Harrogate
North Yorkshire
HG1 1HQ
Director Name | Mr Henrik Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 September 2021(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Hazel Anne Calvert |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Quantum 73 Sheering Road Old Harlow Essex CM17 0JN |
Director Name | Mr John Richard Calvert |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | Pinewood Thorpness Leiston Suffolk Ip16 |
Secretary Name | Antonio Paolo Forestiero |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | 96 Forest Edge Buckhurst Hill Essex IG9 5AB |
Director Name | Mr Mark Richard Calvert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(56 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkman Bank High Bond End Knaresborough North Yorkshire HG5 9BT |
Director Name | James Nicholas Allan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(58 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 7 The Orchard Blackheath London SE3 0QS |
Secretary Name | Nicola Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2003) |
Role | Secretary |
Correspondence Address | Foxwood House 64 Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr Henry Thomas Simpson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(64 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mr Kenneth Owen Cooper |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micawber House White Elm Road Woolpit Bury St Edmunds Suffolk IP30 9SQ |
Secretary Name | Hazel Anne Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(66 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | Quantum 73 Sheering Road Old Harlow Essex CM17 0JN |
Director Name | Mr Jan Szczepanski |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Mr Peter James Rolston Harcourt |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(66 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garth North Rigton Leeds North Yorkshire LS17 0DJ |
Secretary Name | Mr Jan Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Mr David Austen Whiskerd |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(66 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Moffats Lane Hatfield Hertfordshire AL9 7RP |
Secretary Name | Mark Richard Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | Foxwood House 64 Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(71 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kent Road Harrogate North Yorkshire HG1 2LJ |
Secretary Name | Mr David Charles Wilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(71 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kent Road Harrogate North Yorkshire HG1 2LJ |
Secretary Name | Mr Mark Richard Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(72 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkman Bank High Bond End Knaresborough North Yorkshire HG5 9BT |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Mr Geoff Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Mark Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(75 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Clarke |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(78 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Hennk Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 2014(78 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Keith William Potts |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr James Philip Collier |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Ian Michael Osborne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(80 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael James Dunn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Ruth Elizabeth Spratt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(82 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael Derek Willink |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(82 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Website | www.adlerandallan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01993 852152 |
Telephone region | Witney |
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
26.7k at £1 | Adler & Allan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,320,000 |
Gross Profit | £23,640,000 |
Net Worth | £17,496,000 |
Cash | £5,919,000 |
Current Liabilities | £5,876,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
---|---|
14 June 2007 | Delivered on: 20 June 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 March 2021 | Delivered on: 11 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
28 November 2018 | Delivered on: 6 December 2018 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: None. Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2009 | Delivered on: 24 July 2009 Satisfied on: 24 September 2014 Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of the Beneficiaries) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them 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 |
14 June 2007 | Delivered on: 19 June 2007 Satisfied on: 24 September 2014 Persons entitled: Aberdeen Asset Managers Limited Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the company and each chargor or any of them to the chargee in its capacity as agent and trustee for the beneficiaries and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 January 2003 | Delivered on: 21 January 2003 Satisfied on: 28 June 2007 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 January 2003 | Delivered on: 21 January 2003 Satisfied on: 28 June 2007 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 January 2003 | Delivered on: 21 January 2003 Satisfied on: 28 June 2007 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities being 51,236 ordinary shares in industrial water jetting systems limited, 114,517 ordinary shares in environment management limited, 100 ordinary shares in adler & allan (aqua) limited, 100 ordinary shares in adler & allan services limited, 10,000 ordinary shares in adler & allan fabrications limited, 1,000 ordinary shares in nationwide environmental solutions limited, 50 ordinary shares in bluewater environmental limited. See the mortgage charge document for full details. Fully Satisfied |
