Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director Name | Paul Stephen Twells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 158 Ingram Road Bulwell Nottingham NG6 9GQ |
Director Name | Simon Philip Day |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 July 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Ash Green Great Chesterford Saffron Walden Essex CB10 1QR |
Director Name | Frederick George Offord |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 60 Church End Harlow Essex CM19 5PG |
Director Name | David Hewlett |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseland 22 Aylsham Road Tuttington Norfolk NR11 6TE |
Secretary Name | Simon Philip Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ash Green Great Chesterford Saffron Walden Essex CB10 1QR |
Director Name | Derek Frank Thomas Gurner |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 22b Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Mr Martin Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merchants Court Rownham Mead Bristol BS8 4YF |
Secretary Name | Ian Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(56 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 April 1994) |
Role | Director/Company Secretary |
Correspondence Address | 78 Throckmorton Road Alcester Warwickshire B49 6QJ |
Secretary Name | Patricia Frances Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 183b Church Road Harold Wood Romford Essex RM3 0SB |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(57 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Secretary Name | Mr David John Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(58 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Woodmans Cottage Blagdon Hill Taunton Somerset TA3 7SN |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Tom Clifford Walker |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | Hepburn House Frankleigh Bradford On Avon Wiltshire BA15 2PF |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(59 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Mr Ronald John Petersen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2000(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picket Piece Hale Lane Wendover Aylesbury Buckinghamshire HP22 6NQ |
Director Name | Mr John Alan Gibbs King |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2002) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Barry Barr Stevenson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(64 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 27 The Circus Bath BA1 2EU |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(65 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(68 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | Mrs Catherine Mary Browning Nurcombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(69 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strove House Fir Tree Lane Little Baddow Chelmsford Essex CM3 4SS |
Director Name | Mr David James Nurcombe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(69 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strove House Fir Tree Lane Little Baddow Essex CM3 4SS |
Secretary Name | Mrs Catherine Mary Browning Nurcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(69 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strove House Fir Tree Lane Little Baddow Chelmsford Essex CM3 4SS |
Director Name | Samantha Jane Stelmaszyk |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2008) |
Role | Project Manager |
Correspondence Address | 55 Ivywood Drive Selkirk New York 12158 United States |
Director Name | Gracinda Isabel Lopes Da Costa Simoes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 May 2007(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | Rua Dos Safieiros, 6 - Barra Gafanha Da Nazare Aveiro 3830-778 Portugal |
Secretary Name | Gracinda Isabel Lopes Da Costa Simoes |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 May 2007(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | Rua Dos Safieiros, 6 - Barra Gafanha Da Nazare Aveiro 3830-778 Portugal |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(71 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 Leivadias Street Kapsalos Limassol 3077 Cyprus |
Director Name | Mr James Heard |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Costa Del Este Avenida Centario Plaza Costa Del Este Local 10 Panama City Panama |
Telephone | 020 85241311 |
---|---|
Telephone region | London |
Registered Address | Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
4k at £1 | Berripanama Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (2 months, 3 weeks from now) |
30 November 2001 | Delivered on: 10 December 2001 Satisfied on: 3 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 December 1998 | Delivered on: 14 January 1999 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties) Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Supplemental agreement Secured details: All monies due or to become due from each obligor (as defined) to the chagee under the terms of each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 14 October 1993 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Composite debenture Secured details: All monies due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans. Particulars: Legal mortgage over certain of the company's real property and over certain of the shares; assignment of rights under certain intercompany loans made by it as lender. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (6 pages) |
---|---|
3 April 2020 | Notification of Catherine Mary Nurcombe as a person with significant control on 12 March 2020 (2 pages) |
2 April 2020 | Withdrawal of a person with significant control statement on 2 April 2020 (2 pages) |
2 April 2020 | Notification of Catherine Mary Browning Nurcombe as a person with significant control on 12 March 2020 (2 pages) |
20 March 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 March 2020 | Termination of appointment of James Heard as a director on 12 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
12 March 2020 | Appointment of Mr David James Nurcombe as a director on 12 March 2020 (2 pages) |
28 February 2020 | Registered office address changed from Box 205 77 Victoria Street London London SW1H 0HW England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 28 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 December 2017 | Registered office address changed from Box 205 34 Buckingham Palace Road London SW1W 0RH to Box 205 77 Victoria Street London London SW1H 0HW on 7 December 2017 (1 page) |
25 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
25 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 November 2017 | Director's details changed for Mr James Heard on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr James Heard on 7 November 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 September 2017 | Director's details changed for Mr James Heard on 5 July 2017 (2 pages) |
26 September 2017 | Appointment of Mr James Heard as a director on 5 July 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Mr James Heard as a director on 5 July 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr James Heard on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Michael Andrew Gray as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Michael Andrew Gray as a director on 5 July 2017 (1 page) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 June 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
2 December 2008 | Director appointed michael andrew gray logged form (1 page) |
2 December 2008 | Appointment terminated secretary gracinda lopes da costa simoes (1 page) |
2 December 2008 | Director appointed michael andrew gray logged form (1 page) |
2 December 2008 | Appointment terminated secretary gracinda lopes da costa simoes (1 page) |
1 December 2008 | Appointment terminated director gracinda lopes da costa simoes (1 page) |
1 December 2008 | Director appointed michael andrew gray (1 page) |
1 December 2008 | Appointment terminated director samantha stelmaszyk (1 page) |
1 December 2008 | Appointment terminated director gracinda lopes da costa simoes (1 page) |
1 December 2008 | Appointment terminated director samantha stelmaszyk (1 page) |
1 December 2008 | Director appointed michael andrew gray (1 page) |
11 June 2008 | Return made up to 07/12/07; full list of members (4 pages) |
11 June 2008 | Return made up to 07/12/07; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: st cleres hall pit main road danbury essex CM3 4AR (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: st cleres hall pit main road danbury essex CM3 4AR (1 page) |
6 February 2007 | Return made up to 07/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 07/12/06; full list of members (7 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: first floor times place 45 pall mall london SW1Y 5GP (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: first floor times place 45 pall mall london SW1Y 5GP (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
9 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
9 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
20 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | New director appointed (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
22 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
9 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 1ST floor 6 cherrydown avenue chingford london E4 8DP (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 1ST floor 6 cherrydown avenue chingford london E4 8DP (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
21 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
30 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
14 January 1999 | Particulars of mortgage/charge (14 pages) |
14 January 1999 | Particulars of mortgage/charge (14 pages) |
13 January 1999 | Resolutions
|
7 January 1999 | Return made up to 07/12/98; full list of members
|
7 January 1999 | Return made up to 07/12/98; full list of members
|
6 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
14 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
16 January 1998 | Return made up to 07/12/97; no change of members
|
16 January 1998 | Return made up to 07/12/97; no change of members
|
29 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
19 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | New secretary appointed (1 page) |
8 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |