London
EC3V 0BG
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Antonio Debiase |
---|---|
Status | Current |
Appointed | 15 June 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mark David Chapman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Mark Thomas John Molyneux |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Accountant |
Correspondence Address | Rockfield Park Rockfield Monmouth Gwent NP5 3QB Wales |
Director Name | Adrian Russell Palmer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fielden Villa Roughdown Road Boxmoor Herts HP3 9AX |
Director Name | Mr Richard Edward Marcel Stewart |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Leslie Terence Wright |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 4 Chestnut Avenue Walton Wakefield WF2 6TE |
Secretary Name | Adrian Russell Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fielden Villa Roughdown Road Boxmoor Herts HP3 9AX |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Secretary Name | Mr Gary John Lumsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Mr Adrian Richard Hill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(4 years after company formation) |
Appointment Duration | 5 years (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Anura Mahinda Webb |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | davies-group.com |
---|---|
Telephone | 01782 339152 |
Telephone region | Stoke-on-Trent |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
36.4k at £0.5 | Daisycove LTD 6.90% Ordinary C |
---|---|
100k at £1 | Oval (2173) LTD 37.93% Ordinary B |
163.6k at £0.5 | Daisycove LTD 31.03% Ordinary A |
63.6k at £1 | Oval (2172) LTD 24.14% Ordinary B |
Year | 2014 |
---|---|
Turnover | £32,388,000 |
Gross Profit | £18,049,000 |
Net Worth | -£22,117,000 |
Cash | £2,440,000 |
Current Liabilities | £21,293,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 April 2014 | Delivered on: 29 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 April 2014 | Delivered on: 29 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 April 2014 | Delivered on: 29 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit 2 st giles court southampton street reading t/no. BK274586, unit 7 st giles court southampton street reading t/no. BK272410, l/h first floor suite a city exchange 11-13 gloucester street belfast for further details of property charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
28 March 2012 | Delivered on: 4 April 2012 Persons entitled: Hsbc Bank PLC Classification: Supplemental assignment and legal charge Secured details: All monies due or to become due from any obligor or other member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security account and other assets charged by the deed see image for full details. Outstanding |
29 February 2008 | Delivered on: 7 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as oval (2177) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 5 paris parklands railton road guildford t/no SY762174 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2021 | Delivered on: 8 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
25 September 2020 | Delivered on: 6 October 2020 Persons entitled: Intermediate Capital Group PLC (As Security Agent) Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 1 October 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
6 December 2019 | Delivered on: 11 December 2019 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
15 November 2019 | Delivered on: 25 November 2019 Persons entitled: Intermediate Capital Group PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Intermediate Capital Group PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
27 April 2017 | Delivered on: 9 May 2017 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H first floor, suite a, city exchange, 11-13 gloucester street, belfast. Trademark davies and domain name claims-live.com. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property first floor suite a city exchange 11-13 gloucester street belfast. Please see image for details of further property charged. Outstanding |
29 February 2008 | Delivered on: 7 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as oval) (2177) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 5 parklands raulton road guildfor t/no SY762174, unit st giles court southampton street reading t/no BK274586 and unit 7 st giles court southampton street reading t/no BK272410 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 |
29 February 2008 | Delivered on: 7 March 2008 Satisfied on: 18 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as oval (2177) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 2 st giles court southampton street reading t/no BK274586 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
29 February 2008 | Delivered on: 7 March 2008 Satisfied on: 18 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as oval (2177) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 7 st giles court southampton street reading t/no BK272410 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 November 2020 | Group of companies' accounts made up to 30 June 2020 (46 pages) |
---|---|
6 October 2020 | Registration of charge 064798220018, created on 25 September 2020 (23 pages) |
1 October 2020 | Registration of charge 064798220017, created on 25 September 2020 (31 pages) |
3 August 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
3 August 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
22 July 2020 | Second filed SH01 - 11/12/19 Statement of Capital gbp 3963636.0 11/12/19 Statement of Capital usd 9371000 (8 pages) |
25 June 2020 | Second filing of a statement of capital following an allotment of shares on 16 October 2018
|
25 June 2020 | Second filing of a statement of capital following an allotment of shares on 20 November 2019
|
