Company NameDoyle Sails Solent Ltd
Company StatusActive
Company Number03440384
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Previous NameDoyle Sails (Europe) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael James Sanderson
Date of BirthMay 1971 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 May 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr David Thomas Duff
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 May 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr Richard Bouzaid
Date of BirthJune 1965 (Born 58 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 May 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr Brian James Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr Adrian George Curry Stead
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr Peter Nicholas Greenhalgh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameRobert Edward Doyle
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleSailmaker
Country of ResidenceUnited States
Correspondence Address43 Norman Street
Marblehead
Massachusetts
01945
Director NameRonald De Waal
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressTerbekehofdreef 75
Wilrijk
2610
Secretary NameMr Paul David Hansford
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAmberwood 49 Bassett Avenue
Southampton
SO16 7DU
Director NamePhilip St John Deacy Bennett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2008)
RoleManager
Correspondence Address1 The Mews
Carisbrooke Avenue Hill Head
Gosport
Hampshire
PO12 1EZ
Secretary NameMr Maurice John Rowles
NationalityBritish
StatusResigned
Appointed03 October 2001(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramdene Main Road
Dibden
Southampton
Hampshire
SO45 5TD
Secretary NameMiss Jane Sanders
NationalityBritish
StatusResigned
Appointed27 March 2003(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Suffolk Avenue
Southampton
Hampshire
SO15 5EF
Secretary NamePhilip St John Deacy Bennett
NationalityBritish
StatusResigned
Appointed30 September 2005(8 years after company formation)
Appointment Duration4 years, 12 months (resigned 26 September 2010)
RoleCompany Director
Correspondence Address1 The Mews
Carisbrooke Avenue Hill Head
Gosport
Hampshire
PO12 1EZ
Director NameMr Quinten Houry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(16 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMrs Philippa Jane Milne
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr Thomas Milne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed09 October 2017(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameSMS Accounting Limited (Corporation)
StatusResigned
Appointed14 February 2003(5 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 2003)
Correspondence AddressFirst Floor
349-353 Shirley Road Shirley
Southampton
SO15 3JD

Contact

Websitedoylesails.co.uk
Email address[email protected]
Telephone023 80332622
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

77.4k at £1Doyle Sailmakers Inc.
65.01%
Ordinary
41.7k at £1Quinten Houry
34.99%
Ordinary

Financials

Year2014
Net Worth£57,963
Cash£84,861
Current Liabilities£158,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

18 March 2004Delivered on: 23 March 2004
Persons entitled: National Westminster 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

