Company NameIntertek Capital Resources Limited
Company StatusActive
Company Number03888392
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 4 months ago)
Previous NamesEikos Services Limited and Moody Int. Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colm Deasy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2023(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Ida Maria Woodger
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Laura Crespi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(24 years after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(13 years, 1 month after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Frederic Leforestier
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(5 days after company formation)
Appointment Duration12 years, 7 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Linden Linden Grove
Lindfield
Haywards Heath
West Sussex
RH16 2EE
Secretary NameLydie Leforestier
NationalityFrench
StatusResigned
Appointed08 December 1999(5 days after company formation)
Appointment Duration7 years, 7 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address1 Hillside Avenue
Canterbury
Kent
CT2 8ET
Director NameMr Brendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melbury Road
London
W14 8AD
Director NameMr Martin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameMr Martin Muir Fotheringham
NationalityBritish
StatusResigned
Appointed06 July 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Upper Hartfield
East Sussex
TN7 4AL
Secretary NameMiss Alice Frances Burch
StatusResigned
Appointed28 October 2010(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2011)
RoleCompany Director
Correspondence AddressHayworthe House Market Place
Haywards Heath
West Sussex
RH16 1DB
Secretary NameMs Margaret Louise Mellor
StatusResigned
Appointed14 July 2011(11 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(12 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2023)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Imtiaz Mohamed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMatthew Paul Skinner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(16 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Nicholas Anthony Hare
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2021)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMiss Julia Hedley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2022)
RoleGroup Director Of Financial Reporting
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Jonathan Timmis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameMr Steven Eggleston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(22 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 November 2023)
RoleGroup Head Of Tax & Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemoodygroup.co.jp

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rcg-moody International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

30 November 2023Termination of appointment of Steven Eggleston as a director on 30 November 2023 (1 page)
30 November 2023Appointment of Mrs Laura Crespi as a director on 30 November 2023 (2 pages)
11 October 2023Full accounts made up to 31 December 2022 (25 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
31 March 2023Appointment of Mrs Ida Maria Woodger as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Fiona Maria Evans as a director on 31 March 2023 (1 page)
24 March 2023Termination of appointment of Jonathan Timmis as a director on 22 March 2023 (1 page)
24 March 2023Appointment of Mr Colm Deasy as a director on 22 March 2023 (2 pages)
24 November 2022Appointment of Mr Steven Eggleston as a director on 24 November 2022 (2 pages)
24 November 2022Termination of appointment of Julia Hedley as a director on 24 November 2022 (1 page)
22 August 2022Director's details changed for Mr Jonathan Timmis on 1 June 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (24 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 August 2021Full accounts made up to 31 December 2020 (24 pages)
30 April 2021Appointment of Julia Hedley as a director on 12 April 2021 (2 pages)
28 April 2021Termination of appointment of Ross Mccluskey as a director on 12 April 2021 (1 page)
28 April 2021Termination of appointment of Nicholas Anthony Hare as a director on 12 April 2021 (1 page)
28 April 2021Appointment of Mr Jonathan Timmis as a director on 12 April 2021 (2 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (23 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
8 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
4 June 2018Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (14 pages)
21 July 2017Full accounts made up to 31 December 2016 (14 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
18 August 2016Full accounts made up to 31 December 2015 (13 pages)
18 August 2016Full accounts made up to 31 December 2015 (13 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(6 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(6 pages)
5 February 2016Appointment of Mr Julian Charles Burge as a director on 28 January 2016 (2 pages)
5 February 2016Appointment of Matthew Paul Skinner as a director on 28 January 2016 (2 pages)
5 February 2016Appointment of Mr Julian Charles Burge as a director on 28 January 2016 (2 pages)
5 February 2016Appointment of Matthew Paul Skinner as a director on 28 January 2016 (2 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Statement of company's objects (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 August 2015Company name changed moody int. Trading LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
20 August 2015Company name changed moody int. Trading LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
1 October 2014Termination of appointment of Imtiaz Mohamed as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Imtiaz Mohamed as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Imtiaz Mohamed as a director on 1 October 2014 (1 page)
1 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
31 October 2013Appointment of Mr Paul Moore as a director (2 pages)
