London
NW6 7EG
Director Name | Mr Michael John Birkett |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Status | Resigned |
Appointed | 01 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frensham House Headley Road Leatherhead Surrey KT22 8PT |
Director Name | Martin Robert Fordyce Ellis |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 18 Clarence Gate Gardens London NW1 6AY |
Director Name | Yarta Lilly Joanna Halsby |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | Residence Loree Du Cap Avenue Virginie Heriot 06190 Roquebrune Cap Martin Foreign |
Director Name | John Christopher Stewart Hines |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 1 Scrubbitts Park Road Radlett Hertfordshire WD7 8JN |
Director Name | Trevor James Knights |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 June 1997) |
Role | Company Director |
Correspondence Address | Woodrings 45 Elgood Avenue Northwood Middlesex HA6 3QT |
Director Name | David William Rainsford |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | Outwoods Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL |
Director Name | Edward Geoffrey Scotson |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 4 Carron Close Linslade Leighton Buzzard Bedfordshire LU7 7XB |
Director Name | Mr Nigel Walter Spence Halsby |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Gervesie 47150 Monflanquin France |
Secretary Name | Mr Robert Denis Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 121 Woodland Drive Watford Hertfordshire WD1 3DA |
Director Name | John Charles Howlett |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 3 Neptune Gardens Leighton Buzzard Bedfordshire LU7 8NW |
Director Name | Mr Michael John Hawkes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(84 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gilpins Ride Berkhamsted Hertfordshire HP4 2PD |
Secretary Name | Joan Margaret Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(85 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | 52 Villiers Road Oxhey Village Watford Hertfordshire WD19 4AJ |
Director Name | Mr Nigel Rodney Freer |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(89 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 16 Milesdown Place Northbrook Avenue Winchester Hampshire SO23 0AG |
Director Name | Oliver Matthew Spence Halsby |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(90 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 October 2014) |
Role | Executive |
Country of Residence | France |
Correspondence Address | 18 Rue Camille Desmoulins Saint Maur Des Fosses 94100 France |
Director Name | Mr Thomas Edmund Horner |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(91 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Blenheim Road St Albans Hertfordshire AL1 4NR |
Director Name | Paul Alexander Willamson |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(95 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Bank Felden Hemel Hempstead Hertfordshire HP3 0NX |
Director Name | Mr Duncan Richard Lofts |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balcary Tower Auchencairn Castle Douglas Kirkcudbrightshire DG7 1QZ Scotland |
Secretary Name | Mr Brian Patrick Dunne |
---|---|
Status | Resigned |
Appointed | 21 November 2012(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | 11 Cross Road Watford WD19 4DH |
Director Name | Ms Sally Catherine Ledger |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 44 Woodville Gardens Ealing London W5 2LQ |
Director Name | Mr Simon Mark Lester |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(101 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Keythorpe Cottage Hallaton Road Tugby Leicester LE8 9WB |
Director Name | Mrs Hanna Joy Coonagh |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(101 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Director Name | Ms Katie Maryanne Schreiber |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(103 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2017) |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | 26 Manor Crescent Hitchin Hertfordshire SG4 9LY |
Director Name | Mr Carl Atkinson |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(105 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Director Name | Mr Charles Philip Wadsworth |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Director Name | Mr Roger Harrison |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(106 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Director Name | Mr Simon Morris |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(106 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Director Name | Mr Roger Harrison |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(106 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Website | dddgroup.co.uk |
---|---|
Telephone | 01923 229251 |
Telephone region | Watford |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
50m at £0.1 | Ddd Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,823,750 |
Gross Profit | £13,138,189 |
Net Worth | £4,085,383 |
Cash | £7,711 |
Current Liabilities | £13,514,586 |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2019 (4 years ago) |
---|---|
Next Return Due | 15 June 2020 (overdue) |
