Company NameWilson James Group Limited
Company StatusActive
Company Number06527539
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Robert Dobson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Mark Hill Abraham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameAnthony Palombo
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMs Gemma Elizabeth Quirke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Gary William Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Secretary NameMark Hill Abraham
NationalityBritish
StatusCurrent
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameStuart Duncan Lowden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Secretary NameMark Robert Dobson
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dynevor Gardens
Leigh On Sea
Essex
SS9 2RG
Director NameIan Arthur Barnes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration7 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressBraeburn House Tellings Orchard
Upper Minety
Malmesbury
Wiltshire
SN16 9SU
Director NameJim Harrower
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Director NameMr Norman Edward Menzies
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Linkway
Edgcumbe Park
Crowthorne
Berkshire
RG45 6ES
Director NameMr Ronald William Dickin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameSean Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 12 months (resigned 08 April 2019)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Peter John Jacobs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2015(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 August 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewilsonjames.co.uk
Email address[email protected]
Telephone01702 353691
Telephone regionSouthend-on-Sea

Location

Registered AddressChalkwell Lawns
648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

4m at £1Mark Robert Dobson
46.87%
Preference
3.4m at £1Gary Sullivan
40.06%
Preference
1.1m at £1Stuart Lowden
12.81%
Preference
6.3k at £1Gary Sullivan
0.07%
Ordinary A
6.3k at £1Mark Robert Dobson
0.07%
Ordinary A
6.3k at £1Stuart Duncan Lowden
0.07%
Ordinary A
469 at £1Anthony Palombo
0.01%
Ordinary B
469 at £1Mark Hill Abraham
0.01%
Ordinary B
469 at £1Miss Gemma Elizabeth Quirke
0.01%
Ordinary B
469 at £1Ronald William Dickin
0.01%
Ordinary B
469 at £1Sean Kelly
0.01%
Ordinary B
1.2k at £1Wilson James Trust
0.01%
Ordinary C
50 at £1Anthony Palombo
0.00%
Ordinary D
50 at £1Gemma Quirke
0.00%
Ordinary D
50 at £1Mark Abraham
0.00%
Ordinary D
50 at £1Ronald Dickin
0.00%
Ordinary D
50 at £1Sean Kelly
0.00%
Ordinary D

Financials

Year2014
Turnover£108,993,000
Gross Profit£11,752,000
Net Worth£9,740,000
Cash£805,000
Current Liabilities£17,262,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

9 May 2018Delivered on: 16 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 April 2012Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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

