Clippers Quay
Salford
M50 3XP
Director Name | Mr Andrew Wayne Bradshaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Clive Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Basil Christopher Mendonca |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Martin Neil Pendlebury-Green |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Barry Stuart McNicholas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Patrick Thomas McNicholas |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA |
Director Name | Mr Kevin Michael McNicholas |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Garden Cottage Latimer Buckinghamshire HP5 1UA |
Director Name | Mr Melvyn John Byrne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Little Berkhamsted Lane Little Berkhamsted Hertfordshire SG13 8LU |
Secretary Name | Melvyn John Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 78 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JY |
Secretary Name | Martin James Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 18 Peter Avenue London NW10 2AT |
Director Name | Mr Colin Peter McNicholas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Dukes Kiln Drive Gerrards Cross Buckinghamshire SL9 7HD |
Secretary Name | Paul Martin Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 33 Worcester Crescent Mill Hill London NW7 4LP |
Director Name | Michael Bernard Hayes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wheatsheaf High Street Weedon Buckinghamshire HP22 4NS |
Director Name | Steven Walter Carter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(19 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Westfield House Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Sean Patrick McNicholas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(19 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Latimer Buckinghamshire HP5 1UA |
Director Name | Mr Steven Patrick McNicholas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(19 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Michael William Hoy McKay |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Orton On The Hill Atherstone Warwickshire CV9 3NE |
Director Name | Lindsay Anne Blackman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 2006) |
Role | Human Resources |
Correspondence Address | 3 Lingfield Way Watford Hertfordshire WD17 4UW |
Director Name | Martin Keith May |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2005) |
Role | CEO |
Correspondence Address | 3 Caribou Close Off Butts Hill Road Woodley Reading Berkshire RG5 4RA |
Secretary Name | Mr Owen Polland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 7 Carlingnose Point North Queensferry KY11 1ER Scotland |
Secretary Name | Thomas Graham Dennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(23 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 7a St Catherines Road Ruislip Middlesex HA4 7RX |
Director Name | Mr Martin John Smout |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greatfield Isington Near Alton Hampshire GU34 4PJ |
Director Name | Mr Andrew Stuart Kerr |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA |
Secretary Name | Mr Andrew Stuart Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA |
Director Name | Mr Graham Mark Denton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Herts WD6 3EA |
Secretary Name | Graham Mark Denton |
---|---|
Status | Resigned |
Appointed | 17 October 2011(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Herts WD6 3EA |
Secretary Name | Miles John Gibson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2017) |
Role | Company Director |
Correspondence Address | Lismirrane Industrial Park Elstree Road Elstree Herts WD6 3EA |
Director Name | Ruth Picken |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Bethan Anne Elizabeth Melges |
---|---|
Status | Resigned |
Appointed | 12 July 2017(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Andrew Hornsey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(39 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Lee Woodall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Website | mcnicholas.co.uk |
---|---|
Telephone | 020 89534144 |
Telephone region | London |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Mcnicholas Construction (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Mcnicholas Construction (Holdings) LTD & Executors Of Patrick Thomas Mcnicholas 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £141,475,000 |
Gross Profit | £12,290,000 |
Net Worth | £6,233,000 |
Cash | £131,000 |
Current Liabilities | £43,687,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
11 October 2011 | Delivered on: 13 October 2011 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 April 2011 | Delivered on: 21 April 2011 Persons entitled: Firelight Resources Limited Classification: Rent deposit agreement Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit account. See image for full details. Outstanding |
20 September 2011 | Delivered on: 21 September 2011 Satisfied on: 26 January 2016 Persons entitled: Whittles Properties Crewe Limited (The Landlord) Classification: Rent deposit deed Secured details: £4,600 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit account and in the deposit see image for full details. Fully Satisfied |
19 July 2007 | Delivered on: 23 July 2007 Satisfied on: 20 October 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 30 August 2003 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Cross guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
28 January 1982 | