Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2000(16 years after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2005(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Ronald Parkinson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 1992) |
Role | Marketing Manager |
Correspondence Address | 2 Hollies Close Royston Hertfordshire SG8 7DZ |
Director Name | Mr Hector Thomas Lewis |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1992) |
Role | Sales Manager |
Correspondence Address | 16 Almond Close Barby Rugby Warwickshire CV23 8TL |
Director Name | Mr Frederick Arthur Burnage |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1992) |
Role | Retired |
Correspondence Address | Ashleigh 27 Kings Road Honiton Devon EX14 8HW |
Director Name | Graham Michael Brealey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 August 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 The Paddock Eaton Ford St Neots Huntingdon Cambridgeshire PE19 3SA |
Director Name | Mr Donald Blackmore |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 1992) |
Role | Accountant |
Correspondence Address | 21 Brecon Way Bedford Bedfordshire MK41 8DD |
Secretary Name | Mr Donald Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 21 Brecon Way Bedford Bedfordshire MK41 8DD |
Director Name | Simon Philip Day |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ash Green Great Chesterford Saffron Walden Essex CB10 1QR |
Secretary Name | Simon Philip Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ash Green Great Chesterford Saffron Walden Essex CB10 1QR |
Director Name | Jonathan James Bettell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 July 1996) |
Role | Finance Director Company Secre |
Correspondence Address | 5 Sandy Road Bedford Bedfordshire MK41 9TH |
Secretary Name | Jonathan James Bettell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 July 1996) |
Role | Finance Director Company Secre |
Correspondence Address | 5 Sandy Road Bedford Bedfordshire MK41 9TH |
Director Name | Nigel Brian Steane |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 2 Roseberry Gardens Hucknall Nottingham Nottinghamshire NG15 7PX |
Secretary Name | Nigel Brian Steane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 2 Roseberry Gardens Hucknall Nottingham Nottinghamshire NG15 7PX |
Director Name | Mr David Frederick Jennings |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wyboston Court Eaton Socon St. Neots Cambridgeshire PE19 8PL |
Secretary Name | Mr David Frederick Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wyboston Court Eaton Socon St. Neots Cambridgeshire PE19 8PL |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(16 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(16 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | John William Young Strachan Smauel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Chartered Accounant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(29 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Mr Paul Scott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(33 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
57 at £50 | British Building & Engineering Services LTD 28.93% Ordinary |
---|---|
2 at £50 | Killdamp Limited 1.02% Ordinary |
1 at £50 | A M Treatments 0.51% Ordinary |
1 at £50 | Ab & D Building Contractors 0.51% Ordinary |
1 at £50 | Allied Building Preservation Limited 0.51% Ordinary |
1 at £50 | Amber Valley Preservation 0.51% Ordinary |
1 at £50 | Andrews Damp Proofing 0.51% Ordinary |
1 at £50 | Ashbrook Estates LTD 0.51% Ordinary |
1 at £50 | Ashtaq Building Contractors 0.51% Ordinary |
1 at £50 | Astley Damp Proofing 0.51% Ordinary |
1 at £50 | Ava Building Company LTD 0.51% Ordinary |
1 at £50 | B Frankland LTD 0.51% Ordinary |
1 at £50 | B W Damp Proofing 0.51% Ordinary |
1 at £50 | Ball & Whalley 0.51% Ordinary |
1 at £50 | Barry Warner 0.51% Ordinary |
1 at £50 | Barton Damp Proofing 0.51% Ordinary |
1 at £50 | Basil Holdsworth & Sons 0.51% Ordinary |
1 at £50 | Baskeyfield & Chadwick 0.51% Ordinary |
1 at £50 | Bolton Design & Build LTD 0.51% Ordinary |
1 at £50 | Budget Damp Proofing 0.51% Ordinary |
1 at £50 | C W Andrews LTD 0.51% Ordinary |
1 at £50 | C. Clews 0.51% Ordinary |
1 at £50 | Cosy Homes Developments LTD 0.51% Ordinary |
1 at £50 | Coverall Services LTD 0.51% Ordinary |
1 at £50 | Crest Building Co. 0.51% Ordinary |
1 at £50 | Croft Damp Proofing 0.51% Ordinary |
1 at £50 | Crusader Developments LTD 0.51% Ordinary |
1 at £50 | D H Marsden & Co 0.51% Ordinary |
1 at £50 | D.b. Hanlon 0.51% Ordinary |
1 at £50 | Damp Course Injection Co 0.51% Ordinary |
1 at £50 | Damp Cure & N.s. Porter 0.51% Ordinary |
1 at £50 | Damp O Rot LTD 0.51% Ordinary |
1 at £50 | Damp Tech 0.51% Ordinary |
1 at £50 | Damp Treat LTD 0.51% Ordinary |
1 at £50 | Dampcure Services 0.51% Ordinary |
1 at £50 | Dcm Building Contractors 0.51% Ordinary |
1 at £50 | Denver Construction Limited 0.51% Ordinary |
1 at £50 | Dkm Damp Proofing LTD 0.51% Ordinary |
1 at £50 | Dokshire LTD 0.51% Ordinary |
1 at £50 | Dovedale Damp Company Limited 0.51% Ordinary |
1 at £50 | Dpc Services 0.51% Ordinary |
1 at £50 | E A Jennings Builders 0.51% Ordinary |
1 at £50 | E. Mercer 0.51% Ordinary |
1 at £50 | Eastbourne Artisans Dwelling Co 0.51% Ordinary |
1 at £50 | Elmwood Preservation LTD 0.51% Ordinary |
1 at £50 | Eric Walker 0.51% Ordinary |
1 at £50 | F Collingwood Limited 0.51% Ordinary |
1 at £50 | F. Suthern 0.51% Ordinary |
1 at £50 | Five Counties Damp Proofing LTD 0.51% Ordinary |
1 at £50 | Five Towns Preservation 0.51% Ordinary |
1 at £50 | Frank Johnson 0.51% Ordinary |
1 at £50 | Ftr Builders 0.51% Ordinary |
1 at £50 | G Williams Damp Cure 0.51% Ordinary |
1 at £50 | G.s. Parker 0.51% Ordinary |
1 at £50 | Gallwood Building Services 0.51% Ordinary |
1 at £50 | George Brothers 0.51% Ordinary |
1 at £50 | Glamorgen Damp Proof Services 0.51% Ordinary |
1 at £50 | Green Bank Builders 0.51% Ordinary |
1 at £50 | H & M Damproofing 0.51% Ordinary |
1 at £50 | H. Simmonds 0.51% Ordinary |
1 at £50 | Hanley Damp & Wood Treatment Services 0.51% Ordinary |
1 at £50 | Hannam & Gallor 0.51% Ordinary |
1 at £50 | Harding Brothers 0.51% Ordinary |
1 at £50 | Harry Millward Plasterer LTD 0.51% Ordinary |
1 at £50 | Heatmax Insulations Limited 0.51% Ordinary |
1 at £50 | Holden Damp Proofing Limited 0.51% Ordinary |
1 at £50 | Homecare Damp Proofing 0.51% Ordinary |
1 at £50 | I.j. Ashfield 0.51% Ordinary |
1 at £50 | J B Robatham & Son 0.51% Ordinary |
1 at £50 | J Freeman-universal Damproofing 0.51% Ordinary |
1 at £50 | J S Building Contractors 0.51% Ordinary |
1 at £50 | J.a. Gizzi 0.51% Ordinary |
1 at £50 | J.g. Buchan 0.51% Ordinary |
1 at £50 | J.l. Shaw 0.51% Ordinary |
1 at £50 | J.r. Dibble 0.51% Ordinary |
1 at £50 | K & L Damproofing LTD 0.51% Ordinary |
1 at £50 | K. Morris 0.51% Ordinary |
1 at £50 | Keith Hunt & Son 0.51% Ordinary |
1 at £50 | Ken Herbert 0.51% Ordinary |
1 at £50 | Kinzett Brothers 0.51% Ordinary |
1 at £50 | Kirkton Dobbs & Co 0.51% Ordinary |
1 at £50 | Knowles Bros LTD 0.51% Ordinary |
1 at £50 | Ksm Preservation Services 0.51% Ordinary |
1 at £50 | Leamington Damproofing 0.51% Ordinary |
1 at £50 | Lynton Builders 0.51% Ordinary |
1 at £50 | M Pyatt Construction 0.51% Ordinary |
1 at £50 | M S Builders 0.51% Ordinary |
1 at £50 | Martin L Clayton & Sons 0.51% Ordinary |
1 at £50 | Mitchell Damproofing 0.51% Ordinary |
1 at £50 | Ms Remedial Treatments 0.51% Ordinary |
1 at £50 | North Lodge Limited 0.51% Ordinary |
1 at £50 | Northampton Damproofing & Timber 0.51% Ordinary |
1 at £50 | P.g. Owen 0.51% Ordinary |
1 at £50 | Parker Builders 0.51% Ordinary |
1 at £50 | Pioneer Dampcourse & Woodwork LTD 0.51% Ordinary |
1 at £50 | Platt & Shufflebotham 0.51% Ordinary |
1 at £50 | Plumbing & Building Services 0.51% Ordinary |
1 at £50 | Pms Services 0.51% Ordinary |
1 at £50 | Poplar Building Services LTD 0.51% Ordinary |
1 at £50 | Potteness Damp Proofing 0.51% Ordinary |
1 at £50 | Poyser & Holmes 0.51% Ordinary |
1 at £50 | Principal Construction Limited 0.51% Ordinary |
1 at £50 | Qouwood Limited 0.51% Ordinary |
1 at £50 | R Butler & Sons 0.51% Ordinary |
1 at £50 | R G Allanson & Son 0.51% Ordinary |
1 at £50 | R. Clews 0.51% Ordinary |
1 at £50 | R.l. Darnell 0.51% Ordinary |
1 at £50 | R.w. Woolley 0.51% Ordinary |
1 at £50 | Ralph Pitts 0.51% Ordinary |
1 at £50 | Redfern & Wilkinson Limited 0.51% Ordinary |
1 at £50 | Reliant Damp Proofing 0.51% Ordinary |
1 at £50 | Richard Remedial Services LTD 0.51% Ordinary |
1 at £50 | Routefield Limited 0.51% Ordinary |
1 at £50 | Roy-al Builders 0.51% Ordinary |
1 at £50 | Royal Oak Preservations LTD 0.51% Ordinary |
1 at £50 | Rugby Maintenance & Building LTD 0.51% Ordinary |
1 at £50 | Ryatt & Sons 0.51% Ordinary |
1 at £50 | S.a. Platt 0.51% Ordinary |
1 at £50 | S.l. Falers & A.m. Falers 0.51% Ordinary |
1 at £50 | Safeway Preservation Services 0.51% Ordinary |
1 at £50 | Seegee Construction 0.51% Ordinary |
1 at £50 | Senior M. Farrell 0.51% Ordinary |
1 at £50 | Severn Preservation 0.51% Ordinary |
1 at £50 | Simpia Damp Cure 0.51% Ordinary |
1 at £50 | Stafford Damp Proofing 0.51% Ordinary |
1 at £50 | T. Broughton 0.51% Ordinary |
1 at £50 | T.p. Rutter 0.51% Ordinary |
1 at £50 | Target Developments 0.51% Ordinary |
1 at £50 | Tascold Building Services LTD 0.51% Ordinary |
1 at £50 | Thorwood Dampcure 0.51% Ordinary |
1 at £50 | Timber Treatment & Preservation 0.51% Ordinary |
1 at £50 | Trafford Tds LTD 0.51% Ordinary |
1 at £50 | Universal Damp 0.51% Ordinary |
1 at £50 | V&s Construction 0.51% Ordinary |
1 at £50 | Vortex Damp Proofing Services 0.51% Ordinary |
1 at £50 | W Smith & Sons 0.51% Ordinary |
1 at £50 | W.j. Gilbert & R. Gilbert 0.51% Ordinary |
1 at £50 | Wadsworth Construction 0.51% Ordinary |
1 at £50 | Williams Geary & Sons 0.51% Ordinary |
1 at £50 | Wold Damp Proofing Services Limited 0.51% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
21 July 2022 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page) |
6 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
3 March 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
12 July 2017 | Termination of appointment of Paul Scott as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Smauel as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Paul Scott as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Smauel as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (16 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (16 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (16 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 September 2010 | Appointment of John William Young Strachan Smauel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Smauel as a director (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
29 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (51 pages) |
29 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (51 pages) |
29 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (51 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
14 January 2009 | Return made up to 01/12/08; full list of members (9 pages) |
14 January 2009 | Return made up to 01/12/08; full list of members (9 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (9 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (9 pages) |
8 October 2007 | Auditor's resignation (1 page) |
8 October 2007 | Auditor's resignation (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
23 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
7 October 2005 | New director appointed (7 pages) |
