Chelmsford
Essex
CM2 0AW
Director Name | Ms Alexandra Bell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Nicole Lindman |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 Sadlers House Tanners Yard 239 Long Lane London SE1 4PT |
Director Name | Victoria Hayes |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Christine Frances Darley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Martingale House Tanners Yard 239 Long Lane London SE1 4PT |
Director Name | Mr Douglas Charles Harman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 12 239 Long Lane Bermondsey London SE1 4PT |
Director Name | Tim Roger Pullan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 22 Martingale House Tanners Yard 239 Long Lane London SE1 4PT |
Secretary Name | Tim Roger Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 22 Martingale House Tanners Yard 239 Long Lane London SE1 4PT |
Director Name | Jason James Theodore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2008) |
Role | Media Director |
Correspondence Address | 55 Market House Tanners Yard 239 Long Lane London SE1 4PT |
Director Name | Mr William Peter Weightman |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(4 years after company formation) |
Appointment Duration | 4 years (resigned 05 October 2010) |
Role | Strategy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Lisa Janice Sarah Cahalane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 July 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Penelope June Emery |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 February 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2011) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Ben Mayhew |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | James Peter Radley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2011) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Ms Nathalie Mirear Gibbs |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2013) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Penelope June Buck |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2013) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Stephanie Pateman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Patricia Katherine Buchart |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 March 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Andrew Philip Arthur Infield |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 02 July 2012) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Mr Roland Horne |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2017) |
Role | Aquariun Architect |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Christine Frances Darley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Jeremy Charles Simison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr John Simon Davies |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Paula Mary Doyle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2013(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mrs Clare Elisabeth Bromiley-Carmen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2021) |
Role | Relationship Manger - Banking |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Timothy Norman Hayes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2021) |
Role | Engineer Retired |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Nils Ritterhoff |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2021) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 2023) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 February 2014) |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2011(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 June 2012) |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
- | OTHER 65.52% - |
---|---|
1 at £1 | A. Bell 1.72% Ordinary |
1 at £1 | Abacus Trust Company 1.72% Ordinary |
1 at £1 | B. Jones & A. Billings 1.72% Ordinary |
1 at £1 | D. Harman & N. Harman 1.72% Ordinary |
1 at £1 | Dr N. Gunasingham 1.72% Ordinary |
1 at £1 | G.v. Brianza 1.72% Ordinary |
1 at £1 | J. Bell 1.72% Ordinary |
1 at £1 | James Michael Folliard 1.72% Ordinary |
1 at £1 | Laura Louise Cledwyn 1.72% Ordinary |
1 at £1 | Mr A. Davy & Mr S. Schaerer 1.72% Ordinary |
1 at £1 | Mr A. Infield 1.72% Ordinary |
1 at £1 | Mr C. Chapman & Mrs G. Chapman 1.72% Ordinary |
1 at £1 | Mr L. Cahalane 1.72% Ordinary |
1 at £1 | Mr R. Gupta 1.72% Ordinary |
1 at £1 | Mrs A. Afrifa & Mr R. Taylor 1.72% Ordinary |
1 at £1 | Mrs C. Stephan & Mr J. Stephan 1.72% Ordinary |
1 at £1 | Ms Christine Frances Darley 1.72% Ordinary |
1 at £1 | Ms Paula Mary Doyle 1.72% Ordinary |
1 at £1 | P. Giorgio 1.72% Ordinary |
1 at £1 | S. Bell 1.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58 |
Cash | £95,618 |
Current Liabilities | £99,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
6 December 2019 | Notification of Timothy Norman Hayes as a person with significant control on 5 December 2019 (2 pages) |
6 December 2019 | Notification of Peter John Smith as a person with significant control on 5 December 2019 (2 pages) |
6 December 2019 | Notification of Nils Ritterhoff as a person with significant control on 5 December 2019 (2 pages) |
6 December 2019 | Notification of Alexandra Bell as a person with significant control on 5 December 2019 (2 pages) |
6 December 2019 | Notification of Paula Mary Doyle as a person with significant control on 5 December 2019 (2 pages) |
