Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr William Henry Hoggett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 2 Juniper Close Silsoe Bedford Bedfordshire MK45 4EG |
Director Name | Mr Robert William Nichol |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | Burch House Chalkshire Road Butlers Cross Aylesbury Bucks HP17 0TJ |
Director Name | Mr Jonathan Philip Jacobs |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | Newstead Beaconsfield Road Woolton Liverpool Merseyside L25 6EJ |
Director Name | Mr David Martyn Jackson Green |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longfield Little Kingshill Great Missenden Bucks HP16 0EL |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 September 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 | Winston Stanley Bruce |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2 Up Fallow Lychpit Basingstoke Hampshire RG24 8YW |
Secretary Name | Mr David Martyn Jackson Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longfield Little Kingshill Great Missenden Bucks HP16 0EL |
Director Name | Mr Clive Michael Wilding |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mill Drove Uckfield East Sussex TN22 5AB |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Colin Warnock McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(28 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 05 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Stuart Leslie Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2002) |
Role | Property Manager |
Correspondence Address | 44 Reigate Road East Ewell Epsom Surrey KT17 1PX |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2007) |
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 | 18 July 2002(36 years 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 |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(36 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2006) |
Role | Company Director |
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(40 years 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(40 years 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(41 years, 6 months 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(42 years, 6 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(44 years, 9 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 |
---|
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 |
9m at £0.000001 | Gleeson Properties LTD 100.05% Ordinary |
---|---|
1 at £0.000001 | Dermot James Gleeson 0.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
24 March 1987 | Delivered on: 31 March 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of silsbury grove, standish greater manchester part of title no. Gm 339332. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 February 1987 | Delivered on: 6 March 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Sission's field estate, gaul road, march, cambridgeshire comprising 10 plots numbers 3, 4, 50, 51, 52, 53, 54, 55, 57 & 58 - title no:- cb 68176. Fully Satisfied |
20 February 1987 | Delivered on: 4 March 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Priory estate rectory farm road northampton comprising 6 plots numbers 13, 14, 15, 16, 17, 18 title no. Nn 75927. Fully Satisfied |
16 February 1987 | Delivered on: 26 February 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Sissens field estate at gaul road march cambridgeshire part title no. Cb 68176. Fully Satisfied |
16 February 1987 | Delivered on: 26 February 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: The priory estate at rectory farm road northampton part title no. 75927. Fully Satisfied |
16 February 1987 | Delivered on: 24 February 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at plantation estate accrington lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1988 | Delivered on: 29 June 1988 Satisfied on: 18 July 1991 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit registered pursuant to an order of court dated 17/6/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the northern side of berrywood road, duston northamptonshire title no:- nn 105673. Fully Satisfied |
9 March 1988 | Delivered on: 29 March 1988 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: All that piece or parcel of land situate in barton road, wisbech in the county of cambridgeshire containing 13 acres (more or less). Fully Satisfied |
15 February 1988 | Delivered on: 23 February 1988 Satisfied on: 27 February 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at james watt avenue corby, northamptonshire title no. Nn 92294. Fully Satisfied |
16 July 1987 | Delivered on: 27 July 1987 Satisfied on: 16 January 1989 Persons entitled: Anglia Building Society Classification: Legal charge Secured details: £700,000 and further advances and all monies due or to become due from the company to the chargee under ther terms of the charge. Particulars: F/H property at elwell avenue, barwell, leicestershire together with all buildings erections fixtures fittings and fixed plant and machinery. Fully Satisfied |
16 February 1987 | Delivered on: 24 February 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at blackwell hill northampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1987 | Delivered on: 17 July 1987 Satisfied on: 16 January 1989 Persons entitled: Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the south west side of james watt avenue caby, northamptonshire title no:- nn 92294. Fully Satisfied |
9 July 1987 | Delivered on: 16 July 1987 Persons entitled: Barclays 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: Crompton court, cromptons lane, liverpool, merseyside title no. Ms 74227. Fully Satisfied |
6 July 1987 | Delivered on: 15 July 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Approx 4.68 acres of land at hanthorpe rode, morton nr. Bourne lincolnshire. Fully Satisfied |
22 May 1987 | Delivered on: 26 May 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the southerly side of moss lane, leyland county of lancaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1987 | Delivered on: 21 May 1987 Satisfied on: 27 February 1989 Persons entitled: Henry Ansbacher & Co. Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) land at biggin hill estate bury road, ramsey, cambridgeshire title no. Cb 63798 2) land at biggin hill estate bury road, ramsey cambridgeshire title no's cb 63796 and cb 66805. Fully Satisfied |
23 April 1987 | Delivered on: 1 May 1987 Satisfied on: 16 January 1989 Persons entitled: Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being part of the land comprised in title no. La 362400 and situate on the west of wellfield drive ightenhill burnley lancaster. Fully Satisfied |
6 April 1987 | Delivered on: 11 April 1987 Satisfied on: 16 January 1989 Persons entitled: Anglia Building Society. Classification: Legal mortgage Secured details: £800,000 and further advances and all moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property forming part of the estate k/a silson park, towcester northamptonshire together with all buildings, erections fixtures & fittings a fixed plant & machinery. Fully Satisfied |
3 April 1987 | Delivered on: 6 April 1987 Satisfied on: 16 January 1989 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All moneys due or to become due from the company to the chargee. Particulars: Plots 44, 45, 46 and 47 and 48 castlecross estate at banbury lane, northampton. Fully Satisfied |
3 April 1987 | Delivered on: 6 April 1987 Satisfied on: 16 January 1989 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castlecross estate at banbury lane, northampton. Fully Satisfied |
