Brentwood
Essex
CM13 3BE
Director Name | Mr Dylan Minto |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawbook Bank Limited Lutea House, Warley Hill Bus The Drive, Great Warley Brentwood Essex CM13 3BE |
Director Name | Bryan Richard White |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2001) |
Role | Financial Director |
Correspondence Address | 15 Azalea Close Lutterworth Leicestershire LE17 4FR |
Director Name | Peter Victor Stowe |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Dove Cottage Wing Oakham Rutland LE15 8RZ |
Director Name | Brian Tennant Newall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 29 Magyar Crescent Nuneaton Warwickshire CV11 4SG |
Director Name | Mr Richard Paul Cresswell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Spinneys 28 Stoughton Lane Stoughton Leicester Leicestershire LE2 2FH |
Secretary Name | Bryan Richard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2000) |
Role | Financial Director |
Correspondence Address | 15 Azalea Close Lutterworth Leicestershire LE17 4FR |
Director Name | Simon Mark Philip Ball |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 2006) |
Role | Sales Director |
Correspondence Address | 65 Salcombe Drive Grenfield Leicester LE3 8AG |
Secretary Name | Mr Brian Tennant Newall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ridgeway Wibtoft Lutterworth Leicestershire LE17 5BB |
Director Name | Geoffrey Malcolm Moon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 August 2006) |
Role | Company Director |
Correspondence Address | Bramley House 1 Rushmead Drive, Loose Maidstone Kent ME15 9UD |
Director Name | Mr Michael Patrick Bailey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rafters Heathlands Road Wokingham Berkshire RG40 3AR |
Director Name | Ronald Michael Bell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westdene Summerhouse Road Godalming Surrey GU7 1QL |
Director Name | Mr Charles Beaufort Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House Manor Road Lambourne End Essex RM4 1NA |
Director Name | Brian George Ovenden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2004) |
Role | Banker |
Correspondence Address | 324 Hempstead Road Hempstead Gillingham Kent ME7 3QH |
Secretary Name | Anna Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 26 Suffolk Drive Burpham Guildford Surrey GU4 7FD |
Director Name | Jonathan Murgatroyd Spence |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 14 Ormonde Road East Sheen London SW14 7BG |
Director Name | Bruce John Matthews |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2007) |
Role | Accountant |
Correspondence Address | Jansudi Guildford Road Fetcham Surrey KT22 9DY |
Secretary Name | Malcolm Kenneth Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2005) |
Role | Chief Accountant |
Correspondence Address | 22 Chipstead Close Sutton Surrey SM2 6BE |
Director Name | Mr Richard Anthony Pyman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park G Brentwood Essex CM13 3BE |
Director Name | Susan Marion Hinton-Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Ashrood Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Director Name | Mr James Gerrard Cannon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park G Brentwood Essex CM13 3BE |
Secretary Name | Mr Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 December 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodgrange Close Thorpe Bay Southend On Sea Essex SS1 3EA |
Secretary Name | Mrs Trina Jeanne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 19 May 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 28 Hasse Road Soham Ely Cambridgeshire CB7 5UW |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2006(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Director Name | Michael Bossom |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Greenfield Avenue Alton Hants GU34 2EW |
Secretary Name | Helen Frances Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Yard Castle Yard Place Odell Bedfordshire MK43 7BB |
Secretary Name | Mr James John Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 29 Longlands Road Sidcup Kent DA15 7LU |
Secretary Name | Ms Catriona Macinnes Smith |
---|---|
Status | Resigned |
Appointed | 25 November 2009(12 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 2015) |
Role | Company Director |
Correspondence Address | Shawbrook House The Dorking Business Park, Station Dorking Surrey RH4 1HJ |
Director Name | Mr Philip Anthony George |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive G Brentwood Essex CM13 3BE |
Director Name | Chief Executive Officer Stephen James Pateman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park G Brentwood Essex CM13 3BE |
Director Name | Mr Ian Cowie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park G Brentwood Essex CM13 3BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Shawbrook Bank Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
21 July 2000 | Delivered on: 25 July 2000 Satisfied on: 31 March 2007 Persons entitled: Lease Products Limited Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee under the deed of assignment or a hire purchase agreement dated 1 june 2000. Particulars: All its rights title and interest in or to the contracts; contract earnings; the insurances etc. see the mortgage charge document for full details. Fully Satisfied |
---|---|
17 November 1999 | Delivered on: 24 November 1999 Satisfied on: 31 March 2007 Persons entitled: The Co-Operative Bank PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company formerly known as standaccept limited to the chargee. Particulars: First floating charge on all right title and interest in and to the debts and the assets. Fully Satisfied |
6 October 1999 | Delivered on: 22 October 1999 Satisfied on: 20 January 2001 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 1999 | Delivered on: 28 August 1999 Satisfied on: 31 March 2007 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement. Particulars: First fixed charge all right title and interest inand to the assigned debts (as defined) relating to the equipment. See the mortgage charge document for full details. Fully Satisfied |
6 May 1999 | Delivered on: 21 May 1999 Satisfied on: 31 March 2007 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title and interest in and to the debts/assets purchased by hitachi credit (U.K.) PLC under a block discounting agreement and all guarantees and securities therefore. See the mortgage charge document for full details. Fully Satisfied |
