Company NameBrent Co-Efficient Limited
Company StatusActive
Company Number06437388
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMs Zoe Ollerearnshaw
StatusCurrent
Appointed23 September 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Neal John Ackcral
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Property Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Brett Alexander Raymond-Barker
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr John Mark Edwards
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Mark Richard Batchelor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(16 years after company formation)
Appointment Duration4 months, 4 weeks
RoleDirector Of Property Services
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Guy William Flynn
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(16 years after company formation)
Appointment Duration4 months, 4 weeks
RoleFinancial Reporting Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Conor Matthew Gerard O'Shaughnessy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 14 John Maurice Close
London
SE17 1PZ
Director NameMr Thomas Gore Titherington
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hilly Fields Crescent
Lewisham
London
SE4 1QA
Secretary NameMr John Mark Edwards
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Stephen Martin Wicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year after company formation)
Appointment Duration5 years (resigned 19 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address300 Gipsy Road
Welling
Kent
DA16 1JJ
Director NameMr Raymond Gary Christopher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2018)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Thierry De Severac
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Blythe Road
London
W14 0HL
Director NameMr Simon William Vevers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(6 years after company formation)
Appointment Duration9 years, 11 months (resigned 29 November 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMiss Sharon Pearce
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMs Chyrel Ann Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2019)
RoleHousing Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Kerry Andrew Tromanhauser
StatusResigned
Appointed01 June 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2019)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Darren Fisher
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(11 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 December 2019)
RoleHead Of Service Charges
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMs Audrey Mary Williamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(11 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 December 2019)
RoleAssociate Director Of Resident Services
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMrs Susan Joan Stockwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,175,000
Gross Profit£2,175,000
Net Worth-£36,913,000
Cash£10,527,000
Current Liabilities£8,249,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

6 July 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (20 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
5 December 2023Termination of appointment of Simon William Vevers as a director on 29 November 2023 (1 page)
5 December 2023Termination of appointment of Sharon Pearce as a director on 29 November 2023 (1 page)
5 December 2023Appointment of Mr Mark Richard Batchelor as a director on 29 November 2023 (2 pages)
5 December 2023Appointment of Mr Guy William Flynn as a director on 29 November 2023 (2 pages)
29 September 2023Resolutions
  • RES13 ‐ Mike kirk is authorised to sign this written resolution on for and on behalf of hyde housing association LIMITED, the sole member of the company. 04/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 September 2023Memorandum and Articles of Association (20 pages)
20 June 2023Appointment of Mr John Mark Edwards as a director on 12 June 2023 (2 pages)
20 June 2023Appointment of Mr Brett Alexander Raymond-Barker as a director on 12 June 2023 (2 pages)
24 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 December 2022Full accounts made up to 31 March 2022 (20 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
15 September 2022Appointment of Mr Neal John Ackcral as a director on 2 September 2022 (2 pages)
31 August 2022Termination of appointment of Susan Joan Stockwell as a director on 31 August 2022 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
4 November 2021Full accounts made up to 31 March 2021 (20 pages)
28 January 2021Full accounts made up to 31 March 2020 (20 pages)
7 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (21 pages)
10 December 2019Termination of appointment of Audrey Williamson as a director on 4 December 2019 (1 page)
10 December 2019Termination of appointment of Darren Fisher as a director on 4 December 2019 (1 page)
10 December 2019Appointment of Ms Susan Joan Stockwell as a director on 4 December 2019 (2 pages)
3 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 23 September 2019 (1 page)
11 October 2019Appointment of Ms Zoe Ollerearnshaw as a secretary on 23 September 2019 (2 pages)
9 August 2019Appointment of Ms Audrey Williamson as a director on 1 August 2019 (2 pages)
9 August 2019Appointment of Mr Darren Fisher as a director on 1 August 2019 (2 pages)
8 August 2019Termination of appointment of Chyrel Ann Brown as a director on 30 July 2019 (1 page)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
28 November 2018Full accounts made up to 31 March 2018 (19 pages)
5 June 2018Termination of appointment of John Mark Edwards as a secretary on 31 May 2018 (1 page)
5 June 2018Appointment of Mr Kerry Andrew Tromanhauser as a secretary on 1 June 2018 (2 pages)
11 April 2018Appointment of Ms Chyrel Ann Brown as a director on 3 April 2018 (2 pages)
