Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Anthony Terence McMichael |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cavendish Road East Nottingham NG7 1BB |
Director Name | Mr Ronald Martin Jacobs |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 October 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 16 Salisbury House Gordon Avenue Stanmore Middlesex HA7 3QR |
Director Name | Mr Sydney Dennis Jacob |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cooks Lodge College Road Lansdowne Bath BA1 5RU |
Director Name | Robert William John Daines |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 6 First Avenue Breach Barn Place Galley Hill Waltham Cross EN9 2AL |
Secretary Name | Mr Ronald Martin Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 October 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 16 Salisbury House Gordon Avenue Stanmore Middlesex HA7 3QR |
Director Name | Norman Beckerman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2003) |
Role | Retail Jeweller |
Correspondence Address | 18 Walker Close London N11 1AQ |
Director Name | Stephen Laurel John |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2003) |
Role | Legal Executive |
Correspondence Address | 26 Oaklands Avenue Romford Essex RM1 4DB |
Director Name | Mr John Barrie Johnstone |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2l Long Close Botley Oxford Oxfordshire OX2 9SG |
Secretary Name | Mr John Barrie Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(25 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2l Long Close Botley Oxford Oxfordshire OX2 9SG |
Director Name | Martin Alexander Scoots |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 2 Lady Place Cottages Maidenhead Berkshire SL6 6RF |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Carlton No 50 Burford Road Witney Oxfordshire OX28 6DR |
Secretary Name | Simon Scott Clutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(26 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 2004) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 26 Kenilworth Road London SE20 7QG |
Secretary Name | Ruth Christine Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(26 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Dunbar Crescent Hillside Southport Merseyside PR8 3AB |
Secretary Name | Mr James Robert Ward |
---|---|
Nationality | British,Finnish |
Status | Resigned |
Appointed | 24 November 2004(27 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frieston Foxley Road Malmesbury Wilts SN16 0JF |
Director Name | Thomas Andrew Elliott |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | Edgehill Pastens Road Oxted Surrey RH8 0RE |
Director Name | Mr Shaun Mason |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Harwoods Lane Rossett Wrexham Clwyd LL12 0EU Wales |
Director Name | Ruth Christine Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lydia House Puma Court Kings Business Park Kings Drive Liverpool Merseyside L34 1PJ |
Secretary Name | Ruth Christine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | Director/Co.Sec |
Country of Residence | England |
Correspondence Address | Lydia House Puma Court Kings Business Park Kings Drive Liverpool Merseyside L34 1PJ |
Director Name | Mr Paul Derek Ogle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jeeves International Limited Pittman Way Fulwood Preston PR2 9ZD |
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(32 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jeeves International Limited Pittman Way Fulwood Preston PR2 9ZD |
Director Name | Mr Benjamin Mark Humpage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jeeves International Limited Pittman Way Fulwood Preston PR2 9ZD |
Secretary Name | Mr Benjamin Mark Humpage |
---|---|
Status | Resigned |
Appointed | 04 October 2010(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Jeeves International Limited Pittman Way Fulwood Preston PR2 9ZD |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jeeves International Limited Pittman Way Fulwood Preston PR2 9ZD |
Director Name | Mr Stephen John Brice |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Stephen John Brice |
---|---|
Status | Resigned |
Appointed | 03 August 2015(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2017) |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1.1k at £1 | Jeeves Of Belgravia LTD 8.77% Ordinary D |
---|---|
8.2k at £1 | Jeeves Of Belgravia LTD 63.33% Ordinary C |
2.3k at £1 | Jeeves Of Belgravia LTD 17.89% Ordinary B |
1.3k at £1 | Jeeves Of Belgravia LTD 10.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £276,000 |
Net Worth | £532,000 |
Cash | £58,000 |
Current Liabilities | £142,000 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 January 2017 | Delivered on: 10 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
18 April 2008 | Delivered on: 6 May 2008 Satisfied on: 15 January 2010 Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 January 2008 | Delivered on: 31 January 2008 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages) |
---|---|
31 May 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 (10 pages) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page) |
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages) |
21 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
14 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
17 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page) |
17 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages) |
17 March 2022 | Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages) |
17 March 2022 | Audit exemption subsidiary accounts made up to 25 September 2021 (10 pages) |
23 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page) |
23 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
23 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages) |
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 26 September 2020 (11 pages) |
22 July 2020 | Memorandum and Articles of Association (8 pages) |
22 July 2020 | Resolutions
|
8 July 2020 | Registration of charge 013395670006, created on 3 July 2020 (13 pages) |
11 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages) |
11 June 2020 | Total exemption full accounts made up to 28 September 2019 (10 pages) |
11 June 2020 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages) |
11 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page) |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 March 2020 | Cessation of Timpson Group Plc as a person with significant control on 6 April 2016 (1 page) |
11 March 2020 | Notification of Jeeves of Belgravia Limited as a person with significant control on 6 April 2016 (2 pages) |
9 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 April 2019 | Audit exemption subsidiary accounts made up to 29 September 2018 (10 pages) |
12 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page) |
2 April 2019 | Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages) |
2 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages) |
4 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
4 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
4 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
27 September 2017 | Current accounting period shortened from 27 December 2017 to 30 September 2017 (1 page) |
27 September 2017 | Current accounting period shortened from 27 December 2017 to 30 September 2017 (1 page) |
24 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
10 January 2017 | Registration of charge 013395670005, created on 9 January 2017 (5 pages) |
10 January 2017 | Registration of charge 013395670005, created on 9 January 2017 (5 pages) |
8 January 2017 | Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages) |
8 January 2017 | Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from Jeeves International Limited Pittman Way Fulwood Preston PR2 9ZD to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Jeeves International Limited Pittman Way Fulwood Preston PR2 9ZD to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 5 January 2017 (1 page) |
5 January 2017 | Satisfaction of charge 013395670004 in full (1 page) |
5 January 2017 | Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page) |
5 January 2017 | Satisfaction of charge 013395670004 in full (1 page) |
5 January 2017 | Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page) |
11 May 2016 | Memorandum and Articles of Association (18 pages) |
11 May 2016 | Memorandum and Articles of Association (18 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 May 2016 | Resolutions
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 March 2014 | Satisfaction of charge 3 in full (4 pages) |
13 March 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Registration of charge 013395670004 (73 pages) |
25 February 2014 | Registration of charge 013395670004 (73 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Registered office address changed from Lydia House Puma Court Kings Business Park Kings Drive Liverpool Merseyside L34 1PJ on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Lydia House Puma Court Kings Business Park Kings Drive Liverpool Merseyside L34 1PJ on 17 December 2012 (1 page) |
22 October 2012 | Appointment of Mr Christopher Sander as a director (2 pages) |
22 October 2012 | Appointment of Mr Christopher Sander as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a secretary (1 page) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a secretary (1 page) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a director (2 pages) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a director (2 pages) |
8 October 2010 | Termination of appointment of Ruth Wood as a director (1 page) |
8 October 2010 | Termination of appointment of Ruth Wood as a director (1 page) |
8 October 2010 | Termination of appointment of Ruth Wood as a secretary (1 page) |
8 October 2010 | Termination of appointment of Ruth Wood as a secretary (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
17 December 2009 | Appointment of Mrs Yvonne May Monaghan as a director (2 pages) |
17 December 2009 | Appointment of Mrs Yvonne May Monaghan as a director (2 pages) |
30 October 2009 | Director's details changed for Ruth Christine Wood on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ruth Christine Wood on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Shaun Mason as a director (1 page) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Shaun Mason as a director (1 page) |
26 October 2009 | Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 June 2008 | Return made up to 10/04/08; full list of members (7 pages) |
12 June 2008 | Return made up to 10/04/08; full list of members (7 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
6 May 2008 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
3 April 2008 | Director appointed paul derek ogle (2 pages) |
3 April 2008 | Director appointed paul derek ogle (2 pages) |
8 March 2008 | Appointment terminated secretary james ward (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from workplace one lovelace road bracknell berkshire RG12 8SN (1 page) |
8 March 2008 | Secretary appointed ruth christine wood (2 pages) |
8 March 2008 | Appointment terminated secretary james ward (1 page) |
8 March 2008 | Secretary appointed ruth christine wood (2 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from workplace one lovelace road bracknell berkshire RG12 8SN (1 page) |
28 February 2008 | Memorandum and Articles of Association (12 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Memorandum and Articles of Association (12 pages) |
28 February 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (11 pages) |
31 January 2008 | Particulars of mortgage/charge (11 pages) |
23 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
13 July 2007 | Return made up to 10/04/07; no change of members (6 pages) |
13 July 2007 | Return made up to 10/04/07; no change of members (6 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 June 2006 | Return made up to 10/04/05; full list of members; amend (9 pages) |
