Company NameThe Asset Exchange Ltd
DirectorsAlan Colin Tomlin and Keith James Barnes
Company StatusIn Administration
Company Number08679485
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Previous NameThe Car Loan Centre Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Alan Colin Tomlin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Keith James Barnes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2023(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Peter Ian Parsons
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSupreme House Hovefields Avenue
Basildon
Essex
SS13 1EB
Director NameMr David Leonard Fryatt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Alpha Centre 238, London Road
Wickford
Essex
SS12 0JX
Director NameMr Frank Waelde
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2014(6 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSupreme House Hovefields Avenue
Basildon
Essex
SS13 1EB
Director NameMr Steven John Burch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Alpha Centre 238, London Road
Wickford
Essex
SS12 0JX
Director NameMr Peter Ian Parsons
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Alpha Centre 238, London Road
Wickford
Essex
SS12 0JX
Director NameMr Anthony Mark Parsons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Alpha Centre 238, London Road
Wickford
Essex
SS12 0JX
Director NameMr Gareth Howard Noonan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 15 Alpha Centre 238, London Road
Wickford
Essex
SS12 0JX
Director NameMr Philip John Knowles
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Mark Burgess
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(9 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1David Leonard Fryatt
100.00%
Ordinary

Financials

Year2014
Net Worth-£189
Cash£21,976
Current Liabilities£562,468

Accounts

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

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

4 March 2016Delivered on: 14 March 2016
Persons entitled: Capital Mortgages Direct Limited

Classification: A registered charge
Outstanding
23 December 2022Delivered on: 4 January 2023
Persons entitled: IL2 (2018) S.Á.R.L.

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 11 November 2021
Persons entitled: IL2 (2018) S.A.R.L.

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 11 November 2021
Persons entitled: Industrial Lending 1 S.A.

Classification: A registered charge
Outstanding
10 May 2021Delivered on: 11 May 2021
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 22 May 2020
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 22 May 2020
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
9 April 2020Delivered on: 14 April 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
6 March 2020Delivered on: 6 March 2020
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 26 January 2016
Persons entitled: Capital Mortgages Direct Limited

Classification: A registered charge
Outstanding
6 March 2020Delivered on: 6 March 2020
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
19 February 2020Delivered on: 19 February 2020
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Outstanding
21 November 2019Delivered on: 10 December 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
21 November 2019Delivered on: 10 December 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
21 August 2019Delivered on: 5 September 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
21 August 2019Delivered on: 5 September 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
4 June 2019Delivered on: 12 June 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
4 June 2019Delivered on: 12 June 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 8 March 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 8 March 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 26 January 2016
Persons entitled: Capital Mortgages Direct Limited

Classification: A registered charge
Outstanding
23 January 2019Delivered on: 25 January 2019
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding
22 November 2018Delivered on: 27 November 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
22 November 2018Delivered on: 23 November 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
28 August 2018Delivered on: 29 August 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
27 June 2018Delivered on: 28 June 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
5 January 2016Delivered on: 12 January 2016
Persons entitled: Capital Mortgages Direct Limited

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
28 February 2018Delivered on: 1 March 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
23 August 2017Delivered on: 23 August 2017
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 11 August 2017
Persons entitled: Industrial Lending 1 Sa

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Moneything (Security Trustee) Limited (Company No 09933277)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2017Delivered on: 11 April 2017
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 10 April 2017
Persons entitled: Moneything (Security Trustee) Limited

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 10 April 2017
Persons entitled: Moneything (Security Trustee) Limited

Classification: A registered charge
Outstanding
5 January 2016Delivered on: 12 January 2016
Persons entitled: Capital Mortgages Direct Limited

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 10 April 2017
Persons entitled: Moneything (Security Trustee) Limited

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 10 April 2017
Persons entitled: Moneything (Security Trustee) Limited

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 10 April 2017
Persons entitled: Moneything (Security Trustee) Limited

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 10 April 2017
Persons entitled: Moneything (Security Trustee) Limited

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 10 April 2017
Persons entitled: Moneything (Security Trustee) Limited

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 10 April 2017
Persons entitled: Moneything (Security Trustee) Limited

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 1 March 2017
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
24 December 2016Delivered on: 3 January 2017
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 December 2016Delivered on: 13 December 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 29 November 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 10 December 2015
Persons entitled: Capital Mortgages Direct Limited