6 December 2019 | Notification of Clare Elisabeth Bromiley-Carmen as a person with significant control on 5 December 2019 (2 pages) |
5 December 2019 | Withdrawal of a person with significant control statement on 5 December 2019 (2 pages) |
5 December 2019 | Notification of Martin Wallace as a person with significant control on 5 December 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with updates (8 pages) |
23 October 2018 | Confirmation statement made on 20 September 2018 with updates (9 pages) |
24 August 2018 | Appointment of Ms Alexandra Bell as a director on 20 August 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 November 2017 | Appointment of Mr Martin Wallace as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Martin Wallace as a director on 6 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Roland Horne as a director on 6 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Douglas Charles Harman as a director on 6 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Douglas Charles Harman as a director on 6 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Roland Horne as a director on 6 November 2017 (1 page) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (9 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (9 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Appointment of Mrs Clare Elisabeth Bromiley-Carmen as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Timothy Norman Hayes as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Nils Ritterhoff as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Peter John Smith as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Clare Elisabeth Bromiley-Carmen as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Timothy Norman Hayes as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Nils Ritterhoff as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Peter John Smith as a director on 3 July 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 20 September 2016 with updates (10 pages) |
31 October 2016 | Confirmation statement made on 20 September 2016 with updates (10 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 January 2015 | Termination of appointment of John Simon Davies as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Jeremy Charles Simison as a director on 16 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Simon Davies as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Jeremy Charles Simison as a director on 16 January 2015 (1 page) |
28 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 August 2014 | Termination of appointment of Christine Frances Darley as a director on 19 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Christine Frances Darley as a director on 19 June 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Termination of appointment of Ablesafe Limited as a secretary (1 page) |
24 February 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Ablesafe Limited as a secretary (1 page) |
24 February 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 24 February 2014 (1 page) |
12 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
22 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (11 pages) |
22 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Appointment of Paula Mary Doyle as a director (2 pages) |
10 September 2013 | Appointment of Paula Mary Doyle as a director (2 pages) |
5 September 2013 | Termination of appointment of Nathalie Gibbs as a director (1 page) |
5 September 2013 | Appointment of Mr Jeremy Charles Simison as a director (2 pages) |
5 September 2013 | Appointment of Mr Jeremy Charles Simison as a director (2 pages) |
5 September 2013 | Termination of appointment of Nathalie Gibbs as a director (1 page) |
4 September 2013 | Appointment of Mr John Simon Davies as a director (2 pages) |
4 September 2013 | Termination of appointment of Penelope Buck as a director (1 page) |
4 September 2013 | Appointment of Mr John Simon Davies as a director (2 pages) |
4 September 2013 | Termination of appointment of Penelope Buck as a director (1 page) |
30 May 2013 | Appointment of Mr Roland Horne as a director (2 pages) |
30 May 2013 | Appointment of Mr Roland Horne as a director (2 pages) |
29 May 2013 | Appointment of Christine Frances Darley as a director (2 pages) |
29 May 2013 | Appointment of Mr Douglas Charles Harman as a director (2 pages) |
29 May 2013 | Appointment of Christine Frances Darley as a director (2 pages) |
29 May 2013 | Appointment of Mr Douglas Charles Harman as a director (2 pages) |
8 April 2013 | Termination of appointment of Stephanie Pateman as a director (1 page) |
8 April 2013 | Termination of appointment of Stephanie Pateman as a director (1 page) |
7 March 2013 | Termination of appointment of Patricia Buchart as a director (1 page) |
7 March 2013 | Termination of appointment of Patricia Buchart as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Termination of appointment of Andrew Infield as a director (1 page) |
4 July 2012 | Termination of appointment of Andrew Infield as a director (1 page) |
18 June 2012 | Appointment of Andrew Infield as a director (2 pages) |
18 June 2012 | Appointment of Andrew Infield as a director (2 pages) |
14 June 2012 | Appointment of Patricia Katherine Buchart as a director (2 pages) |
