Chelmsford
CM1 3BY
Director Name | Mr Guido Frederico |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 31 May 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Head Of Fund Services (Uk) |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Ms Nicola Board |
---|---|
Status | Current |
Appointed | 15 September 2023(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Sharon Ann King |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Blandings 163 Priests Lane Shenfield Brentwood Essex CM15 8LF |
Director Name | Mr Steven Andrew King |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Secretary Name | Sharon Ann King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Blandings 163 Priests Lane Shenfield Brentwood Essex CM15 8LF |
Director Name | Mr Christopher Michael Fraser Campbell-Birkett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2002) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Rockbank Mugdock Road Milngavie Glasgow G62 8PB Scotland |
Secretary Name | Steven Andrew King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 October 2011) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Alan John Richardson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 June 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bristol Mews Little Venice London W9 2JF |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Christopher John Yates |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2013) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 60 Minster Road London NW2 3RE |
Director Name | Mr Maurice Gerard Quirke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Buxshalls Lodge Ardingly Road Lindfield West Sussex RH16 2QY |
Director Name | Mr David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr John Michael Rice |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Peter Christopher Little |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Lord Theodore Thomas More Agnew |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Robert Walter Leedham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr David William Munting |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Patric Foley-Brickley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2015) |
Role | Director, Sales And Marketing |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Alexander Charles Deptford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mrs Danielle Jones |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 June 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr David Kubilus |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Veit Schuhen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Steven Georgala |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 05 June 2015(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Mr George William Bayer |
---|---|
Status | Resigned |
Appointed | 01 October 2015(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 December 2019) |
Role | Company Director |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr James Forbes Clark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2019) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Reinhold Ackermann |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 2017(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Neal Brent De Graaf |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 July 2019(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Mrs Sarah Margaret Mary Fry |
---|---|
Status | Resigned |
Appointed | 19 February 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2023) |
Role | Company Director |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | phoenixfundservices.com |
---|---|
Telephone | 01245 459962 |
Telephone region | Chelmsford |
Registered Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
542.6k at £1 | Maitland Fs Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,229,402 |
Gross Profit | £5,098,189 |
Net Worth | £2,821,861 |
Cash | £9,295,684 |
Current Liabilities | £40,299,256 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
26 August 2019 | Delivered on: 29 August 2019 Persons entitled: Investec Bank Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 September 2005 | Delivered on: 7 October 2005 Persons entitled: M. Anderson Construction Limited Classification: Rent deposit deed Secured details: £15,000.00 due or to become due from the company to. Particulars: Rent deposit of £15,000.00. see the mortgage charge document for full details. Outstanding |
14 September 2000 | Delivered on: 20 September 2000 Satisfied on: 29 August 2003 Persons entitled: Minster Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the notes constituting £250,000 secured convertible loan notes 2005 (as defined). 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 |
15 September 2023 | Appointment of Ms Nicola Board as a secretary on 15 September 2023 (2 pages) |
---|---|
15 September 2023 | Termination of appointment of Sarah Margaret Mary Fry as a secretary on 15 September 2023 (1 page) |
26 June 2023 | Change of name with request to seek comments from relevant body (2 pages) |
26 June 2023 | Change of name notice (2 pages) |
26 June 2023 | Company name changed maitland administration services LIMITED\certificate issued on 26/06/23
|
12 January 2023 | Group of companies' accounts made up to 30 April 2022 (41 pages) |
29 December 2022 | Termination of appointment of Steven Georgala as a director on 19 December 2022 (1 page) |
21 November 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
11 April 2022 | Resolutions
|
11 April 2022 | Statement by Directors (1 page) |
11 April 2022 | Solvency Statement dated 05/04/22 (1 page) |
11 April 2022 | Statement of capital on 11 April 2022
|
7 April 2022 | Statement by Directors (1 page) |
7 April 2022 | Resolutions
|
28 February 2022 | Satisfaction of charge 034668520003 in full (1 page) |
19 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
26 October 2021 | Full accounts made up to 30 April 2021 (40 pages) |