27 September 2018 | Delivered on: 16 October 2018 Persons entitled: Ddd Trustees Limited (Company Number: 05835062) Classification: A registered charge Particulars: The trade marks of D.D.D. limited with the following designation numbers: UK00000883027; UK00000955934; UK00001076810; UK00002254309; UK00000223265 and UK00000815431. Outstanding |
---|---|
8 October 2018 | Delivered on: 11 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 September 2018 | Delivered on: 2 October 2018 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: The trade marks of D.D.D. limited with the following designation numbers: UK00000574960; UK00000632111; UK00000632154; UK00000723790; UK00000777664; UK00000785958; UK00000785959; UK00000811355; UK00000881361; UK00000931093; UK00001063176; UK00001068011; UK00001068012; UK00001510604; UK00002323319; UK00002332712; UK00002427702; UK00002615798; UK00002617094; UK00003180317; UK00003180318; UK00000883027; UK00000955934; UK00001076810; UK00002254309; UK00000223265 and UK00000815431. The patent of D.D.D. limited with the following designation number: GB(ep)1474186. Outstanding |
27 September 2018 | Delivered on: 2 October 2018 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: The freehold property known as 94 rickmansworth road, watford WD18 7JJ and registered at the land registry with title number HD8829.. The freehold property known as land and buildings forming part of 94 rickmansworth road, watford and registered at the land registry with title number HD8783. Outstanding |
8 April 2014 | Delivered on: 24 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 94 rickmansworth road watford hertfordshire t/no's HD8829 and HD8783. Outstanding |
3 April 2014 | Delivered on: 4 April 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 August 1994 | Delivered on: 30 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 January 1951 | Delivered on: 24 January 1951 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 94, rickmansworth rd., Watford, herts. & land adjoining on west side thereof. Outstanding |
23 March 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
15 March 2021 | Appointment of a voluntary liquidator (3 pages) |
3 March 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (37 pages) |
19 January 2021 | Notice of order removing administrator from office (12 pages) |
8 January 2021 | Notice of appointment of a replacement or additional administrator (12 pages) |
12 October 2020 | Administrator's progress report (36 pages) |
19 September 2020 | Registered office address changed from 94 Rickmansworth Road Watford WD18 7JJ to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 September 2020 (2 pages) |
4 June 2020 | Result of meeting of creditors (5 pages) |
22 April 2020 | Statement of administrator's proposal (48 pages) |
22 April 2020 | Statement of affairs with form AM02SOA (17 pages) |
20 April 2020 | Termination of appointment of Simon Morris as a director on 17 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Roger Harrison as a director on 17 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Charles Philip Wadsworth as a director on 14 April 2020 (1 page) |
8 April 2020 | Termination of appointment of Carl Atkinson as a director on 30 March 2020 (1 page) |
10 March 2020 | Appointment of an administrator (3 pages) |
14 January 2020 | Termination of appointment of Hanna Joy Coonagh as a director on 7 January 2020 (1 page) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
9 April 2019 | Director's details changed for Mrs Hanna Joy Coonagh on 31 March 2019 (2 pages) |
15 November 2018 | Appointment of Mr Simon Morris as a director on 1 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Roger Harrison as a director on 1 November 2018 (2 pages) |
16 October 2018 | Registration of charge 001220290008, created on 27 September 2018 (22 pages) |
11 October 2018 | Registration of charge 001220290007, created on 8 October 2018 (5 pages) |
10 October 2018 | Satisfaction of charge 001220290003 in full (4 pages) |
10 October 2018 | Satisfaction of charge 001220290004 in full (4 pages) |
10 October 2018 | Satisfaction of charge 2 in full (4 pages) |
2 October 2018 | Registration of charge 001220290005, created on 27 September 2018 (75 pages) |
2 October 2018 | Registration of charge 001220290006, created on 27 September 2018 (61 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
11 August 2018 | Satisfaction of charge 1 in full (4 pages) |
30 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
20 July 2018 | Appointment of Mr Charles Philip Wadsworth as a director on 1 July 2018 (2 pages) |
4 June 2018 | Termination of appointment of Thomas Edmund Horner as a director on 31 May 2018 (1 page) |
4 April 2018 | Appointment of Mr Carl Atkinson as a director on 1 November 2017 (2 pages) |
29 March 2018 | Termination of appointment of Sally Catherine Ledger as a director on 15 December 2017 (1 page) |
29 March 2018 | Termination of appointment of Simon Mark Lester as a director on 31 December 2017 (1 page) |
29 March 2018 | Termination of appointment of Katie Maryanne Schreiber as a director on 31 October 2017 (1 page) |