Classification: A registered charge
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
24 October 2016Delivered on: 2 November 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 18 October 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
24 September 2016Delivered on: 26 September 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 September 2016Delivered on: 12 September 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 24 August 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 August 2016Delivered on: 10 August 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
24 July 2016Delivered on: 26 July 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
19 July 2016Delivered on: 20 July 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 27 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 10 December 2015
Persons entitled: Capital Mortgages Direct Limited

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 27 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 27 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 27 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 27 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 27 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 20 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 20 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 20 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 20 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
16 September 2015Delivered on: 29 September 2015
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 20 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 20 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 17 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Outstanding
25 May 2016Delivered on: 25 May 2016
Persons entitled: Asset Advantage LTD

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 25 April 2016
Persons entitled: Capital Mortgages Direct Limited Trading as Moneything.Com

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 25 April 2016
Persons entitled: Capital Mortgages Direct Limited Trading as Moneything.Com

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 14 March 2016
Persons entitled: Capital Mortgages Direct Limited

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 16 June 2015
Persons entitled: Asset Advantage LTD

Classification: A registered charge
Outstanding
18 May 2016Delivered on: 7 June 2016
Satisfied on: 20 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Fully Satisfied
6 June 2016Delivered on: 6 June 2016
Satisfied on: 21 June 2016
Persons entitled: Moneything Security Trustees Limited

Classification: A registered charge
Fully Satisfied
24 May 2016Delivered on: 26 May 2016
Satisfied on: 27 June 2016
Persons entitled: Moneything Security Trustee Limited

