Company NameApex Fund Administration Services (UK) Limited
DirectorsJon Hugill and Guido Frederico
Company StatusActive
Company Number03466852
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Previous NamesPhoenix Administration Services Limited and Maitland Administration Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jon Hugill
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed25 September 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Guido Frederico
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed31 May 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Fund Services (Uk)
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameMs Nicola Board
StatusCurrent
Appointed15 September 2023(25 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameSharon Ann King
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleSecretary
Correspondence AddressBlandings 163 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LF
Director NameMr Steven Andrew King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Secretary NameSharon Ann King
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleSecretary
Correspondence AddressBlandings 163 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LF
Director NameMr Christopher Michael Fraser Campbell-Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2002)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressRockbank Mugdock Road
Milngavie
Glasgow
G62 8PB
Scotland
Secretary NameSteven Andrew King
NationalityBritish
StatusResigned
Appointed23 June 2000(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 October 2011)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Alan John Richardson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 June 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Bristol Mews
Little Venice
London
W9 2JF
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed14 January 2005(7 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Christopher John Yates
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2013)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address60 Minster Road
London
NW2 3RE
Director NameMr Maurice Gerard Quirke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuxshalls Lodge
Ardingly Road
Lindfield
West Sussex
RH16 2QY
Director NameMr David Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr John Michael Rice
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Peter Christopher Little
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameLord Theodore Thomas More Agnew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Robert Walter Leedham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr David William Munting
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Patric Foley-Brickley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2015)
RoleDirector, Sales And Marketing
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Alexander Charles Deptford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMrs Danielle Jones
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(16 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 June 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr David Kubilus
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Veit Schuhen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Steven Georgala
Date of BirthApril 1957 (Born 67 years ago)
NationalityLuxembourger
StatusResigned
Appointed05 June 2015(17 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameMr George William Bayer
StatusResigned
Appointed01 October 2015(17 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 December 2019)
RoleCompany Director
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr James Forbes Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2019)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Reinhold Ackermann
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2017(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Neal Brent De Graaf
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed05 July 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameMrs Sarah Margaret Mary Fry
StatusResigned
Appointed19 February 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2023)
RoleCompany Director
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitephoenixfundservices.com
Telephone01245 459962
Telephone regionChelmsford

Location

Registered AddressHamilton Centre
Rodney Way
Chelmsford
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Shareholders

542.6k at £1Maitland Fs Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,229,402
Gross Profit£5,098,189
Net Worth£2,821,861
Cash£9,295,684
Current Liabilities£40,299,256

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

26 August 2019Delivered on: 29 August 2019
Persons entitled: Investec Bank Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2005Delivered 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 2000Delivered 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

Filing History

15 September 2023Appointment of Ms Nicola Board as a secretary on 15 September 2023 (2 pages)
15 September 2023Termination of appointment of Sarah Margaret Mary Fry as a secretary on 15 September 2023 (1 page)
26 June 2023Change of name with request to seek comments from relevant body (2 pages)
26 June 2023Change of name notice (2 pages)
26 June 2023Company name changed maitland administration services LIMITED\certificate issued on 26/06/23
  • RES15 ‐ Change company name resolution on 2023-06-08
(2 pages)
12 January 2023Group of companies' accounts made up to 30 April 2022 (41 pages)
29 December 2022Termination of appointment of Steven Georgala as a director on 19 December 2022 (1 page)
21 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
11 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 05/04/2022
(2 pages)
11 April 2022Statement by Directors (1 page)
11 April 2022Solvency Statement dated 05/04/22 (1 page)
11 April 2022Statement of capital on 11 April 2022
  • GBP 100
(5 pages)
7 April 2022Statement by Directors (1 page)
7 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2022Satisfaction of charge 034668520003 in full (1 page)
19 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
26 October 2021Full accounts made up to 30 April 2021 (40 pages)
3 June 2021Appointment of Mr Guido Frederico as a director on 31 May 2021 (2 pages)
1 June 2021Termination of appointment of Robert Walter Leedham as a director on 31 May 2021 (1 page)
2 March 2021Full accounts made up to 30 April 2020 (34 pages)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Neal Brent De Graaf as a director on 25 September 2020 (1 page)
2 October 2020Appointment of Mr Jon Hugill as a director on 25 September 2020 (2 pages)
21 February 2020Termination of appointment of George William Bayer as a secretary on 27 December 2019 (1 page)
21 February 2020Appointment of Mrs Sarah Margaret Mary Fry as a secretary on 19 February 2020 (2 pages)
5 February 2020Full accounts made up to 30 April 2019 (35 pages)
3 February 2020Termination of appointment of Reinhold Ackermann as a director on 31 January 2020 (1 page)
28 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
26 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2019Memorandum and Articles of Association (49 pages)
29 August 2019Registration of charge 034668520003, created on 26 August 2019 (38 pages)
16 August 2019Director's details changed for Mr Reinhold Ackermann on 16 August 2019 (2 pages)
12 July 2019Satisfaction of charge 2 in full (1 page)
5 July 2019Appointment of Mr Neal Brent De Graaf as a director on 5 July 2019 (2 pages)
3 May 2019Termination of appointment of James Forbes Clark as a director on 2 May 2019 (1 page)
25 February 2019Registered 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 2019Full accounts made up to 30 April 2018 (30 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 30 April 2017 (27 pages)
6 December 2017Full accounts made up to 30 April 2017 (27 pages)
1 December 2017Appointment of Mr James Forbes Clark as a director on 23 November 2017 (2 pages)
1 December 2017Appointment of Mr James Forbes Clark as a director on 23 November 2017 (2 pages)
30 November 2017Termination of appointment of Veit Schuhen as a director on 23 November 2017 (1 page)
30 November 2017Termination of appointment of Veit Schuhen as a director on 23 November 2017 (1 page)
30 November 2017Appointment of Mr Reinhold Ackermann as a director on 23 November 2017 (2 pages)
30 November 2017Appointment of Mr Reinhold Ackermann as a director on 23 November 2017 (2 pages)
30 November 2017Termination of appointment of David Kubilus as a director on 23 November 2017 (1 page)
30 November 2017Termination of appointment of David Kubilus as a director on 23 November 2017 (1 page)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
26 April 2017Resolutions
  • RES13 ‐ Facility agreement 28/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 April 2017Resolutions
  • RES13 ‐ Facility agreement 28/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 November 2016Full accounts made up to 30 April 2016 (26 pages)
23 November 2016Full accounts made up to 30 April 2016 (26 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
26 May 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
26 May 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
4 April 2016Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
4 April 2016Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
1 April 2016Company name changed phoenix administration services LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
1 April 2016Company name changed phoenix administration services LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
12 February 2016Termination of appointment of David Charles Tibble as a director on 9 February 2016 (1 page)
12 February 2016Termination of appointment of David Charles Tibble as a director on 9 February 2016 (1 page)
19 January 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
19 January 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 542,645
(9 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 542,645
(9 pages)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
8 October 2015Appointment of Mr George William Bayer as a secretary on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr David Charles Tibble on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr David Charles Tibble on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr George William Bayer as a secretary on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr David Charles Tibble on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Duncan Maclean Hayes as a secretary on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Duncan Maclean Hayes as a secretary on 30 September 2015 (1 page)
