Great Notley
Braintree
CM77 7AA
Director Name | Julian Fay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 36 Grampian Road Little Sandhurst Berkshire GU47 8NH |
Director Name | Mr Alan Irwin Frew |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | Home Farm Swan Lane Sellindge Ashford Kent TN25 6EB |
Director Name | Amanda Frew |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | Flat 2 Forest Hills 52 Rosslyn Park Weybridge Surrey KT13 9QZ |
Director Name | Mr Geoffrey Cecil Travis |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 4 The Grove Eastbourne East Sussex BN20 9DA |
Secretary Name | Mr Geoffrey Cecil Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 4 The Grove Eastbourne East Sussex BN20 9DA |
Secretary Name | Julian Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 36 Grampian Road Little Sandhurst Berkshire GU47 8NH |
Director Name | Mr Clifford Travis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 1997(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Home Farm Close The Street Betchworth Surrey RH3 7DJ |
Secretary Name | Mr Clifford Travis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Home Farm Close The Street Betchworth Surrey RH3 7DJ |
Director Name | Julian Fay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 Jh Taylor Drive Northam Devon EX39 1TT |
Secretary Name | Myrtle Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 14 The Lawns Hoo Gardens Old Willingdon Eastbourne Sussex BN22 0ND |
Director Name | Ms Tina Lydia Gorell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 March 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Home Farm Close Betchworth Surrey RH3 7DX |
Secretary Name | Christopher John Cooksey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Wayside Old Horsham Road Beare Green Dorking Surrey RH5 4RB |
Director Name | Mr Paul Green |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2013(26 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2021) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Colnbrook Cargo Centre Suite 101 Old Bath Road Colnbrook Slough SL3 0NW |
Director Name | Mr Clifford Travis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2013(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2015) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Colnbrook Cargo Centre Suite 101 Old Bath Road Colnbrook Slough SL3 0NW |
Director Name | Mr Peter Grant Tough |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage 26 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2YG |
Director Name | Colin Patrick Dowling |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hazell Crescent Collier Row Romford Essex RM5 2AL |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Romania |
Correspondence Address | 6c 6c Erou Iancu Nicolae Voluntari Romania |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Shaun Roy Godfrey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Stuart John Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(32 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Robert William Gilbert Ross |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Glen Boyce |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
Website | www.trakerinternational.org |
---|
Registered Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Year | 2013 |
---|---|
Net Worth | -£85,273 |
Cash | £304 |
Current Liabilities | £202,870 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
27 April 2018 | Delivered on: 30 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee, charges the deposit to the bank.. The deposit is the amount now and in the future credited to the account number 2692 1537 with the bank.. If the account is changed, replaced or renamed, the security will apply to any credit balance held on the new or renamed account.. References to deposit include any credit balance which derives in whole or in part from the deposit.. If the deposit is for a fixed term and the owner's obligations remain outstanding on maturity then the bank may transfer the deposit to another account in the owner's name with the bank. Outstanding |
---|---|
26 April 2016 | Delivered on: 29 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 September 2015 | Delivered on: 30 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 September 2015 | Delivered on: 24 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 April 1998 | Delivered on: 8 April 1998 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
13 July 1995 | Delivered on: 25 July 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
25 May 1988 | Delivered on: 26 May 1988 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a unit 5, the freehold centre, amberley way, hounslow, middlesex. Outstanding |
26 May 1988 | Delivered on: 27 May 1988 Satisfied on: 18 December 1997 Persons entitled: Fairmount Trust Limited. Classification: Legal charge Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H premises k/a unit 5, the freehold centre, amberley. Way, hainslow with fixtures & fittings. Title no ngl 534882. Fully Satisfied |
22 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
29 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages) |
3 October 2022 | Termination of appointment of Glen Boyce as a director on 30 September 2022 (1 page) |
19 July 2022 | Appointment of Mr Glen Boyce as a director on 19 July 2022 (2 pages) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
6 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page) |
23 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (107 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Colin Patrick Dowling as a director on 27 April 2021 (1 page) |
27 April 2021 | Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Stephen William Blyth as a director on 27 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Paul Green as a director on 27 April 2021 (1 page) |
19 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
19 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (109 pages) |
15 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Robert Ross as a director on 2 January 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 September 2019 | Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
31 October 2018 | Appointment of Mr. Stuart John Howard as a director on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Richard Lee Myson as a director on 31 October 2018 (1 page) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
30 July 2018 | Termination of appointment of Peter Grant Tough as a director on 31 May 2018 (1 page) |
23 July 2018 | Registered office address changed from The Anglia Centre Blackwater Close Rainham Essex RM13 8UA to 700 Avenue West Avenue West Great Notley Braintree CM77 7AA on 23 July 2018 (1 page) |
18 July 2018 | Resolutions
|
16 July 2018 | Appointment of Richard Myson as a director on 1 June 2018 (2 pages) |
16 July 2018 | Appointment of Mr. Shaun Roy Godfrey as a director on 1 June 2018 (2 pages) |
16 July 2018 | Appointment of Stephen William Blyth as a director on 1 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
