Ashwells Road
Pilgrims Hatch, Brentwood
Essex
CM15 9ST
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Current |
Appointed | 31 January 2019(72 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Stuart Clive Butler |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Richard Mark James Crampton |
---|---|
Date of Birth | March 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Chief Operating Officer Karen Anita McEwan |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Colleague And Operations Director |
Country of Residence | England |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(75 years, 2 months after company formation) |
Appointment Duration | 11 months |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Garry Philip Honeyball |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Ilfracombe Crescent Suttons Farm Hornchurch Essex RM12 6RQ |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | April 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 1998) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grazings Highfield Lane Hemel Hempstead Hertfordshire HP2 5JN |
Director Name | Mr Robert Leak |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Mr Peter Samuel Symmons |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Secretary Name | Mr Peter Samuel Symmons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | John Richard Talbot |
---|---|
Date of Birth | April 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 1998) |
Role | Commercial Director |
Correspondence Address | 14 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Secretary Name | Mr Colin Graham Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | John Michael Rees |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(48 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 1998) |
Role | Finance Director |
Correspondence Address | 6 Nelson Crescent Maldon Essex CM9 6WE |
Director Name | Stephen Howard Wooldridge |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(48 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1998) |
Role | Human Resource Director |
Country of Residence | England |
Correspondence Address | Sanibel Wrabness Road Ramsey Essex CO12 5NJ |
Secretary Name | John Michael Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(49 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 102 Pollards Green Chelmer Village Chelmsford CM2 6UL |
Secretary Name | Laurence Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1998) |
Role | Secretary |
Correspondence Address | 123 Eastern Avenue East Romford Essex RM1 4SH |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(51 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch, Brentwood Essex CM15 9ST |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2003) |
Role | Secretary |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Director Name | Mr Simon Jonathan Miller |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(55 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch, Brentwood Essex CM15 9ST |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(56 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch, Brentwood Essex CM15 9ST |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch, Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch, Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 22 August 2017(70 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(72 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Resigned |
Appointed | 31 January 2019(72 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Director Name | Mr Richard Mark James Crampton |
---|---|
Date of Birth | March 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2022) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
Website | martinmccoll.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | Ground Floor West One London Road Brentwood Essex CM14 4QW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Martin Retail Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £200,000 |
Net Worth | £3,478,000 |
Current Liabilities | £1,575,000 |
Latest Accounts | 29 November 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (2 weeks, 5 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 4 October 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 18 October 2023 (8 months, 1 week from now) |
26 February 2021 | Delivered on: 8 March 2021 Persons entitled: U.S. Bank Trustees Limited Acting as Security Agent for the Secured Parties Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and current and future intellectual property (except for any restricted ip) owned by the company, in each case as specified and defined in the debenture registered by this form MR01. Outstanding |
13 July 2016 | Delivered on: 20 July 2016 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Particulars: The freehold property known as martin house, ashwells road, pilgrims hatch, brentwood CM15 9ST with title number EX223095. Outstanding |
15 March 2013 | Delivered on: 22 March 2013 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Group debenture Secured details: All monies due or to become due of each obligor to the chargee and/or the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details. Outstanding |
15 March 2013 | Delivered on: 27 March 2013 Satisfied on: 20 November 2015 Persons entitled: Cavendish Security Trustee Limited (The Mezzanine Security Agent) Classification: Group debenture Secured details: All monies due or to become due of each obligor to the chargee and/or the other mezzanine secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, cash collateral accounts and all monies standing to the credit of the cash collateral accounts, all plant & machinery see image for full details. Fully Satisfied |
17 October 2005 | Delivered on: 22 October 2005 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a tm house ashwells road pilgrims hatch brentwood essex t/no EX223095. Fully Satisfied |
17 October 2005 | Delivered on: 21 October 2005 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee) Classification: Debenture accession deed Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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. See the mortgage charge document for full details. Fully Satisfied |
17 July 2002 | Delivered on: 24 July 2002 Satisfied on: 20 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 November 1998 | Delivered on: 8 December 1998 Satisfied on: 14 June 2002 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined). Particulars: F/H property k/a martin house (formerly k/a "millfield") ashwells road brentwood essex t/n EX223095. 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 |
26 January 2022 | Termination of appointment of Richard Mark James Crampton as a director on 14 January 2022 (1 page) |
---|---|
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
10 September 2021 | Audit exemption subsidiary accounts made up to 24 November 2020 (21 pages) |
6 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/11/20 (139 pages) |
6 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/11/20 (1 page) |
6 September 2021 | Audit exemption statement of guarantee by parent company for period ending 29/11/20 (3 pages) |
8 April 2021 | Change of details for Martin Retail Group Limited as a person with significant control on 6 April 2016 (2 pages) |
8 March 2021 | Registration of charge 004286720009, created on 26 February 2021 (80 pages) |
25 February 2021 | Change of details for Martin Retail Group Limited as a person with significant control on 9 December 2020 (2 pages) |
9 December 2020 | Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 (1 page) |
11 November 2020 | Audit exemption subsidiary accounts made up to 24 November 2019 (21 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 24/11/19 (1 page) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 24/11/19 (128 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 24/11/19 (3 pages) |
18 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 September 2020 | Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on 10 September 2020 (1 page) |
22 July 2020 | Appointment of Mr Richard Mark James Crampton as a director on 9 July 2020 (2 pages) |
22 July 2020 | Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages) |
17 July 2020 | Appointment of Karen Anita Mcewan as a director on 9 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page) |
10 March 2020 | Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages) |
10 March 2020 | Termination of appointment of Steven Green as a director on 21 February 2020 (1 page) |
5 March 2020 | Registration of charge 004286720008, created on 27 February 2020 (76 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
25 September 2019 | Audit exemption subsidiary accounts made up to 25 November 2018 (19 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 25/11/18 (130 pages) |
10 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 25/11/18 (1 page) |
10 September 2019 | Audit exemption statement of guarantee by parent company for period ending 25/11/18 (3 pages) |
5 March 2019 | Appointment of Mrs Rachel Peat as a secretary on 31 January 2019 (2 pages) |
5 March 2019 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages) |
20 November 2018 | Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018 (2 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
10 October 2018 | Audit exemption subsidiary accounts made up to 26 November 2017 (20 pages) |
10 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 26/11/17 (52 pages) |
25 September 2018 | Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 26/11/17 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 27 November 2016 (21 pages) |
8 September 2017 | Full accounts made up to 27 November 2016 (21 pages) |
7 September 2017 | Appointment of Mr Steven Green as a director on 30 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Steven Green as a director on 30 August 2017 (2 pages) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 September 2016 | Full accounts made up to 29 November 2015 (12 pages) |
5 September 2016 | Full accounts made up to 29 November 2015 (12 pages) |
20 July 2016 | Registration of charge 004286720007, created on 13 July 2016 (80 pages) |
20 July 2016 | Registration of charge 004286720007, created on 13 July 2016 (80 pages) |
25 April 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of James Lancaster as a director on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of James Lancaster as a director on 25 April 2016 (1 page) |
6 April 2016 | Satisfaction of charge 5 in full (4 pages) |
6 April 2016 | Satisfaction of charge 5 in full (4 pages) |
20 November 2015 | Satisfaction of charge 6 in full (4 pages) |
20 November 2015 | Satisfaction of charge 6 in full (4 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
9 October 2015 | Full accounts made up to 30 November 2014 (13 pages) |
9 October 2015 | Full accounts made up to 30 November 2014 (13 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
12 June 2014 | Full accounts made up to 24 November 2013 (14 pages) |
12 June 2014 | Full accounts made up to 24 November 2013 (14 pages) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 July 2013 | Memorandum and Articles of Association (10 pages) |
11 July 2013 | Memorandum and Articles of Association (10 pages) |
10 June 2013 | Full accounts made up to 25 November 2012 (14 pages) |
10 June 2013 | Full accounts made up to 25 November 2012 (14 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
27 March 2013 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 27 November 2011 (13 pages) |