Classification: A registered charge
Fully Satisfied

Filing History

6 November 2023Appointment of Mr Keith James Barnes as a director on 3 November 2023 (2 pages)
17 October 2023Termination of appointment of Mark Burgess as a director on 13 October 2023 (1 page)
21 September 2023Full accounts made up to 31 December 2022 (29 pages)
4 September 2023Appointment of Mr Mark Burgess as a director on 1 September 2023 (2 pages)
30 August 2023Termination of appointment of Philip John Knowles as a director on 27 August 2023 (1 page)
4 May 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
4 January 2023Registration of charge 086794850087, created on 23 December 2022 (24 pages)
27 May 2022Full accounts made up to 31 December 2021 (26 pages)
13 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
1 December 2021Full accounts made up to 31 December 2020 (22 pages)
30 November 2021Satisfaction of charge 086794850082 in full (1 page)
30 November 2021Satisfaction of charge 086794850068 in full (1 page)
30 November 2021Satisfaction of charge 086794850083 in full (1 page)
30 November 2021Satisfaction of charge 086794850067 in full (1 page)
11 November 2021Registration of charge 086794850086, created on 4 November 2021 (24 pages)
11 November 2021Registration of charge 086794850085, created on 4 November 2021 (23 pages)
27 August 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850082 (1 page)
27 August 2021Satisfaction of charge 086794850079 in full (1 page)
27 August 2021Satisfaction of charge 086794850080 in full (1 page)
29 July 2021Satisfaction of charge 086794850077 in full (1 page)
29 July 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850079 (1 page)
29 July 2021Satisfaction of charge 086794850076 in full (1 page)
29 July 2021Satisfaction of charge 086794850071 in full (1 page)
29 July 2021Satisfaction of charge 086794850070 in full (1 page)
11 May 2021Registration of charge 086794850084, created on 10 May 2021 (17 pages)
23 March 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850079 (1 page)
23 March 2021Satisfaction of charge 086794850066 in full (1 page)
23 March 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page)
23 March 2021Satisfaction of charge 086794850064 in full (1 page)
22 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 February 2021Satisfaction of charge 086794850059 in full (1 page)
23 February 2021Satisfaction of charge 086794850075 in full (1 page)
23 February 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850082 (1 page)
23 February 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page)
23 February 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page)
23 February 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850077 (1 page)
23 February 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850070 (1 page)
23 February 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page)
23 February 2021Satisfaction of charge 086794850057 in full (1 page)
23 February 2021Part of the property or undertaking has been released and no longer forms part of charge 086794850079 (1 page)
23 February 2021Satisfaction of charge 086794850058 in full (1 page)
23 February 2021Satisfaction of charge 086794850074 in full (1 page)
13 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
1 August 2020Registered office address changed from Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page)
5 June 2020Part of the property or undertaking has been released and no longer forms part of charge 086794850079 (1 page)
5 June 2020Part of the property or undertaking has been released and no longer forms part of charge 086794850074 (1 page)
5 June 2020Satisfaction of charge 086794850063 in full (1 page)
5 June 2020Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page)
5 June 2020Satisfaction of charge 086794850062 in full (1 page)
5 June 2020Part of the property or undertaking has been released and no longer forms part of charge 086794850076 (1 page)
5 June 2020Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page)
22 May 2020Registration of charge 086794850083, created on 15 May 2020 (13 pages)
22 May 2020Registration of charge 086794850082, created on 15 May 2020 (3 pages)
17 April 2020Satisfaction of charge 086794850060 in full (1 page)
17 April 2020Satisfaction of charge 086794850056 in full (1 page)
17 April 2020Part of the property or undertaking has been released and no longer forms part of charge 086794850075 (1 page)
17 April 2020Satisfaction of charge 086794850061 in full (1 page)
17 April 2020Part of the property or undertaking has been released and no longer forms part of charge 086794850071 (1 page)
17 April 2020Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page)
17 April 2020Part of the property or undertaking has been released and no longer forms part of charge 086794850077 (1 page)
16 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
14 April 2020Registration of charge 086794850081, created on 9 April 2020 (23 pages)
24 March 2020Termination of appointment of Gareth Howard Noonan as a director on 20 March 2020 (1 page)
6 March 2020Registration of charge 086794850080, created on 6 March 2020 (13 pages)
6 March 2020Registration of charge 086794850079, created on 6 March 2020 (3 pages)
19 February 2020Registration of charge 086794850078, created on 19 February 2020 (14 pages)
10 December 2019Registration of charge 086794850077, created on 21 November 2019 (13 pages)
10 December 2019Registration of charge 086794850076, created on 21 November 2019 (3 pages)
3 December 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page)
3 December 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page)
3 December 2019Satisfaction of charge 086794850073 in full (1 page)
3 December 2019Satisfaction of charge 086794850072 in full (1 page)
3 December 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page)
3 December 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page)
3 December 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850070 (1 page)
13 November 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page)
13 November 2019Satisfaction of charge 086794850065 in full (1 page)
13 November 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850061 (1 page)
13 November 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850070 (1 page)
13 November 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page)