31 October 2013Appointment of Mr Paul Moore as a director (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 June 2013Company name changed eikos services LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
13 June 2013Change of name notice (2 pages)
13 June 2013Change of name notice (2 pages)
13 June 2013Company name changed eikos services LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-14
(1 page)
16 May 2013Change of name notice (2 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-14
(1 page)
26 April 2013Termination of appointment of Joanne Hardy as a director (1 page)
26 April 2013Termination of appointment of Joanne Hardy as a director (1 page)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
24 July 2012Appointment of Ms Fiona Maria Evans as a director (2 pages)
24 July 2012Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
24 July 2012Termination of appointment of Frederic Leforestier as a director (1 page)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
24 July 2012Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
24 July 2012Appointment of Ms Fiona Maria Evans as a director (2 pages)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
24 July 2012Termination of appointment of Frederic Leforestier as a director (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
8 December 2010Director's details changed for Frederic Leforestier on 28 October 2010 (3 pages)
8 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
8 December 2010Director's details changed for Frederic Leforestier on 28 October 2010 (3 pages)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 December 2009 (14 pages)
2 September 2010Full accounts made up to 31 December 2009 (14 pages)
2 November 2009Director's details changed for Frederic Leforestier on 28 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Martin Muir Fotheringham on 28 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Brendan Connolly on 28 October 2009 (2 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Brendan Connolly on 28 October 2009 (2 pages)
2 November 2009Director's details changed for Frederic Leforestier on 28 October 2009 (2 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Martin Muir Fotheringham on 28 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 December 2008Registered office changed on 31/12/2008 from hayworthe house market place haywards heath west sussex RH16 1DB (1 page)
31 December 2008Location of debenture register (1 page)
31 December 2008Return made up to 28/10/08; full list of members (4 pages)
31 December 2008Registered office changed on 31/12/2008 from hayworthe house market place haywards heath west sussex RH16 1DB (1 page)
31 December 2008Location of debenture register (1 page)
31 December 2008Return made up to 28/10/08; full list of members (4 pages)
31 December 2008Location of register of members (1 page)
31 December 2008Location of register of members (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house, high street cuckfield west sussex RH17 5EL (1 page)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house, high street cuckfield west sussex RH17 5EL (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008Return made up to 28/10/07; full list of members (3 pages)
22 January 2008Location of debenture register (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: the old stables arundel road, poling arundel west sussex BN18 9QA (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: the old stables arundel road, poling arundel west sussex BN18 9QA (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Return made up to 28/10/07; full list of members (3 pages)
22 January 2008Location of register of members (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 January 2007Accounting reference date extended from 09/12/06 to 31/12/06 (1 page)
21 January 2007Accounting reference date extended from 09/12/06 to 31/12/06 (1 page)
7 November 2006Return made up to 28/10/06; full list of members (2 pages)
7 November 2006Return made up to 28/10/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 9 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 9 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 9 December 2005 (6 pages)
11 August 2006Accounting reference date shortened from 31/12/05 to 09/12/05 (1 page)
11 August 2006Accounting reference date shortened from 31/12/05 to 09/12/05 (1 page)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 November 2004Return made up to 05/11/04; full list of members (6 pages)
18 November 2004Return made up to 05/11/04; full list of members (6 pages)
2 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 September 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 September 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 July 2004Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
12 July 2004Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 November 2003Return made up to 17/11/03; full list of members (6 pages)
27 November 2003Return made up to 17/11/03; full list of members (6 pages)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
19 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 November 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 November 2001Return made up to 22/11/01; full list of members (6 pages)
29 November 2001Return made up to 22/11/01; full list of members (6 pages)
27 September 2001Registered office changed on 27/09/01 from: longmace house, mill lane arundel west sussex BN18 9AH (1 page)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 September 2001Registered office changed on 27/09/01 from: longmace house, mill lane arundel west sussex BN18 9AH (1 page)
21 February 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
9 February 2000New secretary appointed (1 page)
9 February 2000New secretary appointed (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2000Registered office changed on 03/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2000New director appointed (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (1 page)
3 December 1999Incorporation (15 pages)
3 December 1999Incorporation (15 pages)