Company NameG T Promotions Limited
DirectorMaxwell Paul Davitt
Company StatusActive
Company Number05493156
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Maxwell Paul Davitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed24 December 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadwich Grange Chadwich
Bromsgrove
Worcestershire
B61 0QH
Secretary NameKarl Davitt
StatusCurrent
Appointed28 January 2020(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address18 Parsonage Fields Monkton
Ramsgate
CT12 4JL
Director NamePaul Raymond Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Fairways Drive
Madeley
Telford
Salop
TF7 5TD
Director NameDeborah Marie Abbey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleDirecto
Correspondence Address7 Fairways Drive
Madeley
Telford
Salop
TF7 5TD
Secretary NamePaul Raymond Jones
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Fairways Drive
Madeley
Telford
Salop
TF7 5TD
Director NameGeoffrey Thomas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 June 2007)
RoleCompany Director
Correspondence Address28 Mona Street
Douglas
Isle Of Man
IM1 2QD
Secretary NameVerna Margaret Towge
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 June 2007)
RoleSecretary
Correspondence Address54 Steepside
Radbrook Garden
Shrewsbury
Salop
SY3 6DR
Wales
Director NameMr Craig Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2007(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2012)
RoleShowman
Country of ResidenceEngland
Correspondence AddressHawthorns Hockliffe Road
Eggington
Beds
LU7 9NE
Secretary NameJoe Craig Smith
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressHawthorns Hockliffe Road
Eggington
Beds
LU7 9NE
Director NameStephen Philip Bord
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2010)
RoleCompany Director
Correspondence Address21 Penn Road
Park Street.
St Albans
Hertfordshire
AL2 2QT
Director NameJames Frederick Smith
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2012)
RoleShowman
Correspondence AddressHawthorns Hockliffe Road
Eggington
Beds
LU7 9NE
Director NameJoe Craig Smith
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleShowman
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Hockliffe Road
Eggington
Beds
LU7 9NE
Director NameMr Maxwell Paul Davitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 2012(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1201 Arena Tower
25 Crossharbour Plaza
London
Kent
E14 9ZJ
Secretary NameMr Maxwell Paul Davitt
StatusResigned
Appointed13 April 2012(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressApartment 1201 Arena Tower
25 Crossharbour Plaza
London
Kent
E14 9ZJ
Director NameMiss Jovana Sinobad
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 533 Whippendell Road
Watford
London
WD18 7QF
Director NameIan Paul Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Vernier Crescent Medbourne
Milton Keynes
Buckinghamshire
MK5 6FD
Director NameMr Ibrahim Sina Azeri
Date of BirthAugust 1980 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed31 October 2019(14 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Adam David Spencer Hodges
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(14 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Sina Ibrahim Azeri
StatusResigned
Appointed03 December 2019(14 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 24 December 2019)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Contact

Telephone020 76229287
Telephone regionLondon

Location

Registered Address15 Knightswick Road
Canvey Island
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address Matches3 other UK companies use this postal address

Shareholders

300 at £1Maxwell Paul Davitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£642,947
Cash£164,689
Current Liabilities£319,825

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

5 December 2018Delivered on: 6 December 2018
Persons entitled: Occasio Investments Limited

Classification: A registered charge
Particulars: Fixed charge against g/f & basement of 108-110 camden high street, london, NW1 (title number NGL915851) and others, further referred to at parts I and ii at schedule 2 of the debenture.
Outstanding
6 October 2015Delivered on: 8 October 2015
Persons entitled: Celeres Capital Management Limited

Classification: A registered charge
Particulars: Charge over leasehold interests in 87 & 89 kilburn high road, london NW6 6JE and 217 high road, ilford IG1 1LX.
Outstanding
27 May 2015Delivered on: 28 May 2015
Persons entitled: Celeres Capital Management Limited

Classification: A registered charge
Particulars: Grd floor & basement of 108.110 camden high street, london NW1. 87 kilburn high road, london NW6. 89 kilburn high road, kilburn MW6. 530 roman road, bow, london E3 5ES. 532 roman road, bow, london E3 5ES. 217 high road, ilford IG1 1LX. Grd floor & basement of 371 north end road, london SW6 1NW. 262 high street, chatham, kent ME4 4AN. Unit 1, 46-50 great bridge, tipton, west midlands DY4 7EW. Ground floor premises, 74 clapham high street, london SW4 7UL. 124 high street, walthamstow, london E17 7JS together with garage and yard at rear thereof. 88 high street, bromley, kent.
Outstanding
26 October 2010Delivered on: 5 November 2010
Persons entitled: Thames Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £30,000.
Outstanding
18 June 2010Delivered on: 30 June 2010
Persons entitled: Henry Peter Barnett and Adele Deborah Wendruff