13 November 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850073 (1 page)
13 November 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850071 (1 page)
13 November 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850072 (1 page)
13 November 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
5 September 2019Registration of charge 086794850074, created on 21 August 2019 (13 pages)
5 September 2019Registration of charge 086794850075, created on 21 August 2019 (3 pages)
12 June 2019Registration of charge 086794850072, created on 4 June 2019 (3 pages)
12 June 2019Registration of charge 086794850073, created on 4 June 2019 (13 pages)
10 June 2019Satisfaction of charge 086794850013 in full (1 page)
10 June 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page)
10 June 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page)
10 June 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page)
10 June 2019Satisfaction of charge 086794850031 in full (1 page)
10 June 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page)
10 June 2019Satisfaction of charge 086794850055 in full (1 page)
10 June 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page)
4 April 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page)
4 April 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850065 (1 page)
4 April 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page)
4 April 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850061 (1 page)
4 April 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page)
4 April 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page)
4 April 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page)
4 April 2019Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
8 March 2019Registration of charge 086794850071, created on 28 February 2019 (3 pages)
8 March 2019Registration of charge 086794850070, created on 28 February 2019 (13 pages)
25 January 2019Registration of charge 086794850069, created on 23 January 2019 (30 pages)
27 November 2018Registration of charge 086794850068, created on 22 November 2018 (4 pages)
23 November 2018Registration of charge 086794850067, created on 22 November 2018 (13 pages)
19 November 2018Satisfaction of charge 086794850043 in full (1 page)
19 November 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page)
19 November 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page)
19 November 2018Registration of charge 086794850066, created on 16 November 2018 (14 pages)
19 November 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page)
19 November 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page)
19 November 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850063 (1 page)
19 November 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850055 (1 page)
22 October 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page)
22 October 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page)
22 October 2018Satisfaction of charge 086794850002 in full (1 page)
22 October 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850065 (1 page)
22 October 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850061 (1 page)
22 October 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850031 (1 page)
22 October 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850055 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
29 August 2018Registration of charge 086794850065, created on 28 August 2018 (14 pages)
10 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850055 (2 pages)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850043 (1 page)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850060 (1 page)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (2 pages)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850058 (1 page)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (2 pages)
9 July 2018Satisfaction of charge 086794850052 in full (1 page)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850031 (2 pages)
9 July 2018Satisfaction of charge 086794850001 in full (1 page)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 086794850061 (1 page)
28 June 2018Registration of charge 086794850064, created on 27 June 2018 (14 pages)
10 May 2018Appointment of Mr Philip John Knowles as a director on 10 May 2018 (2 pages)
28 March 2018Registration of charge 086794850060, created on 26 March 2018 (3 pages)
28 March 2018Registration of charge 086794850059, created on 26 March 2018 (13 pages)
28 March 2018Registration of charge 086794850061, created on 26 March 2018 (13 pages)
28 March 2018Registration of charge 086794850062, created on 26 March 2018 (3 pages)
28 March 2018Registration of charge 086794850057, created on 26 March 2018 (23 pages)
28 March 2018Registration of charge 086794850063, created on 26 March 2018 (13 pages)
28 March 2018Registration of charge 086794850058, created on 26 March 2018 (3 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
1 March 2018Registration of charge 086794850056, created on 28 February 2018 (14 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
23 August 2017Registration of charge 086794850055, created on 23 August 2017 (15 pages)
15 August 2017Satisfaction of charge 086794850049 in full (1 page)
15 August 2017Satisfaction of charge 086794850045 in full (1 page)
15 August 2017Satisfaction of charge 086794850050 in full (1 page)
15 August 2017Satisfaction of charge 086794850046 in full (1 page)
15 August 2017Satisfaction of charge 086794850053 in full (1 page)
15 August 2017Satisfaction of charge 086794850048 in full (1 page)
15 August 2017Satisfaction of charge 086794850051 in full (1 page)
15 August 2017Satisfaction of charge 086794850048 in full (1 page)
15 August 2017Satisfaction of charge 086794850044 in full (1 page)
15 August 2017Satisfaction of charge 086794850049 in full (1 page)
15 August 2017Satisfaction of charge 086794850047 in full (1 page)
15 August 2017Satisfaction of charge 086794850044 in full (1 page)
15 August 2017Satisfaction of charge 086794850050 in full (1 page)
15 August 2017Satisfaction of charge 086794850053 in full (1 page)
15 August 2017Satisfaction of charge 086794850047 in full (1 page)
15 August 2017Satisfaction of charge 086794850051 in full (1 page)
15 August 2017Satisfaction of charge 086794850045 in full (1 page)