19 June 2006 | Return made up to 10/04/05; full list of members; amend (9 pages) |
16 May 2006 | Return made up to 10/04/06; full list of members (9 pages) |
16 May 2006 | Return made up to 10/04/06; full list of members (9 pages) |
16 May 2006 | Return made up to 10/04/05; full list of members; amend (9 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 25 December 2004 (16 pages) |
21 October 2005 | Full accounts made up to 25 December 2004 (16 pages) |
13 June 2005 | Return made up to 10/04/05; full list of members
|
13 June 2005 | Return made up to 10/04/05; full list of members
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
8 October 2004 | Full accounts made up to 27 December 2003 (15 pages) |
8 October 2004 | Full accounts made up to 27 December 2003 (15 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Return made up to 10/04/04; full list of members (9 pages) |
30 June 2004 | Return made up to 10/04/04; full list of members (9 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
30 December 2003 | Location of register of members (1 page) |
30 December 2003 | Location of register of members (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 8-10 pont street london SW1X 9EL (1 page) |
30 October 2003 | Accounting reference date extended from 30/11/03 to 27/12/03 (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Accounting reference date extended from 30/11/03 to 27/12/03 (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 8-10 pont street london SW1X 9EL (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
27 September 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
27 September 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | New director appointed (3 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 10/04/03; full list of members (11 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 10/04/03; full list of members (11 pages) |
17 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
17 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
6 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
6 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
11 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
17 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 10/04/99; full list of members (7 pages) |
25 June 1999 | Return made up to 10/04/99; full list of members (7 pages) |
18 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
18 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
18 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
24 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
30 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
30 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
8 July 1997 | Full accounts made up to 30 November 1996 (10 pages) |
8 July 1997 | Full accounts made up to 30 November 1996 (10 pages) |
1 May 1997 | Return made up to 10/04/97; full list of members (8 pages) |
1 May 1997 | Return made up to 10/04/97; full list of members (8 pages) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
4 August 1996 | Full accounts made up to 30 November 1995 (10 pages) |
4 August 1996 | Full accounts made up to 30 November 1995 (10 pages) |
6 May 1996 | Return made up to 10/04/96; full list of members (7 pages) |
6 May 1996 | Return made up to 10/04/96; full list of members (7 pages) |
23 May 1995 | Full accounts made up to 30 November 1994 (10 pages) |
23 May 1995 | Full accounts made up to 30 November 1994 (10 pages) |
1 May 1995 | Return made up to 10/04/95; full list of members (18 pages) |
1 May 1995 | Return made up to 10/04/95; full list of members (18 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
22 January 1995 | Resolutions
|
22 January 1995 | Resolutions
|
22 January 1995 | Resolutions
|
22 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
9 June 1994 | Full accounts made up to 30 November 1993 (9 pages) |
9 June 1994 | Full accounts made up to 30 November 1993 (9 pages) |
22 April 1994 | Return made up to 10/04/94; full list of members (8 pages) |
22 April 1994 | Return made up to 10/04/94; full list of members (8 pages) |
21 September 1993 | Full accounts made up to 30 November 1992 (10 pages) |
21 September 1993 | Full accounts made up to 30 November 1992 (10 pages) |
15 April 1993 | Return made up to 10/04/93; no change of members
|
15 April 1993 | Return made up to 10/04/93; no change of members
|
30 July 1992 | Return made up to 10/04/92; full list of members; amend (7 pages) |
30 July 1992 | Return made up to 10/04/92; full list of members; amend (7 pages) |
14 April 1992 | Return made up to 10/04/92; full list of members (8 pages) |
14 April 1992 | Return made up to 10/04/92; full list of members (8 pages) |
13 November 1991 | Ad 29/10/91--------- £ si 10000@1=10000 £ ic 3000/13000 (2 pages) |
13 November 1991 | Ad 29/10/91--------- £ si 10000@1=10000 £ ic 3000/13000 (2 pages) |
24 October 1991 | Resolutions
|
24 October 1991 | £ nc 3000/13000 07/10/91 (1 page) |
24 October 1991 | £ nc 3000/13000 07/10/91 (1 page) |
24 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
25 April 1990 | Return made up to 10/04/90; full list of members (5 pages) |
25 April 1990 | Return made up to 10/04/90; full list of members (5 pages) |
29 August 1985 | Accounts made up to 6 June 1985 (9 pages) |
29 August 1985 | Accounts made up to 6 June 1985 (9 pages) |
29 August 1985 | Accounts made up to 6 June 1985 (9 pages) |
14 August 1984 | Articles of association (34 pages) |
14 August 1984 | Articles of association (34 pages) |
20 February 1980 | Company name changed\certificate issued on 20/02/80 (2 pages) |
20 February 1980 | Company name changed\certificate issued on 20/02/80 (2 pages) |
19 December 1977 | Share capital (2 pages) |
19 December 1977 | Share capital (2 pages) |
18 November 1977 | Certificate of incorporation (1 page) |
18 November 1977 | Incorporation (40 pages) |
18 November 1977 | Certificate of incorporation (1 page) |
18 November 1977 | Incorporation (40 pages) |