: Deed of assignment Secured details: All monies due or to become due from an obligor to any beneficiary or group of beneficiaries and to the chargee and all monies due or to become due from each obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all right title and interest in and to the assigned contracts see image for full details. Outstanding |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
---|---|
2 September 2020 | Full accounts made up to 31 March 2020 (23 pages) |
27 July 2020 | Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to Network Treasury Services Ltd. the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 27 July 2020 (1 page) |
6 February 2020 | Statement by Directors (1 page) |
6 February 2020 | Solvency Statement dated 28/01/20 (2 pages) |
6 February 2020 | Statement of capital on 6 February 2020
|
6 February 2020 | Resolutions
|
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (21 pages) |
3 June 2019 | Appointment of Mr Jonathan Michael Gooding as a director on 28 May 2019 (2 pages) |
27 March 2019 | Appointment of Dr Jasvinder Singh Saggu as a director on 29 January 2019 (2 pages) |
19 March 2019 | Termination of appointment of Philip Williams as a director on 13 March 2019 (1 page) |
2 January 2019 | Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page) |
15 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
31 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
11 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
10 May 2017 | Registration of charge 064240650006, created on 5 May 2017 (21 pages) |
10 May 2017 | Registration of charge 064240650006, created on 5 May 2017 (21 pages) |
30 December 2016 | Appointment of Mr Barry Nethercott as a director on 29 September 2016 (2 pages) |
30 December 2016 | Appointment of Mr Barry Nethercott as a director on 29 September 2016 (2 pages) |
29 December 2016 | Appointment of Mrs Bernadette Conroy as a director on 29 September 2016 (2 pages) |
29 December 2016 | Appointment of Mrs Bernadette Conroy as a director on 29 September 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
16 August 2016 | Termination of appointment of Andrew Michael Watson as a director on 28 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Andrew Michael Watson as a director on 28 July 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
19 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 September 2015 | Termination of appointment of Trevor Edward Morley as a director on 10 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Trevor Edward Morley as a director on 10 September 2015 (1 page) |
4 September 2015 | Appointment of Mr Sean Allan West as a director on 18 June 2015 (2 pages) |
4 September 2015 | Appointment of Mr Sean Allan West as a director on 18 June 2015 (2 pages) |
1 September 2015 | Termination of appointment of Alan William Head as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan William Head as a director on 31 August 2015 (1 page) |
9 May 2015 | Registration of charge 064240650005, created on 5 May 2015 (19 pages) |
9 May 2015 | Registration of charge 064240650005, created on 5 May 2015 (19 pages) |
9 May 2015 | Registration of charge 064240650005, created on 5 May 2015 (19 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 December 2014 | Appointment of Mr Trevor Edward Morley as a director on 7 May 2014 (2 pages) |
9 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Appointment of Mr Trevor Edward Morley as a director on 7 May 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Patricia Anne Turner as a director on 24 July 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Patricia Anne Turner as a director on 24 July 2014 (2 pages) |
9 December 2014 | Termination of appointment of Charles Humphry as a director on 25 September 2014 (1 page) |
9 December 2014 | Appointment of Mr Trevor Edward Morley as a director on 7 May 2014 (2 pages) |
9 December 2014 | Termination of appointment of Charles Humphry as a director on 25 September 2014 (1 page) |
9 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 November 2014 | Termination of appointment of Linda Anne Walton as a director on 31 August 2014 (1 page) |
3 November 2014 | Termination of appointment of Linda Anne Walton as a director on 31 August 2014 (1 page) |
3 November 2014 | Termination of appointment of David Elkan Levenson as a director on 26 September 2014 (1 page) |
3 November 2014 | Termination of appointment of David Elkan Levenson as a director on 26 September 2014 (1 page) |
1 August 2014 | Termination of appointment of Christopher Peter Lyons as a director on 31 March 2012 (1 page) |
1 August 2014 | Termination of appointment of Kevin Paul Brush as a director on 20 May 2014 (1 page) |
1 August 2014 | Termination of appointment of Christopher Peter Lyons as a director on 31 March 2012 (1 page) |
1 August 2014 | Termination of appointment of Kevin Paul Brush as a director on 20 May 2014 (1 page) |
17 April 2014 | Registration of charge 064240650004 (21 pages) |
17 April 2014 | Registration of charge 064240650004 (21 pages) |
31 March 2014 | Termination of appointment of David Oliver as a director (1 page) |
31 March 2014 | Termination of appointment of David Oliver as a director (1 page) |
28 March 2014 | Appointment of Mr David Elkan Levenson as a director (2 pages) |
28 March 2014 | Appointment of Mr David Elkan Levenson as a director (2 pages) |
25 March 2014 | Appointment of Mrs Helen Elizabeth Evans as a director (2 pages) |
25 March 2014 | Appointment of Mrs Helen Elizabeth Evans as a director (2 pages) |
13 November 2013 | Director's details changed for Mr Andrew Michael Watson on 1 June 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Charles Humphry on 1 September 2013 (2 pages) |
13 November 2013 | Termination of appointment of Charmian Boyd as a director (1 page) |
13 November 2013 | Director's details changed for Mr Andrew Michael Watson on 1 June 2013 (2 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Appointment of Mr Philip Williams as a director (2 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mr Charles Humphry on 1 September 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Charles Humphry on 1 September 2013 (2 pages) |
