Barnsley
South Yorkshire
S70 2TA
Director Name | Mr Stephen Soterios Alambritis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2016(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Civic Centre London Road Morden Surrey SM4 5DX |
Secretary Name | Barnsley Metropolitan Borough Council (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2024(62 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Director Name | Sir John Andrew Harman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2005) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 82a New North Road Huddersfield West Yorkshire HD1 5NE |
Director Name | Eric Pickles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Politician |
Correspondence Address | 36 Hillside Avenue Oakworth Keighley West Yorkshire BD22 7QQ |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 10 Windmill Road Shirley Solihull West Midlands B90 1BW |
Director Name | Sir John Layden |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 9 Lilac Grove Maltby Rotherham South Yorkshire S66 8BX |
Director Name | Councillor Sir Richard Marchant Knowles |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 64 Woodgate Lane Bartley Green Birmingham West Midlands B32 3QY |
Director Name | Cllr Robert Lever Howarth |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 March 1997) |
Role | Retired |
Correspondence Address | 93 Markland Hill Bolton Greater Manchester BL1 5EQ |
Director Name | Margaret Eve Hodge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 10 Richmond Crescent London N1 0LZ |
Director Name | The Lord Beecham Jeremy Hugh Beecham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 March 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AJ |
Director Name | Clive James Charles Betts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Local Government Officer |
Correspondence Address | 1 Plumbley Mosborough Sheffield Yorkshire S19 5BF |
Director Name | Sir Peter Spencer Bowness |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1994) |
Role | Solicitor |
Correspondence Address | 1-2 The Exchange Purley Road Purley Surrey CR8 2HA |
Secretary Name | Sir Rodney George Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 706 Grenville House Dolphin Square London SW1V 3LR |
Director Name | Baroness Joan Hanham |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 12 St Mary Abbots Terrace London W14 8NX |
Director Name | Mr Howard Anthony Knight |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 1994) |
Role | Research Officer |
Correspondence Address | 18 Lyons Street Sheffield South Yorkshire S4 7QS |
Director Name | Lord Of Haringey Jonathan Toby Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 May 2005) |
Role | Director Of A Statutory Body |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beatrice Road London N4 4PD |
Director Name | Mr James Keight |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Montgomery Road Huyton Liverpool Merseyside L36 7UY |
Director Name | Cllr Brian Robert Clack |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1996) |
Role | Council Leader |
Correspondence Address | 10 Felton Close Coventry West Midlands CV2 2FJ |
Director Name | Mr George Gill |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2005) |
Role | Leader Of Council |
Country of Residence | England |
Correspondence Address | 1a William Street Chopwell Newcastle Upon Tyne Tyne And Wear NE17 7JH |
Director Name | Cllr Keith Ernest Axon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(32 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 July 1995) |
Role | Dir Of Administrator |
Correspondence Address | Kerndorma 73 Yoxley Drive Ilford Essex IG2 6PU |
Director Name | Margaret Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 1997) |
Role | Housing Association |
Correspondence Address | 4 Ilfracombe Road Downham Bromley Kent BR1 5HB |
Secretary Name | Mr Richard Lewis Harbord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gooserye Cooper Road Windlesham Surrey GU20 6EA |
Secretary Name | John Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(43 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2007) |
Role | Solicitor |
Correspondence Address | 21 The Greenway Uxbridge Middlesex UB8 2PH |
Director Name | Cllr Stephen Hitchins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2007) |
Role | Council Leader |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Peters Street London N1 8JS |
Director Name | Cllr Anthony Newman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2008) |
Role | Council Leader |
Correspondence Address | Flat 4 138 Woodside Green South Norwood SE25 5EW |
Director Name | Sir Merrick Richard Cockell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 May 2013) |
Role | Council Leader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Comptroller & City Solicitor City Of London Guildhall London EC2P 2EJ |
Secretary Name | Mr Andrew James Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(45 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | C/O Comptroller & City Solicitor City Of London Guildhall London EC2P 2EJ |
Director Name | Mr Sean Brennan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2012) |
Role | Council Leader |
Country of Residence | England |
Correspondence Address | C/O Comptroller & City Solicitor City Of London Guildhall London EC2P 2EJ |
Director Name | Sir Stephen Michael Bullock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 August 2016) |
Role | Trainer & Facilitator, Mayor |
Country of Residence | England |
Correspondence Address | Town Hall Church Street Barnsley S70 2TA |
Secretary Name | Michael Cogher |
---|---|
Status | Resigned |
Appointed | 01 April 2012(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley S70 2TA |
Director Name | Cllr Derek Richard Osbourne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(51 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 June 2013) |
Role | Council Leader |
Country of Residence | England |
Correspondence Address | London Councils 59 1/2 Southwark Street London SE1 0AL |
Director Name | Mr Melvyn Bernard Caplan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2017) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 64 Victoria Street London SW1E 6QP |
Secretary Name | Mr Andrew Christopher Frosdick |
---|---|
Status | Resigned |
Appointed | 06 April 2016(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley S70 2TA |
Secretary Name | Mr Garry Paul Kirk |
---|---|
Status | Resigned |
Appointed | 01 June 2020(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley S70 2TA |
Secretary Name | Mr Jason Darrel Field |
---|---|
Status | Resigned |
Appointed | 31 January 2022(60 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 January 2023) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley S70 2TA |
Secretary Name | Mr Sukdave Singh Ghuman |
---|---|
Status | Resigned |
Appointed | 10 January 2023(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2024) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley S70 2TA |
Registered Address | Town Hall Church Street Barnsley S70 2TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,200,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
10 February 1998 | Delivered on: 27 February 1998 Satisfied on: 8 May 1999 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking goodwill property assets revenues and rights of the company whatsoever and wheresoever both present and future. Fully Satisfied |
---|---|
10 February 1998 | Delivered on: 18 February 1998 Satisfied on: 8 May 1999 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 great smith street and 18 tufton street london SW1 t/n NGL357384, floating charge all unfixed plant and machinery and other chattels and equipment, assigns the goodwill of the business and benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
16 January 1986 | Delivered on: 24 January 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 35 great smith street london SW1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Termination of appointment of Jason Darrel Field as a secretary on 10 January 2023 (1 page) |
16 January 2023 | Appointment of Mr Sukdave Singh Ghuman as a secretary on 10 January 2023 (2 pages) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
31 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Mr Jason Darrel Field as a secretary on 31 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Garry Paul Kirk as a secretary on 31 January 2022 (1 page) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
6 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
3 December 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Andrew Christopher Frosdick as a secretary on 1 June 2020 (1 page) |
9 June 2020 | Appointment of Mr Garry Paul Kirk as a secretary on 1 June 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
12 October 2018 | Notification of Stephen Soterios Alambritis as a person with significant control on 26 August 2016 (2 pages) |
12 October 2018 | Notification of Stephen Geoffrey Houghton as a person with significant control on 6 April 2016 (2 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 August 2018 | Cessation of Andrew Christopher Frosdick as a person with significant control on 4 October 2017 (1 page) |
20 February 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 February 2018 | Termination of appointment of Melvyn Bernard Caplan as a director on 9 May 2017 (1 page) |
4 October 2017 | Notification of Andrew Christopher Frosdick as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Notification of Andrew Christopher Frosdick as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
5 September 2016 | Appointment of Councillor Stephen Alambritis as a director on 25 August 2016 (2 pages) |
5 September 2016 | Appointment of Councillor Stephen Alambritis as a director on 25 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Stephen Michael Bullock as a director on 25 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Stephen Michael Bullock as a director on 25 August 2016 (1 page) |
6 April 2016 | Appointment of Mr Andrew Christopher Frosdick as a secretary on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Andrew Christopher Frosdick as a secretary on 6 April 2016 (2 pages) |
29 February 2016 | Termination of appointment of Michael Cogher as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Comptroller & City Solicitor City of London Guildhall London EC2P 2EJ to Town Hall Church Street Barnsley S70 2TA on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Michael Cogher as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Comptroller & City Solicitor City of London Guildhall London EC2P 2EJ to Town Hall Church Street Barnsley S70 2TA on 29 February 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 September 2015 | Annual return made up to 29 August 2015 no member list (5 pages) |
11 September 2015 | Annual return made up to 29 August 2015 no member list (5 pages) |
11 September 2015 | Termination of appointment of Felicity Marion Peel Rea as a director on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Felicity Marion Peel Rea as a director on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Felicity Marion Peel Rea as a director on 1 September 2015 (1 page) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Annual return made up to 29 August 2014 no member list (5 pages) |
24 September 2014 | Annual return made up to 29 August 2014 no member list (5 pages) |
20 August 2014 | Appointment of Mrs Felicity Marion Peel Rea as a director on 28 July 2014 (2 pages) |
20 August 2014 | Appointment of Councillor Stephen Geoffrey Houghton as a director on 12 August 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Felicity Marion Peel Rea as a director on 28 July 2014 (2 pages) |
20 August 2014 | Appointment of Councillor Stephen Geoffrey Houghton as a director on 12 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Melvyn Bernard Caplan as a director on 12 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Melvyn Bernard Caplan as a director on 12 August 2014 (2 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Director's details changed for Sir Stephen Michael Bullock on 28 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Sir Stephen Michael Bullock on 28 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 29 August 2013 no member list (2 pages) |
3 September 2013 | Annual return made up to 29 August 2013 no member list (2 pages) |
14 June 2013 | Termination of appointment of Merrick Cockell as a director (1 page) |
14 June 2013 | Termination of appointment of Merrick Cockell as a director (1 page) |
14 June 2013 | Termination of appointment of Derek Osbourne as a director (1 page) |
