Shirebrook
NG20 8RY
Director Name | Mr Alastair Peter Orford Dick |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Christopher William Brasher |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2003) |
Role | Retired |
Correspondence Address | The White House Chaddleworth Newbury Berkshire RG20 7DY |
Director Name | Shirley Juliet Brasher |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 21 November 2014) |
Role | Tennis Coach And Journalist |
Country of Residence | England |
Correspondence Address | Oatlands Chaddleworth Berkshire RG20 7DY |
Director Name | Mr Hugh William Brasher |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 07 November 2017) |
Role | Ceo And Chairman |
Country of Residence | England |
Correspondence Address | Ferry Cottage Riverside Twickenham Middx TW1 3DL |
Secretary Name | Christopher William Brasher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Navigators House River Lane Richmond Surrey TW10 7AG |
Secretary Name | Mr Hugh William Brasher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(21 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferry Cottage Riverside Twickenham Middx TW1 3DL |
Director Name | Mr Simon Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Road Hampton Twickenham Middlesex TW12 2BX |
Director Name | Mrs Sarah Tanner |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 2015) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 120 New Cavendish Street London W1W 6XX |
Director Name | Mr Nick Matthew Pearson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 120 New Cavendish Street London W1W 6XX |
Director Name | Mr Robert Henderson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2011) |
Role | Retail Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Road Hampton Twickenham Middlesex TW12 2BX |
Director Name | Miss Michelle Justine David |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 120 New Cavendish Street London W1W 6XX |
Director Name | Mrs Gillian Susan Emily Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2012(41 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2014) |
Role | Marketing & Ecommerce Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 120 New Cavendish Street London W1W 6XX |
Director Name | Mrs Claire Brasher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferry Cottage Riverside Twickenham TW1 3DL |
Director Name | Mr Shaun Michael Scanlon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Miss Rachel Isabel Lilian Stockton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2019) |
Role | Head Of Customs And Vat |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Cameron John Olsen |
---|---|
Status | Resigned |
Appointed | 07 November 2017(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Thomas James Piper |
---|---|
Status | Resigned |
Appointed | 01 July 2019(48 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2022) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Website | sweatshop.co.uk |
---|---|
Telephone | 08443325619 |
Telephone region | Unknown |
Registered Address | C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
556 at £1 | Doanld Stuart Adams 6.81% Ordinary C |
---|---|
3.5k at £1 | Hugh Brasher 43.19% Ordinary B |
2k at £1 | Sportsdirect.com Retail LTD 25.00% Ordinary B |
2k at £1 | Sports World International LTD 24.99% Ordinary A |
Year | 2014 |
---|---|
Turnover | £23,933,648 |
Gross Profit | £10,054,986 |
Net Worth | £992,755 |
Cash | £5,860 |
Current Liabilities | £7,079,442 |
Latest Accounts | 25 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 28 April 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 April |
Latest Return | 10 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 24 March 2023 (overdue) |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 broad street teddington middlesex t/no SGL459039. Outstanding |
---|---|
28 August 2012 | Delivered on: 8 September 2012 Persons entitled: Barclays 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 |
31 January 2001 | Delivered on: 17 February 2001 Persons entitled: Xscape Milton Keynes Limited Classification: Charge over stock-in-trade Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in and to all stock and all rights of bll in relation to any stock sold or delivered to bll; all bills of lading sea waybills shipping and transportation documents warrants delivery orders,etc; all sale proceeds thereof. See the mortgage charge document for full details. Outstanding |
24 January 1980 | Delivered on: 28 January 1980 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 10 the causeway, eddington, middlesex. Outstanding |
4 August 1986 | Delivered on: 5 August 1986 Satisfied on: 13 November 2012 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & all other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 1986 | Delivered on: 29 April 1986 Satisfied on: 13 November 2012 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31-33 & 35 broad street teddington, richmond upon thames. Fully Satisfied |
24 January 1980 | Delivered on: 28 January 1980 Satisfied on: 13 November 2012 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
13 January 2023 | Registered office address changed from C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 13 January 2023 (2 pages) |
---|---|
9 January 2023 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY United Kingdom to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 9 January 2023 (2 pages) |
9 January 2023 | Appointment of a voluntary liquidator (3 pages) |
9 January 2023 | Statement of affairs (8 pages) |
28 July 2022 | Termination of appointment of Thomas James Piper as a secretary on 28 July 2022 (1 page) |
5 April 2022 | Full accounts made up to 25 April 2021 (24 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a small company made up to 29 April 2020 (22 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Current accounting period shortened from 29 April 2020 to 28 April 2020 (1 page) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 28 April 2019 (24 pages) |
1 July 2019 | Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
26 April 2019 | Change of details for Sportsdirect.Com Retail Limited as a person with significant control on 6 November 2017 (2 pages) |
22 March 2019 | Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019 (1 page) |
31 January 2019 | Full accounts made up to 29 April 2018 (27 pages) |
24 April 2018 | All of the property or undertaking has been released from charge 2 (1 page) |
14 March 2018 | Full accounts made up to 30 April 2017 (27 pages) |
13 March 2018 | Cessation of Hugh William Brasher as a person with significant control on 16 November 2017 (1 page) |
13 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
5 March 2018 | Termination of appointment of Shaun Michael Scanlon as a director on 5 March 2018 (1 page) |
16 February 2018 | Satisfaction of charge 7 in full (1 page) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
7 November 2017 | Appointment of Mr Cameron John Olsen as a secretary on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Hugh William Brasher as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Claire Brasher as a director on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Hugh William Brasher as a secretary on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Hugh William Brasher as a secretary on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Adedotun Ademola Adegoke as a director on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Claire Brasher as a director on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Cameron John Olsen as a secretary on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW England to Unit a Brook Park East Shirebrook NG20 8RY on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Adedotun Ademola Adegoke as a director on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Hugh William Brasher as a director on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW England to Unit a Brook Park East Shirebrook NG20 8RY on 7 November 2017 (1 page) |
7 June 2017 | Full accounts made up to 24 April 2016 (29 pages) |
7 June 2017 | Full accounts made up to 24 April 2016 (29 pages) |
5 June 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
26 May 2017 | Satisfaction of charge 6 in full (1 page) |
26 May 2017 | Satisfaction of charge 6 in full (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Appointment of Mr Shaun Michael Scanlon as a director on 30 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Shaun Michael Scanlon as a director on 30 March 2017 (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Full accounts made up to 26 April 2015 (23 pages) |
16 June 2016 | Full accounts made up to 26 April 2015 (23 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 March 2016 | Registered office address changed from 1st Floor Bischhiem House 19-20 Berners Street London W1T 3NW England to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 1st Floor Bischhiem House 19-20 Berners Street London W1T 3NW England to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 3rd Floor, 120 New Cavendish Street London W1W 6XX to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 3rd Floor, 120 New Cavendish Street London W1W 6XX to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 9 March 2016 (1 page) |
16 June 2015 | Auditor's resignation (2 pages) |
16 June 2015 | Auditor's resignation (2 pages) |
12 May 2015 | Full accounts made up to 27 April 2014 (24 pages) |
12 May 2015 | Full accounts made up to 27 April 2014 (24 pages) |
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Appointment of Mrs Claire Brasher as a director on 2 February 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Claire Brasher as a director on 2 February 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Claire Brasher as a director on 2 February 2015 (2 pages) |