8 October 2015Appointment of Mr George William Bayer as a secretary on 1 October 2015 (2 pages)
18 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 05/06/2015
(6 pages)
18 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 05/06/2015
(6 pages)
11 June 2015Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages)
11 June 2015Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 459,340
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2015
(4 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 459,340
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2015
(4 pages)
11 June 2015Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 459,340
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2015
(4 pages)
10 June 2015Termination of appointment of Patric Foley-Brickley as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of David William Munting as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of David William Munting as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Alexander Charles Deptford as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Alexander Charles Deptford as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Patric Foley-Brickley as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Patric Foley-Brickley as a director on 5 June 2015 (1 page)
10 June 2015Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages)
10 June 2015Termination of appointment of David William Munting as a director on 5 June 2015 (1 page)
10 June 2015Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Steven Georgala as a director on 5 June 2015 (2 pages)
10 June 2015Termination of appointment of Danielle Jones as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Alexander Charles Deptford as a director on 5 June 2015 (1 page)
10 June 2015Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages)
10 June 2015Termination of appointment of Danielle Jones as a director on 5 June 2015 (1 page)
10 June 2015Appointment of Steven Georgala as a director on 5 June 2015 (2 pages)
10 June 2015Termination of appointment of Danielle Jones as a director on 5 June 2015 (1 page)
10 June 2015Appointment of Steven Georgala as a director on 5 June 2015 (2 pages)
20 April 2015Statement of capital on 20 April 2015
  • GBP 459,340
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2015-03-13
(4 pages)
20 April 2015Statement of capital on 20 April 2015
  • GBP 459,340
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 13 March 2015
(4 pages)
20 April 2015Statement of capital on 20 April 2015
  • GBP 459,340
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 13 March 2015
(4 pages)
20 April 2015Resolutions
  • RES13 ‐ Company business 30/03/2015
(1 page)
20 April 2015Resolutions
  • RES13 ‐ Company business 30/03/2015
  • RES13 ‐ Company business 30/03/2015
(1 page)
14 April 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
14 April 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 459,526
(10 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 459,526
(10 pages)
22 September 2014Appointment of Mrs Danielle Jones as a director on 16 September 2014 (2 pages)
22 September 2014Appointment of Mrs Danielle Jones as a director on 16 September 2014 (2 pages)
28 August 2014Termination of appointment of Peter Christopher Little as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Peter Christopher Little as a director on 26 August 2014 (1 page)
1 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 186
(3 pages)
1 July 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
1 July 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
1 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 186 on 2014-06-07
(3 pages)
1 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 186
(3 pages)
21 February 2014Appointment of Mr Alexander Charles Deptford as a director (2 pages)
21 February 2014Appointment of Mr Alexander Charles Deptford as a director (2 pages)
17 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 93
(3 pages)
17 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 93 on 2014-01-14
(3 pages)
17 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 93
(3 pages)
13 January 2014Appointment of Mr Patric Foley-Brickley as a director (2 pages)
13 January 2014Appointment of Mr Patric Foley-Brickley as a director (2 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 459,526
(9 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 459,526
(9 pages)
30 July 2013Termination of appointment of Christopher Yates as a director (1 page)
30 July 2013Termination of appointment of Christopher Yates as a director (1 page)
28 June 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
28 June 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
1 May 2013Termination of appointment of John Rice as a director (1 page)
1 May 2013Termination of appointment of John Rice as a director (1 page)
25 January 2013Termination of appointment of Theodore Agnew as a director (1 page)
25 January 2013Termination of appointment of Theodore Agnew as a director (1 page)
