Leeds
LS11 5QR
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 January 2020) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester LE19 1WY |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mr Mark Andrew Cunningham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Crispins Duke Street Norwich NR3 1PD |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Crispins Duke Street Norwich NR3 1PD |
Secretary Name | Ms Debbie Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | St Crispins Duke Street Norwich NR3 1PD |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Crispins Duke Street Norwich NR3 1PD |
Director Name | Mr Andrew Peter Gale |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mrs Lorna Mendelsohn |
---|---|
Status | Resigned |
Appointed | 19 December 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2016) |
Role | Company Director |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(8 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 12 May 2016) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£3,366,000 |
Current Liabilities | £18,474,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Particulars: L/H property k/a 16A crawfordsburn road newtownards county down. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument. Outstanding |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 17 May 2016 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: A registered charge Particulars: Not applicable. Outstanding |
12 May 2016 | Delivered on: 16 May 2016 Persons entitled: Endless LLP Classification: A registered charge Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
16 April 2008 | Delivered on: 22 April 2008 Satisfied on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
24 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 October 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (10 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 9 August 2018 (10 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
11 September 2017 | Register inspection address has been changed to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
11 September 2017 | Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages) |
11 September 2017 | Register inspection address has been changed to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
11 September 2017 | Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Declaration of solvency (5 pages) |
30 August 2017 | Satisfaction of charge 065623620002 in full (4 pages) |
30 August 2017 | Satisfaction of charge 065623620007 in full (4 pages) |
30 August 2017 | Satisfaction of charge 065623620014 in full (4 pages) |
30 August 2017 | Satisfaction of charge 065623620015 in full (4 pages) |
30 August 2017 | Satisfaction of charge 065623620007 in full (4 pages) |
30 August 2017 | Satisfaction of charge 065623620014 in full (4 pages) |
30 August 2017 | Satisfaction of charge 065623620002 in full (4 pages) |
30 August 2017 | Satisfaction of charge 065623620006 in full (4 pages) |
30 August 2017 | Satisfaction of charge 065623620015 in full (4 pages) |
30 August 2017 | Satisfaction of charge 065623620006 in full (4 pages) |
16 August 2017 | Notification of Adare Sec Lnc Limited as a person with significant control on 31 July 2017 (2 pages) |
16 August 2017 | Cessation of Adare Group Ltd as a person with significant control on 31 July 2017 (1 page) |
16 August 2017 | Cessation of Access Plus Marketing Services Limited as a person with significant control on 31 July 2017 (1 page) |
16 August 2017 | Notification of Adare Group Limited as a person with significant control on 31 July 2017 (2 pages) |
16 August 2017 | Notification of Adare Group Limited as a person with significant control on 31 July 2017 (2 pages) |
16 August 2017 | Notification of Adare Sec Lnc Limited as a person with significant control on 31 July 2017 (2 pages) |
16 August 2017 | Cessation of Adare Group Ltd as a person with significant control on 31 July 2017 (1 page) |
16 August 2017 | Notification of Access Plus Marketing Services Limited as a person with significant control on 31 July 2017 (2 pages) |
16 August 2017 | Cessation of Adare Sec Lnc Limited as a person with significant control on 31 July 2017 (1 page) |
16 August 2017 | Cessation of Adare Sec Lnc Limited as a person with significant control on 31 July 2017 (1 page) |
16 August 2017 | Notification of Access Plus Marketing Services Limited as a person with significant control on 31 July 2017 (2 pages) |
16 August 2017 | Cessation of Access Plus Marketing Services Limited as a person with significant control on 31 July 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 October 2016 (17 pages) |
21 July 2017 | Full accounts made up to 31 October 2016 (17 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 January 2017 | Satisfaction of charge 065623620004 in full (4 pages) |
19 January 2017 | Satisfaction of charge 065623620003 in full (4 pages) |
19 January 2017 | Satisfaction of charge 065623620005 in full (4 pages) |
19 January 2017 | Satisfaction of charge 065623620005 in full (4 pages) |
19 January 2017 | Satisfaction of charge 065623620003 in full (4 pages) |
19 January 2017 | Satisfaction of charge 065623620004 in full (4 pages) |
8 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
8 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 July 2016 | Secretary's details changed for Marrons Consultancies Limited on 19 May 2016 (1 page) |
5 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Secretary's details changed for Marrons Consultancies Limited on 19 May 2016 (1 page) |
21 June 2016 | Registered office address changed from 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Meridian South Meridian Business Park Leicester LE19 1WY on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Meridian South Meridian Business Park Leicester LE19 1WY on 21 June 2016 (1 page) |
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
17 May 2016 | Registration of charge 065623620015, created on 12 May 2016 (10 pages) |
17 May 2016 | Registration of charge 065623620015, created on 12 May 2016 (10 pages) |
16 May 2016 | Registration of charge 065623620014, created on 12 May 2016 (32 pages) |
16 May 2016 | Termination of appointment of Andrew Peter Gale as a director on 12 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Craig Parsons as a director on 12 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Craig Parsons as a director on 12 May 2016 (2 pages) |