1 June 2012 | Full accounts made up to 27 November 2011 (13 pages) |
17 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
17 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
17 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
17 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 28 November 2010 (14 pages) |
30 March 2011 | Full accounts made up to 28 November 2010 (14 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
1 April 2010 | Full accounts made up to 29 November 2009 (13 pages) |
1 April 2010 | Full accounts made up to 29 November 2009 (13 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (6 pages) |
12 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (6 pages) |
12 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (6 pages) |
12 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
30 September 2009 | Full accounts made up to 30 November 2008 (14 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (14 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
16 July 2008 | Full accounts made up to 25 November 2007 (14 pages) |
16 July 2008 | Full accounts made up to 25 November 2007 (14 pages) |
5 March 2008 | Director and secretary's change of particulars / simon miller / 28/02/2008 (1 page) |
5 March 2008 | Director and secretary's change of particulars / simon miller / 28/02/2008 (1 page) |
5 November 2007 | Return made up to 04/10/07; no change of members
|
5 November 2007 | Return made up to 04/10/07; no change of members
|
25 September 2007 | Full accounts made up to 26 November 2006 (13 pages) |
25 September 2007 | Full accounts made up to 26 November 2006 (13 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
23 February 2007 | Auditor's resignation (1 page) |
23 February 2007 | Auditor's resignation (1 page) |
19 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
8 June 2006 | Full accounts made up to 27 November 2005 (12 pages) |
8 June 2006 | Full accounts made up to 27 November 2005 (12 pages) |
12 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
12 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Declaration of assistance for shares acquisition (18 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Declaration of assistance for shares acquisition (18 pages) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (19 pages) |
21 October 2005 | Particulars of mortgage/charge (19 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Full accounts made up to 27 November 2004 (12 pages) |
4 October 2005 | Full accounts made up to 27 November 2004 (12 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
1 October 2004 | Full accounts made up to 29 November 2003 (12 pages) |
1 October 2004 | Full accounts made up to 29 November 2003 (12 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
25 September 2002 | Full accounts made up to 24 November 2001 (10 pages) |
25 September 2002 | Full accounts made up to 24 November 2001 (10 pages) |
24 July 2002 | Particulars of mortgage/charge (9 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Particulars of mortgage/charge (9 pages) |
24 July 2002 | New director appointed (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 25 November 2000 (10 pages) |
28 September 2001 | Full accounts made up to 25 November 2000 (10 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
27 September 2000 | Full accounts made up to 27 November 1999 (10 pages) |
27 September 2000 | Full accounts made up to 27 November 1999 (10 pages) |
3 November 1999 | Return made up to 04/10/99; full list of members
|
3 November 1999 | Return made up to 04/10/99; full list of members
|
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
1 October 1999 | Full accounts made up to 28 November 1998 (12 pages) |
1 October 1999 | Full accounts made up to 28 November 1998 (12 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
11 December 1998 | Memorandum and Articles of Association (6 pages) |
11 December 1998 | Memorandum and Articles of Association (6 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
8 December 1998 | Particulars of mortgage/charge (12 pages) |
8 December 1998 | Particulars of mortgage/charge (12 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
2 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
23 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Full accounts made up to 26 April 1998 (11 pages) |
9 July 1998 | Full accounts made up to 26 April 1998 (11 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 27 April 1997 (11 pages) |
18 September 1997 | Full accounts made up to 27 April 1997 (11 pages) |
3 December 1996 | Full accounts made up to 28 April 1996 (11 pages) |
3 December 1996 | Full accounts made up to 28 April 1996 (11 pages) |
28 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Secretary resigned;director resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Secretary resigned;director resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
2 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
2 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
15 November 1995 | New director appointed (4 pages) |
15 November 1995 | New director appointed (4 pages) |
25 October 1995 | Return made up to 04/10/95; full list of members (14 pages) |
25 October 1995 | Return made up to 04/10/95; full list of members (14 pages) |
22 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1995 | New director appointed (3 pages) |
22 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
19 January 1989 | Memorandum and Articles of Association (6 pages) |
19 January 1989 | Resolutions
|
19 January 1989 | Memorandum and Articles of Association (6 pages) |
19 January 1989 | Resolutions
|
31 January 1947 | Certificate of incorporation (1 page) |
31 January 1947 | Certificate of incorporation (1 page) |