10 January 2003 | Delivered on: 21 January 2003 Satisfied on: 28 June 2007 Persons entitled: Barclays Bank PLC Classification: Assignment by way of security of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life assurance policy held with scottish equitable PLC with policy number LO197188822 and in respect of mark calvert and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982. see the mortgage charge document for full details. Fully Satisfied |
21 June 2000 | Delivered on: 29 June 2000 Satisfied on: 15 January 2003 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. Fully Satisfied |
6 January 2021 | Satisfaction of charge 003184600010 in full (4 pages) |
---|---|
6 January 2021 | Full accounts made up to 30 September 2020 (33 pages) |
6 January 2021 | Satisfaction of charge 003184600011 in full (4 pages) |
6 November 2020 | Second filing of Confirmation Statement dated 1 December 2016 (8 pages) |
27 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 30 September 2019 (29 pages) |
15 October 2019 | Termination of appointment of Ruth Spratt as a director on 7 October 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 30 September 2018 (31 pages) |
16 January 2019 | Second filing of Confirmation Statement dated 01/12/2016 (7 pages) |
7 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
6 December 2018 | Registration of charge 003184600011, created on 28 November 2018 (73 pages) |
4 December 2018 | Termination of appointment of Andrew Clarke as a director on 19 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Michael James Dunn as a director on 19 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Hennk Vorgod Pedersen as a director on 19 November 2018 (1 page) |
4 December 2018 | Appointment of Ruth Spratt as a director on 19 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Michael Derek Willink as a director on 19 November 2018 (2 pages) |
3 December 2018 | Satisfaction of charge 003184600009 in full (1 page) |
17 October 2018 | Full accounts made up to 30 September 2017 (30 pages) |
17 September 2018 | Appointment of Mr Robert Leonard Contreras as a director on 3 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Henry Thomas Simpson as a director on 5 June 2018 (1 page) |
24 May 2018 | Termination of appointment of Keith William Potts as a director on 24 May 2018 (1 page) |
10 April 2018 | Termination of appointment of Mark Calvert as a secretary on 10 April 2018 (1 page) |
9 March 2018 | Termination of appointment of Mark Richard Calvert as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Ian Michael Osborne as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of James Philip Collier as a director on 20 February 2018 (1 page) |
26 February 2018 | Satisfaction of charge 6 in full (7 pages) |
13 February 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
4 July 2017 | Registration of charge 003184600010, created on 29 June 2017 (55 pages) |
4 July 2017 | Registration of charge 003184600010, created on 29 June 2017 (55 pages) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
15 December 2016 | 01/12/16 Statement of Capital gbp 26733.00
|
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
20 August 2015 | Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages) |
15 May 2015 | Full accounts made up to 30 September 2014 (21 pages) |
15 May 2015 | Full accounts made up to 30 September 2014 (21 pages) |
16 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 December 2014 | Appointment of James Philip Collier as a director on 14 November 2014 (3 pages) |
12 December 2014 | Appointment of Henrik Pedersen as a director on 14 November 2014 (3 pages) |
12 December 2014 | Appointment of Mr Andrew Clarke as a director on 14 November 2014 (3 pages) |
12 December 2014 | Appointment of Mr Andrew Clarke as a director on 14 November 2014 (3 pages) |
12 December 2014 | Appointment of Henrik Pedersen as a director on 14 November 2014 (3 pages) |
12 December 2014 | Appointment of Keith William Potts as a director on 14 November 2014 (3 pages) |
12 December 2014 | Appointment of James Philip Collier as a director on 14 November 2014 (3 pages) |
12 December 2014 | Appointment of Keith William Potts as a director on 14 November 2014 (3 pages) |
1 October 2014 | Termination of appointment of Peter James Rolston Harcourt as a director on 18 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Peter James Rolston Harcourt as a director on 18 September 2014 (2 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Resolutions
|
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
23 September 2014 | Registration of charge 003184600009, created on 18 September 2014 (81 pages) |
23 September 2014 | Registration of charge 003184600009, created on 18 September 2014 (81 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
24 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
13 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
13 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Appointment of Mark Calvert as a secretary (3 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a director (2 pages) |
16 April 2012 | Appointment of Mark Calvert as a secretary (3 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Geoffrey Gibson as a director (2 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
4 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (20 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (20 pages) |
15 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
15 January 2010 | Director's details changed for Peter James Rolston Harcourt on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Henry Thomas Simpson on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Peter James Rolston Harcourt on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Henry Thomas Simpson on 15 January 2010 (2 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
4 April 2009 | Director and secretary appointed geoffrey gibson (1 page) |
4 April 2009 | Appointment terminated secretary mark calvert (1 page) |
4 April 2009 | Director and secretary appointed geoffrey gibson (1 page) |
4 April 2009 | Appointment terminated secretary mark calvert (1 page) |
23 February 2009 | Full accounts made up to 30 September 2008 (21 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (21 pages) |
24 December 2008 | Director's change of particulars logged form (1 page) |
