Great Notley
Braintree
CM77 7AA
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Alberto Llames Romero |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 24 August 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr John Sidney Eynon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
Director Name | Samuel Frederick Harrison |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Mendips Road Fareham Hampshire PO14 1QD |
Director Name | Halina Aniela Eynon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollbar Way Hedge End Southampton Hampshire SO30 2UH |
Secretary Name | Samuel Frederick Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mendips Road Fareham Hampshire PO14 1QD |
Director Name | Mr Richard Raymond Ainscow |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollbar Way Hedge End Southampton Hampshire SO30 2UH |
Secretary Name | Mr Richard Raymond Ainscow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollbar Way Hedge End Southampton Hampshire SO30 2UH |
Director Name | Richard James Addison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Postdown Pondside Lane, Bishops Waltham Southampton Hampshire SO32 1BB |
Director Name | Mr Anthony Guy Graham-Enock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Wyndham House Wentworth Road Aldeburgh Suffolk IP15 5BB |
Director Name | Mark Charles Knight |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 11 Marlborough House Northlands Road Bannister Park Southampton SO15 2NW |
Director Name | Mr Roger Vernon Loveless |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(13 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Director Name | Mr David Nicholas Brooks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollbar Way Hedge End Southampton Hampshire SO30 2UH |
Director Name | Mr Christopher Leslie Shrubb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Import Services Limited Tollbar Way Hedge End Southampton Hampshire SO30 2UH |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Romania |
Correspondence Address | 6c 6c Erou Lancu Nicolae Voluntari Romania |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree 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(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Jonathan Keith Wright |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 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 | 27 January 2020(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 700 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(29 years, 10 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 Great Notley Braintree CM77 7AA |
Director Name | Mr Luke Croome |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Great Notley Braintree CM77 7AA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | importservices.co.uk |
---|---|
Telephone | 01489 799500 |
Telephone region | Bishops Waltham |
Registered Address | 700 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 |
Address Matches | Over 10 other UK companies use this postal address |
2.6k at £0.9 | Halina Aniela Eynon 33.30% Ordinary |
---|---|
2.6k at £0.9 | John Sidney Eynon 33.30% Ordinary |
867 at £0.9 | Michael Edward Thomas 11.11% Ordinary |
867 at £0.9 | Richard Raymond Ainscow 11.11% Ordinary |
867 at £0.9 | Roger Vernon Loveless 11.11% Ordinary |
- | OTHER 0.08% - |
Year | 2014 |
---|---|
Turnover | £18,945,209 |
Gross Profit | £9,655,389 |
Net Worth | £4,799,933 |
Cash | £4,592,868 |
Current Liabilities | £4,659,511 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
7 April 2021 | Delivered on: 16 April 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property. Outstanding |
---|---|
3 February 2020 | Delivered on: 18 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 July 2019 | Delivered on: 10 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 July 2009 | Delivered on: 8 July 2009 Persons entitled: Axa Sun Life PLC 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: All the deposit monies from time to time deposited pursuant to the rent deposit deed. Outstanding |
5 September 2001 | Delivered on: 8 September 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
11 May 2004 | Delivered on: 14 May 2004 Satisfied on: 22 August 2009 Persons entitled: Mizuno Corporation Classification: 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 £300,000 as deposited in an account in accordance with the deed. Fully Satisfied |
2 October 2000 | Delivered on: 20 October 2000 Satisfied on: 22 August 2009 Persons entitled: Nestle UK Pension Trust Limited Classification: Rent deposit deed made between nestle UK pensions limited (1) import services limited (2) bandai UK limited (3) Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a lease dated 10TH april 1992. Particulars: A book debt in the sum of £117,500 owing by dixon studd to import services limited together with all interest thereon being the amount standing to the credit of the account held by dixon studd or such other sum as shall for the time being be standing to the credit of the said account. Fully Satisfied |
2 August 2000 | Delivered on: 3 August 2000 Satisfied on: 22 August 2009 Persons entitled: Erachange Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 25 september 1997 and the rent deposit deed. Particulars: Rent deposit £125,000. Fully Satisfied |
20 July 2000 | Delivered on: 25 July 2000 Satisfied on: 22 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re import services limited and numbered 2873428 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
21 December 2023 | Elect to keep the members' register information on the public register (5 pages) |
---|---|
21 December 2023 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
2 November 2023 | Satisfaction of charge 026207030010 in full (1 page) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (29 pages) |
25 August 2022 | Appointment of Mr Alberto Llames Romero as a director on 24 August 2022 (2 pages) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
9 May 2022 | Memorandum and Articles of Association (16 pages) |
9 May 2022 | Resolutions
|
17 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Roger Vernon Loveless as a director on 4 February 2022 (1 page) |
26 January 2022 | Registration of charge 026207030010, created on 21 January 2022 (43 pages) |
4 January 2022 | Satisfaction of charge 026207030007 in full (1 page) |
17 December 2021 | Termination of appointment of Luke Croome as a director on 17 December 2021 (1 page) |
24 November 2021 | Full accounts made up to 31 December 2020 (28 pages) |
22 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page) |
5 May 2021 | Resolutions
|
4 May 2021 | Appointment of Mr Luke Croome as a director on 4 May 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 | Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages) |
16 April 2021 | Registration of charge 026207030009, created on 7 April 2021 (39 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
5 February 2021 | Registered office address changed from 700 Avenue West Avenue West Great Notley Braintree CM77 7AA England to 700 Avenue West Great Notley Braintree CM77 7AA on 5 February 2021 (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
25 September 2020 | Termination of appointment of Christopher Leslie Shrubb as a director on 24 September 2020 (1 page) |
18 February 2020 | Registration of charge 026207030008, created on 3 February 2020 (32 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of John Sidney Eynon as a director on 27 January 2020 (1 page) |
29 January 2020 | Appointment of Mr Robert William Gilbert Ross as a director on 27 January 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