15 August 2017Satisfaction of charge 086794850046 in full (1 page)
11 August 2017Registration of charge 086794850054, created on 28 July 2017 (28 pages)
11 August 2017Registration of charge 086794850054, created on 28 July 2017 (28 pages)
20 June 2017Satisfaction of charge 086794850024 in full (1 page)
20 June 2017Satisfaction of charge 086794850040 in full (1 page)
20 June 2017Satisfaction of charge 086794850025 in full (1 page)
20 June 2017Satisfaction of charge 086794850020 in full (1 page)
20 June 2017Satisfaction of charge 086794850035 in full (1 page)
20 June 2017Satisfaction of charge 086794850017 in full (1 page)
20 June 2017Satisfaction of charge 086794850025 in full (1 page)
20 June 2017Satisfaction of charge 086794850033 in full (1 page)
20 June 2017Satisfaction of charge 086794850034 in full (1 page)
20 June 2017Satisfaction of charge 086794850019 in full (1 page)
20 June 2017Satisfaction of charge 086794850018 in full (1 page)
20 June 2017Satisfaction of charge 086794850017 in full (1 page)
20 June 2017Satisfaction of charge 086794850023 in full (1 page)
20 June 2017Satisfaction of charge 086794850024 in full (1 page)
20 June 2017Satisfaction of charge 086794850036 in full (1 page)
20 June 2017Satisfaction of charge 086794850027 in full (1 page)
20 June 2017Satisfaction of charge 086794850037 in full (1 page)
20 June 2017Satisfaction of charge 086794850019 in full (1 page)
20 June 2017Satisfaction of charge 086794850028 in full (1 page)
20 June 2017Satisfaction of charge 086794850018 in full (1 page)
20 June 2017Satisfaction of charge 086794850033 in full (1 page)
20 June 2017Satisfaction of charge 086794850021 in full (1 page)
20 June 2017Satisfaction of charge 086794850022 in full (1 page)
20 June 2017Satisfaction of charge 086794850032 in full (1 page)
20 June 2017Satisfaction of charge 086794850038 in full (1 page)
20 June 2017Satisfaction of charge 086794850041 in full (1 page)
20 June 2017Satisfaction of charge 086794850038 in full (1 page)
20 June 2017Satisfaction of charge 086794850035 in full (1 page)
20 June 2017Satisfaction of charge 086794850032 in full (1 page)
20 June 2017Satisfaction of charge 086794850041 in full (1 page)
20 June 2017Satisfaction of charge 086794850042 in full (1 page)
20 June 2017Satisfaction of charge 086794850042 in full (1 page)
20 June 2017Satisfaction of charge 086794850039 in full (1 page)
20 June 2017Satisfaction of charge 086794850023 in full (1 page)
20 June 2017Satisfaction of charge 086794850022 in full (1 page)
20 June 2017Satisfaction of charge 086794850020 in full (1 page)
20 June 2017Satisfaction of charge 086794850034 in full (1 page)
20 June 2017Satisfaction of charge 086794850030 in full (1 page)
20 June 2017Satisfaction of charge 086794850026 in full (1 page)
20 June 2017Satisfaction of charge 086794850028 in full (1 page)
20 June 2017Satisfaction of charge 086794850026 in full (1 page)
20 June 2017Satisfaction of charge 086794850027 in full (1 page)
20 June 2017Satisfaction of charge 086794850036 in full (1 page)
20 June 2017Satisfaction of charge 086794850021 in full (1 page)
20 June 2017Satisfaction of charge 086794850039 in full (1 page)
20 June 2017Satisfaction of charge 086794850030 in full (1 page)
20 June 2017Satisfaction of charge 086794850040 in full (1 page)
20 June 2017Satisfaction of charge 086794850029 in full (1 page)
20 June 2017Satisfaction of charge 086794850029 in full (1 page)
20 June 2017Satisfaction of charge 086794850037 in full (1 page)
8 June 2017Registration of charge 086794850053, created on 31 May 2017 (38 pages)
8 June 2017Registration of charge 086794850053, created on 31 May 2017 (38 pages)
11 April 2017Registration of charge 086794850052, created on 10 April 2017 (15 pages)
11 April 2017Registration of charge 086794850052, created on 10 April 2017 (15 pages)
10 April 2017Registration of charge 086794850051, created on 22 March 2017 (32 pages)
10 April 2017Registration of charge 086794850049, created on 22 March 2017 (30 pages)
10 April 2017Registration of charge 086794850046, created on 22 March 2017 (32 pages)
10 April 2017Registration of charge 086794850050, created on 22 March 2017 (30 pages)
10 April 2017Registration of charge 086794850047, created on 22 March 2017 (32 pages)
10 April 2017Registration of charge 086794850045, created on 10 April 2017 (31 pages)
10 April 2017Registration of charge 086794850044, created on 10 April 2017 (33 pages)
10 April 2017Registration of charge 086794850048, created on 22 March 2017 (30 pages)
10 April 2017Registration of charge 086794850051, created on 22 March 2017 (32 pages)
10 April 2017Registration of charge 086794850046, created on 22 March 2017 (32 pages)
10 April 2017Registration of charge 086794850047, created on 22 March 2017 (32 pages)
10 April 2017Registration of charge 086794850048, created on 22 March 2017 (30 pages)
10 April 2017Registration of charge 086794850044, created on 10 April 2017 (33 pages)
10 April 2017Registration of charge 086794850050, created on 22 March 2017 (30 pages)
10 April 2017Registration of charge 086794850045, created on 10 April 2017 (31 pages)
10 April 2017Registration of charge 086794850049, created on 22 March 2017 (30 pages)
30 March 2017Part of the property or undertaking has been released from charge 086794850043 (1 page)
30 March 2017Part of the property or undertaking has been released from charge 086794850013 (1 page)
30 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
30 March 2017Part of the property or undertaking has been released from charge 086794850002 (1 page)
30 March 2017Part of the property or undertaking has been released from charge 086794850031 (1 page)
30 March 2017Part of the property or undertaking has been released from charge 086794850002 (1 page)
30 March 2017Part of the property or undertaking has been released from charge 086794850031 (1 page)
30 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
30 March 2017Part of the property or undertaking has been released from charge 086794850013 (1 page)
30 March 2017Part of the property or undertaking has been released from charge 086794850043 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 6,200
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 6,200
(4 pages)
1 March 2017Registration of charge 086794850043, created on 22 February 2017 (14 pages)
