Leeds
West Yorkshire
LS11 5XS
Director Name | Mr Stephen John Godrich |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Miss Victoria Rayment |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Miss Victoria Rayment |
---|---|
Status | Current |
Appointed | 28 March 2022(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Robin Bourne |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 6 Burford Road Cirencester Gloucestershire GL7 1AF Wales |
Director Name | Wallace J Mackenzie |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Manitou Spring Coppice Lane End High Wycombe Buckinghamshire HP14 3NU |
Director Name | Mr Peter Barry Foreman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 260 Cottles Lane Turleigh Bradford On Avon Wiltshire BA15 2HJ |
Director Name | Ian Gregory Loutsis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | Hope House Roke Benson Oxon OX9 6JD |
Secretary Name | Mr Peter Barry Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 260 Cottles Lane Turleigh Bradford On Avon Wiltshire BA15 2HJ |
Director Name | David Douglas Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(14 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 1998) |
Role | Sales Manager |
Correspondence Address | 41 Peachey Drive Thatcham Berkshire RG19 4GT |
Director Name | David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(16 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Arild Nerdrum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 February 1994(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 30 Carlton Hill London NW8 0JY |
Secretary Name | Mr Martin Edward Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Geoffrey Simon George Macarthur |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Gary Paul Robinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 27 Midland Road Thrapston Kettering Northamptonshire NN14 4JS |
Secretary Name | Geoffrey Simon George Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(20 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Mr David Cottam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(28 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Kingscroft Close Streetly Sutton Coldfield West Midlands B74 2HJ |
Director Name | Gillian Melanie Macarthur |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Mr Ronald Noel Wilding |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Barry Alexander Sarath |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lynwood Avenue Ormskirk Lancashire L39 5BB |
Director Name | Mr Garry Mangham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(40 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Mr Garry Mangham |
---|---|
Status | Resigned |
Appointed | 23 November 2017(40 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(21 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 February 2011) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | teloos.co.uk |
---|
Registered Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1.1m at £0.2 | Firstserve Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,361,742 |
Gross Profit | £3,075,394 |
Net Worth | £828,056 |
Cash | £505 |
Current Liabilities | £502,869 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
19 September 1994 | Delivered on: 23 September 1994 Satisfied on: 29 April 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 January 1991 | Delivered on: 14 January 1991 Satisfied on: 3 November 1993 Persons entitled: 3I PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment of the following plant machinery chattels or other equipment of the company see from 395 and attached schedule for full details. Fully Satisfied |
17 December 1990 | Delivered on: 20 December 1990 Satisfied on: 6 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 September 1989 | Delivered on: 20 September 1989 Satisfied on: 3 November 1993 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock in trade work in progress investments and cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 September 1983 | Delivered on: 7 October 1983 Satisfied on: 3 November 1993 Classification: Series of debentures Fully Satisfied |
14 September 1983 | Delivered on: 17 September 1983 Satisfied on: 3 November 1993 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 21ST january 1979. Particulars: Fixed charge on bookdebts and other debts present & future. Fully Satisfied |
1 September 1982 | Delivered on: 9 September 1982 Satisfied on: 28 August 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
21 January 1979 | Delivered on: 9 February 1979 Satisfied on: 3 November 1993 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital. With all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
15 April 2004 | Delivered on: 23 April 2004 Satisfied on: 4 December 2004 Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders Classification: Trustee debenture Secured details: All moneys due or to become due from the company to the chargee or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 2000 | Delivered on: 10 April 2000 Satisfied on: 27 April 2004 Persons entitled: The Metropolitan Railway Surplus Lands Company Limited Classification: Rent deposit deed Secured details: An amount equal to 3 months rent due or to become due from the company to the chargee payable under the lease and any value added tax payable on such rent. Particulars: The company charges the rent deposit and the deposit balance to the mortgagee. Fully Satisfied |
8 June 1999 | Delivered on: 22 June 1999 Satisfied on: 27 April 2004 Persons entitled: Vickers Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 25 may 1999. Particulars: An amount equal to three months principal rent (as defined in the lease). See the mortgage charge document for full details. Fully Satisfied |
31 July 1998 | Delivered on: 4 August 1998 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 1979 | Delivered on: 7 February 1979 Satisfied on: 3 November 1993 Classification: Debenture Fully Satisfied |
30 November 2004 | Delivered on: 10 December 2004 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 September 2004 | Delivered on: 23 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 April 2004 | Delivered on: 28 April 2004 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
2 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
30 August 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
28 March 2022 | Appointment of Miss Victoria Rayment as a director on 28 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Garry Mangham as a secretary on 28 March 2022 (1 page) |
28 March 2022 | Appointment of Miss Victoria Rayment as a secretary on 28 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Garry Mangham as a director on 28 March 2022 (1 page) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
21 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 April 2019 | Termination of appointment of Geoffrey Simon George Macarthur as a director on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Stephen John Godrich as a director on 1 April 2019 (2 pages) |
30 January 2019 | Satisfaction of charge 16 in full (1 page) |
30 January 2019 | Satisfaction of charge 14 in full (1 page) |
