London
SE1 9EQ
Director Name | Mr Neal John Ackcral |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Property Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Brett Alexander Raymond-Barker |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr John Mark Edwards |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Mark Richard Batchelor |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(16 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Director Of Property Services |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Guy William Flynn |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(16 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Financial Reporting Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Conor Matthew Gerard O'Shaughnessy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 14 John Maurice Close London SE17 1PZ |
Director Name | Mr Thomas Gore Titherington |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hilly Fields Crescent Lewisham London SE4 1QA |
Secretary Name | Mr John Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Stephen Martin Wicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year after company formation) |
Appointment Duration | 5 years (resigned 19 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 300 Gipsy Road Welling Kent DA16 1JJ |
Director Name | Mr Raymond Gary Christopher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2018) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Thierry De Severac |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Blythe Road London W14 0HL |
Director Name | Mr Simon William Vevers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(6 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 November 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Miss Sharon Pearce |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Ms Chyrel Ann Brown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2019) |
Role | Housing Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Kerry Andrew Tromanhauser |
---|---|
Status | Resigned |
Appointed | 01 June 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2019) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 December 2019) |
Role | Head Of Service Charges |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Ms Audrey Mary Williamson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 December 2019) |
Role | Associate Director Of Resident Services |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mrs Susan Joan Stockwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,175,000 |
Gross Profit | £2,175,000 |
Net Worth | -£36,913,000 |
Cash | £10,527,000 |
Current Liabilities | £8,249,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
6 July 2010 | Delivered on: 12 July 2010 Persons entitled: Hyde Housing Association Limited Classification: Subordinated senior debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
6 July 2010 | Delivered on: 12 July 2010 Persons entitled: Hyde Housing Association Limited Classification: Subordinated debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
6 July 2010 | Delivered on: 19 July 2010 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) 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. Outstanding |
21 May 2010 | Delivered on: 28 May 2010 Satisfied on: 27 August 2010 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Supplemental sub-charge Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in the indebtedness due under and the security created by the supplemental charge see image for full details. Fully Satisfied |
5 February 2010 | Delivered on: 19 February 2010 Satisfied on: 27 August 2010 Persons entitled: Barclays Bank PLC (As Security Trustee Classification: Supplemental sub-charge Secured details: All monies due or to become due from the borrower to the security trustee and/or the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right, title and interest in the indebtedness due under and the security created by the supplemental charge dated 5TH february 2010 see image for full details. Fully Satisfied |
11 September 2009 | Delivered on: 15 September 2009 Satisfied on: 27 August 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Supplemental sub-charge Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right, title and interest in the indebtedness due under and the security created by the supplemental charge dated 11 september 2009 see image for full details. Fully Satisfied |
11 September 2009 | Delivered on: 15 September 2009 Satisfied on: 27 August 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Supplemental sub-charge Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right, title and interest in the indebtedness due under and the security created by the supplemental charge dated 11 september 2009 see image for full details. Fully Satisfied |
11 May 2009 | Delivered on: 21 May 2009 Satisfied on: 27 August 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Supplemental sub-charge Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right, title and interest in the indebtedness due under and the security created by the supplemental charge dated 11 may 2009 see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 23 December 2008 Satisfied on: 27 August 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) 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 |
19 December 2008 | Delivered on: 22 December 2008 Satisfied on: 27 August 2010 Persons entitled: Hyde Housing Association Limited Classification: Subordinated debenture Secured details: All monies due or to become due from the company to the chargee 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 |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (20 pages) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
5 December 2023 | Termination of appointment of Simon William Vevers as a director on 29 November 2023 (1 page) |
5 December 2023 | Termination of appointment of Sharon Pearce as a director on 29 November 2023 (1 page) |
5 December 2023 | Appointment of Mr Mark Richard Batchelor as a director on 29 November 2023 (2 pages) |
5 December 2023 | Appointment of Mr Guy William Flynn as a director on 29 November 2023 (2 pages) |
29 September 2023 | Resolutions
|
29 September 2023 | Memorandum and Articles of Association (20 pages) |
20 June 2023 | Appointment of Mr John Mark Edwards as a director on 12 June 2023 (2 pages) |
20 June 2023 | Appointment of Mr Brett Alexander Raymond-Barker as a director on 12 June 2023 (2 pages) |
24 March 2023 | Resolutions
|
21 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
2 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
