Sheffield Business Park
Sheffield
S9 1XE
Director Name | John Clive Assender |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Beth Shean 17 Ringley Park Avenue Reigate Surrey RH2 7EU |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 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 | John Patrick Gleeson |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(28 years, 7 months 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 | Patrick Joseph Gleeson |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(28 years, 7 months 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 |
Secretary Name | Colin Warnock McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(28 years, 7 months 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 |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2006) |
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(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2001) |
Role | Property Manager |
Correspondence Address | 44 Reigate Road East Ewell Epsom Surrey KT17 1PX |
Director Name | Mr Stephen Jeremy Davies |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(37 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Vineyard Hill Road Wimbledon London SW19 7JL |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(37 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 July 2006) |
Role | Company Director |
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 | 18 July 2002(38 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Walnut Cottage East Lane West Horsley Surrey KT24 6HQ |
Director Name | George Daley Proud |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House West Lane Emberton Olney Buckinghamshire MK46 5DA |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
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, 1 month 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 |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(43 years, 4 months after company formation) |
Appointment Duration | 3 years (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(44 years, 8 months 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(46 years, 11 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 |
Director Name | Neil Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(49 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ |
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 |
1.000k at £0.00001 | Mj Gleeson PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £2,000 |
Current Liabilities | £2,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months 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: 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 Security Trustee for Each Group Member Andas 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 September 2004 | Delivered on: 5 October 2004 Satisfied on: 14 September 2010 Persons entitled: Hsbc Bank PLC (The Security Agent) as Trustee for the Finance Parties Classification: Floating security document Secured details: All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all its undertaking and all its assets. See the mortgage charge document for full details. Fully Satisfied |
17 April 1996 | Delivered on: 3 May 1996 Satisfied on: 23 September 2004 Persons entitled: Safeway Stores PLC Classification: Legal charge Secured details: £1,000,000 due from the company to the chargee. Particulars: F/H property at meadowhead sheffield south yorkshire t/n SK360618. Fully Satisfied |
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
28 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 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 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 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 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (15 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 | 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 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 | Termination of appointment of Alan Christopher Martin as a director 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 | 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) |
24 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) |
24 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) |
4 March 2015 | Memorandum and Articles of Association (30 pages) |
4 March 2015 | Memorandum and Articles of Association (30 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
14 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (18 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
|
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Satisfaction of charge 4 in full (1 page) |
7 March 2014 | Satisfaction of charge 4 in full (1 page) |
29 January 2014 | Satisfaction of charge 5 in full (4 pages) |
29 January 2014 | Satisfaction of charge 5 in full (4 pages) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 January 2014 | Termination of appointment of Neil Jones as a director (2 pages) |
2 January 2014 | Termination of appointment of Neil Jones as a director (2 pages) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
24 December 2013 | Appointment of Neil Jones as a director (3 pages) |
24 December 2013 | Appointment of Neil Jones as a director (3 pages) |
23 December 2013 | Registration of charge 008050390008 (31 pages) |
23 December 2013 | Registration of charge 008050390008 (31 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
12 December 2013 | Registration of charge 008050390007 (43 pages) |
12 December 2013 | Registration of charge 008050390007 (43 pages) |
26 October 2013 | Satisfaction of charge 6 in full (4 pages) |
26 October 2013 | Satisfaction of charge 6 in full (4 pages) |
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 | Memorandum and Articles of Association (30 pages) |
2 May 2013 | Resolutions
|
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
|
4 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG 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 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 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (23 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (23 pages) |
25 January 2011 | Statement of capital on 25 January 2011
|
25 January 2011 | Statement of capital on 25 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Solvency statement dated 13/01/11 (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Solvency statement dated 13/01/11 (1 page) |
18 January 2011 | Statement by directors (1 page) |
18 January 2011 | Statement by directors (1 page) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 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) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
8 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 (24 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (24 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
14 January 2009 | Appointment terminated director stephen davies (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 stephen davies (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) |
3 July 2008 | Appointment terminated director george proud (1 page) |
3 July 2008 | Appointment terminated director george proud (1 page) |
21 January 2008 | Return made up to 14/12/07; full list of members (8 pages) |
21 January 2008 | Return made up to 14/12/07; full list of members (8 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (27 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (27 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (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) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
30 May 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
30 May 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
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) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | New director appointed (4 pages) |
19 June 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
19 June 2006 | Group of companies' accounts made up to 30 June 2005 (20 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) |
14 February 2005 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
14 February 2005 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
8 April 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
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 (16 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (4 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (4 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (3 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Ad 01/07/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
19 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
19 July 2002 | Ad 01/07/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
19 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
19 July 2002 | Resolutions
|
23 April 2002 | Company name changed lowbrook investments LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed lowbrook investments LIMITED\certificate issued on 23/04/02 (2 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (13 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
|
15 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
20 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (13 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) |
4 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (13 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 (13 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (13 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) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 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 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | New director appointed (2 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
13 May 1964 | Certificate of incorporation (1 page) |
13 May 1964 | Certificate of incorporation (1 page) |