Hockley
Essex
SS5 4RG
Director Name | Mr John Baumback |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1996(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Director Name | Mr David John Reynolds |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 March 2015(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Director Name | Mr Ian PorÉE |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Secretary Name | Mrs Melissa Frances Joslin |
---|---|
Status | Current |
Appointed | 01 February 2023(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Secretary Name | Janet Pibworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 328 Little Wakering Road Little Wakering Essex SS3 0LA |
Director Name | Janet Pibworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 1994) |
Role | Training Manager |
Correspondence Address | 328 Little Wakering Road Little Wakering Essex SS3 0LA |
Secretary Name | John Baumback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Director Name | Jeremy Peter Nutter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 April 2016) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Director Name | Mrs Lesley Barry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Director Name | Mr Graham Brian Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2016) |
Role | Operations Management |
Country of Residence | England |
Correspondence Address | 75-77 Main Road Hockley Essex SS5 4RG |
Director Name | Miss Alison Jane Bunney |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 January 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Director Name | Mr Alexander Butt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2021) |
Role | Head Of Risk Management |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Secretary Name | Mrs Omolola Adedoyin |
---|---|
Status | Resigned |
Appointed | 24 June 2019(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Director Name | Mr Ian PorÉE |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Director Name | Mr Stephen Anthony Otter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Website | seetec.co.uk |
---|---|
Telephone | 01702 201070 |
Telephone region | Southend-on-Sea |
Registered Address | 75/77 Main Road Hockley Essex SS5 4RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
534k at £1 | Peter Cooper 80.18% Ordinary |
---|---|
122k at £1 | Trustees Of Employee Share Trust 18.32% Ordinary |
10k at £1 | South East Essex Technology Centre 1.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,769,853 |
Gross Profit | £31,133,442 |
Net Worth | £31,875,093 |
Cash | £47,562,591 |
Current Liabilities | £20,766,443 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
27 October 2003 | Delivered on: 1 November 2003 Satisfied on: 28 May 2008 Persons entitled: Obtainengine Limited Classification: Rent deposit deed 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: The sum of £10,750.00, the interest from time to time accrued and any sums from time to time deposited in respect of vat. Fully Satisfied |
---|---|
5 September 2003 | Delivered on: 18 September 2003 Satisfied on: 28 May 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £18,2253.00 due or to become due from the company to the chargee. Particulars: Ground floor office c london fruit and wool exchange brushfield street london E1. Fully Satisfied |
5 September 2003 | Delivered on: 12 September 2003 Satisfied on: 28 May 2008 Persons entitled: The Mayor and Commonalty and the Citizens of the City of London Classification: Rent deposit deed 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: The company with full title guarantee charges £18,250 to the chargee. Fully Satisfied |
5 September 2002 | Delivered on: 11 September 2002 Satisfied on: 28 May 2008 Persons entitled: Obtainengine Limited Classification: Rent deposit deed 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: The sum of £6,250.00 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. Fully Satisfied |
10 September 2001 | Delivered on: 13 September 2001 Satisfied on: 20 January 2004 Persons entitled: Obtainengine Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the company (as tenant) and the chargee (as landlord) and any deed supplemental thereto. Particulars: All the company's right title and interest in and to the sum of £6,250 and any further sums deposited by the company pursuant to the deed and any related rights pursuant to the deed. Fully Satisfied |
16 October 2000 | Delivered on: 2 November 2000 Satisfied on: 28 May 2008 Persons entitled: Obtainengine Limited Classification: Rent deposit deed Secured details: £4,500 due or to become due from the company to the chargee as may be varied in accordance with the terms of that deed. Particulars: 62 the parade watford hertfordshire. Fully Satisfied |
16 October 2000 | Delivered on: 24 October 2000 Satisfied on: 28 May 2008 Persons entitled: Obtainengine Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 16 october 2000 or the rent deposit deed. Particulars: £4,500. Fully Satisfied |
8 October 2007 | Delivered on: 12 October 2007 Satisfied on: 25 November 2009 Persons entitled: Metropolitan and City Properties (Watford) Limited and Metropolitan and City Properties (Southwales) Limited Classification: 26 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: The amount standing to the credit of the rent deposit account opened in accordance with the terms of the rent deposit deed from time to time. Fully Satisfied |
14 July 2000 | Delivered on: 28 July 2000 Satisfied on: 28 May 2008 Persons entitled: Tesco Stores Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The companys interest in an interest bearing account maintained at the bank. Fully Satisfied |
16 November 2000 | Delivered on: 29 November 2000 Persons entitled: Halifax Estate Agencies Limited Classification: Rent deposit deed Secured details: £3,000.00 as may be varied in accordance with the terms of the deed due or to become due from the company to the chargee. Particulars: The deposit of £3,000. Outstanding |
31 December 2021 | Delivered on: 4 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 December 2019 | Delivered on: 12 December 2019 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 December 2019 | Delivered on: 12 December 2019 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