23 January 2013Appointment of Mr David William Munting as a director (2 pages)
23 January 2013Appointment of Mr Robert Walter Leedham as a director (2 pages)
23 January 2013Appointment of Mr David William Munting as a director (2 pages)
23 January 2013Appointment of Mr Robert Walter Leedham as a director (2 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (11 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (11 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
11 April 2012Termination of appointment of Steven King as a director (1 page)
11 April 2012Termination of appointment of Steven King as a director (1 page)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (12 pages)
13 December 2011Director's details changed for Mr Theodore Thomas More Agnew on 5 December 2011 (2 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (12 pages)
13 December 2011Director's details changed for Mr Theodore Thomas More Agnew on 5 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Theodore Thomas More Agnew on 5 December 2011 (2 pages)
2 November 2011Director's details changed for Mr Thoedore Agnew on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Thoedore Agnew on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Duncan Maclean Hayes on 1 November 2011 (1 page)
2 November 2011Appointment of Mr Peter Christopher Little as a director (2 pages)
2 November 2011Secretary's details changed for Duncan Maclean Hayes on 1 November 2011 (1 page)
2 November 2011Appointment of Mr Thoedore Agnew as a director (2 pages)
2 November 2011Termination of appointment of Steven King as a secretary (1 page)
2 November 2011Director's details changed for Mr Thoedore Agnew on 2 November 2011 (2 pages)
2 November 2011Termination of appointment of Steven King as a secretary (1 page)
2 November 2011Appointment of Mr Thoedore Agnew as a director (2 pages)
2 November 2011Secretary's details changed for Duncan Maclean Hayes on 1 November 2011 (1 page)
2 November 2011Appointment of Mr Peter Christopher Little as a director (2 pages)
26 October 2011Auditor's resignation (1 page)
26 October 2011Auditor's resignation (1 page)
12 October 2011Memorandum and Articles of Association (5 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2011Memorandum and Articles of Association (5 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 459,526
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 459,526
(3 pages)
14 June 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
14 June 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
15 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 120,928
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 120,928
(3 pages)
17 February 2011Appointment of Mr John Michael Rice as a director (2 pages)
17 February 2011Appointment of Mr John Michael Rice as a director (2 pages)
3 February 2011Director's details changed for Steven Andrew King on 1 February 2011 (2 pages)
3 February 2011Director's details changed for Steven Andrew King on 1 February 2011 (2 pages)
3 February 2011Director's details changed for Steven Andrew King on 1 February 2011 (2 pages)
2 February 2011Secretary's details changed for Steven Andrew King on 1 February 2011 (1 page)
2 February 2011Secretary's details changed for Steven Andrew King on 1 February 2011 (1 page)
2 February 2011Secretary's details changed for Steven Andrew King on 1 February 2011 (1 page)
13 January 2011Memorandum and Articles of Association (5 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Memorandum and Articles of Association (5 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
15 December 2010Director's details changed for David Charles Tibble on 15 December 2010 (2 pages)
15 December 2010Director's details changed for David Charles Tibble on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
14 December 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 110,322
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 110,322
(3 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (19 pages)
16 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (19 pages)
2 October 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
2 October 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
30 September 2009Ad 08/09/09\gbp si 28055@1=28055\gbp ic 78768/106823\ (3 pages)
30 September 2009Memorandum and Articles of Association (4 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2009Ad 08/09/09\gbp si 28055@1=28055\gbp ic 78768/106823\ (3 pages)
30 September 2009Memorandum and Articles of Association (4 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2009Nc inc already adjusted 08/07/09 (1 page)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 August 2009Memorandum and Articles of Association (4 pages)
20 August 2009Memorandum and Articles of Association (4 pages)
20 August 2009Nc inc already adjusted 08/07/09 (1 page)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 June 2009Appointment terminated director alan richardson (1 page)
24 June 2009Appointment terminated director alan richardson (1 page)
30 January 2009Director appointed david tibble (2 pages)
30 January 2009Full accounts made up to 30 April 2008 (29 pages)
30 January 2009Director appointed david tibble (2 pages)