15 September 2022 | Appointment of Mr Neal John Ackcral as a director on 2 September 2022 (2 pages) |
31 August 2022 | Termination of appointment of Susan Joan Stockwell as a director on 31 August 2022 (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
4 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
28 January 2021 | Full accounts made up to 31 March 2020 (20 pages) |
7 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
10 December 2019 | Termination of appointment of Audrey Williamson as a director on 4 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Darren Fisher as a director on 4 December 2019 (1 page) |
10 December 2019 | Appointment of Ms Susan Joan Stockwell as a director on 4 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 23 September 2019 (1 page) |
11 October 2019 | Appointment of Ms Zoe Ollerearnshaw as a secretary on 23 September 2019 (2 pages) |
9 August 2019 | Appointment of Ms Audrey Williamson as a director on 1 August 2019 (2 pages) |
9 August 2019 | Appointment of Mr Darren Fisher as a director on 1 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Chyrel Ann Brown as a director on 30 July 2019 (1 page) |
29 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
5 June 2018 | Termination of appointment of John Mark Edwards as a secretary on 31 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Kerry Andrew Tromanhauser as a secretary on 1 June 2018 (2 pages) |
11 April 2018 | Appointment of Ms Chyrel Ann Brown as a director on 3 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Raymond Gary Christopher as a director on 31 March 2018 (1 page) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 December 2015 | Secretary's details changed for Mr John Mark Edwards on 1 December 2015 (1 page) |
2 December 2015 | Secretary's details changed for Mr John Mark Edwards on 1 December 2015 (1 page) |
2 December 2015 | Annual return made up to 26 November 2015 no member list (3 pages) |
2 December 2015 | Director's details changed for Mr Raymond Gary Christopher on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Raymond Gary Christopher on 1 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 26 November 2015 no member list (3 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 June 2015 | Secretary's details changed for Mr John Mark Edwards on 21 May 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mr John Mark Edwards on 21 May 2015 (1 page) |
2 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
26 November 2014 | Annual return made up to 26 November 2014 no member list (4 pages) |
26 November 2014 | Annual return made up to 26 November 2014 no member list (4 pages) |
27 February 2014 | Appointment of Ms Sharon Pearce as a director (2 pages) |
27 February 2014 | Appointment of Ms Sharon Pearce as a director (2 pages) |
19 December 2013 | Termination of appointment of Stephen Wicks as a director (1 page) |
19 December 2013 | Appointment of Mr Simon William Vevers as a director (2 pages) |
19 December 2013 | Appointment of Mr Simon William Vevers as a director (2 pages) |
19 December 2013 | Termination of appointment of Stephen Wicks as a director (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 no member list (4 pages) |
26 November 2013 | Annual return made up to 26 November 2013 no member list (4 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
29 November 2012 | Annual return made up to 26 November 2012 no member list (4 pages) |
29 November 2012 | Annual return made up to 26 November 2012 no member list (4 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
29 November 2011 | Annual return made up to 26 November 2011 no member list (4 pages) |
29 November 2011 | Annual return made up to 26 November 2011 no member list (4 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
13 January 2011 | Annual return made up to 26 November 2010 no member list (5 pages) |
13 January 2011 | Annual return made up to 26 November 2010 no member list (5 pages) |
4 January 2011 | Termination of appointment of Thierry De Severac as a director (1 page) |
4 January 2011 | Termination of appointment of Thierry De Severac as a director (1 page) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (17 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (17 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 10 (35 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 10 (35 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 January 2010 | Director's details changed for Mr Thierry De Severac on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Raymond Gary Christopher on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Raymond Gary Christopher on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Stephen Martin Wicks on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Stephen Martin Wicks on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 26 November 2009 no member list (4 pages) |
13 January 2010 | Annual return made up to 26 November 2009 no member list (4 pages) |
13 January 2010 | Director's details changed for Mr Thierry De Severac on 13 January 2010 (2 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
6 July 2009 | Director appointed thierry de severac (2 pages) |
6 July 2009 | Director appointed thierry de severac (2 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
29 January 2009 | Appointment terminated director thomas titherington (1 page) |
29 January 2009 | Appointment terminated director thomas titherington (1 page) |
29 January 2009 | Director appointed raymond gary christopher (2 pages) |
29 January 2009 | Director appointed raymond gary christopher (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from leegate house burnt ash road london SE12 8RR (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from leegate house burnt ash road london SE12 8RR (1 page) |
30 December 2008 | Appointment terminated director conor o'shaughnessy (1 page) |
30 December 2008 | Appointment terminated director conor o'shaughnessy (1 page) |
30 December 2008 | Director appointed stephen martin wicks (2 pages) |
30 December 2008 | Director appointed stephen martin wicks (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 December 2008 | Annual return made up to 26/11/08 (2 pages) |
8 December 2008 | Annual return made up to 26/11/08 (2 pages) |
5 November 2008 | Director's change of particulars / thomas titherington / 04/11/2008 (1 page) |
5 November 2008 | Director's change of particulars / thomas titherington / 04/11/2008 (1 page) |
17 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
17 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
26 November 2007 | Incorporation (25 pages) |
26 November 2007 | Incorporation (25 pages) |