3 July 2012 | Delivered on: 7 July 2012 Persons entitled: St Modwen Properties Vi Sarl Classification: Rent deposit deed Secured details: £2,640.00 due or to become due from the company to the chargee. Particulars: Deposit account see image for full details. Outstanding |
26 January 2012 | Delivered on: 11 February 2012 Persons entitled: The Libertarian Limited Classification: Rent deposit deed Secured details: £9,840 and all other monies due or to become due from the company to the chargee. Particulars: £9,840 and the deposit balance from time to time. Outstanding |
15 June 2011 | Delivered on: 22 June 2011 Persons entitled: Dooba Investments Vi Limited Classification: Rent deposit deed 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: By way of fixed charge all the interest in the amount from time to time standing to the credit of the separate interest bearing deposit account that is referred to in the deed. Outstanding |
29 May 2009 | Delivered on: 11 June 2009 Persons entitled: Ls Lewisham Limited Classification: Rent deposit deed 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: Interest in the sums standing to the credit of the interest being an initial amount of £9,012.50. Outstanding |
8 December 2008 | Delivered on: 13 December 2008 Persons entitled: Urbina Bristol (Nominee) Limited and Urbina Bristol (General Partner) Limited Classification: Rent deposit deed Secured details: £7,360.00 due or to become due from the company to the chargee. Particulars: The account and all money from time to time in the account in accordance with the rent deposit deed see image for full details. Outstanding |
6 June 2008 | Delivered on: 11 June 2008 Persons entitled: Glp Properties Ab Classification: Rent deposit deed 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: The deposit account containing £13,644.69, see image for full details. Outstanding |
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed 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: Deposit of £3,116.00 and interest. Outstanding |
15 December 2020 | Group of companies' accounts made up to 31 March 2020 (62 pages) |
---|---|
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
21 January 2020 | Termination of appointment of Alison Jane Bunney as a director on 2 January 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
7 January 2020 | Notification of Seetec Employee Ownership Trustee Limited as a person with significant control on 9 December 2019 (2 pages) |
7 January 2020 | Change of details for Mr Peter Albert Cooper as a person with significant control on 9 December 2019 (2 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (57 pages) |
16 December 2019 | Resolutions
|
12 December 2019 | Registration of charge 022911880019, created on 10 December 2019 (65 pages) |
12 December 2019 | Registration of charge 022911880018, created on 10 December 2019 (36 pages) |
10 December 2019 | Sub-division of shares on 12 October 2019 (4 pages) |
2 July 2019 | Termination of appointment of John Baumback as a secretary on 24 June 2019 (1 page) |
2 July 2019 | Appointment of Mrs Omolola Adedoyin as a secretary on 24 June 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 January 2019 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (42 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (42 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
14 June 2017 | Appointment of Mr Alexander Butt as a director on 17 November 2016 (2 pages) |
14 June 2017 | Appointment of Mr Alexander Butt as a director on 17 November 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
29 April 2016 | Termination of appointment of Jeremy Peter Nutter as a director on 6 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Graham Brian Martin as a director on 31 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Graham Brian Martin as a director on 31 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Jeremy Peter Nutter as a director on 6 April 2016 (1 page) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 April 2015 | Appointment of Mr David Reynolds as a director on 19 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr David Reynolds as a director on 19 March 2015 (2 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
5 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
31 July 2014 | Appointment of Miss Alison Jane Bunney as a director on 1 June 2014 (2 pages) |
31 July 2014 | Appointment of Miss Alison Jane Bunney as a director on 1 June 2014 (2 pages) |
31 July 2014 | Appointment of Miss Alison Jane Bunney as a director on 1 June 2014 (2 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (21 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (21 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
16 October 2013 | Accounts made up to 31 March 2013 (21 pages) |
16 October 2013 | Accounts made up to 31 March 2013 (21 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
28 May 2013 | Statement of company's objects (2 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
28 May 2013 | Statement of company's objects (2 pages) |
28 May 2013 | Resolutions
|
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (19 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (19 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Purchase of own shares. (3 pages) |
13 December 2012 | Cancellation of shares. Statement of capital on 13 December 2012
|
13 December 2012 | Purchase of own shares. (3 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Cancellation of shares. Statement of capital on 13 December 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
7 September 2012 | Purchase of own shares. (3 pages) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Resolutions
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Resolutions
|
7 September 2012 | Purchase of own shares. (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 February 2012 | Director's details changed for Jeremy Peter Nutter on 31 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Peter Albert Cooper on 31 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Peter Albert Cooper on 31 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Jeremy Peter Nutter on 31 December 2011 (2 pages) |