30 January 2009Full accounts made up to 30 April 2008 (29 pages)
15 December 2008Return made up to 17/11/08; full list of members (15 pages)
15 December 2008Registered office changed on 15/12/2008 from springfield lodge colchester road chelmsford essex CM2 5PW (1 page)
15 December 2008Registered office changed on 15/12/2008 from springfield lodge colchester road chelmsford essex CM2 5PW (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Return made up to 17/11/08; full list of members (15 pages)
2 September 2008Director appointed maurice gerard quirke (8 pages)
2 September 2008Director appointed maurice gerard quirke (8 pages)
10 April 2008Capitals not rolled up (2 pages)
10 April 2008Capitals not rolled up (2 pages)
7 April 2008Return made up to 17/11/07; full list of members (10 pages)
7 April 2008Return made up to 17/11/07; full list of members (10 pages)
4 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
4 October 2007Ad 27/09/07--------- £ si 9527@1=9527 £ ic 68046/77573 (6 pages)
4 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
4 October 2007Ad 27/09/07--------- £ si 9527@1=9527 £ ic 68046/77573 (6 pages)
2 February 2007Ad 30/08/06--------- £ si 17719@1=17719 £ ic 50327/68046 (2 pages)
2 February 2007Return made up to 17/11/06; full list of members (10 pages)
2 February 2007Return made up to 17/11/06; full list of members (10 pages)
2 February 2007Ad 30/08/06--------- £ si 17719@1=17719 £ ic 50327/68046 (2 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
16 January 2006Return made up to 17/11/05; full list of members (10 pages)
16 January 2006Return made up to 17/11/05; full list of members (10 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
14 September 2005Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page)
14 September 2005Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
14 March 2005Total exemption full accounts made up to 30 April 2004 (21 pages)
14 March 2005Total exemption full accounts made up to 30 April 2004 (21 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
31 January 2005Return made up to 17/11/04; full list of members (9 pages)
31 January 2005Ad 11/01/05--------- £ si 1562@1=1562 £ ic 48831/50393 (2 pages)
31 January 2005Ad 11/01/05--------- £ si 1562@1=1562 £ ic 48831/50393 (2 pages)
31 January 2005Return made up to 17/11/04; full list of members (9 pages)
22 June 2004Ad 07/06/04-10/06/04 £ si 1878@1=1878 £ ic 46953/48831 (2 pages)
22 June 2004Ad 07/06/04-10/06/04 £ si 1878@1=1878 £ ic 46953/48831 (2 pages)
23 December 2003Return made up to 17/11/03; full list of members (9 pages)
23 December 2003Return made up to 17/11/03; full list of members (9 pages)
30 September 2003Particulars of contract relating to shares (3 pages)
30 September 2003Particulars of contract relating to shares (3 pages)
24 September 2003Nc inc already adjusted 14/09/03 (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 September 2003Nc inc already adjusted 14/09/03 (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (10 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (10 pages)
29 May 2003£ nc 25000/50000 30/04/03 (1 page)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2003£ nc 25000/50000 30/04/03 (1 page)
28 May 2003Ad 30/04/02--------- £ si 24887@1 (2 pages)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Ad 30/04/02--------- £ si 24887@1 (2 pages)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
22 May 2003Declaration of mortgage charge released/ceased (1 page)
22 May 2003Declaration of mortgage charge released/ceased (1 page)
7 May 2003Ad 22/04/03--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
7 May 2003Ad 22/04/03--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
10 December 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
19 March 2002Return made up to 17/11/01; full list of members (7 pages)
19 March 2002Return made up to 17/11/01; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 November 2000Ad 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 2000Ad 14/09/00--------- £ si 3800@1=3800 £ ic 16200/20000 (2 pages)
16 November 2000Ad 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 2000Ad 14/09/00--------- £ si 15200@1=15200 £ ic 1000/16200 (2 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 September 2000Particulars of mortgage/charge (10 pages)
20 September 2000Particulars of mortgage/charge (10 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
10 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
8 February 2000Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
8 February 2000Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
10 December 1998Return made up to 17/11/98; full list of members (6 pages)
10 December 1998Return made up to 17/11/98; full list of members (6 pages)
24 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
24 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
19 May 1998Ad 09/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 May 1998Ad 09/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: 152 city road london EC1V 2NX (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: 152 city road london EC1V 2NX (1 page)
20 March 1998New director appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
17 November 1997Incorporation (10 pages)
17 November 1997Incorporation (10 pages)