3 July 1998 | Delivered on: 8 July 1998 Satisfied on: 13 November 2002 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
6 January 1998 | Delivered on: 9 January 1998 Satisfied on: 22 September 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 February 2019 | Director's details changed for Mr Ian Cowie on 13 February 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
8 October 2018 | Appointment of Mr Dylan Minto as a director on 30 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Philip Anthony George as a director on 30 September 2018 (1 page) |
27 July 2018 | Appointment of Mr Ian Cowie as a director on 27 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Stephen James Pateman as a director on 27 July 2018 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 October 2016 | Appointment of Chief Executive Officer Stephen James Pateman as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Chief Executive Officer Stephen James Pateman as a director on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of James Gerrard Cannon as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of James Gerrard Cannon as a director on 25 October 2016 (1 page) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 October 2015 | Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 July 2015 | Appointment of Mr Philip Anthony George as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Philip Anthony George as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Philip Anthony George as a director on 2 July 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Richard Anthony Pyman on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Richard Anthony Pyman on 10 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Catriona Macinnes Smith as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Daniel James Rushbrook as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Daniel James Rushbrook as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Catriona Macinnes Smith as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Catriona Macinnes Smith as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Daniel James Rushbrook as a secretary on 9 June 2015 (2 pages) |
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
21 July 2014 | Auditor's resignation (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
15 July 2014 | Auditor's resignation (3 pages) |
15 July 2014 | Auditor's resignation (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Ms Catriona Macinnes Smith on 12 March 2012 (1 page) |
19 December 2013 | Secretary's details changed for Ms Catriona Macinnes Smith on 12 March 2012 (1 page) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 March 2013 | Registered office address changed from Singers House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Singers House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Singers House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page) |
20 December 2012 | Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Statement of capital on 12 July 2011
|
12 July 2011 | Resolutions
|
12 July 2011 | Solvency statement dated 11/07/11 (1 page) |
12 July 2011 | Statement by directors (1 page) |
12 July 2011 | Solvency statement dated 11/07/11 (1 page) |
12 July 2011 | Statement by directors (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital on 12 July 2011
|
20 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
25 March 2011 | Termination of appointment of Michael Bossom as a director (1 page) |
25 March 2011 | Termination of appointment of Michael Bossom as a director (1 page) |
29 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 29 December 2010 (1 page) |
29 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 29 December 2010 (1 page) |
29 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 29 December 2010 (1 page) |
23 July 2010 | Accounts made up to 31 December 2009 (25 pages) |
23 July 2010 | Accounts made up to 31 December 2009 (25 pages) |
21 January 2010 | Director's details changed for Michael Bossom on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Appointment of Ms Catriona Macinnes Smith as a secretary (1 page) |
21 January 2010 | Termination of appointment of James Youngs as a secretary (1 page) |
21 January 2010 | Director's details changed for Michael Bossom on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Termination of appointment of James Youngs as a secretary (1 page) |
21 January 2010 | Appointment of Ms Catriona Macinnes Smith as a secretary (1 page) |
31 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2009 | Re-registration of Memorandum and Articles (23 pages) |
31 July 2009 | Application for reregistration from PLC to private (1 page) |
31 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2009 | Resolutions
|
31 July 2009 | Re-registration of Memorandum and Articles (23 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Application for reregistration from PLC to private (1 page) |
8 July 2009 | Accounts made up to 31 December 2008 (28 pages) |
8 July 2009 | Accounts made up to 31 December 2008 (28 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from one hanover street london W1S 1AX (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from one hanover street london W1S 1AX (1 page) |
31 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
31 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
12 November 2008 | Secretary appointed mr james john youngs (1 page) |
12 November 2008 | Secretary appointed mr james john youngs (1 page) |
12 November 2008 | Appointment terminated secretary helen hay (1 page) |
12 November 2008 | Appointment terminated secretary helen hay (1 page) |
31 July 2008 | Accounts made up to 31 December 2007 (29 pages) |
31 July 2008 | Accounts made up to 31 December 2007 (29 pages) |
7 July 2008 | Director's change of particulars / richard pyman / 03/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / richard pyman / 03/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / james cannon / 03/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / james cannon / 03/07/2008 (1 page) |
18 March 2008 | Appointment terminated director bruce matthews (1 page) |