Filing History

6 March 2024Change of details for Doyle Sails Holdings Limited as a person with significant control on 6 March 2024 (2 pages)
7 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
30 August 2023Appointment of Mr William James Alloway as a director on 30 August 2023 (2 pages)
29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
14 June 2023Notification of Doyle Sails Holdings Limited as a person with significant control on 14 June 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
13 June 2023Cessation of Sanderson Family Trust as a person with significant control on 1 June 2023 (1 page)
27 March 2023Termination of appointment of Adrian George Curry Stead as a director on 27 March 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2019Appointment of Mr Peter Nicholas Greenhalgh as a director on 18 November 2019 (2 pages)
22 November 2019Appointment of Mr Adrian George Curry Stead as a director on 18 November 2019 (2 pages)
22 November 2019Appointment of Mr Brian James Thompson as a director on 18 November 2019 (2 pages)
20 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
13 August 2019Termination of appointment of Philippa Jane Milne as a director on 5 July 2019 (1 page)
13 August 2019Termination of appointment of Thomas Milne as a director on 5 July 2019 (1 page)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
30 November 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
30 November 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
9 October 2017Appointment of Mr Thomas Milne as a director on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Phillipa Milne on 9 October 2017 (2 pages)
9 October 2017Change of details for Sanderson Family Trust as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Phillipa Milne on 9 October 2017 (2 pages)
9 October 2017Change of details for Sanderson Family Trust as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Thomas Milne as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Phillipa Milne as a director on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Appointment of Mr Phillipa Milne as a director on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
8 September 2017Director's details changed for Mrs Richard Bouzaid on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Cessation of Doyle Sails New Xealand as a person with significant control on 8 September 2017 (1 page)
8 September 2017Director's details changed for Mrs Richard Bouzaid on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Change of details for Sanderson Family Trust as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Change of details for Sanderson Family Trust as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Cessation of Doyle Sails New Xealand as a person with significant control on 8 September 2017 (1 page)
7 September 2017Cessation of Quinten Houry as a person with significant control on 6 September 2017 (1 page)
7 September 2017Notification of Doyl;E Sails New Xealand as a person with significant control on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Quinten Houry as a director on 6 September 2017 (1 page)
7 September 2017Change of details for Doyl;E Sails New Xealand as a person with significant control on 6 September 2017 (2 pages)
7 September 2017Cessation of Quinten Houry as a person with significant control on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Quinten Houry as a director on 6 September 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Notification of Doyl;E Sails New Xealand as a person with significant control on 6 September 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Change of details for Doyl;E Sails New Xealand as a person with significant control on 6 September 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
21 June 2017Appointment of Mrs Michael James Sanderson as a director on 19 May 2017 (2 pages)
21 June 2017Appointment of Mrs Michael James Sanderson as a director on 19 May 2017 (2 pages)
21 June 2017Appointment of Mrs Richard Bouzaid as a director on 19 May 2017 (2 pages)
21 June 2017Appointment of Mrs Richard Bouzaid as a director on 19 May 2017 (2 pages)
21 June 2017Director's details changed for Mrs Michael James Sanderson on 19 May 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Appointment of Mr David Thomas Duff as a director on 19 May 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Director's details changed for Mrs Michael James Sanderson on 19 May 2017 (2 pages)
21 June 2017Appointment of Mr David Thomas Duff as a director on 19 May 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 February 2017Satisfaction of charge 1 in full (1 page)
23 February 2017Director's details changed for Mr Quinten Houry on 20 February 2017 (2 pages)
23 February 2017Satisfaction of charge 1 in full (1 page)
23 February 2017Director's details changed for Mr Quinten Houry on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
17 February 2017Director's details changed for Mr Quinten Houry on 20 December 2016 (2 pages)
17 February 2017Director's details changed for Mr Quinten Houry on 20 December 2016 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Termination of appointment of Robert Edward Doyle as a director on 20 December 2016 (1 page)
17 February 2017Termination of appointment of Robert Edward Doyle as a director on 20 December 2016 (1 page)
25 November 2016Registered office address changed from C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon CM9 5QP on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon CM9 5QP on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Registered office address changed from C/O Rp & Co Accounting Services Limited Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA on 17 December 2015 (1 page)
17 December 2015Registered office address changed from C/O Rp & Co Accounting Services Limited Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA on 17 December 2015 (1 page)
17 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 119,079
(4 pages)
17 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 119,079
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 83,334
(4 pages)
26 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 83,334
(4 pages)
18 June 2014Appointment of Mr Quinten Houry as a director (2 pages)
18 June 2014Appointment of Mr Quinten Houry as a director (2 pages)
1 June 2014Termination of appointment of Ronald De Waal as a director (1 page)
1 June 2014Termination of appointment of Ronald De Waal as a director (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 83,334
(4 pages)
27 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 83,334
(4 pages)
28 May 2013Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England on 28 May 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
10 October 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 83,334
(3 pages)
10 October 2011Director's details changed for Robert Edward Doyle on 26 September 2011 (2 pages)
10 October 2011Director's details changed for Robert Edward Doyle on 26 September 2011 (2 pages)
10 October 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 83,334
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 83,334
(3 pages)
10 October 2011Director's details changed for Ronald De Waal on 26 September 2011 (2 pages)
10 October 2011Termination of appointment of Philip Bennett as a secretary (1 page)
10 October 2011Termination of appointment of Philip Bennett as a secretary (1 page)
10 October 2011Director's details changed for Ronald De Waal on 26 September 2011 (2 pages)
8 August 2011Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 8 August 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 July 2009Appointment terminated director philip bennett (1 page)
20 July 2009Appointment terminated director philip bennett (1 page)
3 November 2008Registered office changed on 03/11/2008 from 16 little park farm road segensworth west fareham PO15 5TD (1 page)
3 November 2008Registered office changed on 03/11/2008 from 16 little park farm road segensworth west fareham PO15 5TD (1 page)
28 October 2008Return made up to 24/09/08; full list of members (7 pages)
28 October 2008Return made up to 24/09/08; full list of members (7 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 October 2007Return made up to 24/09/07; no change of members (7 pages)
19 October 2007Return made up to 24/09/07; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 October 2006Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(8 pages)
6 October 2006Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(8 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(10 pages)
16 December 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(10 pages)
2 December 2005Registered office changed on 02/12/05 from: unit 217 solent business centre millbrook road west southampton SO15 0HW (1 page)
2 December 2005Registered office changed on 02/12/05 from: unit 217 solent business centre millbrook road west southampton SO15 0HW (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/03
(7 pages)
19 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/03
(7 pages)
17 September 2003Ad 31/08/03--------- £ si 2976@1=2976 £ ic 77586/80562 (2 pages)
17 September 2003Ad 31/08/03--------- £ si 2976@1=2976 £ ic 77586/80562 (2 pages)
17 September 2003Ad 31/08/02--------- £ si 2771@1 (2 pages)
17 September 2003Ad 31/08/02--------- £ si 2771@1 (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: first floor 349-353 shirley road southampton SO15 3JD (1 page)
8 April 2003Registered office changed on 08/04/03 from: first floor 349-353 shirley road southampton SO15 3JD (1 page)
8 April 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
26 February 2003Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(288) ‐ Secretary resigned
(7 pages)
26 February 2003Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(288) ‐ Secretary resigned
(7 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 October 2001Return made up to 26/09/01; full list of members (6 pages)
25 October 2001Return made up to 26/09/01; full list of members (6 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
11 September 2001Nc inc already adjusted 30/08/01 (1 page)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Ad 30/08/01--------- £ si 42586@1=42586 £ ic 35000/77586 (2 pages)
11 September 2001Ad 30/08/01--------- £ si 42586@1=42586 £ ic 35000/77586 (2 pages)
11 September 2001Nc inc already adjusted 30/08/01 (1 page)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 October 2000Return made up to 26/09/00; full list of members (6 pages)
25 October 2000Return made up to 26/09/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 September 1999Return made up to 26/09/99; full list of members (6 pages)
20 September 1999Return made up to 26/09/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 October 1998Return made up to 26/09/98; full list of members (6 pages)
21 October 1998Return made up to 26/09/98; full list of members (6 pages)
24 March 1998Registered office changed on 24/03/98 from: arcadia house 316A priory road southampton SO17 2LS (1 page)
24 March 1998Registered office changed on 24/03/98 from: arcadia house 316A priory road southampton SO17 2LS (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
26 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
26 September 1997Incorporation (16 pages)
26 September 1997Incorporation (16 pages)