Croydon
CR0 6SR
Director Name | Shaun David Frampton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(74 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knollys House 17 Addiscombe Road Croydon CR0 6SR |
Director Name | Christopher James Cyril Butler |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(75 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knollys House 17 Addiscombe Road Croydon Surrey CR0 6SR |
Director Name | Mr Paul Scott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(77 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr John Patrick Joseph Joyce |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Knollys House 17 Addiscombe Road Croydon CR0 6SR |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2000(61 years after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2005(66 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | Paul Joseph White |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(52 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | Waddon House 283 Stafford Road Croydon CR0 4NN |
Director Name | Mr Douglas Bernard Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(52 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Clyde Cottage Tismans Common Rudgwick Horsham West Sussex RH12 3DU |
Director Name | Mr Brian Lewis Chapman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 6 Hill House Close Winchmore Hill London N21 1LG |
Director Name | Mr Andrew Douglas Blyth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(52 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | 4 Greenlaw Gardens New Malden Surrey KT3 6AZ |
Secretary Name | Malcolm John Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beech Road Purley On Thames Reading Berkshire RG8 8DS |
Director Name | Mr Ronald James Bates |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(53 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Waddon House 283 Stafford Road Croydon CR0 4NN |
Director Name | Mr George William Tilbrook |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Out Of Bounds 26 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LR |
Director Name | Graham John Corless |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(56 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Knollys House 17 Addiscombe Road Croydon CR0 6SR |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(57 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(61 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Keith Leslie Lambert |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2002) |
Role | Managing Director |
Correspondence Address | 225 Uxbridge Road Hampton Hill Middlesex TW12 1AU |
Director Name | Mr Andrew James Crispin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(63 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Knollys House 17 Addiscombe Road Croydon CR0 6SR |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(64 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(66 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Knollys House 17 Addiscombe Road Croydon CR0 6SR |
Director Name | John Charl Howie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 June 2013) |
Role | Civil Engineer |
Correspondence Address | Waddon House 283 Stafford Road Croydon Surrey CR0 4NN |
Director Name | Duncan Michael Beach |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knolly House 17 Addiscombe Road Croydon CR0 6SR |
Website | walterlilly.co.uk |
---|
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
29k at £1 | Renew Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,046,000 |
Gross Profit | £6,436,000 |
Net Worth | £7,383,000 |
Cash | £14,523,000 |
Current Liabilities | £28,717,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Delivered on: 14 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
21 April 2010 | Delivered on: 23 April 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoevr under the terms of the master facilities agreement DATED21 february 1992 and this charge. Particulars: See form 395 ref M119. 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. Fully Satisfied |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees as defined in the guarantee and debenture. Particulars: See form 395 ref M182. 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. Fully Satisfied |
30 June 1954 | Delivered on: 16 July 1954 Satisfied on: 30 January 1992 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 6 and 7 streathone common south and landat the back of 7 and 8 streathone commonsouth, wandsworth. Fully Satisfied |
18 December 2020 | Full accounts made up to 30 September 2020 (24 pages) |
---|---|
20 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 003524370006 in full (4 pages) |
31 January 2020 | Registration of charge 003524370007, created on 29 January 2020 (65 pages) |
16 December 2019 | Full accounts made up to 30 September 2019 (23 pages) |
31 July 2019 | Termination of appointment of Duncan Michael Beach as a director on 30 June 2019 (1 page) |
4 March 2019 | Appointment of Mr John Patrick Joseph Joyce as a director on 26 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 30 September 2018 (22 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
1 October 2018 | Termination of appointment of Andrew James Crispin as a director on 30 September 2018 (1 page) |
31 August 2018 | Satisfaction of charge 5 in full (4 pages) |
27 July 2018 | Memorandum and Articles of Association (7 pages) |
27 July 2018 | Resolutions
|
14 May 2018 | Registration of charge 003524370006, created on 8 May 2018 (61 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 30 September 2017 (22 pages) |
27 November 2017 | Full accounts made up to 30 September 2017 (22 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
4 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
4 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
16 April 2015 | Appointment of Christopher James Cyril Butler as a director on 1 April 2015 (3 pages) |
16 April 2015 | Appointment of Christopher James Cyril Butler as a director on 1 April 2015 (3 pages) |
16 April 2015 | Appointment of Christopher James Cyril Butler as a director on 1 April 2015 (3 pages) |
16 April 2015 | Termination of appointment of Graham John Corless as a director on 31 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Graham John Corless as a director on 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Full accounts made up to 30 September 2014 (20 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (20 pages) |
