Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director Name | Mr Simon Peter Hartshorn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Postman |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Siddesh Dange |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 May 2017(45 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Miss Claire Lindsay Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Guy Robert Brewer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Christopher Ansell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Marcus John Brignell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Peter Zatik |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Massage Therapist |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Nassir Khan Nauthoa |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mrs Catherine Suzanne Fontinelle |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Alex Fraser Day |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Andrew Duncan Deas |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Steven John Parkinson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Joseph Snopek |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Philip Edwin Cole |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 February 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Miss Victoria Forward |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Pensions Administrator |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Gary Zipman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | IT Support For Local Government |
Country of Residence | United Kingdom |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mrs Jean Kathleen Ellen Zipman |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Michael Rogers |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | / |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr David Benjamin Smith |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Ms Julia Dedi Hale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2021(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Miss Diana Mary Brotherston |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 February 1992) |
Role | Teacher |
Correspondence Address | Flat 7 Brodie House Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Mr Duncan Andrew James |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 27 April 2002) |
Role | Army Officer |
Correspondence Address | Flat 27 Brodie House Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Mr David Ernest Georgehiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 1991) |
Role | Computer Consultant |
Correspondence Address | Flat 25 Brodie House Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Mr Geoffrey Philip Fradd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 March 2002) |
Role | Civil Engineer |
Correspondence Address | Flat 9 Brodie House Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Mr Graham Michael Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1992) |
Role | Police Officer |
Correspondence Address | Flat 16 Brodie House Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Mr Philip Edwin Cole |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 1996) |
Role | Computer Salesman |
Correspondence Address | Flat 32 Brodie House Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Mr Ian Bristow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 1991) |
Role | Manager - J Sainsbury |
Correspondence Address | Flat 3 Brodie House Harcourt Avenue Wallington Surrey SM6 8AR |
Secretary Name | Miss Evelyn Betty Musgrave Micklewright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brodie House Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Martin Andrew Gouldstone |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 1996) |
Role | Civil Servant |
Correspondence Address | 29 Brodie House Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Shirley Anne Freeman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(22 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 07 April 1995) |
Role | Word Processor Operator |
Correspondence Address | 30 Brodie House 10 Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Anthony Colin Farmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 1998) |
Role | Printer |
Correspondence Address | 7 Brodie House 10 Harcourt Avenue Wallington Surrey SM6 8AR |
Director Name | Mariusz Szczepan Jez |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(42 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2016) |
Role | Lorry Driver |
Country of Residence | United Kingdom |
Correspondence Address | Centro Property Services Ltd Mid-Day Court 30 Brighton Road,Sutton Surrey SM2 5BN |
Director Name | Mr Dacre James Bracey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Alec William Bennett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2019) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2016(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 November 2021) |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Telephone | 020 84011000 |
---|---|
Telephone region | London |
Registered Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 37.50% - |
---|---|
1 at £10 | Andrew Duncan Deas 3.13% Ordinary |
1 at £10 | J.e.k. Zipman & A. Zipman 3.13% Ordinary |
1 at £10 | J.e.k. Zipman & Z. Zipman 3.13% Ordinary |
1 at £10 | Joseph Snopek 3.13% Ordinary |
1 at £10 | K. Christman & R.d. Metcalfe 3.13% Ordinary |
1 at £10 | K.c.p. Tong 3.13% Ordinary |
1 at £10 | Miss Amy L. South & M.j. Trowbridge 3.13% Ordinary |
1 at £10 | Miss Evelyn B. Micklewright 3.13% Ordinary |
1 at £10 | Miss S.c.d. Westergreen 3.13% Ordinary |
1 at £10 | Mr A.w. Bennett & Mr J.e. Bennett 3.13% Ordinary |
1 at £10 | Mr D.a. Fontille & Mrs C.s. Fontille 3.13% Ordinary |
1 at £10 | Mr Green & Mrs Green 3.13% Ordinary |
1 at £10 | Mr Ian Roger Carrau 3.13% Ordinary |
1 at £10 | Mr J. Jones & Mrs J. Jones 3.13% Ordinary |
1 at £10 | Mr Michael D. Burford & Miss Paula L. Parsons 3.13% Ordinary |
1 at £10 | Mrs Ida R. Thompson 3.13% Ordinary |
1 at £10 | N.k. Nauthoa & S. Nauthoa 3.13% Ordinary |
1 at £10 | Philip E. Cole 3.13% Ordinary |
1 at £10 | R. Power 3.13% Ordinary |
1 at £10 | Shirley Clark & Mr Paul R. Kaye 3.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,288 |
Net Worth | £25,276 |
Cash | £24,425 |
Current Liabilities | £4,926 |
Latest Accounts | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 19 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
4 October 2023 | Micro company accounts made up to 28 September 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (7 pages) |
4 October 2022 | Micro company accounts made up to 28 September 2022 (3 pages) |
27 September 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
22 April 2022 | Confirmation statement made on 19 April 2022 with updates (7 pages) |
25 November 2021 | Appointment of Ms Julia Dedi Hale as a director on 25 November 2021 (2 pages) |
16 November 2021 | Registered office address changed from Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 16 November 2021 (1 page) |
16 November 2021 | Appointment of Block Management Uk Limited as a secretary on 12 November 2021 (2 pages) |
15 November 2021 | Termination of appointment of Centro Plc as a secretary on 12 November 2021 (1 page) |
15 November 2021 | Registered office address changed from C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom to Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB on 15 November 2021 (1 page) |
20 July 2021 | Accounts for a small company made up to 28 September 2020 (6 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 25 April 2020 with updates (6 pages) |
10 February 2020 | Accounts for a small company made up to 28 September 2019 (6 pages) |
29 January 2020 | Appointment of Mr David Benjamin Smith as a director on 17 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Alec William Bennett as a director on 19 December 2019 (1 page) |
2 October 2019 | Appointment of Mr Michael Rogers as a director on 2 August 2019 (2 pages) |
2 October 2019 | Termination of appointment of Dacre James Bracey as a director on 2 August 2019 (1 page) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Centro Property Services Ltd Mid-Day Court 30 Brighton Road,Sutton Surrey SM2 5BN to C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 March 2019 (1 page) |
4 January 2019 | Accounts for a small company made up to 28 September 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (6 pages) |
26 March 2018 | Appointment of Mr Gary Zipman as a director on 26 March 2018 (2 pages) |
26 March 2018 | Appointment of Mrs Jean Kathleen Ellen Zipman as a director on 26 March 2018 (2 pages) |
16 March 2018 | Appointment of Miss Victoria Forward as a director on 16 March 2018 (2 pages) |
27 February 2018 | Accounts for a small company made up to 28 September 2017 (9 pages) |
19 February 2018 | Appointment of Mr Alec William Bennett as a director on 19 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Steven John Parkinson as a director on 7 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Joseph Snopek as a director on 7 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Dacre James Bracey as a director on 7 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Philip Edwin Cole as a director on 7 February 2018 (2 pages) |
29 January 2018 | Appointment of Mr Alexander Fraser Day as a director on 29 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Andrew Duncan Deas as a director on 29 January 2018 (2 pages) |
26 January 2018 | Appointment of Mrs Catherine Suzanne Fontinelle as a director on 26 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Nassir Khan Nauthoa as a director on 26 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Peter Zatik as a director on 25 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Marcus John Brignell as a director on 24 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Christopher Ansell as a director on 19 December 2017 (2 pages) |
23 November 2017 | Appointment of Mr Guy Robert Brewer as a director on 2 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Guy Robert Brewer as a director on 2 November 2017 (2 pages) |
15 June 2017 | Appointment of Miss Claire Lindsay Harris as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Miss Claire Lindsay Harris as a director on 15 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Siddesh Dange as a director on 5 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Siddesh Dange as a director on 5 May 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 February 2017 | Accounts for a small company made up to 28 September 2016 (6 pages) |
16 February 2017 | Accounts for a small company made up to 28 September 2016 (6 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 March 2016 | Termination of appointment of Mariusz Szczepan Jez as a director on 24 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Mariusz Szczepan Jez as a director on 24 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Simon Peter Hartshorn as a director on 1 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Simon Peter Hartshorn as a director on 1 March 2016 (2 pages) |
28 January 2016 | Appointment of Centro Plc as a secretary on 7 January 2016 (2 pages) |
28 January 2016 | Appointment of Centro Plc as a secretary on 7 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Evelyn Betty Musgrave Micklewright as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Evelyn Betty Musgrave Micklewright as a secretary on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Evelyn Betty Musgrave Micklewright as a secretary on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Evelyn Betty Musgrave Micklewright as a director on 7 January 2016 (1 page) |
6 December 2015 | Full accounts made up to 28 September 2015 (11 pages) |
6 December 2015 | Full accounts made up to 28 September 2015 (11 pages) |
21 November 2015 | Appointment of Paula Letitia Wilkinson as a director on 4 November 2015 (3 pages) |
21 November 2015 | Appointment of Paula Letitia Wilkinson as a director on 4 November 2015 (3 pages) |
27 August 2015 | Termination of appointment of Ida Ruth Thompson as a director on 12 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Ida Ruth Thompson as a director on 12 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Garrick Radford Sheridan Strathearn as a director on 13 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Garrick Radford Sheridan Strathearn as a director on 13 August 2015 (1 page) |
23 June 2015 | Termination of appointment of Ian Prescott as a director on 20 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ian Prescott as a director on 20 June 2015 (1 page) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 December 2014 | Full accounts made up to 28 September 2014 (11 pages) |
3 December 2014 | Full accounts made up to 28 September 2014 (11 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
15 April 2014 | Appointment of Mariusz Szczepan Jez as a director (3 pages) |
15 April 2014 | Appointment of Mariusz Szczepan Jez as a director (3 pages) |
13 January 2014 | Full accounts made up to 28 September 2013 (11 pages) |
13 January 2014 | Full accounts made up to 28 September 2013 (11 pages) |
24 May 2013 | Accounts for a small company made up to 28 September 2012 (6 pages) |
24 May 2013 | Accounts for a small company made up to 28 September 2012 (6 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (10 pages) |
3 May 2012 | Accounts for a small company made up to 28 September 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 28 September 2011 (6 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (10 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (10 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (10 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Accounts for a small company made up to 28 September 2010 (6 pages) |
8 March 2011 | Accounts for a small company made up to 28 September 2010 (6 pages) |
27 April 2010 | Director's details changed for Ida Ruth Thompson on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Garrick Radford Sheridan Strathearn on 25 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (19 pages) |
27 April 2010 | Director's details changed for Miss Evelyn Betty Musgrave Micklewright on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ida Ruth Thompson on 25 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (19 pages) |
27 April 2010 | Director's details changed for Ian Prescott on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Evelyn Betty Musgrave Micklewright on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ian Prescott on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Garrick Radford Sheridan Strathearn on 25 April 2010 (2 pages) |
26 April 2010 | Accounts for a small company made up to 28 September 2009 (6 pages) |
26 April 2010 | Accounts for a small company made up to 28 September 2009 (6 pages) |
30 June 2009 | Accounts for a small company made up to 28 September 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 28 September 2008 (6 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (17 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (17 pages) |
19 May 2008 | Return made up to 25/04/08; full list of members (17 pages) |
19 May 2008 | Return made up to 25/04/08; full list of members (17 pages) |
19 February 2008 | Accounts for a small company made up to 28 September 2007 (6 pages) |
19 February 2008 | Accounts for a small company made up to 28 September 2007 (6 pages) |
8 May 2007 | Return made up to 25/04/07; change of members (17 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 25/04/07; change of members (17 pages) |
5 March 2007 | Accounts for a small company made up to 28 September 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 28 September 2006 (6 pages) |
13 June 2006 | Return made up to 25/04/06; change of members (21 pages) |
13 June 2006 | Return made up to 25/04/06; change of members (21 pages) |
9 May 2006 | Accounts for a small company made up to 28 September 2005 (6 pages) |
9 May 2006 | Accounts for a small company made up to 28 September 2005 (6 pages) |
20 July 2005 | Return made up to 25/04/05; full list of members (19 pages) |
20 July 2005 | Return made up to 25/04/05; full list of members (19 pages) |
13 July 2005 | Accounts for a small company made up to 28 September 2004 (6 pages) |
13 July 2005 | Accounts for a small company made up to 28 September 2004 (6 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
3 June 2004 | Accounts for a small company made up to 28 September 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 28 September 2003 (6 pages) |
2 June 2004 | Return made up to 25/04/04; change of members (9 pages) |
2 June 2004 | Return made up to 25/04/04; change of members (9 pages) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New director appointed (1 page) |
1 July 2003 | Return made up to 25/04/03; full list of members (16 pages) |
1 July 2003 | Return made up to 25/04/03; full list of members (16 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
8 February 2003 | Accounts for a small company made up to 28 September 2002 (6 pages) |
8 February 2003 | Accounts for a small company made up to 28 September 2002 (6 pages) |
23 May 2002 | Accounts for a small company made up to 28 September 2001 (6 pages) |
23 May 2002 | Accounts for a small company made up to 28 September 2001 (6 pages) |
23 May 2002 | Return made up to 25/04/02; change of members
|
23 May 2002 | Return made up to 25/04/02; change of members
|
2 May 2001 | Full accounts made up to 28 September 2000 (13 pages) |
2 May 2001 | Full accounts made up to 28 September 2000 (13 pages) |
26 April 2001 | Return made up to 25/04/01; full list of members (9 pages) |
26 April 2001 | Return made up to 25/04/01; full list of members (9 pages) |
3 July 2000 | Accounts for a small company made up to 28 September 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 28 September 1999 (6 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members (13 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members (13 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
20 June 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
20 June 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
24 May 1999 | Return made up to 25/04/99; full list of members
|
24 May 1999 | Return made up to 25/04/99; full list of members
|
15 June 1998 | Return made up to 25/04/98; full list of members (7 pages) |
15 June 1998 | Return made up to 25/04/98; full list of members (7 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
20 July 1997 | Accounts for a small company made up to 28 September 1996 (5 pages) |
20 July 1997 | Accounts for a small company made up to 28 September 1996 (5 pages) |
30 May 1997 | Return made up to 25/04/97; full list of members
|
30 May 1997 | Return made up to 25/04/97; full list of members
|
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
28 May 1996 | Full accounts made up to 28 September 1995 (9 pages) |
28 May 1996 | Full accounts made up to 28 September 1995 (9 pages) |
23 May 1996 | Return made up to 25/04/96; full list of members
|
23 May 1996 | Return made up to 25/04/96; full list of members
|
23 May 1995 | Accounting reference date extended from 31/07 to 28/09 (1 page) |
23 May 1995 | Accounting reference date extended from 31/07 to 28/09 (1 page) |
22 May 1995 | Return made up to 25/04/95; full list of members
|
22 May 1995 | Return made up to 25/04/95; full list of members
|
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 August 1971 | Incorporation (17 pages) |
27 August 1971 | Incorporation (17 pages) |