Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr Stefan Peter Allanson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Patrick Joseph Gleeson |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 160 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Director Name | John Patrick Gleeson |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 4 South Side London SW19 4TG |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Director Name | Dennis Roy Barker |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 October 2001) |
Role | Quantity Surveyor |
Correspondence Address | 53 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Colin Warnock McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Stuart Leslie Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2002) |
Role | Property Manager |
Correspondence Address | 44 Reigate Road East Ewell Epsom Surrey KT17 1PX |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(37 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | David Alan Eyre |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(38 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Walnut Cottage East Lane West Horsley Surrey KT24 6HQ |
Director Name | Mr Anthony Edward Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 October 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dovecot Road Edinburgh EH12 7LF Scotland |
Director Name | Keith Douglas Shivers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2005) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Moorcroft Flash Lane Stannington Sheffield South Yorkshire S6 6GR |
Director Name | Mr Andrew Richard Muncey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foot Tracks Burnt Oak Road Crowborough East Sussex TN6 3SJ |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Mr David Robert Cook |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Kempshott Lane Basingstoke Hampshire RG22 5EW |
Director Name | Peter Charles Stone |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(41 years after company formation) |
Appointment Duration | 7 months (resigned 08 July 2005) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lower Way Great Brickhill Milton Keynes MK17 9AG |
Director Name | Mr Martin John Smout |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(41 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greatfield Isington Near Alton Hampshire GU34 4PJ |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Keith Douglas Shivers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freebirch Cottage Freebirch Nr Cutthorpe Chesterfield S42 8DQ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(44 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | mjgleeson.com |
---|---|
Telephone | 0114 2612900 |
Telephone region | Sheffield |
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | M J Gleeson Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future, (and from time to time) owned by a chargor, or in which a chargor holds an interest and “property†means any of them. Outstanding |
---|---|
5 December 2013 | Delivered on: 23 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 26 October 2013 Persons entitled: Zurich Insurance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. Fully Satisfied |
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 29 January 2014 Persons entitled: Chartis Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. Fully Satisfied |
22 November 2012 | Delivered on: 29 November 2012 Satisfied on: 7 March 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
18 August 2010 | Delivered on: 25 August 2010 Satisfied on: 22 January 2013 Persons entitled: Santander UK PLC as Securitytrustee for Each Group Member and as Security Trustee for Each Finance Party Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 November 2020 | Full accounts made up to 30 June 2020 (18 pages) |
---|---|
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 30 June 2019 (19 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 30 June 2018 (19 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
18 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (18 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (18 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
14 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (16 pages) |
31 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (16 pages) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Satisfaction of charge 2 in full (1 page) |
7 March 2014 | Satisfaction of charge 2 in full (1 page) |
29 January 2014 | Satisfaction of charge 3 in full (4 pages) |
29 January 2014 | Satisfaction of charge 3 in full (4 pages) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
23 December 2013 | Registration of charge 007836070006 (31 pages) |
23 December 2013 | Registration of charge 007836070006 (31 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
Statement of capital on 2014-08-31
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
Statement of capital on 2014-08-31
|
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
12 December 2013 | Registration of charge 007836070005 (44 pages) |
12 December 2013 | Registration of charge 007836070005 (44 pages) |
26 October 2013 | Satisfaction of charge 4 in full (4 pages) |
26 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Solvency statement dated 16/10/13 (1 page) |
23 October 2013 | Solvency statement dated 16/10/13 (1 page) |
23 October 2013 | Statement by directors (1 page) |
23 October 2013 | Statement of capital on 23 October 2013
|
23 October 2013 | Statement of capital on 23 October 2013
|
23 October 2013 | Resolutions
|
23 October 2013 | Statement by directors (1 page) |
17 October 2013 | Full accounts made up to 30 June 2013 (19 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (19 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Memorandum and Articles of Association (30 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Memorandum and Articles of Association (30 pages) |
2 May 2013 | Resolutions
|
4 February 2013 | Accounts made up to 30 June 2012 (21 pages) |
4 February 2013 | Accounts made up to 30 June 2012 (21 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
31 January 2012 | Director's details changed for Steven Landes on 27 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Steven Landes on 27 June 2011 (2 pages) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
9 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
12 July 2011 | Registered office address changed from , Integration House, Rye Close, Ancells Business Park, Fleet, Hampshire, GU51 2QG to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from , Integration House, Rye Close, Ancells Business Park, Fleet, Hampshire, GU51 2QG to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ on 12 July 2011 (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (23 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (23 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Appointment of Steven Landes as a director (3 pages) |
15 October 2010 | Appointment of Steven Landes as a director (3 pages) |
7 October 2010 | Termination of appointment of Keith Shivers as a director (2 pages) |
7 October 2010 | Termination of appointment of Keith Shivers as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
9 December 2008 | Full accounts made up to 30 June 2008 (25 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (25 pages) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: integration house, rye close ancells business park, fleet, hampshire GU51 2QG (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
6 December 2007 | Full accounts made up to 30 June 2007 (26 pages) |
6 December 2007 | Full accounts made up to 30 June 2006 (24 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (26 pages) |
6 December 2007 | Full accounts made up to 30 June 2006 (24 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent, ancells business park, fleet, hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (3 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members
|
17 January 2007 | Return made up to 14/12/06; full list of members
|
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house, london road, north cheam sutton, surrey SM3 9BS (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
19 June 2006 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
19 June 2006 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (5 pages) |
4 April 2005 | New director appointed (5 pages) |
4 April 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (9 pages) |
15 February 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
15 February 2005 | New director appointed (9 pages) |
15 February 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
8 April 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
8 April 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
15 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
2 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
27 September 2002 | Memorandum and Articles of Association (22 pages) |
27 September 2002 | Memorandum and Articles of Association (22 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Ad 01/07/02--------- £ si 19999900@1=19999900 £ ic 100/20000000 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Nc inc already adjusted 01/07/02 (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Nc inc already adjusted 01/07/02 (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Ad 01/07/02--------- £ si 19999900@1=19999900 £ ic 100/20000000 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Resolutions
|
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (3 pages) |
23 April 2002 | Company name changed m j gleeson (city) LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed m j gleeson (city) LIMITED\certificate issued on 23/04/02 (2 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
1 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
1 February 2002 | Director resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
21 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
9 September 1996 | New director appointed (3 pages) |
9 September 1996 | New director appointed (3 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |
23 February 1983 | Company name changed\certificate issued on 23/02/83 (2 pages) |
23 February 1983 | Company name changed\certificate issued on 23/02/83 (2 pages) |
23 February 1983 | Company name changed\certificate issued on 23/02/83 (4 pages) |
23 February 1983 | Company name changed\certificate issued on 23/02/83 (4 pages) |
5 December 1963 | Incorporation (14 pages) |
5 December 1963 | Certificate of incorporation (1 page) |
5 December 1963 | Certificate of incorporation (1 page) |
5 December 1963 | Incorporation (14 pages) |