Company NameBencasco Limited
Company StatusActive
Company Number07765500
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Previous NameDe Facto 1908 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(1 year, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years, 6 months after company formation)
Appointment Duration5 years
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Alexander Reginald Benton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Charles Peter Cobb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Martin John Sidders
StatusResigned
Appointed11 April 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Dennis John Cope
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Steven James Gough
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Raymond Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitefairview.co.uk
Email address[email protected]

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.5m at £1Fairview Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,532,174

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 Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

1 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: For further details, please refer to the charging instrument.
Outstanding
12 September 2014Delivered on: 18 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 November 2011Delivered on: 8 November 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Fixed & floating security document
Secured details: All monies due or to become due from any chargor or obligor to any finance 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.
Outstanding

Filing History

25 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
27 November 2023Satisfaction of charge 077655000002 in full (1 page)
27 November 2023Satisfaction of charge 077655000003 in full (1 page)
27 November 2023Satisfaction of charge 077655000005 in full (1 page)
27 November 2023Satisfaction of charge 1 in full (1 page)
27 November 2023Satisfaction of charge 077655000004 in full (1 page)
26 July 2023Full accounts made up to 31 December 2022 (16 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
15 August 2022Director's details changed for Mr Matthew Calladine on 1 August 2022 (2 pages)
8 July 2022Full accounts made up to 31 December 2021 (16 pages)
7 February 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
23 December 2021Statement by Directors (1 page)
23 December 2021Solvency Statement dated 10/12/21 (1 page)
23 December 2021Statement of capital on 23 December 2021
  • GBP 1,000
(3 pages)
23 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2021Full accounts made up to 31 December 2020 (15 pages)
21 June 2021Termination of appointment of Dennis John Cope as a director on 16 June 2021 (1 page)
5 May 2021Termination of appointment of Michael Raymond Walker as a director on 30 April 2021 (1 page)
14 April 2021Director's details changed for Mr Rhys Bernard Davies on 27 January 2021 (2 pages)
28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (14 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
27 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
3 October 2019Registration of charge 077655000005, created on 1 October 2019 (71 pages)
2 July 2019Full accounts made up to 31 December 2018 (15 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
7 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
26 November 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
21 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (15 pages)
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page)
19 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
23 June 2017Full accounts made up to 31 December 2016 (13 pages)
23 June 2017Full accounts made up to 31 December 2016 (13 pages)
24 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
23 January 2017Registration of charge 077655000004, created on 20 January 2017 (65 pages)
23 January 2017Registration of charge 077655000004, created on 20 January 2017 (65 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (12 pages)
4 July 2016Full accounts made up to 31 December 2015 (12 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
4 March 2016Registration of charge 077655000003, created on 1 March 2016 (64 pages)
4 March 2016Registration of charge 077655000003, created on 1 March 2016 (64 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,522,800
(7 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,522,800
(7 pages)
13 October 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
13 October 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
1 September 2015Termination of appointment of Steven James Gough as a director on 17 August 2015 (1 page)
1 September 2015Termination of appointment of Steven James Gough as a director on 17 August 2015 (1 page)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,522,800
(8 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,522,800
(8 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Registration of charge 077655000002, created on 12 September 2014 (65 pages)
18 September 2014Registration of charge 077655000002, created on 12 September 2014 (65 pages)
11 September 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director on 11 September 2014 (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,522,800
(8 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,522,800
(8 pages)
19 June 2013Appointment of Mr Steven James Gough as a director (2 pages)
19 June 2013Appointment of Mr Steven James Gough as a director (2 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 April 2013Appointment of Mr Dennis John Cope as a director (2 pages)
18 April 2013Appointment of Mr Dennis John Cope as a director (2 pages)
16 April 2013Termination of appointment of Charles Cobb as a director (1 page)
16 April 2013Termination of appointment of Stephen Casey as a director (1 page)
16 April 2013Termination of appointment of Alexander Benton as a director (1 page)
16 April 2013Termination of appointment of Alexander Benton as a director (1 page)
16 April 2013Termination of appointment of Charles Cobb as a director (1 page)
16 April 2013Termination of appointment of Stephen Casey as a director (1 page)
12 April 2013Appointment of Mr James Thomas Holliday as a director (2 pages)
12 April 2013Appointment of Mr Michael Blakey as a director (2 pages)
12 April 2013Appointment of Mr James Thomas Holliday as a director (2 pages)
12 April 2013Appointment of Mr Michael Blakey as a director (2 pages)
11 April 2013Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
11 April 2013Appointment of Mr Richard James Paterson as a director (2 pages)
11 April 2013Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
11 April 2013Appointment of Mr Gerald Anthony Malton as a director (2 pages)
11 April 2013Appointment of Mr Martin John Sidders as a secretary (1 page)
11 April 2013Appointment of Mr Gerald Anthony Malton as a director (2 pages)
11 April 2013Appointment of Mr Martin John Sidders as a secretary (1 page)
11 April 2013Appointment of Mr Martin John Sidders as a director (2 pages)
11 April 2013Appointment of Mr Martin John Sidders as a director (2 pages)
11 April 2013Appointment of Mr Richard James Paterson as a director (2 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
11 November 2011Duplicate mortgage certificatecharge no:1 (13 pages)
11 November 2011Duplicate mortgage certificatecharge no:1 (13 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
7 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1,522,800
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1,522,800
(4 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 October 2011Appointment of Mr Alexander Reginald Benton as a director (3 pages)
19 October 2011Appointment of Mr Alexander Reginald Benton as a director (3 pages)
13 October 2011Appointment of Mr Charles Peter Cobb as a director (3 pages)
13 October 2011Appointment of Mr Charles Peter Cobb as a director (3 pages)
13 October 2011Appointment of Stephen Charles Casey as a director (3 pages)
13 October 2011Appointment of Stephen Charles Casey as a director (3 pages)
10 October 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
10 October 2011Termination of appointment of Ruth Bracken as a director (2 pages)
10 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
10 October 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
10 October 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 October 2011 (2 pages)
10 October 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
10 October 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 October 2011 (2 pages)
10 October 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
10 October 2011Termination of appointment of Ruth Bracken as a director (2 pages)
10 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
6 October 2011Company name changed de facto 1908 LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
6 October 2011Change of name notice (2 pages)
6 October 2011Change of name notice (2 pages)
6 October 2011Company name changed de facto 1908 LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
7 September 2011Incorporation (16 pages)
7 September 2011Incorporation (16 pages)