7 October 2005 | New director appointed (7 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
27 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
6 January 2005 | Return made up to 01/12/04; full list of members (10 pages) |
6 January 2005 | Return made up to 01/12/04; full list of members (10 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (5 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (5 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (5 pages) |
9 September 2002 | New director appointed (5 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
9 January 2002 | Return made up to 17/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 17/12/01; full list of members (5 pages) |
9 January 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of register of members (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 February 2001 | Auditor's resignation (1 page) |
21 February 2001 | Auditor's resignation (1 page) |
12 February 2001 | Auditor's resignation (2 pages) |
12 February 2001 | Auditor's resignation (2 pages) |
26 January 2001 | Auditor's resignation (1 page) |
26 January 2001 | Auditor's resignation (1 page) |
22 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
22 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
11 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
11 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 17/12/99; full list of members (12 pages) |
6 January 2000 | Return made up to 17/12/99; full list of members (12 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 January 1999 | Return made up to 17/12/98; no change of members (6 pages) |
18 January 1999 | Return made up to 17/12/98; no change of members (6 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 09/01/98; no change of members (6 pages) |
3 March 1998 | Return made up to 09/01/98; no change of members (6 pages) |
12 December 1997 | Auditor's resignation (1 page) |
12 December 1997 | Auditor's resignation (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 63/65 london road sandy bedfordshire SG19 1DJ (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 63/65 london road sandy bedfordshire SG19 1DJ (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 December 1996 | Return made up to 09/01/97; full list of members (9 pages) |
30 December 1996 | Return made up to 09/01/97; full list of members (9 pages) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 February 1996 | Return made up to 09/01/96; full list of members (11 pages) |
1 February 1996 | Return made up to 09/01/96; full list of members (11 pages) |
26 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 March 1995 | Return made up to 09/01/95; full list of members
|
20 March 1995 | Return made up to 09/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 March 1992 | Ad 29/01/92-27/03/92 £ si 4@50=200 £ ic 9050/9250 (2 pages) |
30 March 1992 | Ad 29/01/92-27/03/92 £ si 4@50=200 £ ic 9050/9250 (2 pages) |
13 January 1992 | Ad 07/01/91-07/01/92 £ si 7@50 (2 pages) |
13 January 1992 | Ad 07/01/91-07/01/92 £ si 7@50 (2 pages) |
20 November 1989 | Ad 01/10/88-30/09/89 £ si 19@50 (3 pages) |
20 November 1989 | Ad 01/10/88-30/09/89 £ si 19@50 (3 pages) |
20 October 1988 | Wd 11/10/88 ad 02/12/87-30/09/88 £ si 14@50=700 £ ic 6360/7060 (2 pages) |
20 October 1988 | Wd 11/10/88 ad 02/12/87-30/09/88 £ si 14@50=700 £ ic 6360/7060 (2 pages) |
12 January 1988 | Wd 14/12/87 ad 20/11/86-02/12/87 £ si 26@50=1300 £ ic 5060/6360 (2 pages) |
12 January 1988 | Wd 14/12/87 ad 20/11/86-02/12/87 £ si 26@50=1300 £ ic 5060/6360 (2 pages) |
24 July 1987 | Full accounts made up to 31 March 1986 (5 pages) |
24 July 1987 | Full accounts made up to 31 March 1986 (5 pages) |
22 March 1984 | Certificate of incorporation (1 page) |
22 March 1984 | Certificate of incorporation (1 page) |
22 March 1984 | Incorporation (20 pages) |
22 March 1984 | Incorporation (20 pages) |