Company Name4 Futures Limited
Company StatusActive
Company Number06868072
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Platts
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameAmanda Elizabeth Woods
StatusCurrent
Appointed22 August 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Kalpesh Savjani
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Daniel Colin Ward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr James Peter Marsh
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleInvestment  Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Robert McLachlan Reid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleBusiness Analyst
Correspondence Address38 Twyford Avenue
London
W3 9QB
Director NameMr Stephen Robert McDonald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian-British
StatusResigned
Appointed06 May 2009(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 2009)
RoleProject Director
Country of ResidenceEngland
Correspondence Address19 Crosby Row
London
SE1 3YD
Director NameMichael Melville Brown Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Granby Road
Old Stevenage
Hertfordshire
SG1 4AS
Director NameMr Christopher Loraine Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(1 month after company formation)
Appointment Duration4 weeks (resigned 03 June 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address143 Shooters Hill Road
Blackheath
London
SE3 8UQ
Director NameMs Helen Margaret Wills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gordon Avenue
Waterloo
Liverpool
L22 7SA
Secretary NameMark Shaha
NationalityBritish
StatusResigned
Appointed06 May 2009(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2010)
RoleCompany Director
Correspondence Address156 Manor Grove
Richmond
Surrey
TW9 4QG
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
350 Euston Road
London
NW1 3AX
Director NameMs Annie Shepperd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
350 Euston Road
London
NW1 3AX
Director NameMr Nigel Lelew
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
Director NameIan Paul Woosey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(11 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
Secretary NameMr Simon Jennaway
StatusResigned
Appointed22 June 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address6th Floor
350 Euston Road
London
NW1 3AX
Director NameMr Adam George Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 2012)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Nick Stuart English
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2012)
RoleInfrastructure Investor And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NamePatricia Ann Duggan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(3 years after company formation)
Appointment Duration2 years (resigned 16 April 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
350 Euston Road
London
NW1 3AX
Director NameMr Sinesh Ramesh Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
350 Euston Road
London
NW1 3AX
Secretary NameNigel John Marshall
StatusResigned
Appointed26 March 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address110 Cumberland Road
Bromley
Kent
BR2 0PW
Director NamePaul Thornber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2016)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regents Place
London
NW1 3AX
Secretary NameMiss Nuala O'Neill
StatusResigned
Appointed27 January 2015(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address350 Euston Rd
London
NW1 3AX
Secretary NameSarah Shutt
StatusResigned
Appointed31 August 2015(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2016)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Daniel Colin Ward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMs Kate Louise Flaherty
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Website4futures.co.uk

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

800 at £0.1Balfour Beatty Education LTD
80.00%
Ordinary C
100 at £0.1Building Schools For The Future Investments LLP
10.00%
Ordinary B
100 at £0.1London Borough Of Southwark
10.00%
Ordinary A

Financials

Year2014
Turnover£17,683,000
Gross Profit£608,000
Net Worth-£102,000
Cash£194,000
Current Liabilities£1,689,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