24 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
24 December 2008 | Director's change of particulars logged form (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Appointment terminated director and secretary david wilton (1 page) |
16 December 2008 | Secretary appointed mark richard calvert (1 page) |
16 December 2008 | Appointment terminated director and secretary david wilton (1 page) |
16 December 2008 | Secretary appointed mark richard calvert (1 page) |
5 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages) |
5 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
5 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages) |
5 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
20 December 2007 | Return made up to 01/12/07; change of members
|
20 December 2007 | Return made up to 01/12/07; change of members
|
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 22/42 livingstone road stratford london E15 2LJ (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 22/42 livingstone road stratford london E15 2LJ (1 page) |
29 June 2007 | Ad 14/06/07--------- £ si 801@1=801 £ ic 25932/26733 (2 pages) |
29 June 2007 | Ad 14/06/07--------- £ si 801@1=801 £ ic 25932/26733 (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 June 2007 | Particulars of mortgage/charge (7 pages) |
20 June 2007 | Particulars of mortgage/charge (7 pages) |
19 June 2007 | Particulars of mortgage/charge (8 pages) |
19 June 2007 | Particulars of mortgage/charge (8 pages) |
18 June 2007 | Auditor's resignation (4 pages) |
18 June 2007 | Auditor's resignation (4 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
30 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
30 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
5 January 2007 | Return made up to 01/12/06; no change of members (9 pages) |
5 January 2007 | Return made up to 01/12/06; no change of members (9 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
31 January 2006 | Return made up to 01/12/05; full list of members (10 pages) |
31 January 2006 | Return made up to 01/12/05; full list of members (10 pages) |
16 January 2006 | Ad 02/12/04--------- £ si 805@1=805 £ ic 25128/25933 (2 pages) |
16 January 2006 | Ad 02/12/04--------- £ si 805@1=805 £ ic 25128/25933 (2 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (25 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (25 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Memorandum and Articles of Association (5 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Memorandum and Articles of Association (5 pages) |
21 December 2004 | Resolutions
|
13 December 2004 | Return made up to 01/12/04; full list of members (10 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (10 pages) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | New secretary appointed (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Full accounts made up to 30 September 2003 (27 pages) |
25 May 2004 | Full accounts made up to 30 September 2003 (27 pages) |
24 January 2004 | Return made up to 21/12/03; full list of members
|
24 January 2004 | Return made up to 21/12/03; full list of members
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
12 May 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
12 May 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
5 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
7 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
3 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
18 April 2001 | Return made up to 21/12/00; full list of members (8 pages) |
18 April 2001 | Return made up to 21/12/00; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 October 2000 | £ ic 40000/25128 16/06/00 £ sr 14872@1=14872 (1 page) |
18 October 2000 | £ ic 40000/25128 16/06/00 £ sr 14872@1=14872 (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Nc inc already adjusted 16/12/99 (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Nc inc already adjusted 16/12/99 (1 page) |
13 January 2000 | Return made up to 21/12/99; full list of members (10 pages) |
13 January 2000 | Return made up to 21/12/99; full list of members (10 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members
|
17 February 1999 | Return made up to 31/12/98; no change of members
|
18 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
23 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Return made up to 21/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 21/12/96; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
10 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 February 1996 | Return made up to 21/12/95; no change of members
|
20 February 1996 | Return made up to 21/12/95; no change of members
|
15 January 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
15 January 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
31 March 1995 | Return made up to 21/12/94; full list of members (6 pages) |
31 March 1995 | Return made up to 21/12/94; full list of members (6 pages) |
31 January 1995 | Full group accounts made up to 30 June 1994 (17 pages) |
31 January 1995 | Full group accounts made up to 30 June 1994 (17 pages) |
14 February 1994 | Return made up to 21/12/93; no change of members
|
14 February 1994 | Return made up to 21/12/93; no change of members
|
16 February 1993 | Return made up to 21/12/92; no change of members (4 pages) |
16 February 1993 | Return made up to 21/12/92; no change of members (4 pages) |
24 January 1992 | Return made up to 21/12/91; full list of members (6 pages) |
24 January 1992 | Return made up to 21/12/91; full list of members (6 pages) |
14 February 1991 | Return made up to 21/12/90; full list of members (8 pages) |
14 February 1991 | Return made up to 21/12/90; full list of members (8 pages) |
14 December 1989 | Full group accounts made up to 30 June 1989 (15 pages) |
14 December 1989 | Full group accounts made up to 30 June 1989 (15 pages) |
5 February 1989 | Return made up to 28/12/88; full list of members (10 pages) |
5 February 1989 | Return made up to 28/12/88; full list of members (10 pages) |
14 September 1986 | Incorporation (19 pages) |
14 September 1986 | Incorporation (19 pages) |
14 September 1936 | Incorporation (19 pages) |
14 September 1936 | Incorporation (19 pages) |