3 June 2021 | Appointment of Mr Guido Frederico as a director on 31 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Robert Walter Leedham as a director on 31 May 2021 (1 page) |
2 March 2021 | Full accounts made up to 30 April 2020 (34 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
2 October 2020 | Termination of appointment of Neal Brent De Graaf as a director on 25 September 2020 (1 page) |
2 October 2020 | Appointment of Mr Jon Hugill as a director on 25 September 2020 (2 pages) |
21 February 2020 | Termination of appointment of George William Bayer as a secretary on 27 December 2019 (1 page) |
21 February 2020 | Appointment of Mrs Sarah Margaret Mary Fry as a secretary on 19 February 2020 (2 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (35 pages) |
3 February 2020 | Termination of appointment of Reinhold Ackermann as a director on 31 January 2020 (1 page) |
28 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
26 September 2019 | Resolutions
|
25 September 2019 | Memorandum and Articles of Association (49 pages) |
29 August 2019 | Registration of charge 034668520003, created on 26 August 2019 (38 pages) |
16 August 2019 | Director's details changed for Mr Reinhold Ackermann on 16 August 2019 (2 pages) |
12 July 2019 | Satisfaction of charge 2 in full (1 page) |
5 July 2019 | Appointment of Mr Neal Brent De Graaf as a director on 5 July 2019 (2 pages) |
3 May 2019 | Termination of appointment of James Forbes Clark as a director on 2 May 2019 (1 page) |
25 February 2019 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 April 2018 (30 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 30 April 2017 (27 pages) |
6 December 2017 | Full accounts made up to 30 April 2017 (27 pages) |
1 December 2017 | Appointment of Mr James Forbes Clark as a director on 23 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr James Forbes Clark as a director on 23 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Veit Schuhen as a director on 23 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Veit Schuhen as a director on 23 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Reinhold Ackermann as a director on 23 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Reinhold Ackermann as a director on 23 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of David Kubilus as a director on 23 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David Kubilus as a director on 23 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
23 November 2016 | Full accounts made up to 30 April 2016 (26 pages) |
23 November 2016 | Full accounts made up to 30 April 2016 (26 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
26 May 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
26 May 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
1 April 2016 | Company name changed phoenix administration services LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Company name changed phoenix administration services LIMITED\certificate issued on 01/04/16
|
12 February 2016 | Termination of appointment of David Charles Tibble as a director on 9 February 2016 (1 page) |
12 February 2016 | Termination of appointment of David Charles Tibble as a director on 9 February 2016 (1 page) |
19 January 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
19 January 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Appointment of Mr George William Bayer as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr David Charles Tibble on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr David Charles Tibble on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr George William Bayer as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr David Charles Tibble on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Duncan Maclean Hayes as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Duncan Maclean Hayes as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Appointment of Mr George William Bayer as a secretary on 1 October 2015 (2 pages) |
18 June 2015 | Second filing of SH01 previously delivered to Companies House
|
18 June 2015 | Second filing of SH01 previously delivered to Companies House
|
11 June 2015 | Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
11 June 2015 | Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
10 June 2015 | Termination of appointment of Patric Foley-Brickley as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of David William Munting as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of David William Munting as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Alexander Charles Deptford as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Alexander Charles Deptford as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Patric Foley-Brickley as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Patric Foley-Brickley as a director on 5 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of David William Munting as a director on 5 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Steven Georgala as a director on 5 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Danielle Jones as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Alexander Charles Deptford as a director on 5 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Danielle Jones as a director on 5 June 2015 (1 page) |
10 June 2015 | Appointment of Steven Georgala as a director on 5 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Danielle Jones as a director on 5 June 2015 (1 page) |
10 June 2015 | Appointment of Steven Georgala as a director on 5 June 2015 (2 pages) |
20 April 2015 | Statement of capital on 20 April 2015
|
20 April 2015 | Statement of capital on 20 April 2015
|
20 April 2015 | Statement of capital on 20 April 2015
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
14 April 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
14 April 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 September 2014 | Appointment of Mrs Danielle Jones as a director on 16 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Danielle Jones as a director on 16 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of Peter Christopher Little as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter Christopher Little as a director on 26 August 2014 (1 page) |
