Company NameJeeves Internati0Nal Limited
Company StatusActive
Company Number01339567
CategoryPrivate Limited Company
Incorporation Date18 November 1977(46 years, 4 months ago)
Previous NameJeeves Of Belgravia International Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(39 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(39 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(39 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameAnthony Terence McMichael
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cavendish Road East
Nottingham
NG7 1BB
Director NameMr Ronald Martin Jacobs
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 October 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 16 Salisbury House
Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director NameMr Sydney Dennis Jacob
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCooks Lodge
College Road
Lansdowne
Bath
BA1 5RU
Director NameRobert William John Daines
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address6 First Avenue Breach Barn Place
Galley Hill
Waltham Cross
EN9 2AL
Secretary NameMr Ronald Martin Jacobs
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 October 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 16 Salisbury House
Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director NameNorman Beckerman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2003)
RoleRetail Jeweller
Correspondence Address18 Walker Close
London
N11 1AQ
Director NameStephen Laurel John
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2003)
RoleLegal Executive
Correspondence Address26 Oaklands Avenue
Romford
Essex
RM1 4DB
Director NameMr John Barrie Johnstone
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2l Long Close
Botley
Oxford
Oxfordshire
OX2 9SG
Secretary NameMr John Barrie Johnstone
NationalityBritish
StatusResigned
Appointed14 October 2003(25 years, 11 months after company formation)
Appointment Duration5 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2l Long Close
Botley
Oxford
Oxfordshire
OX2 9SG
Director NameMartin Alexander Scoots
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address2 Lady Place Cottages
Maidenhead
Berkshire
SL6 6RF
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(25 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressCarlton No 50
Burford Road
Witney
Oxfordshire
OX28 6DR
Secretary NameSimon Scott Clutson
NationalityBritish
StatusResigned
Appointed12 March 2004(26 years, 4 months after company formation)
Appointment Duration4 months (resigned 13 July 2004)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address26 Kenilworth Road
London
SE20 7QG
Secretary NameRuth Christine Wood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(26 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Dunbar Crescent
Hillside
Southport
Merseyside
PR8 3AB
Secretary NameMr James Robert Ward
NationalityBritish,Finnish
StatusResigned
Appointed24 November 2004(27 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrieston
Foxley Road
Malmesbury
Wilts
SN16 0JF
Director NameThomas Andrew Elliott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2006)
RoleCompany Director
Correspondence AddressEdgehill
Pastens Road
Oxted
Surrey
RH8 0RE
Director NameMr Shaun Mason
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Harwoods Lane
Rossett
Wrexham
Clwyd
LL12 0EU
Wales
Director NameRuth Christine Wood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLydia House Puma Court Kings Business Park
Kings Drive
Liverpool
Merseyside
L34 1PJ
Secretary NameRuth Christine Wood
NationalityBritish
StatusResigned
Appointed05 March 2008(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleDirector/Co.Sec
Country of ResidenceEngland
Correspondence AddressLydia House Puma Court Kings Business Park
Kings Drive
Liverpool
Merseyside
L34 1PJ
Director NameMr Paul Derek Ogle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(30 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJeeves International Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(32 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJeeves International Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Director NameMr Benjamin Mark Humpage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(32 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJeeves International Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Secretary NameMr Benjamin Mark Humpage
StatusResigned
Appointed04 October 2010(32 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressJeeves International Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(34 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJeeves International Limited Pittman Way
Fulwood
Preston
PR2 9ZD
Director NameMr Stephen John Brice
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(37 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Stephen John Brice
StatusResigned
Appointed03 August 2015(37 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2017)
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1k at £1Jeeves Of Belgravia LTD
8.77%
Ordinary D
8.2k at £1Jeeves Of Belgravia LTD
63.33%
Ordinary C
2.3k at £1Jeeves Of Belgravia LTD
17.89%
Ordinary B
1.3k at £1Jeeves Of Belgravia LTD
10.01%
Ordinary A

Financials

Year2014
Turnover£276,000
Net Worth£532,000
Cash£58,000
Current Liabilities£142,000

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Charges

3 July 2020Delivered on: 8 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 10 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 February 2014Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