23 March 1987 | Delivered on: 2 April 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Land at crag bank estate carnforth, lancashire. Fully Satisfied |
16 February 1987 | Delivered on: 24 February 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of allen road south irthlingborough northamptonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1987 | Delivered on: 2 April 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Land lying to the east of higher reedly road, brierfield, lancashire. Fully Satisfied |
23 March 1987 | Delivered on: 2 April 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Land at westbourne park estate, abraham heights lancaster, lancashire part of title no. La 493313. Fully Satisfied |
27 March 1987 | Delivered on: 2 April 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Plots 224, 225, 226, 227, 228 and 229, on the boundary farm estate, saltney clwyd. Fully Satisfied |
27 March 1987 | Delivered on: 2 April 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Plots 120, 121 & 122 westbourne park estate, lancaster lancashire title no. La 493313. Fully Satisfied |
27 March 1987 | Delivered on: 2 April 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays 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: Plots 4,5,6,7 & 10 on the crag bank estate, carnforth lancashire. Fully Satisfied |
23 March 1987 | Delivered on: 2 April 1987 Satisfied on: 10 January 1989 Persons entitled: Barclays 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: Land situate at sandy lane saltney, clwyd. Fully Satisfied |
24 March 1987 | Delivered on: 31 March 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at austins lane howrich, greater manchester part of title no gm 290982. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1987 | Delivered on: 31 March 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at crompton road horwich, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1987 | Delivered on: 31 March 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lurdin lane standish, title no gm 393744. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1987 | Delivered on: 31 March 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at college close, hapton, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1987 | Delivered on: 20 February 1987 Satisfied on: 27 February 1989 Persons entitled: Algemene Bank Nederland N.V. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land at chapel lane hesketh bank, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 | Change of details for Dermot James Gleeson as a person with significant control on 29 October 2019 (2 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) |
15 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 (6 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 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 | 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) |
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 | 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 | 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) |
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 (9 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (9 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
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 April 2014 | Register inspection address has been changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG United Kingdom (1 page) |
4 April 2014 | Register inspection address has been changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG United Kingdom (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) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
30 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (3 pages) |
24 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages) |
24 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages) |
3 November 2011 | Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Alan Christopher Martin on 2 November 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 | 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 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 1 October 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) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Solvency statement dated 23/03/10 (1 page) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Solvency statement dated 23/03/10 (1 page) |
12 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
12 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 2010 | Resolutions
|
12 March 2010 | Re-registration of Memorandum and Articles (22 pages) |
12 March 2010 | Re-registration of Memorandum and Articles (22 pages) |
12 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 2010 | Resolutions
|
12 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Nicholas Christopher Holt on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Nicholas Christopher Holt on 2 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Mr Nicholas Christopher Holt on 2 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
4 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
4 January 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (7 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) |
21 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
21 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
16 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page) |
21 July 2006 | Secretary resigned (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) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (4 pages) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 November 2004 | Return made up to 01/10/04; full list of members (5 pages) |
3 November 2004 | Return made up to 01/10/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
23 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
1 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (4 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (4 pages) |
16 August 2002 | New secretary appointed (2 pages) |
29 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
7 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
31 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
14 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
17 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (177 pages) |
18 October 1991 | Full accounts made up to 30 June 1991 (19 pages) |
18 October 1991 | Full accounts made up to 30 June 1991 (19 pages) |
1 May 1991 | Ad 23/04/91--------- £ si [email protected]=23060 £ ic 877418/900478 (2 pages) |
1 May 1991 | Ad 23/04/91--------- £ si [email protected]=23060 £ ic 877418/900478 (2 pages) |
6 December 1990 | Full accounts made up to 31 July 1990 (29 pages) |
6 December 1990 | Full accounts made up to 31 July 1990 (29 pages) |
21 July 1988 | Resolutions
|
21 July 1988 | Resolutions
|
21 July 1988 | Resolutions
|
21 July 1988 | Resolutions
|
17 June 1988 | Memorandum and Articles of Association (46 pages) |
17 June 1988 | Memorandum and Articles of Association (46 pages) |
3 June 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 June 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 June 1988 | Re-registration of Memorandum and Articles (16 pages) |
1 June 1988 | Re-registration of Memorandum and Articles (16 pages) |
10 September 1987 | Resolutions
|
10 September 1987 | Resolutions
|
9 September 1969 | Company name changed\certificate issued on 09/09/69 (2 pages) |
9 September 1969 | Company name changed\certificate issued on 09/09/69 (2 pages) |