1 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 July 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
1 July 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
1 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 February 2014 | Appointment of Mr Alexander Charles Deptford as a director (2 pages) |
21 February 2014 | Appointment of Mr Alexander Charles Deptford as a director (2 pages) |
17 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
13 January 2014 | Appointment of Mr Patric Foley-Brickley as a director (2 pages) |
13 January 2014 | Appointment of Mr Patric Foley-Brickley as a director (2 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
30 July 2013 | Termination of appointment of Christopher Yates as a director (1 page) |
30 July 2013 | Termination of appointment of Christopher Yates as a director (1 page) |
28 June 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
28 June 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
1 May 2013 | Termination of appointment of John Rice as a director (1 page) |
1 May 2013 | Termination of appointment of John Rice as a director (1 page) |
25 January 2013 | Termination of appointment of Theodore Agnew as a director (1 page) |
25 January 2013 | Termination of appointment of Theodore Agnew as a director (1 page) |
23 January 2013 | Appointment of Mr David William Munting as a director (2 pages) |
23 January 2013 | Appointment of Mr Robert Walter Leedham as a director (2 pages) |
23 January 2013 | Appointment of Mr David William Munting as a director (2 pages) |
23 January 2013 | Appointment of Mr Robert Walter Leedham as a director (2 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (11 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
11 April 2012 | Termination of appointment of Steven King as a director (1 page) |
11 April 2012 | Termination of appointment of Steven King as a director (1 page) |
13 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (12 pages) |
13 December 2011 | Director's details changed for Mr Theodore Thomas More Agnew on 5 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (12 pages) |
13 December 2011 | Director's details changed for Mr Theodore Thomas More Agnew on 5 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Theodore Thomas More Agnew on 5 December 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Thoedore Agnew on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Thoedore Agnew on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Duncan Maclean Hayes on 1 November 2011 (1 page) |
2 November 2011 | Appointment of Mr Peter Christopher Little as a director (2 pages) |
2 November 2011 | Secretary's details changed for Duncan Maclean Hayes on 1 November 2011 (1 page) |
2 November 2011 | Appointment of Mr Thoedore Agnew as a director (2 pages) |
2 November 2011 | Termination of appointment of Steven King as a secretary (1 page) |
2 November 2011 | Director's details changed for Mr Thoedore Agnew on 2 November 2011 (2 pages) |
2 November 2011 | Termination of appointment of Steven King as a secretary (1 page) |
2 November 2011 | Appointment of Mr Thoedore Agnew as a director (2 pages) |
2 November 2011 | Secretary's details changed for Duncan Maclean Hayes on 1 November 2011 (1 page) |
2 November 2011 | Appointment of Mr Peter Christopher Little as a director (2 pages) |
26 October 2011 | Auditor's resignation (1 page) |
26 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Memorandum and Articles of Association (5 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Memorandum and Articles of Association (5 pages) |
12 October 2011 | Resolutions
|
4 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
14 June 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
14 June 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
17 February 2011 | Appointment of Mr John Michael Rice as a director (2 pages) |
17 February 2011 | Appointment of Mr John Michael Rice as a director (2 pages) |
3 February 2011 | Director's details changed for Steven Andrew King on 1 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Steven Andrew King on 1 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Steven Andrew King on 1 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Steven Andrew King on 1 February 2011 (1 page) |
2 February 2011 | Secretary's details changed for Steven Andrew King on 1 February 2011 (1 page) |
2 February 2011 | Secretary's details changed for Steven Andrew King on 1 February 2011 (1 page) |
13 January 2011 | Memorandum and Articles of Association (5 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Memorandum and Articles of Association (5 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Director's details changed for David Charles Tibble on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for David Charles Tibble on 15 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (10 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (19 pages) |
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (19 pages) |
2 October 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
2 October 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
30 September 2009 | Ad 08/09/09\gbp si 28055@1=28055\gbp ic 78768/106823\ (3 pages) |
30 September 2009 | Memorandum and Articles of Association (4 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Ad 08/09/09\gbp si 28055@1=28055\gbp ic 78768/106823\ (3 pages) |
30 September 2009 | Memorandum and Articles of Association (4 pages) |
30 September 2009 | Resolutions
|
20 August 2009 | Nc inc already adjusted 08/07/09 (1 page) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
20 August 2009 | Memorandum and Articles of Association (4 pages) |
20 August 2009 | Memorandum and Articles of Association (4 pages) |
20 August 2009 | Nc inc already adjusted 08/07/09 (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
24 June 2009 | Appointment terminated director alan richardson (1 page) |