18 March 2008 | Appointment terminated director bruce matthews (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 05/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 05/11/07; full list of members (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
3 May 2007 | Accounts made up to 31 December 2006 (21 pages) |
3 May 2007 | Accounts made up to 31 December 2006 (21 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: parsonage house parsonage square church street dorking surrey RH4 1UP (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: parsonage house parsonage square church street dorking surrey RH4 1UP (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
8 August 2006 | Accounts made up to 31 December 2005 (22 pages) |
8 August 2006 | Accounts made up to 31 December 2005 (22 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
1 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
1 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
25 August 2005 | Accounts made up to 31 December 2004 (16 pages) |
25 August 2005 | Accounts made up to 31 December 2004 (16 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (3 pages) |
9 April 2005 | New director appointed (3 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (3 pages) |
9 April 2005 | New director appointed (3 pages) |
9 April 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
18 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
7 May 2004 | Accounts made up to 31 December 2003 (16 pages) |
7 May 2004 | Accounts made up to 31 December 2003 (16 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: parsonage house parsonage square church street, dorking surrey RH4 11UP (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: parsonage house parsonage square church street, dorking surrey RH4 11UP (1 page) |
11 November 2003 | Return made up to 05/11/03; full list of members
|
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Return made up to 05/11/03; full list of members
|
11 November 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (3 pages) |
19 March 2003 | Accounts made up to 31 December 2002 (17 pages) |
19 March 2003 | Accounts made up to 31 December 2002 (17 pages) |
7 December 2002 | Return made up to 05/11/02; full list of members (9 pages) |
7 December 2002 | Return made up to 05/11/02; full list of members (9 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Accounts made up to 31 December 2001 (16 pages) |
20 February 2002 | Accounts made up to 31 December 2001 (16 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Return made up to 05/11/01; full list of members
|
9 November 2001 | Return made up to 05/11/01; full list of members
|
9 November 2001 | Secretary resigned (1 page) |
3 August 2001 | Accounts made up to 31 December 2000 (18 pages) |
3 August 2001 | Accounts made up to 31 December 2000 (18 pages) |
27 March 2001 | Auditor's resignation (1 page) |
27 March 2001 | Auditor's resignation (1 page) |
16 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
16 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: first floor new house 94 new walk leicester leicestershire LE1 7EA (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: first floor new house 94 new walk leicester leicestershire LE1 7EA (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Accounts made up to 30 June 2000 (18 pages) |
5 December 2000 | Accounts made up to 30 June 2000 (18 pages) |
16 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
20 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 January 2000 | Balance Sheet (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: gethin house 36 bond street nuneaton warwickshire CV11 4DA (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: gethin house 36 bond street nuneaton warwickshire CV11 4DA (1 page) |
24 January 2000 | Application for reregistration from private to PLC (1 page) |
24 January 2000 | Auditor's statement (1 page) |
24 January 2000 | Application for reregistration from private to PLC (1 page) |
24 January 2000 | Auditor's statement (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | Auditor's report (1 page) |
24 January 2000 | Re-registration of Memorandum and Articles (15 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Declaration on reregistration from private to PLC (1 page) |
24 January 2000 | Declaration on reregistration from private to PLC (1 page) |
24 January 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 January 2000 | Auditor's report (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 January 2000 | Balance Sheet (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Re-registration of Memorandum and Articles (15 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Return made up to 07/11/99; full list of members
|
23 November 1999 | Return made up to 07/11/99; full list of members
|
9 November 1999 | Company name changed standaccept LIMITED\certificate issued on 10/11/99 (4 pages) |
9 November 1999 | Company name changed standaccept LIMITED\certificate issued on 10/11/99 (4 pages) |
22 October 1999 | Particulars of mortgage/charge (15 pages) |
22 October 1999 | Particulars of mortgage/charge (15 pages) |
28 August 1999 | Particulars of mortgage/charge (7 pages) |
28 August 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Accounts made up to 30 June 1998 (13 pages) |
30 December 1998 | Accounts made up to 30 June 1998 (13 pages) |
29 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
29 December 1998 | Ad 19/01/98--------- £ si 49998@1 (2 pages) |
29 December 1998 | £ nc 50000/99000 19/01/98 (1 page) |
29 December 1998 | £ nc 50000/99000 19/01/98 (1 page) |
29 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
29 December 1998 | Ad 19/01/98--------- £ si 49998@1 (2 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 6 frederick street wigston leicester LE18 1PJ (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 6 frederick street wigston leicester LE18 1PJ (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
11 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 March 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
6 March 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
9 January 1998 | Particulars of mortgage/charge (6 pages) |
9 January 1998 | Particulars of mortgage/charge (6 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Incorporation (12 pages) |
7 November 1997 | Incorporation (12 pages) |