1 March 2017Registration of charge 086794850043, created on 22 February 2017 (14 pages)
3 January 2017Registration of charge 086794850042, created on 24 December 2016 (16 pages)
3 January 2017Registration of charge 086794850042, created on 24 December 2016 (16 pages)
13 December 2016Registration of charge 086794850041, created on 10 December 2016 (16 pages)
13 December 2016Registration of charge 086794850041, created on 10 December 2016 (16 pages)
29 November 2016Registration of charge 086794850040, created on 24 November 2016 (16 pages)
29 November 2016Registration of charge 086794850040, created on 24 November 2016 (16 pages)
18 November 2016Registration of charge 086794850039, created on 10 November 2016 (16 pages)
18 November 2016Registration of charge 086794850039, created on 10 November 2016 (16 pages)
2 November 2016Registration of charge 086794850038, created on 24 October 2016 (16 pages)
2 November 2016Registration of charge 086794850038, created on 24 October 2016 (16 pages)
26 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
26 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
18 October 2016Registration of charge 086794850037, created on 10 October 2016 (16 pages)
18 October 2016Registration of charge 086794850037, created on 10 October 2016 (16 pages)
10 October 2016Termination of appointment of Anthony Mark Parsons as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Anthony Mark Parsons as a director on 7 October 2016 (1 page)
26 September 2016Registration of charge 086794850036, created on 24 September 2016 (17 pages)
26 September 2016Registration of charge 086794850036, created on 24 September 2016 (17 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
12 September 2016Registration of charge 086794850035, created on 10 September 2016 (16 pages)
12 September 2016Registration of charge 086794850035, created on 10 September 2016 (16 pages)
24 August 2016Registration of charge 086794850034, created on 24 August 2016 (16 pages)
24 August 2016Registration of charge 086794850034, created on 24 August 2016 (16 pages)
12 August 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850031 (1 page)
12 August 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page)
12 August 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850001 (1 page)
12 August 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (1 page)
12 August 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850001 (1 page)
12 August 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850031 (1 page)
12 August 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (1 page)
12 August 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page)
10 August 2016Registration of charge 086794850033, created on 10 August 2016 (16 pages)
10 August 2016Registration of charge 086794850033, created on 10 August 2016 (16 pages)
8 August 2016Appointment of Mr Gareth Howard Noonan as a director on 5 August 2016 (2 pages)
8 August 2016Appointment of Mr Gareth Howard Noonan as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Peter Ian Parsons as a director on 2 August 2016 (1 page)
5 August 2016Termination of appointment of Peter Ian Parsons as a director on 2 August 2016 (1 page)
26 July 2016Registration of charge 086794850032, created on 24 July 2016 (16 pages)
26 July 2016Registration of charge 086794850032, created on 24 July 2016 (16 pages)
20 July 2016Registration of charge 086794850031, created on 19 July 2016 (14 pages)
20 July 2016Registration of charge 086794850031, created on 19 July 2016 (14 pages)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850021 (1 page)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850021 (1 page)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850022 (1 page)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850019 (1 page)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850020 (1 page)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850019 (1 page)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850024 (1 page)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850022 (1 page)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850024 (1 page)
14 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850020 (1 page)
12 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850001 (2 pages)
12 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850001 (2 pages)
12 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (2 pages)
12 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page)
12 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (2 pages)
12 July 2016Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page)
29 June 2016Termination of appointment of Steven John Burch as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Steven John Burch as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page)
27 June 2016Registration of charge 086794850025, created on 24 June 2016 (16 pages)
27 June 2016Satisfaction of charge 086794850008 in full (1 page)
27 June 2016Registration of charge 086794850025, created on 24 June 2016 (16 pages)
27 June 2016Satisfaction of charge 086794850007 in full (1 page)
27 June 2016Registration of charge 086794850027, created on 24 June 2016 (16 pages)
27 June 2016Satisfaction of charge 086794850011 in full (1 page)
27 June 2016Registration of charge 086794850030, created on 24 June 2016 (16 pages)
27 June 2016Registration of charge 086794850026, created on 24 June 2016 (16 pages)
27 June 2016Registration of charge 086794850030, created on 24 June 2016 (16 pages)
27 June 2016Registration of charge 086794850027, created on 24 June 2016 (16 pages)
27 June 2016Registration of charge 086794850026, created on 24 June 2016 (16 pages)
27 June 2016Satisfaction of charge 086794850014 in full (1 page)
27 June 2016Satisfaction of charge 086794850008 in full (1 page)
27 June 2016Registration of charge 086794850029, created on 24 June 2016 (16 pages)
27 June 2016Satisfaction of charge 086794850012 in full (1 page)
27 June 2016Satisfaction of charge 086794850012 in full (1 page)
27 June 2016Registration of charge 086794850028, created on 24 June 2016 (16 pages)
27 June 2016Registration of charge 086794850028, created on 24 June 2016 (16 pages)
27 June 2016Satisfaction of charge 086794850007 in full (1 page)
27 June 2016Satisfaction of charge 086794850011 in full (1 page)
27 June 2016Registration of charge 086794850029, created on 24 June 2016 (16 pages)
27 June 2016Satisfaction of charge 086794850014 in full (1 page)
22 June 2016Registration of charge 086794850024, created on 10 June 2016 (16 pages)
22 June 2016Registration of charge 086794850024, created on 10 June 2016 (16 pages)
21 June 2016Satisfaction of charge 086794850015 in full (1 page)
21 June 2016Satisfaction of charge 086794850015 in full (1 page)
20 June 2016Registration of charge 086794850022, created on 10 June 2016 (16 pages)
20 June 2016Registration of charge 086794850018, created on 10 June 2016 (16 pages)
20 June 2016Registration of charge 086794850018, created on 10 June 2016 (16 pages)
20 June 2016Satisfaction of charge 086794850004 in full (1 page)
20 June 2016Satisfaction of charge 086794850005 in full (1 page)
20 June 2016Registration of charge 086794850022, created on 10 June 2016 (16 pages)
20 June 2016Registration of charge 086794850023, created on 10 June 2016 (16 pages)
20 June 2016Satisfaction of charge 086794850006 in full (1 page)
20 June 2016Satisfaction of charge 086794850010 in full (1 page)
20 June 2016Satisfaction of charge 086794850004 in full (1 page)
20 June 2016Satisfaction of charge 086794850010 in full (1 page)
20 June 2016Satisfaction of charge 086794850009 in full (1 page)
20 June 2016Registration of charge 086794850023, created on 10 June 2016 (16 pages)
20 June 2016Satisfaction of charge 086794850005 in full (1 page)
20 June 2016Registration of charge 086794850021, created on 10 June 2016 (16 pages)
20 June 2016Satisfaction of charge 086794850016 in full (1 page)
20 June 2016Satisfaction of charge 086794850016 in full (1 page)
20 June 2016Registration of charge 086794850019, created on 10 June 2016 (16 pages)
20 June 2016Registration of charge 086794850019, created on 10 June 2016 (16 pages)
20 June 2016Registration of charge 086794850021, created on 10 June 2016 (16 pages)
20 June 2016Satisfaction of charge 086794850006 in full (1 page)
20 June 2016Registration of charge 086794850020, created on 10 June 2016 (16 pages)
20 June 2016Registration of charge 086794850020, created on 10 June 2016 (16 pages)
20 June 2016Satisfaction of charge 086794850009 in full (1 page)
17 June 2016Registration of charge 086794850017, created on 10 June 2016 (16 pages)
17 June 2016Satisfaction of charge 086794850003 in full (1 page)
17 June 2016Registration of charge 086794850017, created on 10 June 2016 (16 pages)
17 June 2016Satisfaction of charge 086794850003 in full (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850003 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850011 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850009 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850009 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850003 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850010 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850008 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850011 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850016 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850012 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850010 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850016 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850008 (1 page)
8 June 2016Part of the property or undertaking has been released from charge 086794850012 (1 page)
7 June 2016Registration of charge 086794850016, created on 18 May 2016 (17 pages)
7 June 2016Registration of charge 086794850016, created on 18 May 2016 (17 pages)
6 June 2016Part of the property or undertaking has been released from charge 086794850009 (1 page)
6 June 2016Registration of charge 086794850015, created on 6 June 2016 (17 pages)
6 June 2016Part of the property or undertaking has been released from charge 086794850011 (1 page)
6 June 2016Part of the property or undertaking has been released from charge 086794850010 (1 page)
6 June 2016Part of the property or undertaking has been released from charge 086794850010 (1 page)
6 June 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
6 June 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
6 June 2016Registration of charge 086794850015, created on 6 June 2016 (17 pages)
6 June 2016Part of the property or undertaking has been released from charge 086794850011 (1 page)
6 June 2016Part of the property or undertaking has been released from charge 086794850009 (1 page)
26 May 2016Registration of charge 086794850014, created on 24 May 2016 (17 pages)
26 May 2016Registration of charge 086794850014, created on 24 May 2016 (17 pages)
25 May 2016Registration of charge 086794850013, created on 25 May 2016 (14 pages)
25 May 2016Registration of charge 086794850013, created on 25 May 2016 (14 pages)
10 May 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850011 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850012 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850010 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850012 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850010 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850011 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850003 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850003 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
10 May 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
6 May 2016Director's details changed for Mr Peter Ian Parsons on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Peter Ian Parsons on 6 May 2016 (2 pages)
25 April 2016Registration of charge 086794850012, created on 25 April 2016 (17 pages)
25 April 2016Registration of charge 086794850011, created on 25 April 2016 (17 pages)
25 April 2016Registration of charge 086794850012, created on 25 April 2016 (17 pages)
25 April 2016Registration of charge 086794850011, created on 25 April 2016 (17 pages)
14 April 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850008 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850009 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850008 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850009 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850010 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850010 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
14 April 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