25 June 2020 | Second filing of a statement of capital following an allotment of shares on 19 December 2017
|
24 June 2020 | Second filing of a statement of capital following an allotment of shares on 14 September 2017
|
28 February 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
22 January 2020 | Change of details for Davies Hedgcolimited as a person with significant control on 11 December 2019 (2 pages) |
7 January 2020 | Notification of Davies Hedgcolimited as a person with significant control on 11 December 2019 (4 pages) |
7 January 2020 | Change of details for Daisycove Limited as a person with significant control on 11 December 2019 (5 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
20 December 2019 | Resolutions
|
11 December 2019 | Registration of charge 064798220016, created on 6 December 2019 (30 pages) |
6 December 2019 | Group of companies' accounts made up to 30 June 2019 (39 pages) |
25 November 2019 | Registration of charge 064798220015, created on 15 November 2019 (39 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
22 October 2018 | Group of companies' accounts made up to 30 June 2018 (40 pages) |
9 August 2018 | Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
10 April 2018 | Registration of charge 064798220014, created on 29 March 2018 (32 pages) |
19 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 14 September 2014
|
21 November 2017 | Statement of capital following an allotment of shares on 14 September 2014
|
21 November 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
17 October 2017 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
17 October 2017 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
9 May 2017 | Registration of charge 064798220013, created on 27 April 2017 (50 pages) |
9 May 2017 | Registration of charge 064798220013, created on 27 April 2017 (50 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Memorandum and Articles of Association (19 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Memorandum and Articles of Association (19 pages) |
27 March 2017 | Termination of appointment of Adrian Richard Hill as a director on 26 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Adrian Richard Hill as a director on 26 January 2017 (1 page) |
7 March 2017 | Satisfaction of charge 064798220010 in full (4 pages) |
7 March 2017 | Satisfaction of charge 5 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220008 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220012 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220006 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220010 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220011 in full (4 pages) |
7 March 2017 | Satisfaction of charge 1 in full (4 pages) |
7 March 2017 | Satisfaction of charge 5 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220007 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220009 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220012 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220006 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220009 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220011 in full (4 pages) |
7 March 2017 | Satisfaction of charge 4 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220008 in full (4 pages) |
7 March 2017 | Satisfaction of charge 4 in full (4 pages) |
7 March 2017 | Satisfaction of charge 064798220007 in full (4 pages) |
7 March 2017 | Satisfaction of charge 1 in full (4 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
24 January 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
24 January 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 September 2016 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
29 September 2016 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
15 November 2015 | Group of companies' accounts made up to 30 June 2015 (36 pages) |
15 November 2015 | Group of companies' accounts made up to 30 June 2015 (36 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
4 August 2015 | Registration of charge 064798220012, created on 27 July 2015 (66 pages) |
4 August 2015 | Registration of charge 064798220012, created on 27 July 2015 (66 pages) |
2 April 2015 | Registration of charge 064798220011, created on 30 March 2015 (36 pages) |
2 April 2015 | Registration of charge 064798220011, created on 30 March 2015 (36 pages) |
23 February 2015 | Registration of charge 064798220010, created on 13 February 2015 (65 pages) |
23 February 2015 | Registration of charge 064798220010, created on 13 February 2015 (65 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 February 2015 | Group of companies' accounts made up to 30 June 2014 (36 pages) |
19 February 2015 | Group of companies' accounts made up to 30 June 2014 (36 pages) |
18 February 2015 | Satisfaction of charge 2 in full (2 pages) |
18 February 2015 | Satisfaction of charge 3 in full (2 pages) |
18 February 2015 | Satisfaction of charge 2 in full (2 pages) |
18 February 2015 | Satisfaction of charge 3 in full (2 pages) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (34 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (34 pages) |
29 April 2014 | Registration of charge 064798220007 (15 pages) |
29 April 2014 | Registration of charge 064798220008 (15 pages) |
29 April 2014 | Registration of charge 064798220009 (16 pages) |
29 April 2014 | Registration of charge 064798220008 (15 pages) |
29 April 2014 | Registration of charge 064798220009 (16 pages) |
29 April 2014 | Registration of charge 064798220007 (15 pages) |
31 March 2014 | Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 December 2013 | Registration of charge 064798220006 (61 pages) |
6 December 2013 | Registration of charge 064798220006 (61 pages) |
14 August 2013 | Appointment of Mr Daniel Saulter as a director (2 pages) |
14 August 2013 | Appointment of Mr Daniel Saulter as a director (2 pages) |