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 January 2015 | Termination of appointment of Sarah Tanner as a director on 2 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Sarah Tanner as a director on 2 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Sarah Tanner as a director on 2 January 2015 (1 page) |
5 December 2014 | Termination of appointment of Michelle Justine David as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Michelle Justine David as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Michelle Justine David as a director on 1 December 2014 (1 page) |
21 November 2014 | Termination of appointment of Nick Matthew Pearson as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Shirley Juliet Brasher as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Nick Matthew Pearson as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Shirley Juliet Brasher as a director on 21 November 2014 (1 page) |
21 October 2014 | Termination of appointment of Gillian Susan Emily Thomas as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Gillian Susan Emily Thomas as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Gillian Susan Emily Thomas as a director on 1 October 2014 (1 page) |
8 September 2014 | Registered office address changed from 12 Station Road Hampton Twickenham Middlesex TW12 2BX to 3Rd Floor, 120 New Cavendish Street London W1W 6XX on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 12 Station Road Hampton Twickenham Middlesex TW12 2BX to 3Rd Floor, 120 New Cavendish Street London W1W 6XX on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 12 Station Road Hampton Twickenham Middlesex TW12 2BX to 3Rd Floor, 120 New Cavendish Street London W1W 6XX on 8 September 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
5 February 2014 | Full accounts made up to 28 April 2013 (30 pages) |
5 February 2014 | Full accounts made up to 28 April 2013 (30 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (8 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (8 pages) |
26 September 2013 | Statement of capital on 1 February 2013
|
26 September 2013 | Statement of capital on 1 February 2013
|
26 September 2013 | Statement of capital on 1 February 2013
|
4 February 2013 | Full accounts made up to 29 April 2012 (29 pages) |
4 February 2013 | Full accounts made up to 29 April 2012 (29 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 October 2012 | Appointment of Mrs Gillian Susan Emily Thomas as a director (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Appointment of Mrs Gillian Susan Emily Thomas as a director (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 February 2012 | Full accounts made up to 1 May 2011 (29 pages) |
2 February 2012 | Full accounts made up to 1 May 2011 (29 pages) |
2 February 2012 | Full accounts made up to 1 May 2011 (29 pages) |
12 January 2012 | Termination of appointment of Simon Bentley as a director (1 page) |
12 January 2012 | Termination of appointment of Simon Bentley as a director (1 page) |
29 November 2011 | Appointment of Miss Michelle Justine David as a director (2 pages) |
29 November 2011 | Appointment of Miss Michelle Justine David as a director (2 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Termination of appointment of Robert Henderson as a director (1 page) |
6 October 2011 | Termination of appointment of Robert Henderson as a director (1 page) |
23 February 2011 | Section 519 (1 page) |
23 February 2011 | Section 519 (1 page) |
8 February 2011 | Auditor's resignation (1 page) |
8 February 2011 | Auditor's resignation (1 page) |
3 February 2011 | Resignation of an auditor (2 pages) |
3 February 2011 | Resignation of an auditor (2 pages) |
16 November 2010 | Full accounts made up to 25 April 2010 (25 pages) |
16 November 2010 | Full accounts made up to 25 April 2010 (25 pages) |
1 November 2010 | Statement of capital on 22 January 2010
|
1 November 2010 | Statement of capital on 22 January 2010
|
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Appointment of Mr Simon Bentley as a director (2 pages) |
7 September 2010 | Appointment of Mr Simon Bentley as a director (2 pages) |
1 September 2010 | Appointment of Mrs Sarah Tanner as a director (2 pages) |
1 September 2010 | Appointment of Mrs Sarah Tanner as a director (2 pages) |
18 August 2010 | Director's details changed for Hugh William Brasher on 24 May 2010 (2 pages) |
18 August 2010 | Appointment of Mr Robert Henderson as a director (2 pages) |
18 August 2010 | Director's details changed for Hugh William Brasher on 24 May 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Matthew Nicholas Pearson on 24 May 2010 (2 pages) |
18 August 2010 | Appointment of Mr Matthew Nicholas Pearson as a director (2 pages) |
18 August 2010 | Director's details changed for Mr Matthew Nicholas Pearson on 24 May 2010 (2 pages) |