26 September 2019 | Termination of appointment of Jonathan Keith Wright as a director on 23 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page) |
10 July 2019 | Registration of charge 026207030007, created on 5 July 2019 (18 pages) |
3 May 2019 | Appointment of Mr Jonathan Keith Wright as a director on 3 May 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 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) |
18 July 2018 | Cessation of Halina Aniela Eynon as a person with significant control on 13 July 2018 (1 page) |
18 July 2018 | Registered office address changed from Tollbar Way Hedge End Southampton Hampshire SO30 2UH to 700 Avenue West Avenue West Great Notley Braintree CM77 7AA on 18 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Halina Aniela Eynon as a director on 13 July 2018 (1 page) |
18 July 2018 | Notification of Xpediator Plc as a person with significant control on 13 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Richard Myson as a director on 13 July 2018 (2 pages) |
18 July 2018 | Cessation of John Sidney Eynon as a person with significant control on 13 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Stephen William Blyth as a director on 13 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of David Nicholas Brooks as a director on 13 July 2018 (1 page) |
19 April 2018 | Satisfaction of charge 6 in full (1 page) |
3 April 2018 | Full accounts made up to 31 December 2017 (34 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
30 January 2017 | Purchase of own shares. (3 pages) |
30 January 2017 | Purchase of own shares. (3 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 11 January 2017
|
24 January 2017 | Cancellation of shares. Statement of capital on 11 January 2017
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
18 January 2017 | Termination of appointment of Richard Raymond Ainscow as a director on 11 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Christopher Leslie Shrubb as a director on 11 January 2017 (3 pages) |
18 January 2017 | Termination of appointment of Richard Raymond Ainscow as a secretary on 11 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Richard Raymond Ainscow as a director on 11 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Christopher Leslie Shrubb as a director on 11 January 2017 (3 pages) |
18 January 2017 | Termination of appointment of Richard Raymond Ainscow as a secretary on 11 January 2017 (2 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
19 February 2015 | Appointment of Mr David Nicholas Brooks as a director on 17 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr David Nicholas Brooks as a director on 17 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 30 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 30 December 2011
|
25 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
28 June 2010 | Director's details changed for Roger Loveless on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for John Sidney Eynon on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Richard Raymond Ainscow on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Richard Raymond Ainscow on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for John Sidney Eynon on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Edward Thomas on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Halina Aniela Eynon on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Edward Thomas on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Raymond Ainscow on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Halina Aniela Eynon on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Roger Loveless on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Sidney Eynon on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Richard Raymond Ainscow on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Richard Raymond Ainscow on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Roger Loveless on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Halina Aniela Eynon on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Edward Thomas on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Raymond Ainscow on 1 June 2010 (2 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
30 June 2008 | Director's change of particulars / roger loveless / 15/01/2008 (1 page) |
30 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
30 June 2008 | Director's change of particulars / roger loveless / 15/01/2008 (1 page) |
25 March 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
25 March 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
7 June 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
7 June 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
31 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
31 July 2006 | Director resigned (1 page) |
6 June 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
6 June 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
3 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
3 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: bondfield house kew lane old bursledon hampshire SO31 8DG (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: bondfield house kew lane old bursledon hampshire SO31 8DG (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
12 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: tower lane eastleigh hampshire SO50 6NZ (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: tower lane eastleigh hampshire SO50 6NZ (1 page) |
24 June 2003 | Return made up to 14/06/03; full list of members
|
24 June 2003 | Return made up to 14/06/03; full list of members
|
2 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
8 September 2001 | Particulars of mortgage/charge (7 pages) |
8 September 2001 | Particulars of mortgage/charge (7 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Nc inc already adjusted 18/06/01 (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Nc inc already adjusted 18/06/01 (2 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 July 2001 | Nc inc already adjusted 18/06/01 (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | Ad 18/06/01--------- £ si 5198@1=5198 £ ic 2/5200 (2 pages) |
10 July 2001 | Nc inc already adjusted 18/06/01 (1 page) |
10 July 2001 | Ad 18/06/01--------- £ si 5198@1=5198 £ ic 2/5200 (2 pages) |
10 July 2001 | Nc inc already adjusted 18/06/01 (1 page) |
10 July 2001 | Nc inc already adjusted 18/06/01 (1 page) |
10 July 2001 | Resolutions
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: unit 24 fareham industrial park fareham hants PO16 8XB (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: unit 24 fareham industrial park fareham hants PO16 8XB (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
30 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
27 January 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned;director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
21 January 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
21 January 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
27 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
15 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
15 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
12 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
13 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
13 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 September 1992 | Return made up to 14/06/92; full list of members
|
14 June 1991 | Incorporation (16 pages) |
14 June 1991 | Incorporation (16 pages) |