Westcliff-On-Sea
Essex
SS0 9HR
Director Name | Mr Mark Hill Abraham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Anthony Palombo |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Ms Gemma Elizabeth Quirke |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Mr Gary William Sullivan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Secretary Name | Mark Hill Abraham |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Stuart Duncan Lowden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Secretary Name | Mark Robert Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dynevor Gardens Leigh On Sea Essex SS9 2RG |
Director Name | Ian Arthur Barnes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Braeburn House Tellings Orchard Upper Minety Malmesbury Wiltshire SN16 9SU |
Director Name | Jim Harrower |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 12 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 24 Lifford Gardens Broadway Worcestershire WR12 7DA |
Director Name | Mr Norman Edward Menzies |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Linkway Edgcumbe Park Crowthorne Berkshire RG45 6ES |
Director Name | Mr Ronald William Dickin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Sean Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 12 months (resigned 08 April 2019) |
Role | Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Mr Peter John Jacobs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2015(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | wilsonjames.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 353691 |
Telephone region | Southend-on-Sea |
Registered Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
4m at £1 | Mark Robert Dobson 46.87% Preference |
---|---|
3.4m at £1 | Gary Sullivan 40.06% Preference |
1.1m at £1 | Stuart Lowden 12.81% Preference |
6.3k at £1 | Gary Sullivan 0.07% Ordinary A |
6.3k at £1 | Mark Robert Dobson 0.07% Ordinary A |
6.3k at £1 | Stuart Duncan Lowden 0.07% Ordinary A |
469 at £1 | Anthony Palombo 0.01% Ordinary B |
469 at £1 | Mark Hill Abraham 0.01% Ordinary B |
469 at £1 | Miss Gemma Elizabeth Quirke 0.01% Ordinary B |
469 at £1 | Ronald William Dickin 0.01% Ordinary B |
469 at £1 | Sean Kelly 0.01% Ordinary B |
1.2k at £1 | Wilson James Trust 0.01% Ordinary C |
50 at £1 | Anthony Palombo 0.00% Ordinary D |
50 at £1 | Gemma Quirke 0.00% Ordinary D |
50 at £1 | Mark Abraham 0.00% Ordinary D |
50 at £1 | Ronald Dickin 0.00% Ordinary D |
50 at £1 | Sean Kelly 0.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £108,993,000 |
Gross Profit | £11,752,000 |
Net Worth | £9,740,000 |
Cash | £805,000 |
Current Liabilities | £17,262,000 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
9 May 2018 | Delivered on: 16 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 April 2012 | Delivered on: 3 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 March 2012 | Delivered on: 3 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
23 March 2012 | Delivered on: 3 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 April 2008 | Delivered on: 16 April 2008 Satisfied on: 28 March 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Full accounts made up to 31 July 2022 (20 pages) |
13 June 2022 | Full accounts made up to 31 July 2021 (22 pages) |
11 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
12 May 2021 | Full accounts made up to 31 July 2020 (22 pages) |
12 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
12 March 2020 | Director's details changed for Ms Gemma Elizabeth Quirke on 12 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Gary Sullivan on 11 March 2020 (2 pages) |
6 January 2020 | Full accounts made up to 31 July 2019 (21 pages) |
8 May 2019 | Group of companies' accounts made up to 31 July 2018 (40 pages) |
12 April 2019 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
12 April 2019 | Termination of appointment of Sean Kelly as a director on 8 April 2019 (1 page) |
12 April 2019 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
12 April 2019 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to 3 Bunhill Row London EC1Y 8YZ (1 page) |
29 March 2019 | Confirmation statement made on 7 March 2019 with updates (7 pages) |
9 August 2018 | Termination of appointment of Peter John Jacobs as a director on 1 August 2018 (1 page) |
6 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
31 May 2018 | Resolutions
|
23 May 2018 | Cessation of Gary William Sullivan as a person with significant control on 10 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Stuart Duncan Lowden as a director on 10 May 2018 (1 page) |
23 May 2018 | Notification of Wilson James Capital Limited as a person with significant control on 10 May 2018 (2 pages) |
23 May 2018 | Cessation of Mark Robert Dobson as a person with significant control on 10 May 2018 (1 page) |
23 May 2018 | Cessation of Stuart Duncan Lowden as a person with significant control on 10 May 2018 (1 page) |
16 May 2018 | Registration of charge 065275390005, created on 9 May 2018 (25 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with updates (6 pages) |
9 January 2018 | Group of companies' accounts made up to 31 July 2017 (40 pages) |
9 January 2018 | Group of companies' accounts made up to 31 July 2017 (40 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (11 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (11 pages) |