20 February 2012 | Director's details changed for Lesley Barry on 31 December 2011 (2 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Lesley Barry on 31 December 2011 (2 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 December 2011 | Accounts made up to 31 March 2011 (20 pages) |
22 December 2011 | Accounts made up to 31 March 2011 (20 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 January 2011 | Secretary's details changed for John Baumback on 1 January 2011 (1 page) |
28 January 2011 | Secretary's details changed for John Baumback on 1 January 2011 (1 page) |
28 January 2011 | Director's details changed for John Baumback on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for John Baumback on 1 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Director's details changed for John Baumback on 1 January 2011 (2 pages) |
28 January 2011 | Secretary's details changed for John Baumback on 1 January 2011 (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Accounts made up to 31 March 2010 (18 pages) |
6 October 2010 | Accounts made up to 31 March 2010 (18 pages) |
28 January 2010 | Director's details changed for Jeremy Peter Nutter on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Peter Albert Cooper on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Lesley Barry on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Baumback on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Baumback on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Baumback on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Lesley Barry on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Peter Albert Cooper on 1 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
28 January 2010 | Director's details changed for Jeremy Peter Nutter on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Jeremy Peter Nutter on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Lesley Barry on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Peter Albert Cooper on 1 December 2009 (2 pages) |
3 December 2009 | Appointment of Graham Brian Martin as a director (3 pages) |
3 December 2009 | Appointment of Graham Brian Martin as a director (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 August 2009 | Accounts made up to 31 March 2009 (20 pages) |
28 August 2009 | Accounts made up to 31 March 2009 (20 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of register of members (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2008 | Accounts made up to 31 March 2008 (19 pages) |
20 May 2008 | Accounts made up to 31 March 2008 (19 pages) |
16 May 2008 | Return made up to 31/12/07; change of members (8 pages) |
16 May 2008 | Return made up to 31/12/07; change of members (8 pages) |
13 May 2008 | Appointment terminated director janet pibworth (1 page) |
13 May 2008 | Appointment terminated director janet pibworth (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | £ ic 17424/17400 25/09/07 £ sr 24@1=24 (1 page) |
6 December 2007 | £ ic 17424/17400 25/09/07 £ sr 24@1=24 (1 page) |
5 November 2007 | Memorandum and Articles of Association (15 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Memorandum and Articles of Association (15 pages) |
5 November 2007 | Resolutions
|
3 November 2007 | Ad 25/09/07--------- £ si 4@1=4 £ ic 17420/17424 (2 pages) |
3 November 2007 | Ad 25/09/07--------- £ si 4@1=4 £ ic 17420/17424 (2 pages) |
16 October 2007 | Nc inc already adjusted 20/09/07 (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Nc inc already adjusted 20/09/07 (2 pages) |
16 October 2007 | Resolutions
|
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Ad 24/09/07--------- £ si 7425@1=7425 £ ic 9995/17420 (2 pages) |
27 September 2007 | Ad 24/09/07--------- £ si 7425@1=7425 £ ic 9995/17420 (2 pages) |
7 March 2007 | Accounts made up to 31 March 2006 (16 pages) |
7 March 2007 | Accounts made up to 31 March 2006 (16 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 January 2006 | Accounts made up to 31 March 2005 (16 pages) |
3 January 2006 | Accounts made up to 31 March 2005 (16 pages) |
29 January 2005 | Accounts made up to 31 March 2004 (18 pages) |
29 January 2005 | Accounts made up to 31 March 2004 (18 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
24 March 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Memorandum and Articles of Association (11 pages) |
2 May 2002 | Memorandum and Articles of Association (11 pages) |
2 May 2002 | Resolutions
|
30 January 2002 | Accounts made up to 31 March 2001 (16 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (16 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
30 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
11 February 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
23 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
4 July 1996 | Return made up to 31/12/95; full list of members
|
4 July 1996 | Return made up to 31/12/95; full list of members
|
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 June 1995 | Return made up to 31/12/94; no change of members
|
12 June 1995 | Return made up to 31/12/94; no change of members
|
30 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1994 | New director appointed (2 pages) |
23 March 1994 | New director appointed (2 pages) |
25 February 1994 | Secretary resigned;new director appointed (2 pages) |
25 February 1994 | Secretary resigned;new director appointed (2 pages) |
21 December 1990 | New secretary appointed (3 pages) |
21 December 1990 | New secretary appointed (3 pages) |
23 May 1990 | Resolutions
|
23 May 1990 | Resolutions
|
25 September 1989 | New director appointed (2 pages) |
25 September 1989 | New director appointed (2 pages) |
8 May 1989 | Resolutions
|
8 May 1989 | Resolutions
|
8 May 1989 | £ nc 100/20000 (2 pages) |
8 May 1989 | Resolutions
|
8 May 1989 | £ nc 100/20000 (2 pages) |
8 May 1989 | Resolutions
|
22 September 1988 | Registered office changed on 22/09/88 from: 31 corsham street london N1 6DR (1 page) |
22 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
22 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
22 September 1988 | Registered office changed on 22/09/88 from: 31 corsham street london N1 6DR (1 page) |
30 August 1988 | Incorporation (17 pages) |
30 August 1988 | Incorporation (17 pages) |