24 June 2009 | Appointment terminated director alan richardson (1 page) |
30 January 2009 | Director appointed david tibble (2 pages) |
30 January 2009 | Full accounts made up to 30 April 2008 (29 pages) |
30 January 2009 | Director appointed david tibble (2 pages) |
30 January 2009 | Full accounts made up to 30 April 2008 (29 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (15 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from springfield lodge colchester road chelmsford essex CM2 5PW (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from springfield lodge colchester road chelmsford essex CM2 5PW (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Return made up to 17/11/08; full list of members (15 pages) |
2 September 2008 | Director appointed maurice gerard quirke (8 pages) |
2 September 2008 | Director appointed maurice gerard quirke (8 pages) |
10 April 2008 | Capitals not rolled up (2 pages) |
10 April 2008 | Capitals not rolled up (2 pages) |
7 April 2008 | Return made up to 17/11/07; full list of members (10 pages) |
7 April 2008 | Return made up to 17/11/07; full list of members (10 pages) |
4 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 October 2007 | Ad 27/09/07--------- £ si 9527@1=9527 £ ic 68046/77573 (6 pages) |
4 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 October 2007 | Ad 27/09/07--------- £ si 9527@1=9527 £ ic 68046/77573 (6 pages) |
2 February 2007 | Ad 30/08/06--------- £ si 17719@1=17719 £ ic 50327/68046 (2 pages) |
2 February 2007 | Return made up to 17/11/06; full list of members (10 pages) |
2 February 2007 | Return made up to 17/11/06; full list of members (10 pages) |
2 February 2007 | Ad 30/08/06--------- £ si 17719@1=17719 £ ic 50327/68046 (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
16 January 2006 | Return made up to 17/11/05; full list of members (10 pages) |
16 January 2006 | Return made up to 17/11/05; full list of members (10 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
14 March 2005 | Total exemption full accounts made up to 30 April 2004 (21 pages) |
14 March 2005 | Total exemption full accounts made up to 30 April 2004 (21 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
31 January 2005 | Return made up to 17/11/04; full list of members (9 pages) |
31 January 2005 | Ad 11/01/05--------- £ si 1562@1=1562 £ ic 48831/50393 (2 pages) |
31 January 2005 | Ad 11/01/05--------- £ si 1562@1=1562 £ ic 48831/50393 (2 pages) |
31 January 2005 | Return made up to 17/11/04; full list of members (9 pages) |
22 June 2004 | Ad 07/06/04-10/06/04 £ si 1878@1=1878 £ ic 46953/48831 (2 pages) |
22 June 2004 | Ad 07/06/04-10/06/04 £ si 1878@1=1878 £ ic 46953/48831 (2 pages) |
23 December 2003 | Return made up to 17/11/03; full list of members (9 pages) |
23 December 2003 | Return made up to 17/11/03; full list of members (9 pages) |
30 September 2003 | Particulars of contract relating to shares (3 pages) |
30 September 2003 | Particulars of contract relating to shares (3 pages) |
24 September 2003 | Nc inc already adjusted 14/09/03 (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Nc inc already adjusted 14/09/03 (1 page) |
24 September 2003 | Resolutions
|
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (10 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (10 pages) |
29 May 2003 | £ nc 25000/50000 30/04/03 (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | £ nc 25000/50000 30/04/03 (1 page) |
28 May 2003 | Ad 30/04/02--------- £ si 24887@1 (2 pages) |
28 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2003 | Ad 30/04/02--------- £ si 24887@1 (2 pages) |
28 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2003 | Declaration of mortgage charge released/ceased (1 page) |
22 May 2003 | Declaration of mortgage charge released/ceased (1 page) |
7 May 2003 | Ad 22/04/03--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
7 May 2003 | Ad 22/04/03--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
10 December 2002 | Return made up to 17/11/02; full list of members
|
10 December 2002 | Return made up to 17/11/02; full list of members
|
8 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 17/11/01; full list of members (7 pages) |
19 March 2002 | Return made up to 17/11/01; full list of members (7 pages) |
28 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 January 2001 | Return made up to 17/11/00; full list of members
|
10 January 2001 | Return made up to 17/11/00; full list of members
|
16 November 2000 | Resolutions
|
16 November 2000 | Ad 14/09/00--------- £ si 15200@1=15200 £ ic 1000/16200 (2 pages) |
16 November 2000 | £ nc 24000/25000 14/09/00 (2 pages) |
16 November 2000 | Ad 14/09/00--------- £ si 3800@1=3800 £ ic 16200/20000 (2 pages) |
16 November 2000 | Ad 14/09/00--------- £ si 3800@1=3800 £ ic 16200/20000 (2 pages) |
16 November 2000 | £ nc 24000/25000 14/09/00 (2 pages) |
16 November 2000 | Ad 14/09/00--------- £ si 15200@1=15200 £ ic 1000/16200 (2 pages) |
16 November 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
20 September 2000 | Particulars of mortgage/charge (10 pages) |
20 September 2000 | Particulars of mortgage/charge (10 pages) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
10 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
8 February 2000 | Return made up to 17/11/99; full list of members
|
8 February 2000 | Return made up to 17/11/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
10 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
24 September 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
24 September 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
19 May 1998 | Ad 09/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 May 1998 | Ad 09/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 152 city road london EC1V 2NX (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 152 city road london EC1V 2NX (1 page) |
20 March 1998 | New director appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
17 November 1997 | Incorporation (10 pages) |
17 November 1997 | Incorporation (10 pages) |