55 Mark Lane
London
EC3R 7NE
Director Name | Mr Clive Adam Nathan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 2010) |
Role | Fd |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(2 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Rose House 28a York Place Leeds LS1 2EZ |
Director Name | Ian Dopson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Trevor Fairweather |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Andrew Whittaker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Steven Robert Lawrence |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | James Richard Watkin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2022) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2015(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 2015) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Website | epul.co.uk |
---|---|
Telephone | 020 37404110 |
Telephone region | London |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
42.5k at £1 | Pimco 2939 LTD 78.92% Ordinary A |
---|---|
2.2k at £1 | Ian Dopson 4.14% Ordinary B |
206 at £10 | Ian Dopson 3.83% Ordinary C |
142 at £10 | Andrew Whittaker 2.64% Ordinary C |
142 at £10 | Trevor Fairweather 2.64% Ordinary C |
1.4k at £1 | Andrew Whittaker 2.52% Ordinary B |
1.4k at £1 | Trevor Fairweather 2.52% Ordinary B |
750 at £1 | Phillip Gorman 1.39% Ordinary B |
750 at £1 | Stephen Lawrence 1.39% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,889,059 |
Net Worth | £2,993,933 |
Cash | £8,877,790 |
Current Liabilities | £8,644,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
31 October 2013 | Delivered on: 20 November 2013 Persons entitled: Cullum Capital Ventures Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 November 2008 | Delivered on: 4 December 2008 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the chargors to any secured party 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 |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
---|---|
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
15 September 2023 | Change of details for Grp Mga Holdco Limited as a person with significant control on 11 September 2023 (2 pages) |
5 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
25 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
29 December 2022 | Termination of appointment of James Richard Watkin as a director on 15 December 2022 (1 page) |
5 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
30 August 2022 | Director's details changed for Mr Clive Adam Nathan on 30 August 2022 (2 pages) |
30 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
30 August 2022 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page) |
30 August 2022 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page) |
30 August 2022 | Change of details for Grp Mga Holdco Limited as a person with significant control on 30 August 2022 (2 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
19 October 2021 | Termination of appointment of Andrew Whittaker as a director on 19 October 2021 (1 page) |
9 September 2021 | Appointment of James Richard Watkin as a director on 26 August 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
30 June 2021 | Termination of appointment of Steven Robert Lawrence as a director on 30 June 2021 (1 page) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (38 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (7 pages) |
22 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
3 July 2020 | Termination of appointment of Ian Dopson as a director on 30 June 2020 (1 page) |
17 February 2020 | Director's details changed for Ian Dopson on 30 November 2018 (2 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
6 December 2019 | Secretary's details changed for Andrew Stewart Hunter on 6 December 2019 (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (6 pages) |
9 July 2019 | Termination of appointment of David Basil Margrett as a director on 27 June 2019 (1 page) |
6 June 2019 | Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
13 November 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
13 November 2018 | Resolutions
|
10 September 2018 | Confirmation statement made on 2 September 2018 with updates (6 pages) |
16 August 2018 | Cancellation of shares. Statement of capital on 25 September 2017
|
23 July 2018 | Termination of appointment of Stephen Alan Ross as a director on 17 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Clive Adam Nathan as a director on 17 July 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
26 October 2017 | Purchase of own shares. (3 pages) |
26 October 2017 | Purchase of own shares. (3 pages) |
28 September 2017 | Appointment of Mr Steven Robert Lawrence as a director on 21 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Trevor Fairweather as a director on 21 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Steven Robert Lawrence as a director on 21 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Trevor Fairweather as a director on 21 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
19 September 2016 | Satisfaction of charge 066869130003 in full (1 page) |
19 September 2016 | Satisfaction of charge 066869130003 in full (1 page) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
29 April 2016 | Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 29 April 2016 (1 page) |
3 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
28 September 2015 | Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page) |
28 September 2015 | Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page) |
25 September 2015 | Termination of appointment of Callidus Secretaries Limited as a secretary on 15 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Callidus Secretaries Limited as a secretary on 15 September 2015 (1 page) |
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 February 2015 | Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
6 January 2015 | Appointment of David Basil Margrett as a director on 9 December 2014 (2 pages) |
6 January 2015 | Appointment of David Basil Margrett as a director on 9 December 2014 (2 pages) |
6 January 2015 | Appointment of David Basil Margrett as a director on 9 December 2014 (2 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
26 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