30 April 2018 | Registration of charge 020689430009, created on 27 April 2018 (5 pages) |
11 April 2018 | Satisfaction of charge 020689430007 in full (1 page) |
11 April 2018 | Satisfaction of charge 4 in full (2 pages) |
11 April 2018 | Satisfaction of charge 3 in full (2 pages) |
11 April 2018 | Satisfaction of charge 020689430006 in full (1 page) |
11 April 2018 | Satisfaction of charge 1 in full (1 page) |
11 April 2018 | Satisfaction of charge 020689430005 in full (1 page) |
11 April 2018 | Satisfaction of charge 020689430008 in full (1 page) |
28 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
28 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
2 May 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
2 May 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
26 July 2016 | All of the property or undertaking has been released from charge 4 (6 pages) |
26 July 2016 | All of the property or undertaking has been released from charge 3 (6 pages) |
26 July 2016 | All of the property or undertaking has been released from charge 4 (6 pages) |
26 July 2016 | All of the property or undertaking has been released from charge 3 (6 pages) |
1 July 2016 | All of the property or undertaking has been released from charge 020689430006 (5 pages) |
1 July 2016 | All of the property or undertaking has been released from charge 020689430005 (5 pages) |
1 July 2016 | All of the property or undertaking has been released from charge 020689430006 (5 pages) |
1 July 2016 | All of the property or undertaking has been released from charge 020689430005 (5 pages) |
1 July 2016 | All of the property or undertaking has been released from charge 1 (5 pages) |
1 July 2016 | All of the property or undertaking has been released from charge 1 (5 pages) |
31 May 2016 | Current accounting period extended from 5 April 2016 to 31 July 2016 (1 page) |
31 May 2016 | Current accounting period extended from 5 April 2016 to 31 July 2016 (1 page) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 April 2016 | Registration of charge 020689430008, created on 26 April 2016 (4 pages) |
29 April 2016 | Registration of charge 020689430008, created on 26 April 2016 (4 pages) |
28 April 2016 | Registration of charge 020689430007, created on 26 April 2016 (4 pages) |
28 April 2016 | Registration of charge 020689430007, created on 26 April 2016 (4 pages) |
15 March 2016 | Termination of appointment of Tina Lydia Gorell as a director on 14 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Tina Lydia Gorell as a director on 14 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
19 January 2016 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
19 January 2016 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (19 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (19 pages) |
30 September 2015 | Registration of charge 020689430006, created on 17 September 2015 (5 pages) |
30 September 2015 | Registration of charge 020689430006, created on 17 September 2015 (5 pages) |
24 September 2015 | Registration of charge 020689430005, created on 17 September 2015 (6 pages) |
24 September 2015 | Registration of charge 020689430005, created on 17 September 2015 (6 pages) |
14 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to The Anglia Centre Blackwater Close Rainham Essex RM13 8UA on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
Statement of capital on 2016-01-14
|
14 July 2015 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to The Anglia Centre Blackwater Close Rainham Essex RM13 8UA on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
Statement of capital on 2016-01-14
|
5 May 2015 | Appointment of Peter Grant Tough as a director on 18 March 2015 (3 pages) |
5 May 2015 | Termination of appointment of Clifford Travis as a director on 18 March 2015 (2 pages) |
5 May 2015 | Appointment of Colin Patrick Dowling as a director on 18 March 2015 (3 pages) |
5 May 2015 | Termination of appointment of Clifford Travis as a director on 18 March 2015 (2 pages) |
5 May 2015 | Appointment of Peter Grant Tough as a director on 18 March 2015 (3 pages) |
5 May 2015 | Appointment of Colin Patrick Dowling as a director on 18 March 2015 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 September 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page) |
22 August 2013 | Registered office address changed from C/O Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB England on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from C/O Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB England on 22 August 2013 (1 page) |
16 May 2013 | Appointment of Mr Paul Green as a director (2 pages) |
16 May 2013 | Appointment of Mr Clifford Travis as a director (2 pages) |
16 May 2013 | Appointment of Mr Paul Green as a director (2 pages) |
16 May 2013 | Appointment of Mr Clifford Travis as a director (2 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 November 2011 | Registered office address changed from Wayside Old Horsham Road Beare Green Dorking Surrey RH5 4RB on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from Wayside Old Horsham Road Beare Green Dorking Surrey RH5 4RB on 11 November 2011 (1 page) |
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Tina Lydia Gorell on 13 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Tina Lydia Gorell on 13 May 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 October 2009 | Termination of appointment of Christopher Cooksey as a secretary (1 page) |
26 October 2009 | Termination of appointment of Christopher Cooksey as a secretary (1 page) |
6 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 July 2007 | Return made up to 13/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 13/05/07; full list of members (3 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Return made up to 13/05/06; full list of members (3 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Return made up to 13/05/06; full list of members (3 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 August 2005 | Return made up to 13/05/05; full list of members (6 pages) |
8 August 2005 | Return made up to 13/05/05; full list of members (6 pages) |
28 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
27 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
22 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
15 May 2001 | Return made up to 13/05/01; full list of members
|
15 May 2001 | Return made up to 13/05/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
4 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
4 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 13/05/97; full list of members
|
23 May 1997 | Return made up to 13/05/97; full list of members
|
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1996 | Return made up to 13/05/96; no change of members
|
16 July 1996 | Return made up to 13/05/96; no change of members
|
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
15 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
30 October 1986 | Incorporation (13 pages) |
30 October 1986 | Incorporation (13 pages) |