18 March 2016Appointment of Mr Anthony Mark Parsons as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mr Anthony Mark Parsons as a director on 14 March 2016 (2 pages)
14 March 2016Registration of charge 086794850009, created on 4 March 2016 (16 pages)
14 March 2016Registration of charge 086794850010, created on 4 March 2016 (16 pages)
14 March 2016Registration of charge 086794850010, created on 4 March 2016 (16 pages)
14 March 2016Registration of charge 086794850009, created on 4 March 2016 (16 pages)
3 March 2016Part of the property or undertaking has been released from charge 086794850008 (1 page)
3 March 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
3 March 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
3 March 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
3 March 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
3 March 2016Part of the property or undertaking has been released from charge 086794850008 (1 page)
3 March 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
3 March 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
3 March 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
3 March 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850008 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850008 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850006 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850003 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850003 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850005 (1 page)
10 February 2016Part of the property or undertaking has been released from charge 086794850007 (1 page)
6 February 2016Appointment of Mr Peter Ian Parsons as a director on 1 February 2016 (2 pages)
6 February 2016Appointment of Mr Peter Ian Parsons as a director on 1 February 2016 (2 pages)
26 January 2016Registration of charge 086794850008, created on 21 January 2016 (17 pages)
26 January 2016Registration of charge 086794850008, created on 21 January 2016 (17 pages)
26 January 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
26 January 2016Registration of charge 086794850007, created on 21 January 2016 (17 pages)
26 January 2016Part of the property or undertaking has been released from charge 086794850004 (1 page)
26 January 2016Registration of charge 086794850007, created on 21 January 2016 (17 pages)
12 January 2016Registration of charge 086794850005, created on 5 January 2016 (16 pages)
12 January 2016Registration of charge 086794850006, created on 5 January 2016 (16 pages)
12 January 2016Registration of charge 086794850006, created on 5 January 2016 (16 pages)
12 January 2016Registration of charge 086794850005, created on 5 January 2016 (16 pages)
10 December 2015Registration of charge 086794850003, created on 30 November 2015 (15 pages)
10 December 2015Registration of charge 086794850004, created on 30 November 2015 (15 pages)
10 December 2015Registration of charge 086794850003, created on 30 November 2015 (15 pages)
10 December 2015Registration of charge 086794850004, created on 30 November 2015 (15 pages)
24 November 2015Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages)
24 November 2015Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(4 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(4 pages)
29 September 2015Registration of charge 086794850002, created on 16 September 2015 (14 pages)
29 September 2015Registration of charge 086794850002, created on 16 September 2015 (14 pages)
4 August 2015Director's details changed for Mr Steven John Burch on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Steven John Burch on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Steven John Burch on 4 August 2015 (2 pages)
3 August 2015Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex Ss12 )Jx England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex Ss12 )Jx England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex Ss12 )Jx England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page)
16 June 2015Registration of charge 086794850001, created on 10 June 2015 (15 pages)
16 June 2015Registration of charge 086794850001, created on 10 June 2015 (15 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Termination of appointment of Peter Ian Parsons as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Peter Ian Parsons as a director on 31 March 2015 (1 page)
20 April 2015Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Frank Waelde as a director on 31 January 2015 (1 page)
20 April 2015Termination of appointment of Frank Waelde as a director on 31 January 2015 (1 page)
27 March 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 March 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
2 December 2014Appointment of Mr Steven John Burch as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Steven John Burch as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Steven John Burch as a director on 1 December 2014 (2 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(5 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(5 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(5 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 200
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 5
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 135
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 135
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 200
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 200
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 70
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 70
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 5
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 5
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 135
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 70
(3 pages)
25 April 2014Company name changed the car loan centre LTD\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Company name changed the car loan centre LTD\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Appointment of Mr Frank Waelde as a director (2 pages)
9 April 2014Appointment of Mr Frank Waelde as a director (2 pages)
6 November 2013Appointment of Mr David Leonard Fryatt as a director (2 pages)
6 November 2013Appointment of Mr David Leonard Fryatt as a director (2 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)