15 February 2017 | Group of companies' accounts made up to 31 July 2016 (41 pages) |
15 February 2017 | Group of companies' accounts made up to 31 July 2016 (41 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
3 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
1 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 March 2016 | Annual return made up to 7 March 2009 with a full list of shareholders (11 pages) |
8 March 2016 | Annual return made up to 7 March 2009 with a full list of shareholders (11 pages) |
25 February 2016 | Cancellation of shares. Statement of capital on 1 September 2015
|
25 February 2016 | Cancellation of shares. Statement of capital on 1 September 2015
|
24 February 2016 | Cancellation of shares. Statement of capital on 26 July 2011
|
24 February 2016 | Cancellation of shares. Statement of capital on 26 July 2011
|
24 February 2016 | Cancellation of shares. Statement of capital on 23 July 2015
|
24 February 2016 | Cancellation of shares. Statement of capital on 23 July 2015
|
23 February 2016 | Statement of capital following an allotment of shares on 2 April 2008
|
23 February 2016 | Statement of capital following an allotment of shares on 2 April 2008
|
18 February 2016 | Group of companies' accounts made up to 31 July 2015 (35 pages) |
18 February 2016 | Group of companies' accounts made up to 31 July 2015 (35 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (28 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (28 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (30 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (28 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2010 (28 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2010 (28 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (30 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (30 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (30 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (28 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (30 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (30 pages) |
22 September 2015 | Purchase of own shares. (3 pages) |
22 September 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
14 September 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Termination of appointment of Ronald William Dickin as a director on 1 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Ronald William Dickin as a director on 1 September 2015 (2 pages) |
14 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
14 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
1 September 2015 | Appointment of Mr Peter John Jacobs as a director on 1 August 2015 (3 pages) |
1 September 2015 | Appointment of Mr Peter John Jacobs as a director on 1 August 2015 (3 pages) |
1 September 2015 | Appointment of Mr Peter John Jacobs as a director on 1 August 2015 (3 pages) |
18 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Cancellation of shares. Statement of capital on 23 July 2015
|
18 August 2015 | Resolutions
|
18 August 2015 | Cancellation of shares. Statement of capital on 23 July 2015
|
18 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
18 August 2015 | Cancellation of shares. Statement of capital on 23 July 2015
|
19 May 2015 | Sect 519 (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 February 2015 | Group of companies' accounts made up to 31 July 2014 (34 pages) |
10 February 2015 | Group of companies' accounts made up to 31 July 2014 (34 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 December 2013 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
11 December 2013 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
17 April 2013 | Group of companies' accounts made up to 31 July 2012 (33 pages) |
17 April 2013 | Group of companies' accounts made up to 31 July 2012 (33 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (11 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (11 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
6 August 2012 | Director's details changed for Gary Sullivan on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Gary Sullivan on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Gary Sullivan on 1 August 2012 (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders
|
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders
|
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 February 2012 | Group of companies' accounts made up to 31 July 2011 (31 pages) |
20 February 2012 | Group of companies' accounts made up to 31 July 2011 (31 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Purchase of own shares. (3 pages) |
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
18 August 2011 | Resolutions
|
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
18 August 2011 | Resolutions
|
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
6 April 2011 | Group of companies' accounts made up to 31 July 2010 (31 pages) |
6 April 2011 | Group of companies' accounts made up to 31 July 2010 (31 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2010 | Resolutions
|
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (12 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (12 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders
|