18 January 2018 | Notification of Ddd Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 June 2017 | Termination of appointment of Paul Alexander Willamson as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Paul Alexander Willamson as a director on 30 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 June 2016 | Director's details changed for Ms Katie Maryanne Schreiber on 22 March 2016 (2 pages) |
10 June 2016 | Director's details changed for Ms Katie Maryanne Schreiber on 22 March 2016 (2 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
23 March 2016 | Appointment of Ms Katie Maryanne Schreiber as a director on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Ms Katie Maryanne Schreiber as a director on 22 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Duncan Richard Lofts as a director on 12 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Duncan Richard Lofts as a director on 12 March 2016 (1 page) |
18 September 2015 | Appointment of Mr Digby Lawrence Spence Halsby as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Digby Lawrence Spence Halsby as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Digby Lawrence Spence Halsby as a director on 1 September 2015 (2 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
28 August 2015 | Termination of appointment of Brian Patrick Dunne as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Brian Patrick Dunne as a secretary on 28 August 2015 (1 page) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
18 May 2015 | Section 519 (1 page) |
18 May 2015 | Section 519 (1 page) |
7 April 2015 | Termination of appointment of Nigel Rodney Freer as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Nigel Rodney Freer as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Nigel Rodney Freer as a director on 1 April 2015 (1 page) |
26 February 2015 | Termination of appointment of Oliver Matthew Spence Halsby as a director on 20 October 2014 (1 page) |
26 February 2015 | Director's details changed for Mr Nigel Rodney Freer on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Oliver Matthew Spence Halsby as a director on 20 October 2014 (1 page) |
26 February 2015 | Director's details changed for Mr Nigel Rodney Freer on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
24 April 2014 | Registration of charge 001220290004 (10 pages) |
24 April 2014 | Registration of charge 001220290004 (10 pages) |
4 April 2014 | Registration of charge 001220290003 (8 pages) |
4 April 2014 | Registration of charge 001220290003 (8 pages) |
3 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
3 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
27 February 2014 | Director's details changed for Oliver Matthew Spence Halsby on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Oliver Matthew Spence Halsby on 27 February 2014 (2 pages) |
9 January 2014 | Appointment of Mr Simon Mark Lester as a director (2 pages) |
9 January 2014 | Appointment of Mrs Hanna Joy Coonagh as a director (2 pages) |
9 January 2014 | Appointment of Ms Sally Catherine Ledger as a director (2 pages) |
9 January 2014 | Appointment of Mr Simon Mark Lester as a director (2 pages) |
9 January 2014 | Appointment of Mrs Hanna Joy Coonagh as a director (2 pages) |
9 January 2014 | Appointment of Ms Sally Catherine Ledger as a director (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Director's details changed for Mr Nigel Rodney Freer on 26 September 2012 (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Director's details changed for Mr Nigel Rodney Freer on 26 September 2012 (2 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
11 December 2012 | Termination of appointment of Joan Perry as a secretary (1 page) |
11 December 2012 | Appointment of Mr Brian Patrick Dunne as a secretary (2 pages) |
11 December 2012 | Termination of appointment of Joan Perry as a secretary (1 page) |
11 December 2012 | Appointment of Mr Brian Patrick Dunne as a secretary (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
29 June 2011 | Director's details changed for Mr Duncan Richard Lofts on 1 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
29 June 2011 | Director's details changed for Mr Duncan Richard Lofts on 1 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
29 June 2011 | Director's details changed for Mr Duncan Richard Lofts on 1 May 2011 (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (28 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (28 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (13 pages) |
28 June 2010 | Director's details changed for Duncan Richard Lofts on 29 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Oliver Matthew Spence Halsby on 29 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (13 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (13 pages) |
28 June 2010 | Director's details changed for Duncan Richard Lofts on 29 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Oliver Matthew Spence Halsby on 29 May 2010 (2 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
2 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
2 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (11 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (11 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (11 pages) |
30 June 2008 | Appointment terminated director michael birkett (1 page) |
30 June 2008 | Return made up to 01/06/08; full list of members (11 pages) |
30 June 2008 | Appointment terminated director michael birkett (1 page) |