13 November 2013 | Appointment of Mr Philip Williams as a director (2 pages) |
13 November 2013 | Termination of appointment of Charmian Boyd as a director (1 page) |
13 November 2013 | Director's details changed for Mr Andrew Michael Watson on 1 June 2013 (2 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 May 2013 | Appointment of Mr David Oliver as a director (2 pages) |
2 May 2013 | Appointment of Mr David Oliver as a director (2 pages) |
26 March 2013 | Section 519 (2 pages) |
26 March 2013 | Section 519 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (9 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (9 pages) |
7 December 2012 | Appointment of Mrs Linda Anne Walton as a director (2 pages) |
7 December 2012 | Appointment of Mrs Linda Anne Walton as a director (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 December 2011 | Director's details changed for Mr Andrew Michael Watson on 1 October 2011 (2 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Director's details changed for Mr Andrew Michael Watson on 1 October 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Andrew Michael Watson on 1 October 2011 (2 pages) |
3 November 2011 | Appointment of Mrs Charmian Jane Boyd as a director (2 pages) |
3 November 2011 | Appointment of Mr Kevin Paul Brush as a director (2 pages) |
3 November 2011 | Appointment of Mrs Charmian Jane Boyd as a director (2 pages) |
3 November 2011 | Appointment of Mr Alan Head as a director (2 pages) |
3 November 2011 | Appointment of Mr Kevin Paul Brush as a director (2 pages) |
3 November 2011 | Appointment of Mr Alan Head as a director (2 pages) |
2 November 2011 | Termination of appointment of John Phillis as a director (1 page) |
2 November 2011 | Termination of appointment of David Mcdonald as a director (1 page) |
2 November 2011 | Termination of appointment of John Phillis as a director (1 page) |
2 November 2011 | Termination of appointment of David Mcdonald as a director (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
23 November 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
23 November 2010 | Director's details changed for John Graeme Phillis on 12 November 2010 (2 pages) |
23 November 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Director's details changed for John Graeme Phillis on 12 November 2010 (2 pages) |
23 November 2010 | Director's details changed for David Arthur Mcdonald on 12 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Andrew Michael Watson on 12 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Andrew Michael Watson on 12 November 2010 (2 pages) |
23 November 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
23 November 2010 | Director's details changed for David Arthur Mcdonald on 12 November 2010 (2 pages) |
23 November 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
16 December 2009 | Termination of appointment of Malcolm Kitchener as a director (1 page) |
16 December 2009 | Termination of appointment of Malcolm Kitchener as a director (1 page) |
9 December 2009 | Director's details changed for Charles Humphry on 23 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Charles Humphry on 23 November 2009 (2 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
18 November 2008 | Appointment terminated director david levenson (1 page) |
18 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
18 November 2008 | Appointment terminated director david levenson (1 page) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 May 2008 | Director appointed andrew michael watson (2 pages) |
2 May 2008 | Director appointed andrew michael watson (2 pages) |
1 May 2008 | Director appointed david elkan levenson (2 pages) |
1 May 2008 | Director appointed david elkan levenson (2 pages) |
23 April 2008 | Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page) |
23 April 2008 | Director appointed christopher peter lyons (2 pages) |
23 April 2008 | Secretary appointed olga philpott (2 pages) |
23 April 2008 | Secretary appointed olga philpott (2 pages) |
23 April 2008 | Director appointed john graeme phillis (2 pages) |
23 April 2008 | Appointment terminate, director david elkan levinson logged form (1 page) |
23 April 2008 | Director appointed david arthur mcdonald (2 pages) |
23 April 2008 | Director appointed charles humphry (2 pages) |
23 April 2008 | Director appointed malcolm douglas kitchener (2 pages) |
23 April 2008 | Director appointed john graeme phillis (2 pages) |
23 April 2008 | Director appointed malcolm douglas kitchener (2 pages) |
23 April 2008 | Director appointed david arthur mcdonald (2 pages) |
23 April 2008 | Director appointed christopher peter lyons (2 pages) |
23 April 2008 | Director appointed charles humphry (2 pages) |
23 April 2008 | Appointment terminate, director david elkan levinson logged form (1 page) |
23 April 2008 | Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page) |
3 April 2008 | Appointment terminated director t&h directors LIMITED (1 page) |
3 April 2008 | Appointment terminated director t&h directors LIMITED (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from sceptre court 40 tower hill london EC3N 4DX (1 page) |
25 March 2008 | Appointment terminated secretary t&h secretarial services LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary t&h secretarial services LIMITED (1 page) |
25 March 2008 | Curr sho from 30/11/2008 to 31/03/2008 (1 page) |
25 March 2008 | Curr sho from 30/11/2008 to 31/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from sceptre court 40 tower hill london EC3N 4DX (1 page) |
17 March 2008 | Memorandum and Articles of Association (14 pages) |
17 March 2008 | Memorandum and Articles of Association (14 pages) |
27 February 2008 | Company name changed stillness 919 LIMITED\certificate issued on 27/02/08 (2 pages) |
27 February 2008 | Company name changed stillness 919 LIMITED\certificate issued on 27/02/08 (2 pages) |
12 November 2007 | Incorporation (20 pages) |
12 November 2007 | Incorporation (20 pages) |