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders
|
22 March 2010 | Director's details changed for Miss Gemma Elizabeth Quirke on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gary Sullivan on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sean Kelly on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Miss Gemma Elizabeth Quirke on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Anthony Palombo on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Robert Dobson on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sean Kelly on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gary Sullivan on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stuart Duncan Lowden on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Anthony Palombo on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stuart Duncan Lowden on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ronald William Dickin on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ronald William Dickin on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Robert Dobson on 10 March 2010 (2 pages) |
26 January 2010 | Group of companies' accounts made up to 31 July 2009 (31 pages) |
26 January 2010 | Group of companies' accounts made up to 31 July 2009 (31 pages) |
18 November 2009 | Group of companies' accounts made up to 31 July 2008 (32 pages) |
18 November 2009 | Group of companies' accounts made up to 31 July 2008 (32 pages) |
6 November 2009 | Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mark Hill Abraham on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mark Hill Abraham on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mark Hill Abraham on 6 November 2009 (2 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Director's change of particulars / sean kelly / 28/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / sean kelly / 28/07/2009 (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
17 June 2009 | Auditors resignation (1 page) |
17 June 2009 | Auditors resignation (1 page) |
22 April 2009 | Appointment terminated director jim harrower (1 page) |
22 April 2009 | Appointment terminated director jim harrower (1 page) |
12 March 2009 | Return made up to 07/03/09; full list of members (9 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (9 pages) |
11 March 2009 | Secretary appointed mark hill abraham (1 page) |
11 March 2009 | Secretary appointed mark hill abraham (1 page) |
11 March 2009 | Appointment terminated secretary mark dobson (1 page) |
11 March 2009 | Appointment terminated secretary mark dobson (1 page) |
16 January 2009 | Appointment terminated director norman menzies (1 page) |
16 January 2009 | Appointment terminated director norman menzies (1 page) |
1 December 2008 | Appointment terminated director ian barnes (1 page) |
1 December 2008 | Appointment terminated director ian barnes (1 page) |
28 November 2008 | Gbp ic 12023443/12022974\31/10/08\gbp sr 469@1=469\ (2 pages) |
28 November 2008 | Gbp ic 12023443/12022974\31/10/08\gbp sr 469@1=469\ (2 pages) |
5 June 2008 | Director appointed sean kelly (2 pages) |
5 June 2008 | Director appointed sean kelly (2 pages) |
29 April 2008 | Ad 02/04/08\gbp si 12018753@1=12018753\gbp ic 4690/12023443\ (2 pages) |
29 April 2008 | Statement of affairs (9 pages) |
29 April 2008 | Statement of affairs (9 pages) |
29 April 2008 | Ad 02/04/08\gbp si 12018753@1=12018753\gbp ic 4690/12023443\ (2 pages) |
21 April 2008 | Ad 02/04/08\gbp si 4689@1=4689\gbp ic 1/4690\ (3 pages) |
21 April 2008 | Ad 02/04/08\gbp si 4689@1=4689\gbp ic 1/4690\ (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
16 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Director appointed mark hill abraham (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Director appointed mark hill abraham (2 pages) |
16 April 2008 | Resolutions
|
11 April 2008 | Director appointed jim harrower (2 pages) |
11 April 2008 | Director appointed gary sullivan (2 pages) |
11 April 2008 | Director appointed gary sullivan (2 pages) |
11 April 2008 | Director appointed ian arthur barnes (2 pages) |
11 April 2008 | Director appointed gemma elizabeth quirke (2 pages) |
11 April 2008 | Director appointed ronald william dickin (2 pages) |
11 April 2008 | Director appointed anthony palombo (2 pages) |
11 April 2008 | Director appointed anthony palombo (2 pages) |
11 April 2008 | Director appointed jim harrower (2 pages) |
11 April 2008 | Director appointed gemma elizabeth quirke (2 pages) |
11 April 2008 | Director appointed ian arthur barnes (2 pages) |
11 April 2008 | Director appointed norman edward menzies (2 pages) |
11 April 2008 | Director appointed norman edward menzies (2 pages) |
11 April 2008 | Director appointed ronald william dickin (2 pages) |
2 April 2008 | Curr sho from 31/03/2009 to 31/07/2008 (1 page) |
2 April 2008 | Curr sho from 31/03/2009 to 31/07/2008 (1 page) |
19 March 2008 | Director appointed stuart duncan lowden (2 pages) |
19 March 2008 | Director appointed stuart duncan lowden (2 pages) |
19 March 2008 | Director and secretary appointed mark robert dobson (2 pages) |
19 March 2008 | Director and secretary appointed mark robert dobson (2 pages) |
18 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
7 March 2008 | Incorporation (16 pages) |
7 March 2008 | Incorporation (16 pages) |