Bromsgrove
Worcestershire
B61 0QH
Secretary Name | Karl Davitt |
---|---|
Status | Current |
Appointed | 28 January 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Parsonage Fields Monkton Ramsgate CT12 4JL |
Director Name | Paul Raymond Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fairways Drive Madeley Telford Salop TF7 5TD |
Director Name | Deborah Marie Abbey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Directo |
Correspondence Address | 7 Fairways Drive Madeley Telford Salop TF7 5TD |
Secretary Name | Paul Raymond Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fairways Drive Madeley Telford Salop TF7 5TD |
Director Name | Geoffrey Thomas |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 28 Mona Street Douglas Isle Of Man IM1 2QD |
Secretary Name | Verna Margaret Towge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 June 2007) |
Role | Secretary |
Correspondence Address | 54 Steepside Radbrook Garden Shrewsbury Salop SY3 6DR Wales |
Director Name | Mr Craig Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2007(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 April 2012) |
Role | Showman |
Country of Residence | England |
Correspondence Address | Hawthorns Hockliffe Road Eggington Beds LU7 9NE |
Secretary Name | Joe Craig Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | Hawthorns Hockliffe Road Eggington Beds LU7 9NE |
Director Name | Stephen Philip Bord |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | 21 Penn Road Park Street. St Albans Hertfordshire AL2 2QT |
Director Name | James Frederick Smith |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2012) |
Role | Showman |
Correspondence Address | Hawthorns Hockliffe Road Eggington Beds LU7 9NE |
Director Name | Joe Craig Smith |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Showman |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Hockliffe Road Eggington Beds LU7 9NE |
Director Name | Mr Maxwell Paul Davitt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1201 Arena Tower 25 Crossharbour Plaza London Kent E14 9ZJ |
Secretary Name | Mr Maxwell Paul Davitt |
---|---|
Status | Resigned |
Appointed | 13 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | Apartment 1201 Arena Tower 25 Crossharbour Plaza London Kent E14 9ZJ |
Director Name | Miss Jovana Sinobad |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 533 Whippendell Road Watford London WD18 7QF |
Director Name | Ian Paul Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Vernier Crescent Medbourne Milton Keynes Buckinghamshire MK5 6FD |
Director Name | Mr Ibrahim Sina Azeri |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 31 October 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Adam David Spencer Hodges |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Sina Ibrahim Azeri |
---|---|
Status | Resigned |
Appointed | 03 December 2019(14 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 December 2019) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Telephone | 020 76229287 |
---|---|
Telephone region | London |
Registered Address | 15 Knightswick Road Canvey Island SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | 3 other UK companies use this postal address |
300 at £1 | Maxwell Paul Davitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£642,947 |
Cash | £164,689 |
Current Liabilities | £319,825 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
5 December 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2019 | Delivered on: 16 July 2019 Persons entitled: Family Leisure Euston Limited Classification: A registered charge Outstanding |
13 April 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 October 2020 | Director's details changed for Mr Maxwell Paul Davitt on 19 October 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
28 January 2020 | Appointment of Karl Davitt as a secretary on 28 January 2020 (2 pages) |
2 January 2020 | Notification of Maxwell Paul Davitt as a person with significant control on 24 December 2019 (2 pages) |
2 January 2020 | Registered 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 2020 | Director's details changed for Mr Maxwell Paul Davitt on 24 December 2019 (2 pages) |
2 January 2020 | Registered 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 2020 | Termination of appointment of Adam David Spencer Hodges as a director on 24 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Sina Ibrahim Azeri as a secretary on 24 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Ibrahim Sina Azeri as a director on 24 December 2019 (1 page) |
2 January 2020 | Appointment of Mr Maxwell Paul Davitt as a director on 24 December 2019 (2 pages) |
2 January 2020 | Cessation of Family Leisure Euston Limited as a person with significant control on 24 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Sina Ibrahim Azeri as a secretary on 3 December 2019 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
18 November 2019 | Director's details changed for Mr Adam David Spencer Hodges on 18 November 2019 (2 pages) |
15 November 2019 | Registered 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 2019 | Satisfaction of charge 054931560010 in full (1 page) |
5 November 2019 | Register inspection address has been changed to Gateley Legal 1 Paternoster Square London EC4M 7DX (1 page) |
5 November 2019 | Register(s) moved to registered inspection location Gateley Legal 1 Paternoster Square London EC4M 7DX (1 page) |
4 November 2019 | Cessation of Maxwell Paul Davitt as a person with significant control on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Maxwell Paul Davitt as a secretary on 31 October 2019 (1 page) |
4 November 2019 | Appointment of Mr Ibrahim Sina Azeri as a director on 31 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Jovana Sinobad as a director on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Maxwell Paul Davitt as a director on 31 October 2019 (1 page) |