14 June 2013 | Termination of appointment of Derek Osbourne as a director (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Appointment of Cllr Derek Richard Osbourne as a director (2 pages) |
20 December 2012 | Appointment of Cllr Derek Richard Osbourne as a director (2 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
17 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 September 2012 | Resolutions
|
14 September 2012 | Annual return made up to 29 August 2012 no member list (3 pages) |
14 September 2012 | Annual return made up to 29 August 2012 no member list (3 pages) |
30 August 2012 | Termination of appointment of Sean Brennan as a director (1 page) |
30 August 2012 | Termination of appointment of Sean Brennan as a director (1 page) |
22 June 2012 | Appointment of Michael Cogher as a secretary (1 page) |
22 June 2012 | Appointment of Michael Cogher as a secretary (1 page) |
16 April 2012 | Termination of appointment of Andrew Colvin as a secretary (1 page) |
16 April 2012 | Termination of appointment of Andrew Colvin as a secretary (1 page) |
26 September 2011 | Director's details changed for Sir Stephen Michael Bullock on 5 May 2010 (2 pages) |
26 September 2011 | Annual return made up to 29 August 2011 no member list (4 pages) |
26 September 2011 | Annual return made up to 29 August 2011 no member list (4 pages) |
26 September 2011 | Director's details changed for Sir Stephen Michael Bullock on 5 May 2010 (2 pages) |
26 September 2011 | Director's details changed for Sir Stephen Michael Bullock on 5 May 2010 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Director's details changed for Councillor Merrick Richard Cockell on 12 June 2010 (2 pages) |
17 September 2010 | Director's details changed for Sir Merrick Richard Cockell on 16 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Andrew James Colvin on 16 September 2010 (1 page) |
17 September 2010 | Director's details changed for Councillor Merrick Richard Cockell on 12 June 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Andrew James Colvin on 16 September 2010 (1 page) |
17 September 2010 | Director's details changed for Councillor Sean Brennan on 17 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 29 August 2010 no member list (5 pages) |
17 September 2010 | Director's details changed for Councillor Sean Brennan on 17 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 29 August 2010 no member list (5 pages) |
17 September 2010 | Director's details changed for Sir Merrick Richard Cockell on 16 September 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
8 October 2009 | Annual return made up to 29 August 2009 (5 pages) |
8 October 2009 | Annual return made up to 29 August 2009 (5 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
8 October 2008 | Director appointed sir stephen michael bullock (2 pages) |
8 October 2008 | Director appointed sir stephen michael bullock (2 pages) |
23 September 2008 | Annual return made up to 29/08/08 (4 pages) |
23 September 2008 | Annual return made up to 29/08/08 (4 pages) |
20 August 2008 | Appointment terminated director anthony newman (1 page) |
20 August 2008 | Appointment terminated director anthony newman (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 October 2007 | Annual return made up to 29/08/07
|
1 October 2007 | Annual return made up to 29/08/07
|
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: local government house smith square london SW1P hz (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: local government house smith square london SW1P hz (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
28 September 2006 | Annual return made up to 29/08/06 (4 pages) |
28 September 2006 | Annual return made up to 29/08/06 (4 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
13 October 2005 | Annual return made up to 29/08/05 (4 pages) |
13 October 2005 | Annual return made up to 29/08/05 (4 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
10 May 2005 | Annual return made up to 29/08/04
|
10 May 2005 | Annual return made up to 29/08/04
|
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
6 October 2003 | Annual return made up to 29/08/03 (5 pages) |
6 October 2003 | Annual return made up to 29/08/03 (5 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 September 2002 | Annual return made up to 29/08/02
|
4 September 2002 | Annual return made up to 29/08/02
|
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
1 February 2002 | Resolutions
|
28 August 2001 | Annual return made up to 29/08/01 (4 pages) |
28 August 2001 | Annual return made up to 29/08/01 (4 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 January 2001 | Resolutions
|
1 September 2000 | Annual return made up to 29/08/00
|
1 September 2000 | Annual return made up to 29/08/00
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
27 October 1999 | Annual return made up to 31/08/99
|
27 October 1999 | Annual return made up to 31/08/99
|
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
16 October 1998 | Annual return made up to 31/08/98 (8 pages) |
16 October 1998 | Annual return made up to 31/08/98 (8 pages) |
27 February 1998 | Particulars of mortgage/charge (23 pages) |
27 February 1998 | Particulars of mortgage/charge (23 pages) |
18 February 1998 | Particulars of mortgage/charge (15 pages) |
18 February 1998 | Particulars of mortgage/charge (15 pages) |
13 February 1998 | Memorandum and Articles of Association (18 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Memorandum and Articles of Association (18 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
7 January 1998 | Registered office changed on 07/01/98 from: civic centre 44 york street twickenham TW1 3BZ (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: civic centre 44 york street twickenham TW1 3BZ (1 page) |
31 October 1997 | Annual return made up to 31/08/97
|
31 October 1997 | Annual return made up to 31/08/97
|
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Resolutions
|
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 September 1996 | Annual return made up to 31/08/96
|
30 September 1996 | Annual return made up to 31/08/96
|
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
28 September 1995 | Annual return made up to 31/08/95 (8 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Annual return made up to 31/08/95 (8 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |