Sheffield
S11 9PA
Director Name | Kenneth Goodger |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2005(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr Philippe Denis Caumont |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 June 2007(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr Mark Jonathan Stanbridge |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(30 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr Vincent John Scully |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr Nicholas David William Evans |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Director Of Sales & Purchasing |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr Philip David Sherris |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mrs Julie Richards |
---|---|
Status | Current |
Appointed | 01 September 2018(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Alexandra Elizabeth Crook |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(44 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Julie Anne Tampsett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(44 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Miss Diane Denise Carter |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(45 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Managing & Financial Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Ms Emma Louise Osborne |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(45 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Quality Control Manager |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | John David Austin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 08 June 2000) |
Role | Commodity Dealer |
Correspondence Address | 27 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Peter Bellingham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | Wainstones Watling Street Little Brickhill Milton Keynes Buckinghamshire MK17 9PB |
Director Name | Hugo William Bovill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Cottage Church Lane Depden Bury St Edmunds Suffolk IP29 4BU |
Director Name | Mr John Charles Buck |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1996) |
Role | Managing Director |
Correspondence Address | 28 Woodside Road Woodford Green Essex IG8 0TR |
Director Name | Mr David Moyler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 31 January 2021) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr George Brian North Cooper |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 28 May 1991) |
Role | Chief Buyer |
Correspondence Address | Rudumere Cottage Stalies Field Faverouam Kent ME13 0JJ |
Director Name | Dennis Frank Cox |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Woodlands 55 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Director Name | Mr Ronald Victor Neal |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | Railings Ballards Lane Limpsfield Oxted Surrey RH8 0SN |
Secretary Name | Walter Johann Anzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 15 Primrose Court 49-50 Prince Albert Road London NW8 7LD |
Director Name | Terence Allin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 24 May 2007) |
Role | Materials Manager |
Correspondence Address | Stonebridge Paddocks Hundon Road Kedington Haverhill Suffolk CB9 7QT |
Director Name | Mr Maurice Day Lawson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Holland Park Avenue London W11 3QY |
Director Name | Michael John Stephen Clark |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 June 2002) |
Role | Essential Oils Buyer |
Correspondence Address | 20 Lampton Close Wool Wareham Dorset BH20 6EW |
Director Name | Roger Paul Dyer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(16 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 05 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Tucky Grove Sendmarsh Ripley Woking Surrey GU23 6JG |
Secretary Name | Malcolm Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 May 2010) |
Role | Secretary |
Correspondence Address | 15 Exeter Mansions Exeter Road London NW2 3UG |
Director Name | Mr Terence John Lineham |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 78 Broad Oaks Wickford Essex SS12 9BQ |
Director Name | Mr Peter Thomas Hitchen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2000(22 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Laburnum Cottage,Main Road Littleton Winchester Hampshire SO22 6PR |
Director Name | Mr Philippe Denis Caumont |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 2000(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2004) |
Role | Director John Kellys (London) |
Country of Residence | England |
Correspondence Address | 81 Military Road Colchester Essex CO1 2AP |
Director Name | Mr Martin Richard Gill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gull Cottage 50 Twemlow Avenue Lower Parkstone Poole Dorset BH14 8AN |
Director Name | Ian Donald Allwork |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2004) |
Role | Purchasing Manager |
Correspondence Address | 3 Applebarn Close Collingtree Northampton Northamptonshire NN4 0PF |
Director Name | Prof Raymond John Marriott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2005) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Hollies 69 Gipsy Lane Kettering Northamptonshire NN16 8TZ |
Director Name | Mr Graham William Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(27 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Baldwins Hill Loughton Essex IG10 1SF |
Secretary Name | Mrs Pamela Mary Freeman |
---|---|
Status | Resigned |
Appointed | 27 May 2010(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield Yorkshire S10 2NH |
Director Name | Mr Andrew Evan Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(35 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2014) |
Role | Senior Business Manager |
Country of Residence | England |
Correspondence Address | Mustard Pot Hall Brome Avenue Eye Suffolk IP23 7HW |
Secretary Name | Mrs Josephine Sheffield |
---|---|
Status | Resigned |
Appointed | 01 January 2014(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield Yorkshire S10 2NH |
Director Name | Mr Giles Rupert Bovill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(39 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield Yorkshire S10 2NH |
Website | beoa.co.uk |
---|---|
Telephone | 01371 870705 |
Telephone region | Great Dunmow |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,542 |
Cash | £40,248 |
Current Liabilities | £10,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
14 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Director's details changed for Mr Philip David Sherris on 14 July 2021 (2 pages) |
12 July 2023 | Appointment of Mrs Emma Louise Osborne as a director on 27 June 2023 (2 pages) |
12 July 2023 | Termination of appointment of Mark Jonathan Stanbridge as a director on 25 October 2022 (1 page) |
12 July 2023 | Appointment of Miss Diane Denise Carter as a director on 27 June 2023 (2 pages) |
10 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
23 September 2022 | Termination of appointment of Deborah Joan Whitnell as a director on 3 October 2021 (1 page) |
23 September 2022 | Director's details changed for Mr Philippe Denis Caumont on 19 April 2022 (2 pages) |
23 September 2022 | Appointment of Alexandra Elizabeth Crook as a director on 21 April 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
23 September 2022 | Appointment of Julie Anne Tampsett as a director on 21 April 2022 (2 pages) |
23 September 2022 | Termination of appointment of Arthur Hugh Godfrey Phillips as a director on 15 February 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
9 July 2021 | Termination of appointment of Paulina Maria Plowman as a director on 13 March 2021 (1 page) |
9 July 2021 | Termination of appointment of David Moyler as a director on 31 January 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 July 2020 | Director's details changed for Mr Stephen James Smith on 4 March 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
10 July 2020 | Director's details changed for Kenneth Goodger on 4 March 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr David Moyler on 4 March 2020 (2 pages) |
10 July 2020 | Director's details changed for Mrs Deborah Joan Whitnell on 4 March 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Mark Jonathan Stanbridge on 4 March 2020 (2 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Giles Rupert Bovill as a director on 31 July 2018 (1 page) |
21 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 October 2018 | Termination of appointment of Josephine Sheffield as a secretary on 30 August 2018 (1 page) |
9 October 2018 | Appointment of Mrs Julie Richards as a secretary on 1 September 2018 (2 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Mr Philip David Sherris as a director on 1 June 2018 (2 pages) |
19 July 2018 | Termination of appointment of Jason Feron Wilson as a director on 7 July 2017 (1 page) |
19 July 2018 | Appointment of Mr Giles Rupert Bovill as a director on 1 September 2017 (2 pages) |
19 July 2018 | Termination of appointment of Julie Elaine Richards as a director on 7 February 2018 (1 page) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
3 August 2016 | Director's details changed for Mr Philippe Denis Caumont on 20 May 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Philippe Denis Caumont on 20 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Philippe Denis Caumont on 19 May 2016 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Director's details changed for Mr Philippe Denis Caumont on 19 May 2016 (2 pages) |
11 September 2015 | Appointment of Mrs Paulina Maria Plowman as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Paulina Maria Plowman as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Paulina Maria Plowman as a director on 7 September 2015 (2 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (12 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (12 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (12 pages) |
10 June 2015 | Termination of appointment of Graham William Page as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Graham William Page as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Graham William Page as a director on 8 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Nicholas David William Evans as a director on 5 August 2014 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas David William Evans as a director on 5 August 2014 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas David William Evans as a director on 5 August 2014 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 July 2014 | Termination of appointment of Andrew Evan Campbell as a director on 19 June 2014 (1 page) |
30 July 2014 | Annual return made up to 6 July 2014 no member list (12 pages) |
30 July 2014 | Termination of appointment of Andrew Evan Campbell as a director on 19 June 2014 (1 page) |
30 July 2014 | Annual return made up to 6 July 2014 no member list (12 pages) |
30 July 2014 | Annual return made up to 6 July 2014 no member list (12 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Appointment of Mr Arthur Hugh Godfrey Phillips as a director (2 pages) |
5 March 2014 | Appointment of Mr Arthur Hugh Godfrey Phillips as a director (2 pages) |
4 March 2014 | Termination of appointment of Pamela Freeman as a secretary (1 page) |
4 March 2014 | Appointment of Mrs Josephine Sheffield as a secretary (2 pages) |
4 March 2014 | Appointment of Mrs Josephine Sheffield as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Pamela Freeman as a secretary (1 page) |
6 September 2013 | Appointment of Mr Andrew Evan Campbell as a director (2 pages) |
6 September 2013 | Appointment of Mr Andrew Evan Campbell as a director (2 pages) |
2 September 2013 | Termination of appointment of Hugo Bovill as a director (1 page) |
2 September 2013 | Annual return made up to 6 July 2013 no member list (11 pages) |
2 September 2013 | Annual return made up to 6 July 2013 no member list (11 pages) |
2 September 2013 | Termination of appointment of Hugo Bovill as a director (1 page) |
2 September 2013 | Annual return made up to 6 July 2013 no member list (11 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2012 | Annual return made up to 6 July 2012 no member list (12 pages) |
16 August 2012 | Annual return made up to 6 July 2012 no member list (12 pages) |
16 August 2012 | Annual return made up to 6 July 2012 no member list (12 pages) |
25 June 2012 | Appointment of Mr Vincent John Scully as a director (2 pages) |
25 June 2012 | Termination of appointment of Peter Hitchen as a director (1 page) |
25 June 2012 | Termination of appointment of Peter Hitchen as a director (1 page) |
25 June 2012 | Appointment of Mr Vincent John Scully as a director (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Director's details changed for Deborah Joan Mockford on 31 December 2010 (3 pages) |
22 September 2011 | Director's details changed for Hugo William Bovill on 20 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Hugo William Bovill on 20 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Deborah Joan Mockford on 31 December 2010 (3 pages) |
19 September 2011 | Termination of appointment of Martin Gill as a director (1 page) |
19 September 2011 | Termination of appointment of Martin Gill as a director (1 page) |
19 September 2011 | Annual return made up to 6 July 2011 no member list (12 pages) |
19 September 2011 | Annual return made up to 6 July 2011 no member list (12 pages) |
19 September 2011 | Annual return made up to 6 July 2011 no member list (12 pages) |
21 September 2010 | Director's details changed for Deborah Joan Mockford on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 6 July 2010 no member list (13 pages) |
21 September 2010 | Director's details changed for Hugo William Bovill on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Kenneth Goodger on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Julie Elaine Richards on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Hugo William Bovill on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Kenneth Goodger on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Philippe Denis Caumont on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Deborah Joan Mockford on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr David Moyler on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 6 July 2010 no member list (13 pages) |
21 September 2010 | Director's details changed for Julie Elaine Richards on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr David Moyler on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Hugo William Bovill on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Philippe Denis Caumont on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 6 July 2010 no member list (13 pages) |
21 September 2010 | Director's details changed for Kenneth Goodger on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Philippe Denis Caumont on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Julie Elaine Richards on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Deborah Joan Mockford on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr David Moyler on 1 October 2009 (2 pages) |
20 September 2010 | Termination of appointment of Malcolm Irvine as a secretary (1 page) |
20 September 2010 | Termination of appointment of Malcolm Irvine as a secretary (1 page) |
20 September 2010 | Appointment of Mrs Pamela Mary Freeman as a secretary (1 page) |
20 September 2010 | Appointment of Mrs Pamela Mary Freeman as a secretary (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 August 2009 | Annual return made up to 06/07/09 (6 pages) |
10 August 2009 | Annual return made up to 06/07/09 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Annual return made up to 06/07/08 (6 pages) |
22 August 2008 | Appointment terminated director david weston (1 page) |
22 August 2008 | Annual return made up to 06/07/08 (6 pages) |
22 August 2008 | Appointment terminated director david weston (1 page) |
28 July 2008 | Director appointed mark jonathan stanbridge (1 page) |
28 July 2008 | Director appointed mark jonathan stanbridge (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 15 exeter mansions exeter road london NW2 3UG (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 15 exeter mansions exeter road london NW2 3UG (1 page) |
24 July 2007 | Annual return made up to 06/07/07
|
24 July 2007 | Annual return made up to 06/07/07
|
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
2 January 2007 | Auditor's resignation (1 page) |
2 January 2007 | Auditor's resignation (1 page) |
3 August 2006 | Annual return made up to 06/07/06 (9 pages) |
3 August 2006 | Annual return made up to 06/07/06 (9 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (4 pages) |
5 July 2005 | Annual return made up to 06/07/05
|
5 July 2005 | Annual return made up to 06/07/05
|
5 July 2005 | New director appointed (4 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
20 July 2004 | Annual return made up to 06/07/04
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Annual return made up to 06/07/04
|
20 July 2004 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
13 July 2003 | Annual return made up to 06/07/03
|
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Annual return made up to 06/07/03
|
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Annual return made up to 06/07/02
|
22 July 2002 | Annual return made up to 06/07/02
|
28 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Annual return made up to 06/07/01
|
7 August 2001 | Annual return made up to 06/07/01
|
26 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 August 2000 | Annual return made up to 06/07/00
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Annual return made up to 06/07/00
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 July 1999 | Annual return made up to 06/07/99
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Annual return made up to 06/07/99
|
28 July 1999 | New director appointed (2 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 July 1998 | Annual return made up to 06/07/98 (6 pages) |
14 July 1998 | Annual return made up to 06/07/98 (6 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 July 1997 | Annual return made up to 06/07/97 (6 pages) |
16 July 1997 | Annual return made up to 06/07/97 (6 pages) |
12 August 1996 | Annual return made up to 06/07/96
|
12 August 1996 | Annual return made up to 06/07/96
|
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 October 1987 | Annual return made up to 14/07/87 (3 pages) |
2 October 1987 | Annual return made up to 14/07/87 (3 pages) |
14 March 1978 | Certificate of incorporation (1 page) |
14 March 1978 | Incorporation (49 pages) |
14 March 1978 | Incorporation (49 pages) |
14 March 1978 | Certificate of incorporation (1 page) |