31 May 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
31 May 2023Audit exemption subsidiary accounts made up to 1 October 2022 (10 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
17 March 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
17 March 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages)
17 March 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
17 March 2022Audit exemption subsidiary accounts made up to 25 September 2021 (10 pages)
23 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page)
23 April 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
23 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 26 September 2020 (11 pages)
22 July 2020Memorandum and Articles of Association (8 pages)
22 July 2020Resolutions
  • RES13 ‐ Re-documents/co business 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 July 2020Registration of charge 013395670006, created on 3 July 2020 (13 pages)
11 June 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages)
11 June 2020Total exemption full accounts made up to 28 September 2019 (10 pages)
11 June 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages)
11 June 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 March 2020Cessation of Timpson Group Plc as a person with significant control on 6 April 2016 (1 page)
11 March 2020Notification of Jeeves of Belgravia Limited as a person with significant control on 6 April 2016 (2 pages)
9 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 April 2019Audit exemption subsidiary accounts made up to 29 September 2018 (10 pages)
12 April 2019Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page)
2 April 2019Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages)
4 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
4 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
4 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
15 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page)
17 November 2017Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page)
17 November 2017Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page)
17 November 2017Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
27 September 2017Current accounting period shortened from 27 December 2017 to 30 September 2017 (1 page)
27 September 2017Current accounting period shortened from 27 December 2017 to 30 September 2017 (1 page)
24 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
10 January 2017Registration of charge 013395670005, created on 9 January 2017 (5 pages)
10 January 2017Registration of charge 013395670005, created on 9 January 2017 (5 pages)
8 January 2017Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages)
8 January 2017Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages)
5 January 2017Registered 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 2017Registered 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 2017Satisfaction of charge 013395670004 in full (1 page)
5 January 2017Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page)
5 January 2017Satisfaction of charge 013395670004 in full (1 page)
5 January 2017Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page)
11 May 2016Memorandum and Articles of Association (18 pages)
11 May 2016Memorandum and Articles of Association (18 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Full accounts made up to 31 December 2015 (17 pages)
11 May 2016Full accounts made up to 31 December 2015 (17 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 13,000
(6 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 13,000
(6 pages)
27 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (19 pages)
13 May 2015Full accounts made up to 31 December 2014 (19 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,000
(6 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,000
(6 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 13,000
(6 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 13,000
(6 pages)
13 March 2014Satisfaction of charge 3 in full (4 pages)
13 March 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Registration of charge 013395670004 (73 pages)
25 February 2014Registration of charge 013395670004 (73 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
17 December 2012Registered 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 2012Registered 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 2012Appointment of Mr Christopher Sander as a director (2 pages)
22 October 2012Appointment of Mr Christopher Sander as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (17 pages)
8 April 2011Full accounts made up to 31 December 2010 (17 pages)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a secretary (1 page)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a secretary (1 page)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a director (2 pages)
14 October 2010Appointment of Mr Benjamin Mark Humpage as a director (2 pages)
8 October 2010Termination of appointment of Ruth Wood as a director (1 page)
8 October 2010Termination of appointment of Ruth Wood as a director (1 page)
8 October 2010Termination of appointment of Ruth Wood as a secretary (1 page)
8 October 2010Termination of appointment of Ruth Wood as a secretary (1 page)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
17 December 2009Appointment of Mrs Yvonne May Monaghan as a director (2 pages)
17 December 2009Appointment of Mrs Yvonne May Monaghan as a director (2 pages)
30 October 2009Director's details changed for Ruth Christine Wood on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Ruth Christine Wood on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Termination of appointment of Shaun Mason as a director (1 page)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Termination of appointment of Shaun Mason as a director (1 page)
26 October 2009Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
8 May 2009Return made up to 10/04/09; full list of members (5 pages)
8 May 2009Return made up to 10/04/09; full list of members (5 pages)
23 April 2009Full accounts made up to 31 December 2008 (18 pages)
23 April 2009Full accounts made up to 31 December 2008 (18 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
12 June 2008Return made up to 10/04/08; full list of members (7 pages)
12 June 2008Return made up to 10/04/08; full list of members (7 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (17 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (17 pages)
3 April 2008Director appointed paul derek ogle (2 pages)
3 April 2008Director appointed paul derek ogle (2 pages)
8 March 2008Appointment terminated secretary james ward (1 page)
8 March 2008Registered office changed on 08/03/2008 from workplace one lovelace road bracknell berkshire RG12 8SN (1 page)
8 March 2008Secretary appointed ruth christine wood (2 pages)
8 March 2008Appointment terminated secretary james ward (1 page)
8 March 2008Secretary appointed ruth christine wood (2 pages)
8 March 2008Registered office changed on 08/03/2008 from workplace one lovelace road bracknell berkshire RG12 8SN (1 page)
28 February 2008Memorandum and Articles of Association (12 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2008Memorandum and Articles of Association (12 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2008Particulars of mortgage/charge (11 pages)
31 January 2008Particulars of mortgage/charge (11 pages)
23 December 2007Full accounts made up to 31 December 2006 (22 pages)