4 November 2019 | Appointment of Mr Adam David Spencer Hodges as a director on 31 October 2019 (2 pages) |
4 November 2019 | Notification of Family Leisure Euston Limited as a person with significant control on 31 October 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Maxwell Paul Davitt on 5 September 2019 (2 pages) |
5 September 2019 | Secretary's details changed for Mr Maxwell Paul Davitt on 5 September 2019 (1 page) |
8 August 2019 | Memorandum and Articles of Association (4 pages) |
23 July 2019 | Resolutions
|
22 July 2019 | Satisfaction of charge 054931560009 in full (1 page) |
22 July 2019 | Satisfaction of charge 054931560008 in full (1 page) |
16 July 2019 | Registration of charge 054931560010, created on 5 July 2019 (59 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
7 December 2018 | Satisfaction of charge 054931560007 in full (1 page) |
6 December 2018 | Registration of charge 054931560009, created on 5 December 2018 (68 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 June 2018 | Secretary's details changed for Mr Maxwell Paul Davitt on 27 June 2018 (1 page) |
27 June 2018 | Director's details changed for Mr Maxwell Paul Davitt on 27 June 2018 (2 pages) |
25 April 2018 | Satisfaction of charge 4 in full (1 page) |
13 April 2018 | Satisfaction of charge 3 in full (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
14 December 2017 | Termination of appointment of Ian Paul Johnson as a director on 8 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Ian Paul Johnson as a director on 8 December 2017 (2 pages) |
3 July 2017 | Notification of Maxwell Paul Davitt as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of Maxwell Paul Davitt as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 April 2016 | Appointment of Ian Paul Johnson as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Ian Paul Johnson as a director on 11 April 2016 (2 pages) |
8 October 2015 | Registration of charge 054931560008, created on 6 October 2015 (12 pages) |
8 October 2015 | Registration of charge 054931560008, created on 6 October 2015 (12 pages) |
8 October 2015 | Registration of charge 054931560008, created on 6 October 2015 (12 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 June 2015 | Satisfaction of charge 6 in full (1 page) |
1 June 2015 | Satisfaction of charge 6 in full (1 page) |
28 May 2015 | Registration of charge 054931560007, created on 27 May 2015 (62 pages) |
28 May 2015 | Registration of charge 054931560007, created on 27 May 2015 (62 pages) |
27 May 2015 | Satisfaction of charge 1 in full (2 pages) |
27 May 2015 | Satisfaction of charge 1 in full (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Appointment of Miss Jovana Sinobad as a director (2 pages) |
18 October 2012 | Appointment of Miss Jovana Sinobad as a director (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Joe Smith as a secretary (1 page) |
13 June 2012 | Termination of appointment of Craig Smith as a director (1 page) |
13 June 2012 | Appointment of Mr Maxwell Paul Davitt as a director (2 pages) |
13 June 2012 | Appointment of Mr Maxwell Paul Davitt as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Joe Smith as a director (1 page) |
13 June 2012 | Termination of appointment of Joe Smith as a secretary (1 page) |
13 June 2012 | Termination of appointment of Joe Smith as a director (1 page) |
13 June 2012 | Termination of appointment of James Smith as a director (1 page) |
13 June 2012 | Appointment of Mr Maxwell Paul Davitt as a director (2 pages) |
13 June 2012 | Termination of appointment of James Smith as a director (1 page) |
13 June 2012 | Termination of appointment of Craig Smith as a director (1 page) |
13 June 2012 | Appointment of Mr Maxwell Paul Davitt as a secretary (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 November 2011 | Termination of appointment of Stephen Bord as a director (1 page) |
25 November 2011 | Termination of appointment of Stephen Bord as a director (1 page) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
9 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Termination of appointment of a director (1 page) |
13 May 2010 | Termination of appointment of a director (1 page) |
12 May 2010 | Appointment of Joe Craig Smith as a director (2 pages) |
12 May 2010 | Appointment of Joe Craig Smith as a director (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 November 2009 | Secretary's details changed for Joe Craig Smith on 30 September 2009 (1 page) |
20 November 2009 | Secretary's details changed for Joe Craig Smith on 30 September 2009 (1 page) |
19 November 2009 | Director's details changed for Craig Smith on 30 September 2009 (1 page) |
19 November 2009 | Director's details changed for Craig Smith on 30 September 2009 (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 February 2009 | Director appointed james frederick smith (1 page) |
24 February 2009 | Director appointed james frederick smith (1 page) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 January 2009 | Director appointed stephen philip bord (1 page) |
5 January 2009 | Director appointed stephen philip bord (1 page) |
3 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 November 2007 | Return made up to 28/06/07; full list of members (6 pages) |
26 November 2007 | Return made up to 28/06/07; full list of members (6 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: unit 103 condover industrial estate dorrington shrewsbury shropshire SY5 7NH (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: unit 103 condover industrial estate dorrington shrewsbury shropshire SY5 7NH (1 page) |
16 October 2007 | Director resigned (1 page) |
29 August 2007 | Ad 01/11/06--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
29 August 2007 | Ad 01/11/06--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
20 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
20 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Incorporation (12 pages) |
28 June 2005 | Incorporation (12 pages) |