18 August 2010 | Appointment of Mr Matthew Nicholas Pearson as a director (2 pages) |
18 August 2010 | Appointment of Mr Robert Henderson as a director (2 pages) |
11 February 2010 | Full accounts made up to 26 April 2009 (25 pages) |
11 February 2010 | Full accounts made up to 26 April 2009 (25 pages) |
22 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Full accounts made up to 27 April 2008 (24 pages) |
3 August 2009 | Full accounts made up to 27 April 2008 (24 pages) |
27 October 2008 | Director and secretary's change of particulars / hugh brasher / 23/09/2008 (1 page) |
27 October 2008 | Director and secretary's change of particulars / hugh brasher / 23/09/2008 (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
13 February 2008 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
13 February 2008 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
16 November 2007 | Memorandum and Articles of Association (22 pages) |
16 November 2007 | Memorandum and Articles of Association (22 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Location of register of members (1 page) |
15 December 2005 | Return made up to 30/09/05; full list of members
|
15 December 2005 | Return made up to 30/09/05; full list of members
|
7 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | £ ic 210159/206159 10/11/03 £ sr 4000@1=4000 (1 page) |
8 October 2004 | £ ic 210159/206159 10/11/03 £ sr 4000@1=4000 (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 October 2003 | £ ic 228159/210159 03/02/03 £ sr 18000@1=18000 (1 page) |
26 October 2003 | £ sr 24400@1 03/12/01 (1 page) |
26 October 2003 | £ sr 11000@1 01/12/00 (1 page) |
26 October 2003 | £ sr 11000@1 01/12/00 (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | £ sr 24400@1 03/12/01 (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | £ ic 228159/210159 03/02/03 £ sr 18000@1=18000 (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: railshead road islesworth middlesex TW7 7BY (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: railshead road islesworth middlesex TW7 7BY (1 page) |
21 December 2001 | Return made up to 30/09/01; full list of members
|
21 December 2001 | Return made up to 30/09/01; full list of members
|
25 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
17 February 2001 | Particulars of mortgage/charge (5 pages) |
17 February 2001 | Particulars of mortgage/charge (5 pages) |
21 December 2000 | Return made up to 30/09/00; full list of members (8 pages) |
21 December 2000 | Return made up to 30/09/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
29 October 1999 | Return made up to 30/09/99; no change of members (10 pages) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Return made up to 30/09/99; no change of members (10 pages) |
29 October 1999 | Director's particulars changed (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
2 November 1998 | Return made up to 30/09/98; full list of members (10 pages) |
2 November 1998 | Return made up to 30/09/98; full list of members (10 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | £ nc 130000/230000 22/10/96 (1 page) |
1 November 1996 | Particulars of contract relating to shares (3 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
1 November 1996 | Ad 22/10/96--------- £ si 100000@1=100000 £ ic 128159/228159 (2 pages) |
1 November 1996 | Ad 22/10/96--------- £ si 100000@1=100000 £ ic 128159/228159 (2 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Particulars of contract relating to shares (3 pages) |
1 November 1996 | £ nc 130000/230000 22/10/96 (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Particulars of contract relating to shares (3 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Ad 31/12/91--------- £ si 120000@1 (2 pages) |
30 October 1996 | Nc inc already adjusted 31/12/91 (1 page) |
30 October 1996 | Particulars of contract relating to shares (3 pages) |
30 October 1996 | Ad 31/12/91--------- £ si 120000@1 (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
30 October 1996 | Nc inc already adjusted 31/12/91 (1 page) |
15 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
15 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
24 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
13 August 1987 | Return made up to 25/06/86; full list of members (4 pages) |
13 August 1987 | Return made up to 25/06/86; full list of members (4 pages) |
25 January 1980 | Particulars of mortgage/charge (4 pages) |
25 January 1980 | Particulars of mortgage/charge (4 pages) |
7 September 1977 | Company name changed\certificate issued on 07/09/77 (4 pages) |
7 September 1977 | Company name changed\certificate issued on 07/09/77 (4 pages) |
1 April 1971 | Dir / sec appoint / resign (3 pages) |
1 April 1971 | Dir / sec appoint / resign (3 pages) |
12 January 1971 | Incorporation (18 pages) |
12 January 1971 | Incorporation (18 pages) |