28 March 2008 | Director appointed duncan richard lofts (2 pages) |
28 March 2008 | Director appointed duncan richard lofts (2 pages) |
27 March 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
27 March 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 01/06/07; full list of members
|
18 July 2007 | Return made up to 01/06/07; full list of members
|
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
25 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
25 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members
|
4 July 2006 | Return made up to 01/06/06; full list of members
|
8 September 2005 | Amended group of companies' accounts made up to 31 December 2004 (30 pages) |
8 September 2005 | Amended group of companies' accounts made up to 31 December 2004 (30 pages) |
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
2 July 2005 | Return made up to 01/06/05; full list of members (15 pages) |
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
2 July 2005 | Return made up to 01/06/05; full list of members (15 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
2 July 2004 | Return made up to 01/06/04; full list of members (15 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
2 July 2004 | Return made up to 01/06/04; full list of members (15 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
1 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
1 July 2003 | Return made up to 01/06/03; full list of members (14 pages) |
1 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
1 July 2003 | Return made up to 01/06/03; full list of members (14 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (14 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (14 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
5 July 2001 | Return made up to 01/06/01; full list of members
|
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
5 July 2001 | Return made up to 01/06/01; full list of members
|
27 June 2001 | Particulars of contract relating to shares (4 pages) |
27 June 2001 | Ad 04/06/01--------- £ si [email protected]=1000000 £ ic 4000000/5000000 (4 pages) |
27 June 2001 | Nc inc already adjusted 11/05/01 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Particulars of contract relating to shares (4 pages) |
27 June 2001 | Ad 04/06/01--------- £ si [email protected]=1000000 £ ic 4000000/5000000 (4 pages) |
27 June 2001 | Nc inc already adjusted 11/05/01 (1 page) |
27 June 2001 | Resolutions
|
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
3 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (11 pages) |
3 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (11 pages) |
5 July 1999 | Particulars of contract relating to shares (4 pages) |
5 July 1999 | Ad 02/06/99--------- £ si [email protected]=1000000 £ ic 3000000/4000000 (4 pages) |
5 July 1999 | Particulars of contract relating to shares (4 pages) |
5 July 1999 | Ad 02/06/99--------- £ si [email protected]=1000000 £ ic 3000000/4000000 (4 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
2 July 1999 | Return made up to 01/06/99; change of members (6 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
2 July 1999 | Return made up to 01/06/99; change of members (6 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
13 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
13 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
30 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
21 May 1997 | Amended full group accounts made up to 31 December 1996 (25 pages) |
21 May 1997 | Amended full group accounts made up to 31 December 1996 (25 pages) |
27 March 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
27 March 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
26 June 1996 | Return made up to 01/06/96; change of members (8 pages) |
26 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
26 June 1996 | Return made up to 01/06/96; change of members (8 pages) |
26 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
28 June 1995 | Return made up to 01/06/95; change of members (8 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
28 June 1995 | Return made up to 01/06/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
20 June 1994 | Ad 20/05/94--------- £ si [email protected] (3 pages) |
20 June 1994 | Ad 20/05/94--------- £ si [email protected] (3 pages) |
24 September 1990 | Memorandum and Articles of Association (16 pages) |
24 September 1990 | Memorandum and Articles of Association (16 pages) |
25 July 1989 | Resolutions
|
7 July 1989 | Wd 05/07/89 ad 01/07/89--------- £ si [email protected]=900000 £ ic 900000/1800000 (3 pages) |
7 July 1989 | Wd 05/07/89 ad 01/07/89--------- £ si [email protected]=900000 £ ic 900000/1800000 (3 pages) |
16 June 1986 | Return made up to 12/06/86; full list of members (4 pages) |
16 June 1986 | Return made up to 12/06/86; full list of members (4 pages) |
16 June 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
16 June 1986 | Return made up to 12/06/86; full list of members (4 pages) |
16 September 1974 | Company name changed\certificate issued on 16/09/74 (1 page) |
16 September 1974 | Company name changed\certificate issued on 16/09/74 (1 page) |
16 May 1912 | Certificate of incorporation (1 page) |
16 May 1912 | Certificate of incorporation (1 page) |