8 May 2013 | Group of companies' accounts made up to 31 July 2012 (35 pages) |
8 May 2013 | Group of companies' accounts made up to 31 July 2012 (35 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Termination of appointment of Anura Webb as a director (1 page) |
30 November 2012 | Termination of appointment of Anura Webb as a director (1 page) |
22 November 2012 | Termination of appointment of Charles Crawford as a director (1 page) |
22 November 2012 | Termination of appointment of Charles Crawford as a director (1 page) |
1 August 2012 | Appointment of Antonio Debiase as a secretary (1 page) |
1 August 2012 | Appointment of Mr Anura Mahinda Webb as a director (2 pages) |
1 August 2012 | Appointment of Mr Antonio Debiase as a director (2 pages) |
1 August 2012 | Appointment of Antonio Debiase as a secretary (1 page) |
1 August 2012 | Appointment of Mr Antonio Debiase as a director (2 pages) |
1 August 2012 | Appointment of Mr Anura Mahinda Webb as a director (2 pages) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
22 March 2012 | Appointment of Adrian Hill as a director (2 pages) |
22 March 2012 | Appointment of Adrian Hill as a director (2 pages) |
13 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages) |
28 November 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages) |
14 October 2011 | Termination of appointment of Mark Molyneux as a director (1 page) |
14 October 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
14 October 2011 | Termination of appointment of Richard Stewart as a director (1 page) |
14 October 2011 | Termination of appointment of Richard Stewart as a director (1 page) |
14 October 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
14 October 2011 | Termination of appointment of Mark Molyneux as a director (1 page) |
5 September 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
5 September 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
10 August 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
10 August 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Darren Paul Coombes on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Darren Paul Coombes on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Richard Stewart on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark David Chapman on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Richard Stewart on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Charles Robertson Crawford on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Gary John Lumsdon on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Charles Robertson Crawford on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Gary John Lumsdon on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark David Chapman on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Gary John Lumsdon on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Gary John Lumsdon on 19 March 2010 (2 pages) |
7 December 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
7 December 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
4 September 2009 | Director appointed charles robertson crawford (2 pages) |
4 September 2009 | Director appointed charles robertson crawford (2 pages) |
24 August 2009 | Appointment terminated director leslie wright (1 page) |
24 August 2009 | Appointment terminated director leslie wright (1 page) |
26 January 2009 | Return made up to 22/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (6 pages) |
23 January 2009 | Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page) |
23 January 2009 | Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page) |
31 October 2008 | Director and secretary appointed gary john lumsdon (2 pages) |
31 October 2008 | Director and secretary appointed gary john lumsdon (2 pages) |
7 October 2008 | Appointment terminated director and secretary adrian palmer (1 page) |
7 October 2008 | Appointment terminated director and secretary adrian palmer (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page) |
18 March 2008 | Nc inc already adjusted 29/02/08 (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
18 March 2008 | Nc inc already adjusted 29/02/08 (2 pages) |
17 March 2008 | Director appointed mark thomas john molyneux (3 pages) |
17 March 2008 | Director appointed mark thomas john molyneux (3 pages) |
10 March 2008 | Director and secretary appointed adrian russell palmer (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed richard stewart (2 pages) |
10 March 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
10 March 2008 | Ad 29/02/08\gbp si [email protected]=100000\gbp si 163635@1=163635\gbp ic 1/263636\ (2 pages) |
10 March 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
10 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
10 March 2008 | Director appointed darren paul coombes (2 pages) |
10 March 2008 | Director appointed darren paul coombes (2 pages) |
10 March 2008 | Director appointed leslie wright (2 pages) |
10 March 2008 | Director appointed richard stewart (2 pages) |
10 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
10 March 2008 | Ad 29/02/08\gbp si [email protected]=100000\gbp si 163635@1=163635\gbp ic 1/263636\ (2 pages) |
10 March 2008 | Director appointed leslie wright (2 pages) |
10 March 2008 | Director appointed mark david chapman (2 pages) |
10 March 2008 | Director and secretary appointed adrian russell palmer (2 pages) |
10 March 2008 | Director appointed mark david chapman (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
7 March 2008 | Company name changed oval (2177) LIMITED\certificate issued on 07/03/08 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 March 2008 | Company name changed oval (2177) LIMITED\certificate issued on 07/03/08 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 January 2008 | Incorporation (22 pages) |
22 January 2008 | Incorporation (22 pages) |