23 December 2007Full accounts made up to 31 December 2006 (22 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary's particulars changed (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
13 July 2007Return made up to 10/04/07; no change of members (6 pages)
13 July 2007Return made up to 10/04/07; no change of members (6 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
19 June 2006Return made up to 10/04/05; full list of members; amend (9 pages)
19 June 2006Return made up to 10/04/05; full list of members; amend (9 pages)
16 May 2006Return made up to 10/04/06; full list of members (9 pages)
16 May 2006Return made up to 10/04/06; full list of members (9 pages)
16 May 2006Return made up to 10/04/05; full list of members; amend (9 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 October 2005Full accounts made up to 25 December 2004 (16 pages)
21 October 2005Full accounts made up to 25 December 2004 (16 pages)
13 June 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
(9 pages)
13 June 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
(9 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
8 October 2004Full accounts made up to 27 December 2003 (15 pages)
8 October 2004Full accounts made up to 27 December 2003 (15 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
30 June 2004Return made up to 10/04/04; full list of members (9 pages)
30 June 2004Return made up to 10/04/04; full list of members (9 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
30 December 2003Location of register of members (1 page)
30 December 2003Location of register of members (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 8-10 pont street london SW1X 9EL (1 page)
30 October 2003Accounting reference date extended from 30/11/03 to 27/12/03 (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Accounting reference date extended from 30/11/03 to 27/12/03 (1 page)
30 October 2003Registered office changed on 30/10/03 from: 8-10 pont street london SW1X 9EL (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
29 October 2003Registered office changed on 29/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
27 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
27 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
25 July 2003New director appointed (3 pages)
25 July 2003New director appointed (3 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Return made up to 10/04/03; full list of members (11 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Return made up to 10/04/03; full list of members (11 pages)
17 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
17 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
3 May 2002Return made up to 10/04/02; full list of members (8 pages)
3 May 2002Return made up to 10/04/02; full list of members (8 pages)
6 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
6 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
11 May 2001Return made up to 10/04/01; full list of members (8 pages)
11 May 2001Return made up to 10/04/01; full list of members (8 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Secretary's particulars changed;director's particulars changed (1 page)
2 April 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Full accounts made up to 30 November 1999 (12 pages)
17 October 2000Full accounts made up to 30 November 1999 (12 pages)
19 April 2000Return made up to 10/04/00; full list of members (9 pages)
19 April 2000Return made up to 10/04/00; full list of members (9 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
25 June 1999Return made up to 10/04/99; full list of members (7 pages)
25 June 1999Return made up to 10/04/99; full list of members (7 pages)
18 May 1999Full accounts made up to 30 November 1998 (10 pages)
18 May 1999Full accounts made up to 30 November 1998 (10 pages)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
24 May 1998Full accounts made up to 30 November 1997 (10 pages)
24 May 1998Full accounts made up to 30 November 1997 (10 pages)
30 April 1998Return made up to 10/04/98; full list of members (7 pages)
30 April 1998Return made up to 10/04/98; full list of members (7 pages)
8 July 1997Full accounts made up to 30 November 1996 (10 pages)
8 July 1997Full accounts made up to 30 November 1996 (10 pages)
1 May 1997Return made up to 10/04/97; full list of members (8 pages)
1 May 1997Return made up to 10/04/97; full list of members (8 pages)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
4 August 1996Full accounts made up to 30 November 1995 (10 pages)
4 August 1996Full accounts made up to 30 November 1995 (10 pages)
6 May 1996Return made up to 10/04/96; full list of members (7 pages)
6 May 1996Return made up to 10/04/96; full list of members (7 pages)
23 May 1995Full accounts made up to 30 November 1994 (10 pages)
23 May 1995Full accounts made up to 30 November 1994 (10 pages)
1 May 1995Return made up to 10/04/95; full list of members (18 pages)
1 May 1995Return made up to 10/04/95; full list of members (18 pages)
6 April 1995Director's particulars changed (4 pages)
6 April 1995Director's particulars changed (4 pages)
22 January 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
22 January 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
22 January 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
22 January 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
9 June 1994Full accounts made up to 30 November 1993 (9 pages)
9 June 1994Full accounts made up to 30 November 1993 (9 pages)
22 April 1994Return made up to 10/04/94; full list of members (8 pages)
22 April 1994Return made up to 10/04/94; full list of members (8 pages)
21 September 1993Full accounts made up to 30 November 1992 (10 pages)
21 September 1993Full accounts made up to 30 November 1992 (10 pages)
15 April 1993Return made up to 10/04/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 April 1993Return made up to 10/04/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
30 July 1992Return made up to 10/04/92; full list of members; amend (7 pages)
30 July 1992Return made up to 10/04/92; full list of members; amend (7 pages)
14 April 1992Return made up to 10/04/92; full list of members (8 pages)
14 April 1992Return made up to 10/04/92; full list of members (8 pages)
13 November 1991Ad 29/10/91--------- £ si 10000@1=10000 £ ic 3000/13000 (2 pages)
13 November 1991Ad 29/10/91--------- £ si 10000@1=10000 £ ic 3000/13000 (2 pages)
24 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1991£ nc 3000/13000 07/10/91 (1 page)
24 October 1991£ nc 3000/13000 07/10/91 (1 page)
24 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1990Return made up to 10/04/90; full list of members (5 pages)
25 April 1990Return made up to 10/04/90; full list of members (5 pages)
29 August 1985Accounts made up to 6 June 1985 (9 pages)
29 August 1985Accounts made up to 6 June 1985 (9 pages)
29 August 1985Accounts made up to 6 June 1985 (9 pages)
14 August 1984Articles of association (34 pages)
14 August 1984Articles of association (34 pages)
20 February 1980Company name changed\certificate issued on 20/02/80 (2 pages)
20 February 1980Company name changed\certificate issued on 20/02/80 (2 pages)
19 December 1977Share capital (2 pages)
19 December 1977Share capital (2 pages)
18 November 1977Certificate of incorporation (1 page)
18 November 1977Incorporation (40 pages)
18 November 1977Certificate of incorporation (1 page)
18 November 1977Incorporation (40 pages)