Classification: Rent deposit deed
Secured details: £3,438 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding
18 June 2010Delivered on: 30 June 2010
Persons entitled: M & H Barnett & Co (Property) Limited

Classification: Rent deposit deed
Secured details: £3,750 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
5 July 2019Delivered on: 16 July 2019
Persons entitled: Family Leisure Euston Limited

Classification: A registered charge
Outstanding
13 April 2012Delivered on: 19 April 2012
Satisfied on: 1 June 2015
Persons entitled: Craig Smith

Classification: Debenture
Secured details: £500,000.00 due or to become due.
Particulars: All f/h or l/h property, goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery floating charge over the undertaking and assets present and future see image for full details.
Fully Satisfied
10 February 2009Delivered on: 12 February 2009
Satisfied on: 24 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in 14 penn road, park street, st albans herts t/no HD7314 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
30 January 2009Delivered on: 6 February 2009
Satisfied on: 27 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £24,000 credited to account designation number 72591919 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 October 2020Director's details changed for Mr Maxwell Paul Davitt on 19 October 2020 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
28 January 2020Appointment of Karl Davitt as a secretary on 28 January 2020 (2 pages)
2 January 2020Notification of Maxwell Paul Davitt as a person with significant control on 24 December 2019 (2 pages)
2 January 2020Registered office address changed from 91 Wimpole Street London W1G 0EF England to 15 Knightswick Road Canvey Island SS8 9PA on 2 January 2020 (1 page)
2 January 2020Director's details changed for Mr Maxwell Paul Davitt on 24 December 2019 (2 pages)
2 January 2020Registered office address changed from 15 Knightswick Road Canvey Island SS8 9PA England to 15 Knightswick Road Canvey Island SS8 9PA on 2 January 2020 (1 page)
2 January 2020Termination of appointment of Adam David Spencer Hodges as a director on 24 December 2019 (1 page)
2 January 2020Termination of appointment of Sina Ibrahim Azeri as a secretary on 24 December 2019 (1 page)
2 January 2020Termination of appointment of Ibrahim Sina Azeri as a director on 24 December 2019 (1 page)
2 January 2020Appointment of Mr Maxwell Paul Davitt as a director on 24 December 2019 (2 pages)
2 January 2020Cessation of Family Leisure Euston Limited as a person with significant control on 24 December 2019 (1 page)
3 December 2019Appointment of Mr Sina Ibrahim Azeri as a secretary on 3 December 2019 (2 pages)
20 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
18 November 2019Director's details changed for Mr Adam David Spencer Hodges on 18 November 2019 (2 pages)
15 November 2019Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to 91 Wimpole Street London W1G 0EF on 15 November 2019 (1 page)
5 November 2019Satisfaction of charge 054931560010 in full (1 page)
5 November 2019Register inspection address has been changed to Gateley Legal 1 Paternoster Square London EC4M 7DX (1 page)
5 November 2019Register(s) moved to registered inspection location Gateley Legal 1 Paternoster Square London EC4M 7DX (1 page)
4 November 2019Cessation of Maxwell Paul Davitt as a person with significant control on 31 October 2019 (1 page)
4 November 2019Termination of appointment of Maxwell Paul Davitt as a secretary on 31 October 2019 (1 page)
4 November 2019Appointment of Mr Ibrahim Sina Azeri as a director on 31 October 2019 (2 pages)
4 November 2019Termination of appointment of Jovana Sinobad as a director on 31 October 2019 (1 page)
4 November 2019Termination of appointment of Maxwell Paul Davitt as a director on 31 October 2019 (1 page)
4 November 2019Appointment of Mr Adam David Spencer Hodges as a director on 31 October 2019 (2 pages)
4 November 2019Notification of Family Leisure Euston Limited as a person with significant control on 31 October 2019 (2 pages)
5 September 2019Director's details changed for Mr Maxwell Paul Davitt on 5 September 2019 (2 pages)
5 September 2019Secretary's details changed for Mr Maxwell Paul Davitt on 5 September 2019 (1 page)
8 August 2019Memorandum and Articles of Association (4 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 July 2019Satisfaction of charge 054931560009 in full (1 page)
22 July 2019Satisfaction of charge 054931560008 in full (1 page)
16 July 2019Registration of charge 054931560010, created on 5 July 2019 (59 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 December 2018Satisfaction of charge 054931560007 in full (1 page)
6 December 2018Registration of charge 054931560009, created on 5 December 2018 (68 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 June 2018Secretary's details changed for Mr Maxwell Paul Davitt on 27 June 2018 (1 page)
27 June 2018Director's details changed for Mr Maxwell Paul Davitt on 27 June 2018 (2 pages)