Filing History

10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 31 July 2022 (20 pages)
13 June 2022Full accounts made up to 31 July 2021 (22 pages)
11 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
12 May 2021Full accounts made up to 31 July 2020 (22 pages)
12 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
12 March 2020Director's details changed for Ms Gemma Elizabeth Quirke on 12 March 2020 (2 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 March 2020Director's details changed for Gary Sullivan on 11 March 2020 (2 pages)
6 January 2020Full accounts made up to 31 July 2019 (21 pages)
8 May 2019Group of companies' accounts made up to 31 July 2018 (40 pages)
12 April 2019Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
12 April 2019Termination of appointment of Sean Kelly as a director on 8 April 2019 (1 page)
12 April 2019Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
12 April 2019Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to 3 Bunhill Row London EC1Y 8YZ (1 page)
29 March 2019Confirmation statement made on 7 March 2019 with updates (7 pages)
9 August 2018Termination of appointment of Peter John Jacobs as a director on 1 August 2018 (1 page)
6 June 2018Particulars of variation of rights attached to shares (2 pages)
6 June 2018Change of share class name or designation (2 pages)
31 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 May 2018Cessation of Gary William Sullivan as a person with significant control on 10 May 2018 (1 page)
23 May 2018Termination of appointment of Stuart Duncan Lowden as a director on 10 May 2018 (1 page)
23 May 2018Notification of Wilson James Capital Limited as a person with significant control on 10 May 2018 (2 pages)
23 May 2018Cessation of Mark Robert Dobson as a person with significant control on 10 May 2018 (1 page)
23 May 2018Cessation of Stuart Duncan Lowden as a person with significant control on 10 May 2018 (1 page)
16 May 2018Registration of charge 065275390005, created on 9 May 2018 (25 pages)
16 March 2018Confirmation statement made on 7 March 2018 with updates (6 pages)
9 January 2018Group of companies' accounts made up to 31 July 2017 (40 pages)
9 January 2018Group of companies' accounts made up to 31 July 2017 (40 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (11 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (11 pages)
15 February 2017Group of companies' accounts made up to 31 July 2016 (41 pages)
15 February 2017Group of companies' accounts made up to 31 July 2016 (41 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
3 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 7,135,073
(10 pages)
3 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 7,135,073
(10 pages)
1 November 2016Particulars of variation of rights attached to shares (2 pages)
1 November 2016Particulars of variation of rights attached to shares (2 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 7,132,457
(11 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 7,132,457
(11 pages)
8 March 2016Annual return made up to 7 March 2009 with a full list of shareholders (11 pages)
8 March 2016Annual return made up to 7 March 2009 with a full list of shareholders (11 pages)
25 February 2016Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 8,532,976
  • ANNOTATION Clarification this document is a second filing of the SH06 registered on 14/09/2015
(9 pages)
25 February 2016Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 8,532,976
  • ANNOTATION Clarification this document is a second filing of the SH06 registered on 14/09/2015
(9 pages)
24 February 2016Cancellation of shares. Statement of capital on 26 July 2011
  • GBP 8,532,976
  • ANNOTATION Clarification The form is a second filing of the SH06 registered on 18/08/2015
(5 pages)
24 February 2016Cancellation of shares. Statement of capital on 26 July 2011
  • GBP 8,532,976
  • ANNOTATION Clarification The form is a second filing of the SH06 registered on 18/08/2015
(5 pages)
24 February 2016Cancellation of shares. Statement of capital on 23 July 2015
  • GBP 8,532,976
  • ANNOTATION Clarification this document is a second filing of SH06 registered on 18/08/2015
(9 pages)
24 February 2016Cancellation of shares. Statement of capital on 23 July 2015
  • GBP 8,532,976
  • ANNOTATION Clarification this document is a second filing of SH06 registered on 18/08/2015
(9 pages)
23 February 2016Statement of capital following an allotment of shares on 2 April 2008
  • GBP 8,532,976
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 2 April 2008
  • GBP 8,532,976
(3 pages)
18 February 2016Group of companies' accounts made up to 31 July 2015 (35 pages)
18 February 2016Group of companies' accounts made up to 31 July 2015 (35 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (28 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (28 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (30 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (28 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2010 (28 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2010 (28 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (30 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (30 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (30 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (28 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (30 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (30 pages)
22 September 2015Purchase of own shares. (3 pages)
22 September 2015Purchase of own shares. (3 pages)
14 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 7,133,629
  • ANNOTATION Clarification a second filed SH06 was registered on 25/02/2016
(10 pages)
14 September 2015Purchase of own shares. (3 pages)
14 September 2015Purchase of own shares. (3 pages)
14 September 2015Termination of appointment of Ronald William Dickin as a director on 1 September 2015 (2 pages)
14 September 2015Termination of appointment of Ronald William Dickin as a director on 1 September 2015 (2 pages)
14 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 7,133,629
(9 pages)
14 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 7,133,629
  • ANNOTATION Clarification a second filed SH06 was registered on 25/02/2016
(10 pages)
1 September 2015Appointment of Mr Peter John Jacobs as a director on 1 August 2015 (3 pages)
1 September 2015Appointment of Mr Peter John Jacobs as a director on 1 August 2015 (3 pages)
1 September 2015Appointment of Mr Peter John Jacobs as a director on 1 August 2015 (3 pages)
18 August 2015Particulars of variation of rights attached to shares (2 pages)
18 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 August 2015Cancellation of shares. Statement of capital on 23 July 2015
  • GBP 7,134,148
  • ANNOTATION Clarification a second filed SH06 was registered on 24/02/2016
(10 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 August 2015Cancellation of shares. Statement of capital on 23 July 2015
  • GBP 7,134,148
  • ANNOTATION Clarification a second filed SH06 was registered on 24/02/2016
(10 pages)
18 August 2015Particulars of variation of rights attached to shares (2 pages)
18 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 August 2015Cancellation of shares. Statement of capital on 23 July 2015
  • GBP 7,134,148
(9 pages)
19 May 2015Sect 519 (2 pages)
19 May 2015Sect 519 (2 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8,534,148
(11 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8,534,148
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(12 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8,534,148
(11 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8,534,148
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(12 pages)
10 February 2015Group of companies' accounts made up to 31 July 2014 (34 pages)
10 February 2015Group of companies' accounts made up to 31 July 2014 (34 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,534,148
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(12 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,534,148