20 September 2023Full accounts made up to 31 December 2022 (20 pages)
22 August 2023Director's details changed for Mr James Peter Marsh on 18 August 2023 (2 pages)
20 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
4 April 2023Director's details changed for Mr James Peter Marsh on 1 March 2023 (2 pages)
4 October 2022Full accounts made up to 31 December 2021 (18 pages)
15 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (19 pages)
14 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 January 2021Appointment of James Peter Marsh as a director on 1 January 2021 (2 pages)
23 November 2020Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020 (1 page)
23 November 2020Appointment of Mr Daniel Colin Ward as a director on 20 November 2020 (2 pages)
27 October 2020Full accounts made up to 31 December 2019 (18 pages)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
22 October 2019Appointment of Kalpesh Savjani as a director on 17 October 2019 (2 pages)
22 October 2019Termination of appointment of Daniel Colin Ward as a director on 17 October 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (16 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
13 August 2018Director's details changed for Ms Kate Louise Flaherty on 31 December 2016 (2 pages)
25 June 2018Full accounts made up to 31 December 2017 (17 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 January 2018Director's details changed for Mr Sinesh Ramesh Shah on 31 March 2016 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 September 2017Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages)
22 September 2017Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages)
1 August 2017Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page)
1 August 2017Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
22 February 2017Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages)
22 February 2017Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages)
21 February 2017Termination of appointment of Sinesh Ramesh Shah as a director on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Sinesh Ramesh Shah as a director on 31 December 2016 (1 page)
24 August 2016Termination of appointment of Paul Thornber as a director on 22 August 2016 (1 page)
24 August 2016Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page)
24 August 2016Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page)
24 August 2016Registered office address changed from 6th Floor 350 Euston Road London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page)
24 August 2016Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages)
24 August 2016Registered office address changed from 6th Floor 350 Euston Road London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page)
24 August 2016Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page)
24 August 2016Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages)
24 August 2016Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Paul Thornber as a director on 22 August 2016 (1 page)
15 July 2016Full accounts made up to 31 December 2015 (20 pages)
15 July 2016Full accounts made up to 31 December 2015 (20 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
19 November 2015Termination of appointment of Nuala O'neill as a secretary on 31 August 2015 (1 page)
19 November 2015Appointment of Sarah Shutt as a secretary on 31 August 2015 (2 pages)
19 November 2015Appointment of Sarah Shutt as a secretary on 31 August 2015 (2 pages)
19 November 2015Termination of appointment of Nuala O'neill as a secretary on 31 August 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
11 February 2015Appointment of Miss Nuala O'neill as a secretary on 27 January 2015 (2 pages)
11 February 2015Appointment of Miss Nuala O'neill as a secretary on 27 January 2015 (2 pages)
10 February 2015Termination of appointment of Nigel John Marshall as a secretary on 27 January 2015 (1 page)
10 February 2015Termination of appointment of Nigel John Marshall as a secretary on 27 January 2015 (1 page)
22 July 2014Appointment of Paul Thornber as a director on 30 May 2014 (2 pages)
22 July 2014Appointment of Paul Thornber as a director on 30 May 2014 (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
29 April 2014Termination of appointment of Patricia Duggan as a director (1 page)
29 April 2014Termination of appointment of Patricia Duggan as a director (1 page)
9 August 2013Appointment of Mr David Graham Blanchard as a director (2 pages)
9 August 2013Appointment of Mr David Graham Blanchard as a director (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (17 pages)
6 August 2013Full accounts made up to 31 December 2012 (17 pages)
28 June 2013Termination of appointment of David Blanchard as a director (1 page)
28 June 2013Termination of appointment of David Blanchard as a director (1 page)
27 June 2013Termination of appointment of Helen Wills as a director (1 page)
27 June 2013Termination of appointment of Helen Wills as a director (1 page)
12 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
15 April 2013Appointment of Nigel John Marshall as a secretary (2 pages)
15 April 2013Appointment of Nigel John Marshall as a secretary (2 pages)
4 January 2013Termination of appointment of Simon Jennaway as a secretary (2 pages)
4 January 2013Termination of appointment of Simon Jennaway as a secretary (2 pages)
11 October 2012Appointment of Mr David Graham Blanchard as a director (2 pages)
11 October 2012Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
11 October 2012Appointment of Mr David Graham Blanchard as a director (2 pages)
11 October 2012Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
9 October 2012Termination of appointment of Adam Waddington as a director (1 page)
9 October 2012Termination of appointment of Adam Waddington as a director (1 page)
9 October 2012Termination of appointment of Nick English as a director (1 page)
