Company NameTYRA Limited
Company StatusActive
Company Number04541071
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin Wallace
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMs Alexandra Bell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameNicole Lindman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 Sadlers House Tanners Yard
239 Long Lane
London
SE1 4PT
Director NameVictoria Hayes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameChristine Frances Darley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Martingale House Tanners Yard
239 Long Lane
London
SE1 4PT
Director NameMr Douglas Charles Harman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 12 239 Long Lane
Bermondsey
London
SE1 4PT
Director NameTim Roger Pullan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 22 Martingale House
Tanners Yard 239 Long Lane
London
SE1 4PT
Secretary NameTim Roger Pullan
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 22 Martingale House
Tanners Yard 239 Long Lane
London
SE1 4PT
Director NameJason James Theodore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2008)
RoleMedia Director
Correspondence Address55 Market House Tanners Yard
239 Long Lane
London
SE1 4PT
Director NameMr William Peter Weightman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(4 years after company formation)
Appointment Duration4 years (resigned 05 October 2010)
RoleStrategy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameLisa Janice Sarah Cahalane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NamePenelope June Emery
Date of BirthJune 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2011)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameBen Mayhew
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameJames Peter Radley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(8 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameMs Nathalie Mirear Gibbs
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2013)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NamePenelope June Buck
Date of BirthJune 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 June 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2013)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameStephanie Pateman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NamePatricia Katherine Buchart
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameAndrew Philip Arthur Infield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(9 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 02 July 2012)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameMr Roland Horne
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2017)
RoleAquariun Architect
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameChristine Frances Darley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2013(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 June 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Jeremy Charles Simison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr John Simon Davies
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NamePaula Mary Doyle
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2013(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Clare Elisabeth Bromiley-Carmen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2021)
RoleRelationship Manger - Banking
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Timothy Norman Hayes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2021)
RoleEngineer Retired
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Nils Ritterhoff
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2021)
RoleManager
Country of ResidenceGermany
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Peter John Smith
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed17 September 2004(1 year, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 February 2014)
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameAblesafe Limited (Corporation)
StatusResigned
Appointed20 July 2011(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 June 2012)
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

-OTHER
65.52%
-
1 at £1A. Bell
1.72%
Ordinary
1 at £1Abacus Trust Company
1.72%
Ordinary
1 at £1B. Jones & A. Billings
1.72%
Ordinary
1 at £1D. Harman & N. Harman
1.72%
Ordinary
1 at £1Dr N. Gunasingham
1.72%
Ordinary
1 at £1G.v. Brianza
1.72%
Ordinary
1 at £1J. Bell
1.72%
Ordinary
1 at £1James Michael Folliard
1.72%
Ordinary
1 at £1Laura Louise Cledwyn
1.72%
Ordinary
1 at £1Mr A. Davy & Mr S. Schaerer
1.72%
Ordinary
1 at £1Mr A. Infield
1.72%
Ordinary
1 at £1Mr C. Chapman & Mrs G. Chapman
1.72%
Ordinary
1 at £1Mr L. Cahalane
1.72%
Ordinary
1 at £1Mr R. Gupta
1.72%
Ordinary
1 at £1Mrs A. Afrifa & Mr R. Taylor
1.72%
Ordinary
1 at £1Mrs C. Stephan & Mr J. Stephan
1.72%
Ordinary
1 at £1Ms Christine Frances Darley
1.72%
Ordinary
1 at £1Ms Paula Mary Doyle
1.72%
Ordinary
1 at £1P. Giorgio
1.72%
Ordinary
1 at £1S. Bell
1.72%
Ordinary