16 May 2016 | Appointment of Marrons Consultancies Limited as a secretary on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Lorna Mendelsohn as a secretary on 12 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Robert Whiteside as a director on 12 May 2016 (2 pages) |
16 May 2016 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY on 16 May 2016 (1 page) |
16 May 2016 | Registration of charge 065623620014, created on 12 May 2016 (32 pages) |
16 May 2016 | Appointment of Marrons Consultancies Limited as a secretary on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Stephen Haworth as a director on 12 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Lorna Mendelsohn as a secretary on 12 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Andrew Peter Gale as a director on 12 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Robert Whiteside as a director on 12 May 2016 (2 pages) |
16 May 2016 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Stephen Haworth as a director on 12 May 2016 (1 page) |
11 May 2016 | Satisfaction of charge 065623620012 in full (4 pages) |
11 May 2016 | Satisfaction of charge 065623620012 in full (4 pages) |
11 May 2016 | Satisfaction of charge 065623620011 in full (4 pages) |
11 May 2016 | Satisfaction of charge 065623620013 in full (4 pages) |
11 May 2016 | Satisfaction of charge 065623620013 in full (4 pages) |
11 May 2016 | Satisfaction of charge 065623620011 in full (4 pages) |
28 April 2016 | Satisfaction of charge 065623620008 in full (4 pages) |
28 April 2016 | Satisfaction of charge 065623620010 in full (4 pages) |
28 April 2016 | Satisfaction of charge 065623620008 in full (4 pages) |
28 April 2016 | Satisfaction of charge 065623620010 in full (4 pages) |
28 April 2016 | Satisfaction of charge 065623620009 in full (4 pages) |
28 April 2016 | Satisfaction of charge 065623620009 in full (4 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
2 December 2015 | Auditor's resignation (1 page) |
2 December 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
30 April 2015 | Registration of charge 065623620005, created on 24 April 2015 (63 pages) |
30 April 2015 | Registration of charge 065623620004, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 065623620004, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 065623620005, created on 24 April 2015 (63 pages) |
28 April 2015 | Registration of charge 065623620007, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 065623620010, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 065623620006, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 065623620003, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 065623620013, created on 24 April 2015 (52 pages) |
28 April 2015 | Registration of charge 065623620011, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 065623620012, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 065623620006, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 065623620007, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 065623620011, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 065623620009, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 065623620012, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 065623620010, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 065623620008, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 065623620009, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 065623620003, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 065623620008, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 065623620013, created on 24 April 2015 (52 pages) |
20 March 2015 | Registered office address changed from St Crispins Duke Street Norwich NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from St Crispins Duke Street Norwich NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
23 January 2015 | Termination of appointment of Debbie Rodwell as a secretary on 19 December 2014 (1 page) |
23 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Debbie Rodwell as a secretary on 19 December 2014 (1 page) |
23 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page) |
26 November 2014 | Satisfaction of charge 1 in full (4 pages) |
26 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Andrew Peter Gale as a director on 30 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Andrew Peter Gale as a director on 30 October 2014 (1 page) |
12 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 30 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 30 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages) |
29 October 2014 | Registration of charge 065623620002, created on 28 October 2014 (45 pages) |
29 October 2014 | Registration of charge 065623620002, created on 28 October 2014 (45 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages) |
26 March 2013 | Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages) |
30 January 2013 | Termination of appointment of Mark Cunningham as a director (1 page) |
30 January 2013 | Termination of appointment of Mark Cunningham as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Mark Andrew Cunningham on 19 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Mark Andrew Cunningham on 19 May 2010 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Debbie Rodwell on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ms Debbie Rodwell on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ms Debbie Rodwell on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
29 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 April 2008 | Secretary appointed debbie rodwell (1 page) |
23 April 2008 | Secretary appointed debbie rodwell (1 page) |
23 April 2008 | Director appointed mark cunningham (3 pages) |
23 April 2008 | Director appointed mark cunningham (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 10 norwich street london EC4A 1BD (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 10 norwich street london EC4A 1BD (1 page) |
21 April 2008 | Appointment terminated secretary martin henderson (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Appointment terminated director bibi ally (1 page) |
21 April 2008 | Appointment terminated secretary martin henderson (1 page) |
21 April 2008 | Director appointed simon richard moate (4 pages) |
21 April 2008 | Director appointed simon richard moate (4 pages) |
21 April 2008 | Appointment terminated director bibi ally (1 page) |
10 April 2008 | Incorporation (20 pages) |
10 April 2008 | Incorporation (20 pages) |