9 October 2012Termination of appointment of Nick English as a director (1 page)
23 August 2012Termination of appointment of Nigel Lelew as a director (1 page)
23 August 2012Termination of appointment of Nigel Lelew as a director (1 page)
16 May 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Full accounts made up to 31 December 2011 (14 pages)
24 April 2012Appointment of Patricia Ann Duggan as a director (2 pages)
24 April 2012Appointment of Patricia Ann Duggan as a director (2 pages)
24 April 2012Termination of appointment of Ian Rylatt as a director (1 page)
24 April 2012Termination of appointment of Ian Rylatt as a director (1 page)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
16 February 2012Appointment of Stephen Platts as a director (2 pages)
16 February 2012Termination of appointment of Annie Shepperd as a director (1 page)
16 February 2012Termination of appointment of Annie Shepperd as a director (1 page)
16 February 2012Appointment of Stephen Platts as a director (2 pages)
13 October 2011Appointment of Mr Adam Waddington as a director (3 pages)
13 October 2011Appointment of Mr Adam Waddington as a director (3 pages)
13 October 2011Appointment of Mr Nick English as a director (3 pages)
13 October 2011Appointment of Mr Nick English as a director (3 pages)
16 August 2011Termination of appointment of David Blanchard as a director (1 page)
16 August 2011Termination of appointment of David Blanchard as a director (1 page)
3 May 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Director's details changed for Ian Kenneth Rylatt on 1 January 2011 (2 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
14 April 2011Director's details changed for Annie Shepperd on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Mr David Graham Blanchard on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Mr David Graham Blanchard on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Ian Kenneth Rylatt on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Ian Kenneth Rylatt on 1 January 2011 (2 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
14 April 2011Director's details changed for Mr David Graham Blanchard on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Annie Shepperd on 1 January 2011 (2 pages)
14 April 2011Director's details changed for Annie Shepperd on 1 January 2011 (2 pages)
17 February 2011Appointment of Ms Helen Margaret Wills as a director (3 pages)
17 February 2011Termination of appointment of Ian Woosey as a director (2 pages)
17 February 2011Appointment of Ms Helen Margaret Wills as a director (3 pages)
17 February 2011Termination of appointment of Ian Woosey as a director (2 pages)
20 October 2010Termination of appointment of Michael Ross as a director (2 pages)
20 October 2010Termination of appointment of Michael Ross as a director (2 pages)
2 July 2010Appointment of Mr Simon Jennaway as a secretary (1 page)
2 July 2010Termination of appointment of Mark Shaha as a secretary (1 page)
2 July 2010Appointment of Mr Simon Jennaway as a secretary (1 page)
2 July 2010Termination of appointment of Mark Shaha as a secretary (1 page)
5 May 2010Appointment of Ian Paul Woosey as a director (3 pages)
5 May 2010Termination of appointment of Helen Wills as a director (2 pages)
5 May 2010Termination of appointment of Robert Reid as a director (2 pages)
5 May 2010Termination of appointment of Helen Wills as a director (2 pages)
5 May 2010Appointment of Mr Nigel Lelew as a director (3 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (18 pages)
5 May 2010Termination of appointment of Robert Reid as a director (2 pages)
5 May 2010Appointment of Ian Paul Woosey as a director (3 pages)
5 May 2010Appointment of Mr Nigel Lelew as a director (3 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (18 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (18 pages)
30 April 2010Full accounts made up to 31 December 2009 (13 pages)
30 April 2010Full accounts made up to 31 December 2009 (13 pages)
24 February 2010Termination of appointment of Stephen Mcdonald as a director (1 page)
24 February 2010Termination of appointment of Stephen Mcdonald as a director (1 page)
30 December 2009Appointment of Annie Shepperd as a director (2 pages)
30 December 2009Appointment of Annie Shepperd as a director (2 pages)
28 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
28 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
24 August 2009Appointment terminated director christopher spencer (1 page)
24 August 2009Appointment terminated director christopher spencer (1 page)
24 August 2009Director appointed ian kenneth rylatt (8 pages)
24 August 2009Director appointed ian kenneth rylatt (8 pages)
31 July 2009Ad 13/05/09\gbp si 20@1=20\gbp ic 1/21\ (2 pages)
31 July 2009Ad 06/05/09\gbp si 79@1=79\gbp ic 21/100\ (2 pages)
31 July 2009Ad 13/05/09\gbp si 20@1=20\gbp ic 1/21\ (2 pages)
31 July 2009Ad 06/05/09\gbp si 79@1=79\gbp ic 21/100\ (2 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
21 May 2009Director appointed christopher loraine spencer (3 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
21 May 2009Director appointed david graham blanchard (3 pages)
21 May 2009Director appointed stephen robert mcdonald (2 pages)
21 May 2009Director appointed david graham blanchard (3 pages)
21 May 2009Director appointed christopher loraine spencer (3 pages)
21 May 2009Director appointed michael melville brown ross (3 pages)
21 May 2009Secretary appointed mark shaha (2 pages)
21 May 2009Director appointed stephen robert mcdonald (2 pages)
21 May 2009Director appointed helen margaret wills (3 pages)
21 May 2009Director appointed michael melville brown ross (3 pages)
21 May 2009Director appointed helen margaret wills (3 pages)
21 May 2009Secretary appointed mark shaha (2 pages)
2 April 2009Incorporation (19 pages)
2 April 2009Incorporation (19 pages)