Financials

Year2014
Net Worth£58
Cash£95,618
Current Liabilities£99,755

Accounts

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

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
6 December 2019Notification of Timothy Norman Hayes as a person with significant control on 5 December 2019 (2 pages)
6 December 2019Notification of Peter John Smith as a person with significant control on 5 December 2019 (2 pages)
6 December 2019Notification of Nils Ritterhoff as a person with significant control on 5 December 2019 (2 pages)
6 December 2019Notification of Alexandra Bell as a person with significant control on 5 December 2019 (2 pages)
6 December 2019Notification of Paula Mary Doyle as a person with significant control on 5 December 2019 (2 pages)
6 December 2019Notification of Clare Elisabeth Bromiley-Carmen as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Withdrawal of a person with significant control statement on 5 December 2019 (2 pages)
5 December 2019Notification of Martin Wallace as a person with significant control on 5 December 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 September 2019Confirmation statement made on 20 September 2019 with updates (8 pages)
23 October 2018Confirmation statement made on 20 September 2018 with updates (9 pages)
24 August 2018Appointment of Ms Alexandra Bell as a director on 20 August 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 November 2017Appointment of Mr Martin Wallace as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Martin Wallace as a director on 6 November 2017 (2 pages)
7 November 2017Termination of appointment of Roland Horne as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Douglas Charles Harman as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Douglas Charles Harman as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Roland Horne as a director on 6 November 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with updates (9 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (9 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Appointment of Mrs Clare Elisabeth Bromiley-Carmen as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Timothy Norman Hayes as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Nils Ritterhoff as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Peter John Smith as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mrs Clare Elisabeth Bromiley-Carmen as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Timothy Norman Hayes as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Nils Ritterhoff as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Peter John Smith as a director on 3 July 2017 (2 pages)
31 October 2016Confirmation statement made on 20 September 2016 with updates (10 pages)
31 October 2016Confirmation statement made on 20 September 2016 with updates (10 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 58
(9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 58
(9 pages)
21 January 2015Termination of appointment of John Simon Davies as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Jeremy Charles Simison as a director on 16 January 2015 (1 page)
21 January 2015Termination of appointment of John Simon Davies as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Jeremy Charles Simison as a director on 16 January 2015 (1 page)
28 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 58
(9 pages)
28 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 58
(9 pages)
28 August 2014Termination of appointment of Christine Frances Darley as a director on 19 June 2014 (1 page)
28 August 2014Termination of appointment of Christine Frances Darley as a director on 19 June 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Termination of appointment of Ablesafe Limited as a secretary (1 page)
24 February 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Ablesafe Limited as a secretary (1 page)
24 February 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 24 February 2014 (1 page)
12 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 58
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 58
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 58
(3 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (11 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Appointment of Paula Mary Doyle as a director (2 pages)
10 September 2013Appointment of Paula Mary Doyle as a director (2 pages)
5 September 2013Termination of appointment of Nathalie Gibbs as a director (1 page)
5 September 2013Appointment of Mr Jeremy Charles Simison as a director (2 pages)
5 September 2013Appointment of Mr Jeremy Charles Simison as a director (2 pages)
5 September 2013Termination of appointment of Nathalie Gibbs as a director (1 page)
4 September 2013Appointment of Mr John Simon Davies as a director (2 pages)
4 September 2013Termination of appointment of Penelope Buck as a director (1 page)
4 September 2013Appointment of Mr John Simon Davies as a director (2 pages)
4 September 2013Termination of appointment of Penelope Buck as a director (1 page)
30 May 2013Appointment of Mr Roland Horne as a director (2 pages)
30 May 2013Appointment of Mr Roland Horne as a director (2 pages)
29 May 2013Appointment of Christine Frances Darley as a director (2 pages)
29 May 2013Appointment of Mr Douglas Charles Harman as a director (2 pages)
29 May 2013Appointment of Christine Frances Darley as a director (2 pages)
29 May 2013Appointment of Mr Douglas Charles Harman as a director (2 pages)
8 April 2013Termination of appointment of Stephanie Pateman as a director (1 page)
8 April 2013Termination of appointment of Stephanie Pateman as a director (1 page)
7 March 2013Termination of appointment of Patricia Buchart as a director (1 page)
7 March 2013Termination of appointment of Patricia Buchart as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
