Sheffield Business Park
Sheffield
S9 1XH
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Fulcrum Utility Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2022(16 years after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Ugland House PO Box 309 Grand Cayman Ky1-1104 |
Director Name | Paul Frederick Garry Whittaker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Uk Director Of Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Brian Harris Popplestone |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Elms Farm Kersall Newark Nottinghamshire NG22 0BJ |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Stephen John Murray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mark Irvine John Watts |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | John Ashley Spellman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Mr Paul Lee Clarke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Mr Marcus Conrad Green |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Martin Thomas Donnachie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2017) |
Role | Company Director And Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S91 1XH |
Director Name | Mr Martin John Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Foster |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Miss Hazel Jayne Griffiths |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Daren Harris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Terry Michael Dugdale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Jennifer Louise Cutler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | www.fulcrum.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Fulcrum Utility Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £838,000 |
Gross Profit | £741,000 |
Net Worth | -£3,406,000 |
Cash | £2,760,000 |
Current Liabilities | £1,090,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 9 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Bayford & Co LTD as Security Agent Classification: A registered charge Outstanding |
---|---|
2 December 2022 | Delivered on: 5 December 2022 Persons entitled: Bayford & Co LTD as Security Agent Classification: A registered charge Outstanding |
1 December 2020 | Delivered on: 11 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 January 2013 | Delivered on: 1 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 December 2020 | Registration of charge 060063620003, created on 1 December 2020 (38 pages) |
---|---|
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
7 December 2020 | Notification of Fulcrum Utility Assets Limited as a person with significant control on 12 November 2020 (2 pages) |
7 December 2020 | Cessation of Fulcrum Utility Investments Limited as a person with significant control on 12 November 2020 (1 page) |
10 November 2020 | Notification of Fulcrum Utility Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2020 | Cessation of Fulcrum Utility Services Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
7 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 March 2019 (23 pages) |
14 April 2020 | Director's details changed for Daren Harris on 24 January 2020 (2 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
13 November 2019 | Termination of appointment of Martin John Harrison as a director on 30 September 2019 (1 page) |
22 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
14 August 2019 | Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
26 July 2019 | Appointment of Daren Harris as a director on 24 June 2019 (2 pages) |
25 July 2019 | Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019 (1 page) |
25 July 2019 | Appointment of Terry Dugdale as a director on 1 July 2019 (2 pages) |
15 April 2019 | Termination of appointment of Ian Foster as a director on 20 March 2019 (1 page) |
15 April 2019 | Appointment of Ms Hazel Jayne Griffiths as a director on 20 March 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
18 October 2018 | Director's details changed for Mr Martin John Harrison on 24 September 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
15 August 2017 | Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page) |
15 August 2017 | Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page) |
7 June 2017 | Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 7 June 2017 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Resolutions
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
29 March 2017 | Resolutions
|
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
21 October 2016 | Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
20 April 2016 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
20 April 2016 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
1 April 2016 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page) |
8 February 2016 | Satisfaction of charge 1 in full (4 pages) |
8 February 2016 | Satisfaction of charge 1 in full (4 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
7 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages) |
7 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages) |
7 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
23 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
23 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
18 December 2014 | Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 June 2014 | Termination of appointment of Mark Watts as a director (1 page) |
5 June 2014 | Termination of appointment of Mark Watts as a director (1 page) |
11 February 2014 | Termination of appointment of Marcus Green as a director (1 page) |
11 February 2014 | Termination of appointment of Marcus Green as a director (1 page) |
17 October 2013 | Appointment of Mr Martin Thomas Donnachie as a director (2 pages) |
17 October 2013 | Appointment of Mr Martin Thomas Donnachie as a director (2 pages) |
1 October 2013 | Section 519 (2 pages) |
1 October 2013 | Section 519 (2 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
3 July 2013 | Registration of charge 060063620002 (49 pages) |
3 July 2013 | Registration of charge 060063620002 (49 pages) |
23 May 2013 | Termination of appointment of John Spellman as a director (1 page) |
23 May 2013 | Termination of appointment of John Spellman as a director (1 page) |
17 May 2013 | Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
23 October 2012 | Section 519 (1 page) |
23 October 2012 | Section 519 (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page) |
12 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Appointment of Marcus Green as a director (2 pages) |
4 April 2011 | Appointment of Marcus Green as a director (2 pages) |
23 March 2011 | Termination of appointment of Paul Clarke as a director (1 page) |
23 March 2011 | Termination of appointment of Paul Clarke as a director (1 page) |
1 February 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page) |
24 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
24 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
24 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
31 August 2010 | Appointment of Mr Paul Lee Clarke as a director (2 pages) |
31 August 2010 | Appointment of Mr Paul Lee Clarke as a director (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Appointment of Mark Irvine John Watts as a director (3 pages) |
27 July 2010 | Appointment of John Spellman as a director (3 pages) |
27 July 2010 | Appointment of John Spellman as a director (3 pages) |
27 July 2010 | Appointment of Mark Irvine John Watts as a director (3 pages) |
20 July 2010 | Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Heather Rayner as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Stephen Murray as a director (2 pages) |
20 July 2010 | Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of David Forward as a secretary (2 pages) |
20 July 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
20 July 2010 | Termination of appointment of Paul Whittaker as a director (2 pages) |
20 July 2010 | Termination of appointment of Heather Rayner as a secretary (2 pages) |
20 July 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
20 July 2010 | Termination of appointment of David Forward as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Stephen Murray as a director (2 pages) |
20 July 2010 | Termination of appointment of Paul Whittaker as a director (2 pages) |
8 July 2010 | Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page) |
8 July 2010 | Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page) |
8 July 2010 | Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page) |
16 April 2010 | Termination of appointment of Brian Popplestone as a director (1 page) |
16 April 2010 | Termination of appointment of Brian Popplestone as a director (1 page) |
1 April 2010 | Appointment of Stephen John Murray as a director (2 pages) |
1 April 2010 | Appointment of Stephen John Murray as a director (2 pages) |
26 March 2010 | Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Memorandum and Articles of Association (18 pages) |
10 February 2010 | Memorandum and Articles of Association (18 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
22 October 2008 | Secretary appointed heather maria rayner (1 page) |
22 October 2008 | Secretary appointed heather maria rayner (1 page) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
11 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | £ nc 100/10000000 27/11/06 (1 page) |
4 January 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
4 January 2007 | £ nc 100/10000000 27/11/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
22 November 2006 | Incorporation (19 pages) |
22 November 2006 | Incorporation (19 pages) |