14 June 2012 | Appointment of Patricia Katherine Buchart as a director (2 pages) |
14 June 2012 | Appointment of Patricia Katherine Buchart as a director (2 pages) |
14 June 2012 | Appointment of Patricia Katherine Buchart as a director (2 pages) |
13 June 2012 | Appointment of Penelope June Buck as a director (2 pages) |
13 June 2012 | Appointment of Ms Nathalie Mirear Gibbs as a director (2 pages) |
13 June 2012 | Appointment of Stephanie Pateman as a director (2 pages) |
13 June 2012 | Appointment of Ms Nathalie Mirear Gibbs as a director (2 pages) |
13 June 2012 | Appointment of Stephanie Pateman as a director (2 pages) |
13 June 2012 | Appointment of Penelope June Buck as a director (2 pages) |
13 June 2012 | Termination of appointment of Ablesafe Limited as a director (1 page) |
13 June 2012 | Termination of appointment of Ablesafe Limited as a director (1 page) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Appointment of Ablesafe Limited as a director (2 pages) |
10 August 2011 | Appointment of Ablesafe Limited as a director (2 pages) |
20 July 2011 | Termination of appointment of Lisa Cahalane as a director (1 page) |
20 July 2011 | Termination of appointment of James Radley as a director (1 page) |
20 July 2011 | Termination of appointment of Penelope Emery as a director (1 page) |
20 July 2011 | Termination of appointment of James Radley as a director (1 page) |
20 July 2011 | Termination of appointment of Penelope Emery as a director (1 page) |
20 July 2011 | Termination of appointment of Lisa Cahalane as a director (1 page) |
23 May 2011 | Termination of appointment of Ben Mayhew as a director (1 page) |
23 May 2011 | Termination of appointment of Ben Mayhew as a director (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Appointment of James Peter Radley as a director (2 pages) |
28 March 2011 | Appointment of James Peter Radley as a director (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2010 | Termination of appointment of William Weightman as a director (1 page) |
8 October 2010 | Termination of appointment of William Weightman as a director (1 page) |
24 September 2010 | Director's details changed for Mr William Peter Weightman on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr William Peter Weightman on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
24 September 2010 | Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Ben Mayhew on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Ben Mayhew on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr William Peter Weightman on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Penelope June Emery on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Lisa Janice Sarah Cahalane on 1 January 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Penelope June Emery on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Lisa Janice Sarah Cahalane on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
24 September 2010 | Director's details changed for Lisa Janice Sarah Cahalane on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Ben Mayhew on 1 January 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Penelope June Emery on 1 January 2010 (2 pages) |
30 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (31 pages) |
30 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (31 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 January 2009 | Appointment terminated director jason theodore (1 page) |
2 January 2009 | Appointment terminated director jason theodore (1 page) |
7 October 2008 | Director appointed ben mayhew (1 page) |
7 October 2008 | Director appointed ben mayhew (1 page) |
3 October 2008 | Return made up to 20/09/08; full list of members (30 pages) |
3 October 2008 | Return made up to 20/09/08; full list of members (30 pages) |
28 August 2008 | Director appointed penelope june emery (1 page) |
28 August 2008 | Director appointed penelope june emery (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (11 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (11 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
12 October 2006 | Return made up to 20/09/06; full list of members (11 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (11 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 October 2005 | Return made up to 20/09/05; full list of members
|
4 October 2005 | Return made up to 20/09/05; full list of members
|
28 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
28 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 February 2005 | Ad 07/02/05--------- £ si 58@1=58 £ ic 1/59 (6 pages) |
16 February 2005 | Ad 07/02/05--------- £ si 58@1=58 £ ic 1/59 (6 pages) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (1 page) |
20 December 2004 | Return made up to 20/09/04; full list of members (7 pages) |
20 December 2004 | Return made up to 20/09/04; full list of members (7 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 14-120 chiswell street london EC1Y 4TW (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 14-120 chiswell street london EC1Y 4TW (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
11 December 2003 | Return made up to 20/09/03; full list of members (7 pages) |
11 December 2003 | Return made up to 20/09/03; full list of members (7 pages) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Incorporation (19 pages) |
20 September 2002 | Incorporation (19 pages) |