4 July 2012Termination of appointment of Andrew Infield as a director (1 page)
4 July 2012Termination of appointment of Andrew Infield as a director (1 page)
18 June 2012Appointment of Andrew Infield as a director (2 pages)
18 June 2012Appointment of Andrew Infield as a director (2 pages)
14 June 2012Appointment of Patricia Katherine Buchart as a director (2 pages)
14 June 2012Appointment of Patricia Katherine Buchart as a director (2 pages)
14 June 2012Appointment of Patricia Katherine Buchart as a director (2 pages)
14 June 2012Appointment of Patricia Katherine Buchart as a director (2 pages)
13 June 2012Appointment of Penelope June Buck as a director (2 pages)
13 June 2012Appointment of Ms Nathalie Mirear Gibbs as a director (2 pages)
13 June 2012Appointment of Stephanie Pateman as a director (2 pages)
13 June 2012Appointment of Ms Nathalie Mirear Gibbs as a director (2 pages)
13 June 2012Appointment of Stephanie Pateman as a director (2 pages)
13 June 2012Appointment of Penelope June Buck as a director (2 pages)
13 June 2012Termination of appointment of Ablesafe Limited as a director (1 page)
13 June 2012Termination of appointment of Ablesafe Limited as a director (1 page)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
10 August 2011Appointment of Ablesafe Limited as a director (2 pages)
10 August 2011Appointment of Ablesafe Limited as a director (2 pages)
20 July 2011Termination of appointment of Lisa Cahalane as a director (1 page)
20 July 2011Termination of appointment of James Radley as a director (1 page)
20 July 2011Termination of appointment of Penelope Emery as a director (1 page)
20 July 2011Termination of appointment of James Radley as a director (1 page)
20 July 2011Termination of appointment of Penelope Emery as a director (1 page)
20 July 2011Termination of appointment of Lisa Cahalane as a director (1 page)
23 May 2011Termination of appointment of Ben Mayhew as a director (1 page)
23 May 2011Termination of appointment of Ben Mayhew as a director (1 page)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Appointment of James Peter Radley as a director (2 pages)
28 March 2011Appointment of James Peter Radley as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2010Termination of appointment of William Weightman as a director (1 page)
8 October 2010Termination of appointment of William Weightman as a director (1 page)
24 September 2010Director's details changed for Mr William Peter Weightman on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Mr William Peter Weightman on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (10 pages)
24 September 2010Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Ben Mayhew on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Ben Mayhew on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Mr William Peter Weightman on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Penelope June Emery on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Lisa Janice Sarah Cahalane on 1 January 2010 (2 pages)
24 September 2010Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Penelope June Emery on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Lisa Janice Sarah Cahalane on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (10 pages)
24 September 2010Director's details changed for Lisa Janice Sarah Cahalane on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Ben Mayhew on 1 January 2010 (2 pages)
24 September 2010Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Penelope June Emery on 1 January 2010 (2 pages)
30 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (31 pages)
30 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (31 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 January 2009Appointment terminated director jason theodore (1 page)
2 January 2009Appointment terminated director jason theodore (1 page)
7 October 2008Director appointed ben mayhew (1 page)
7 October 2008Director appointed ben mayhew (1 page)
3 October 2008Return made up to 20/09/08; full list of members (30 pages)
3 October 2008Return made up to 20/09/08; full list of members (30 pages)
28 August 2008Director appointed penelope june emery (1 page)
28 August 2008Director appointed penelope june emery (1 page)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Return made up to 20/09/07; full list of members (11 pages)
1 October 2007Return made up to 20/09/07; full list of members (11 pages)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
12 October 2006Return made up to 20/09/06; full list of members (11 pages)
12 October 2006Return made up to 20/09/06; full list of members (11 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
28 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 February 2005Ad 07/02/05--------- £ si 58@1=58 £ ic 1/59 (6 pages)
16 February 2005Ad 07/02/05--------- £ si 58@1=58 £ ic 1/59 (6 pages)
27 January 2005New director appointed (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (1 page)
20 December 2004Return made up to 20/09/04; full list of members (7 pages)
20 December 2004Return made up to 20/09/04; full list of members (7 pages)
12 November 2004Registered office changed on 12/11/04 from: 14-120 chiswell street london EC1Y 4TW (1 page)
12 November 2004Registered office changed on 12/11/04 from: 14-120 chiswell street london EC1Y 4TW (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
11 December 2003Return made up to 20/09/03; full list of members (7 pages)
11 December 2003Return made up to 20/09/03; full list of members (7 pages)
21 October 2002Secretary resigned;director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Secretary resigned;director resigned (1 page)
20 September 2002Incorporation (19 pages)
20 September 2002Incorporation (19 pages)