19 September 2014 | Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
19 September 2014 | Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
19 September 2014 | Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
19 September 2014 | Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
21 August 2014 | Director's details changed for Ian Dopson on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Trevor Fairweather on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Ian Dopson on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Whittaker on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Stephen Alan Ross on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Trevor Fairweather on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Ian Dopson on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Whittaker on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Trevor Fairweather on 8 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Whittaker on 8 August 2014 (2 pages) |
25 July 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page) |
7 July 2014 | Director's details changed for Stephen Ross on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Stephen Ross on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Stephen Ross on 4 July 2014 (2 pages) |
17 June 2014 | Termination of appointment of David Margrett as a director (1 page) |
17 June 2014 | Termination of appointment of David Margrett as a director (1 page) |
7 June 2014 | Auditor's resignation (1 page) |
7 June 2014 | Auditor's resignation (1 page) |
27 May 2014 | Section 519 (1 page) |
27 May 2014 | Section 519 (1 page) |
21 May 2014 | S 519 (1 page) |
21 May 2014 | S 519 (1 page) |
21 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
6 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
29 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
29 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
20 November 2013 | Registration of charge 066869130003 (45 pages) |
20 November 2013 | Registration of charge 066869130003 (45 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
14 November 2013 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Appointment of Trevor Fairweather as a director (2 pages) |
14 November 2013 | Appointment of Trevor Fairweather as a director (2 pages) |
14 November 2013 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Resolutions
|
14 November 2013 | Appointment of Andrew Whittaker as a director (2 pages) |
14 November 2013 | Appointment of Andrew Whittaker as a director (2 pages) |
14 November 2013 | Resolutions
|
13 November 2013 | Appointment of Ian Dopson as a director (2 pages) |
13 November 2013 | Appointment of Ian Dopson as a director (2 pages) |
12 November 2013 | Change of name notice (2 pages) |
12 November 2013 | Company name changed infinity sports and leisure LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Change of name notice (2 pages) |
12 November 2013 | Company name changed infinity sports and leisure LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Change of name with request to seek comments from relevant body (2 pages) |
12 November 2013 | Change of name with request to seek comments from relevant body (2 pages) |
11 November 2013 | Termination of appointment of Mark Hodges as a director (1 page) |
11 November 2013 | Termination of appointment of Scott Egan as a director (1 page) |
11 November 2013 | Termination of appointment of Scott Egan as a director (1 page) |
11 November 2013 | Appointment of Stephen Ross as a director (2 pages) |
11 November 2013 | Appointment of Stephen Ross as a director (2 pages) |
11 November 2013 | Appointment of David Basil Margrett as a director (2 pages) |
11 November 2013 | Appointment of David Basil Margrett as a director (2 pages) |
11 November 2013 | Termination of appointment of Mark Hodges as a director (1 page) |
6 November 2013 | Statement by directors (1 page) |
6 November 2013 | Statement by directors (1 page) |
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Solvency statement dated 30/10/13 (1 page) |
6 November 2013 | Resolutions
|
6 November 2013 | Solvency statement dated 30/10/13 (1 page) |
6 November 2013 | Resolutions
|
6 November 2013 | Statement of capital on 6 November 2013
|
30 September 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
30 September 2013 | Termination of appointment of David Bruce as a director (1 page) |
30 September 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
30 September 2013 | Termination of appointment of Michael Rea as a director (1 page) |
30 September 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
30 September 2013 | Termination of appointment of David Bruce as a director (1 page) |
30 September 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
30 September 2013 | Termination of appointment of Michael Rea as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
22 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
22 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
22 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
22 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
28 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
20 January 2011 | Resolutions
|
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Company name changed ccv letting agent solutions LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Company name changed ccv letting agent solutions LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
11 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26 pembroke road sevenoaks kent TN13 1XR (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
6 November 2008 | Accounting reference date extended from 30/12/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
6 November 2008 | Accounting reference date extended from 30/12/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
27 October 2008 | Director appointed roger michael brown (3 pages) |
27 October 2008 | Director appointed roger michael brown (3 pages) |
18 September 2008 | Accounting reference date extended from 30/09/2009 to 30/12/2009 (1 page) |
18 September 2008 | Accounting reference date extended from 30/09/2009 to 30/12/2009 (1 page) |
2 September 2008 | Incorporation (19 pages) |
2 September 2008 | Incorporation (19 pages) |