19 October 2018 | Notification of Firstserve Holdings Limited as a person with significant control on 25 September 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
19 October 2018 | Cessation of Firstserve Group Limited as a person with significant control on 25 September 2018 (1 page) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
5 December 2017 | Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Ronald Noel Wilding as a director on 23 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Ronald Noel Wilding as a director on 23 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Geoffrey Simon George Macarthur as a secretary on 23 November 2017 (1 page) |
5 December 2017 | Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages) |
5 December 2017 | Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Geoffrey Simon George Macarthur as a secretary on 23 November 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 June 2017 | Notification of Firstserve Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Firstserve Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
20 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 June 2014 | Accounts made up to 31 December 2013 (15 pages) |
13 June 2014 | Accounts made up to 31 December 2013 (15 pages) |
19 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
19 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Director's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Ronald Noel Wilding on 17 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Ronald Noel Wilding on 17 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Secretary's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Gillian Melanie Macarthur on 17 June 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Gillian Melanie Macarthur on 17 June 2013 (2 pages) |
17 August 2012 | Termination of appointment of Barry Sarath as a director (2 pages) |
17 August 2012 | Termination of appointment of Barry Sarath as a director (2 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Accounts made up to 31 December 2011 (15 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
18 February 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
14 February 2011 | Auditor's resignation (1 page) |
14 February 2011 | Auditor's resignation (1 page) |
2 February 2011 | Auditors resignation (1 page) |
2 February 2011 | Auditors resignation (1 page) |
20 September 2010 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 20 September 2010 (2 pages) |
24 June 2010 | Director's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Gillian Melanie Macarthur on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Gillian Melanie Macarthur on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Gillian Melanie Macarthur on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Barry Alexander Sarath on 9 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (1 page) |
24 June 2010 | Director's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Barry Alexander Sarath on 9 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (1 page) |
24 June 2010 | Director's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Barry Alexander Sarath on 9 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 9 June 2010 (2 pages) |
11 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
11 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
29 March 2010 | Termination of appointment of David Cottam as a director (2 pages) |
29 March 2010 | Termination of appointment of David Cottam as a director (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
25 November 2009 | Appointment of Barry Alexander Sarath as a director (2 pages) |
25 November 2009 | Appointment of Barry Alexander Sarath as a director (2 pages) |
3 July 2009 | Director appointed ron noel wilding (2 pages) |
3 July 2009 | Director appointed ron noel wilding (2 pages) |
3 July 2009 | Director appointed gillian melanie macarthur (2 pages) |
3 July 2009 | Director appointed gillian melanie macarthur (2 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
16 May 2009 | Accounts made up to 31 December 2008 (17 pages) |
16 May 2009 | Accounts made up to 31 December 2008 (17 pages) |
17 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
12 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
12 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
11 June 2008 | Appointment terminated director david smith (1 page) |
11 June 2008 | Appointment terminated director david smith (1 page) |
29 October 2007 | Return made up to 07/07/07; full list of members (3 pages) |
29 October 2007 | Return made up to 07/07/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 March 2007 | Company name changed firstserve trade LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed firstserve trade LIMITED\certificate issued on 21/03/07 (2 pages) |
1 December 2006 | Auditor's resignation (1 page) |
1 December 2006 | Auditor's resignation (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
23 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
26 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | New director appointed (2 pages) |
30 September 2005 | Return made up to 09/06/05; full list of members (3 pages) |
30 September 2005 | Return made up to 09/06/05; full list of members (3 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 June 2004 | Return made up to 02/06/04; full list of members
|
25 June 2004 | Return made up to 02/06/04; full list of members
|
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
8 May 2004 | Resolutions
|
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Particulars of mortgage/charge (6 pages) |
23 April 2004 | Particulars of mortgage/charge (6 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
1 October 2001 | Company name changed trust parts LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed trust parts LIMITED\certificate issued on 01/10/01 (2 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
10 April 2000 | Particulars of mortgage/charge (4 pages) |
10 April 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
8 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 August 1998 | Particulars of mortgage/charge (5 pages) |
4 August 1998 | Particulars of mortgage/charge (5 pages) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
20 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
6 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
10 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 July 1996 | Return made up to 02/06/96; no change of members
|
1 July 1996 | Return made up to 02/06/96; no change of members
|
28 May 1996 | Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
14 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 July 1995 | Return made up to 02/06/95; no change of members
|
5 July 1995 | Return made up to 02/06/95; no change of members
|
23 April 1995 | New secretary appointed (2 pages) |
23 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
9 December 1993 | Resolutions
|
9 December 1993 | Resolutions
|
22 June 1982 | Increase in nominal capital (1 page) |
22 June 1982 | Increase in nominal capital (1 page) |
7 December 1977 | Change to share capital (2 pages) |
7 December 1977 | Change to share capital (2 pages) |