25 April 2018Satisfaction of charge 4 in full (1 page)
13 April 2018Satisfaction of charge 3 in full (1 page)
31 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
14 December 2017Termination of appointment of Ian Paul Johnson as a director on 8 December 2017 (2 pages)
14 December 2017Termination of appointment of Ian Paul Johnson as a director on 8 December 2017 (2 pages)
3 July 2017Notification of Maxwell Paul Davitt as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Maxwell Paul Davitt as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300
(6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Appointment of Ian Paul Johnson as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Ian Paul Johnson as a director on 11 April 2016 (2 pages)
8 October 2015Registration of charge 054931560008, created on 6 October 2015 (12 pages)
8 October 2015Registration of charge 054931560008, created on 6 October 2015 (12 pages)
8 October 2015Registration of charge 054931560008, created on 6 October 2015 (12 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(5 pages)
1 June 2015Satisfaction of charge 6 in full (1 page)
1 June 2015Satisfaction of charge 6 in full (1 page)
28 May 2015Registration of charge 054931560007, created on 27 May 2015 (62 pages)
28 May 2015Registration of charge 054931560007, created on 27 May 2015 (62 pages)
27 May 2015Satisfaction of charge 1 in full (2 pages)
27 May 2015Satisfaction of charge 1 in full (2 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
18 October 2012Appointment of Miss Jovana Sinobad as a director (2 pages)
18 October 2012Appointment of Miss Jovana Sinobad as a director (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Joe Smith as a secretary (1 page)
13 June 2012Termination of appointment of Craig Smith as a director (1 page)
13 June 2012Appointment of Mr Maxwell Paul Davitt as a director (2 pages)
13 June 2012Appointment of Mr Maxwell Paul Davitt as a secretary (2 pages)
13 June 2012Termination of appointment of Joe Smith as a director (1 page)
13 June 2012Termination of appointment of Joe Smith as a secretary (1 page)
13 June 2012Termination of appointment of Joe Smith as a director (1 page)
13 June 2012Termination of appointment of James Smith as a director (1 page)
13 June 2012Appointment of Mr Maxwell Paul Davitt as a director (2 pages)
13 June 2012Termination of appointment of James Smith as a director (1 page)
13 June 2012Termination of appointment of Craig Smith as a director (1 page)
13 June 2012Appointment of Mr Maxwell Paul Davitt as a secretary (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 November 2011Termination of appointment of Stephen Bord as a director (1 page)
25 November 2011Termination of appointment of Stephen Bord as a director (1 page)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
9 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of a director (1 page)
13 May 2010Termination of appointment of a director (1 page)
12 May 2010Appointment of Joe Craig Smith as a director (2 pages)
12 May 2010Appointment of Joe Craig Smith as a director (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 November 2009Secretary's details changed for Joe Craig Smith on 30 September 2009 (1 page)
20 November 2009Secretary's details changed for Joe Craig Smith on 30 September 2009 (1 page)
19 November 2009Director's details changed for Craig Smith on 30 September 2009 (1 page)
19 November 2009Director's details changed for Craig Smith on 30 September 2009 (1 page)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 February 2009Director appointed james frederick smith (1 page)
24 February 2009Director appointed james frederick smith (1 page)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 January 2009Director appointed stephen philip bord (1 page)
5 January 2009Director appointed stephen philip bord (1 page)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 November 2007Return made up to 28/06/07; full list of members (6 pages)
26 November 2007Return made up to 28/06/07; full list of members (6 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: unit 103 condover industrial estate dorrington shrewsbury shropshire SY5 7NH (1 page)
16 October 2007Registered office changed on 16/10/07 from: unit 103 condover industrial estate dorrington shrewsbury shropshire SY5 7NH (1 page)
16 October 2007Director resigned (1 page)
29 August 2007Ad 01/11/06--------- £ si 298@1=298 £ ic 2/300 (2 pages)
29 August 2007Ad 01/11/06--------- £ si 298@1=298 £ ic 2/300 (2 pages)
22 May 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New director appointed (1 page)
20 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
20 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
24 July 2006Return made up to 28/06/06; full list of members (3 pages)
24 July 2006Return made up to 28/06/06; full list of members (3 pages)
20 September 2005Registered office changed on 20/09/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Incorporation (12 pages)
28 June 2005Incorporation (12 pages)