(11 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,534,148
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(12 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,534,148
(11 pages)
11 December 2013Group of companies' accounts made up to 31 July 2013 (33 pages)
11 December 2013Group of companies' accounts made up to 31 July 2013 (33 pages)
17 April 2013Group of companies' accounts made up to 31 July 2012 (33 pages)
17 April 2013Group of companies' accounts made up to 31 July 2012 (33 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(12 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(12 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (11 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (11 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 August 2012Director's details changed for Gary Sullivan on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Gary Sullivan on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Gary Sullivan on 1 August 2012 (2 pages)
4 April 2012Resolutions
  • RES13 ‐ Company business 23/03/2012
(2 pages)
4 April 2012Resolutions
  • RES13 ‐ Company business 23/03/2012
(2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(10 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 February 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
20 February 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Purchase of own shares. (3 pages)
24 August 2011Purchase of own shares. (3 pages)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 14,009,765
  • ANNOTATION Clarification a second filed SH06 was registered on 24/02/2016
(6 pages)
18 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 14,009,765
(5 pages)
18 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 14,009,765
  • ANNOTATION Clarification a second filed SH06 was registered on 24/02/2016
(6 pages)
6 April 2011Group of companies' accounts made up to 31 July 2010 (31 pages)
6 April 2011Group of companies' accounts made up to 31 July 2010 (31 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(10 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(10 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 May 2010Particulars of variation of rights attached to shares (2 pages)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Particulars of variation of rights attached to shares (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (12 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (12 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(13 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
(13 pages)
22 March 2010Director's details changed for Miss Gemma Elizabeth Quirke on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Gary Sullivan on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Sean Kelly on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Miss Gemma Elizabeth Quirke on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Anthony Palombo on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Robert Dobson on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Sean Kelly on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Gary Sullivan on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Stuart Duncan Lowden on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Anthony Palombo on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Stuart Duncan Lowden on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Ronald William Dickin on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Ronald William Dickin on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Robert Dobson on 10 March 2010 (2 pages)
26 January 2010Group of companies' accounts made up to 31 July 2009 (31 pages)
26 January 2010Group of companies' accounts made up to 31 July 2009 (31 pages)
18 November 2009Group of companies' accounts made up to 31 July 2008 (32 pages)
18 November 2009Group of companies' accounts made up to 31 July 2008 (32 pages)
6 November 2009Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mark Hill Abraham on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mark Hill Abraham on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mark Hill Abraham on 6 November 2009 (2 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Director's change of particulars / sean kelly / 28/07/2009 (1 page)
28 July 2009Director's change of particulars / sean kelly / 28/07/2009 (1 page)
21 July 2009Registered office changed on 21/07/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
21 July 2009Registered office changed on 21/07/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
17 June 2009Auditors resignation (1 page)
17 June 2009Auditors resignation (1 page)
22 April 2009Appointment terminated director jim harrower (1 page)
22 April 2009Appointment terminated director jim harrower (1 page)
12 March 2009Return made up to 07/03/09; full list of members (9 pages)
12 March 2009Return made up to 07/03/09; full list of members (9 pages)
11 March 2009Secretary appointed mark hill abraham (1 page)
11 March 2009Secretary appointed mark hill abraham (1 page)
11 March 2009Appointment terminated secretary mark dobson (1 page)
11 March 2009Appointment terminated secretary mark dobson (1 page)
16 January 2009Appointment terminated director norman menzies (1 page)
16 January 2009Appointment terminated director norman menzies (1 page)
1 December 2008Appointment terminated director ian barnes (1 page)
1 December 2008Appointment terminated director ian barnes (1 page)
28 November 2008Gbp ic 12023443/12022974\31/10/08\gbp sr 469@1=469\ (2 pages)
28 November 2008Gbp ic 12023443/12022974\31/10/08\gbp sr 469@1=469\ (2 pages)
5 June 2008Director appointed sean kelly (2 pages)
5 June 2008Director appointed sean kelly (2 pages)
29 April 2008Ad 02/04/08\gbp si 12018753@1=12018753\gbp ic 4690/12023443\ (2 pages)
29 April 2008Statement of affairs (9 pages)
29 April 2008Statement of affairs (9 pages)
29 April 2008Ad 02/04/08\gbp si 12018753@1=12018753\gbp ic 4690/12023443\ (2 pages)
21 April 2008Ad 02/04/08\gbp si 4689@1=4689\gbp ic 1/4690\ (3 pages)
21 April 2008Ad 02/04/08\gbp si 4689@1=4689\gbp ic 1/4690\ (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 April 2008Nc inc already adjusted 02/04/08 (2 pages)
16 April 2008Nc inc already adjusted 02/04/08 (2 pages)
16 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2008Director appointed mark hill abraham (2 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 April 2008Director appointed mark hill abraham (2 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2008Director appointed jim harrower (2 pages)
11 April 2008Director appointed gary sullivan (2 pages)
11 April 2008Director appointed gary sullivan (2 pages)
11 April 2008Director appointed ian arthur barnes (2 pages)
11 April 2008Director appointed gemma elizabeth quirke (2 pages)
11 April 2008Director appointed ronald william dickin (2 pages)
11 April 2008Director appointed anthony palombo (2 pages)
11 April 2008Director appointed anthony palombo (2 pages)
11 April 2008Director appointed jim harrower (2 pages)
11 April 2008Director appointed gemma elizabeth quirke (2 pages)
11 April 2008Director appointed ian arthur barnes (2 pages)
11 April 2008Director appointed norman edward menzies (2 pages)
11 April 2008Director appointed norman edward menzies (2 pages)
11 April 2008Director appointed ronald william dickin (2 pages)
2 April 2008Curr sho from 31/03/2009 to 31/07/2008 (1 page)
2 April 2008Curr sho from 31/03/2009 to 31/07/2008 (1 page)
19 March 2008Director appointed stuart duncan lowden (2 pages)
19 March 2008Director appointed stuart duncan lowden (2 pages)
19 March 2008Director and secretary appointed mark robert dobson (2 pages)
19 March 2008Director and secretary appointed mark robert dobson (2 pages)
18 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
18 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
18 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
18 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
7 March 2008Incorporation (16 pages)
7 March 2008Incorporation (16 pages)