11 November 2014 | Appointment of Duncan Michael Beach as a director on 1 October 2014 (3 pages) |
11 November 2014 | Appointment of Duncan Michael Beach as a director on 1 October 2014 (3 pages) |
7 August 2014 | Director's details changed for Andrew James Crispin on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Andrew James Postlethwaite on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Andrew James Postlethwaite on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Graham John Corless on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Andrew James Postlethwaite on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Andrew James Crispin on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Graham John Corless on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Andrew James Crispin on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Graham John Corless on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Dr Brian Ward May on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Dr Brian Ward May on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Dr Brian Ward May on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Shaun David Frampton on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Shaun David Frampton on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Shaun David Frampton on 1 August 2014 (2 pages) |
18 June 2014 | Appointment of Shaun David Frampton as a director (2 pages) |
18 June 2014 | Appointment of Shaun David Frampton as a director (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 December 2013 | Termination of appointment of Ronald Bates as a director (1 page) |
31 December 2013 | Termination of appointment of Ronald Bates as a director (1 page) |
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
28 November 2013 | Full accounts made up to 30 September 2013 (20 pages) |
28 November 2013 | Full accounts made up to 30 September 2013 (20 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
27 June 2013 | Termination of appointment of John Howie as a director (1 page) |
27 June 2013 | Termination of appointment of John Howie as a director (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (11 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (11 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (11 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (20 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (20 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (20 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (20 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (20 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (20 pages) |
23 April 2009 | Director's change of particulars / john howie / 01/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / john howie / 01/04/2009 (1 page) |
9 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (20 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (20 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Location of debenture register (1 page) |
21 December 2007 | Full accounts made up to 30 September 2007 (21 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (21 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
8 October 2007 | Auditor's resignation (1 page) |
8 October 2007 | Auditor's resignation (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
15 December 2006 | Full accounts made up to 30 September 2006 (15 pages) |
15 December 2006 | Full accounts made up to 30 September 2006 (15 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
13 October 2005 | New director appointed (8 pages) |
13 October 2005 | New director appointed (8 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 30 September 2004 (14 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (14 pages) |
21 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | New director appointed (4 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | New director appointed (4 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 November 2003 | New director appointed (6 pages) |
25 November 2003 | New director appointed (6 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
3 September 2002 | Director's particulars changed (2 pages) |
3 September 2002 | Director's particulars changed (2 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (26 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (26 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
15 April 2002 | Return made up to 16/03/02; full list of members
|
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
25 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house, station road, gerrards cross, bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house, station road, gerrards cross, bucks SL9 8ER (1 page) |
15 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
15 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
21 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
24 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned;new director appointed (3 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned;new director appointed (3 pages) |
19 January 1996 | Director resigned (2 pages) |
4 May 1995 | Return made up to 16/03/95; full list of members (14 pages) |
4 May 1995 | Return made up to 16/03/95; full list of members (14 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
30 April 1992 | New director appointed (2 pages) |
30 April 1992 | New director appointed (2 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Resolutions
|
20 November 1991 | New director appointed (3 pages) |
20 November 1991 | New director appointed (3 pages) |
11 October 1989 | Director resigned;new director appointed (2 pages) |
11 October 1989 | Director resigned;new director appointed (2 pages) |
24 May 1988 | Director's particulars changed;new director appointed (4 pages) |
24 May 1988 | Director's particulars changed;new director appointed (4 pages) |
2 November 1987 | New director appointed (2 pages) |
2 November 1987 | New director appointed (2 pages) |
21 October 1987 | New director appointed (2 pages) |
21 October 1987 | New director appointed (2 pages) |
28 April 1939 | Certificate of incorporation (1 page) |
28 April 1939 | Certificate of incorporation (1 page) |