11 April 2018Termination of appointment of Raymond Gary Christopher as a director on 31 March 2018 (1 page)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
1 October 2016Full accounts made up to 31 March 2016 (17 pages)
1 October 2016Full accounts made up to 31 March 2016 (17 pages)
2 December 2015Secretary's details changed for Mr John Mark Edwards on 1 December 2015 (1 page)
2 December 2015Secretary's details changed for Mr John Mark Edwards on 1 December 2015 (1 page)
2 December 2015Annual return made up to 26 November 2015 no member list (3 pages)
2 December 2015Director's details changed for Mr Raymond Gary Christopher on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Raymond Gary Christopher on 1 December 2015 (2 pages)
2 December 2015Annual return made up to 26 November 2015 no member list (3 pages)
8 September 2015Full accounts made up to 31 March 2015 (20 pages)
8 September 2015Full accounts made up to 31 March 2015 (20 pages)
8 June 2015Secretary's details changed for Mr John Mark Edwards on 21 May 2015 (1 page)
8 June 2015Secretary's details changed for Mr John Mark Edwards on 21 May 2015 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (20 pages)
2 December 2014Full accounts made up to 31 March 2014 (20 pages)
26 November 2014Annual return made up to 26 November 2014 no member list (4 pages)
26 November 2014Annual return made up to 26 November 2014 no member list (4 pages)
27 February 2014Appointment of Ms Sharon Pearce as a director (2 pages)
27 February 2014Appointment of Ms Sharon Pearce as a director (2 pages)
19 December 2013Termination of appointment of Stephen Wicks as a director (1 page)
19 December 2013Appointment of Mr Simon William Vevers as a director (2 pages)
19 December 2013Appointment of Mr Simon William Vevers as a director (2 pages)
19 December 2013Termination of appointment of Stephen Wicks as a director (1 page)
26 November 2013Annual return made up to 26 November 2013 no member list (4 pages)
26 November 2013Annual return made up to 26 November 2013 no member list (4 pages)
9 August 2013Full accounts made up to 31 March 2013 (22 pages)
9 August 2013Full accounts made up to 31 March 2013 (22 pages)
29 November 2012Annual return made up to 26 November 2012 no member list (4 pages)
29 November 2012Annual return made up to 26 November 2012 no member list (4 pages)
9 August 2012Full accounts made up to 31 March 2012 (21 pages)
9 August 2012Full accounts made up to 31 March 2012 (21 pages)
29 November 2011Annual return made up to 26 November 2011 no member list (4 pages)
29 November 2011Annual return made up to 26 November 2011 no member list (4 pages)
26 July 2011Full accounts made up to 31 March 2011 (22 pages)
26 July 2011Full accounts made up to 31 March 2011 (22 pages)
13 January 2011Annual return made up to 26 November 2010 no member list (5 pages)
13 January 2011Annual return made up to 26 November 2010 no member list (5 pages)
4 January 2011Termination of appointment of Thierry De Severac as a director (1 page)
4 January 2011Termination of appointment of Thierry De Severac as a director (1 page)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (17 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (17 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
31 August 2010Full accounts made up to 31 March 2010 (18 pages)
31 August 2010Full accounts made up to 31 March 2010 (18 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 10 (35 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 10 (35 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 January 2010Director's details changed for Mr Thierry De Severac on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Raymond Gary Christopher on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Raymond Gary Christopher on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Stephen Martin Wicks on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Stephen Martin Wicks on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 26 November 2009 no member list (4 pages)
13 January 2010Annual return made up to 26 November 2009 no member list (4 pages)
13 January 2010Director's details changed for Mr Thierry De Severac on 13 January 2010 (2 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 August 2009Full accounts made up to 31 March 2009 (17 pages)
24 August 2009Full accounts made up to 31 March 2009 (17 pages)
6 July 2009Director appointed thierry de severac (2 pages)
6 July 2009Director appointed thierry de severac (2 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2009Appointment terminated director thomas titherington (1 page)
29 January 2009Appointment terminated director thomas titherington (1 page)
29 January 2009Director appointed raymond gary christopher (2 pages)
29 January 2009Director appointed raymond gary christopher (2 pages)
19 January 2009Registered office changed on 19/01/2009 from leegate house burnt ash road london SE12 8RR (1 page)
19 January 2009Registered office changed on 19/01/2009 from leegate house burnt ash road london SE12 8RR (1 page)
30 December 2008Appointment terminated director conor o'shaughnessy (1 page)
30 December 2008Appointment terminated director conor o'shaughnessy (1 page)
30 December 2008Director appointed stephen martin wicks (2 pages)
30 December 2008Director appointed stephen martin wicks (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 December 2008Annual return made up to 26/11/08 (2 pages)
8 December 2008Annual return made up to 26/11/08 (2 pages)
5 November 2008Director's change of particulars / thomas titherington / 04/11/2008 (1 page)
5 November 2008Director's change of particulars / thomas titherington / 04/11/2008 (1 page)
17 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
17 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
26 November 2007Incorporation (25 pages)
26 November 2007Incorporation (25 pages)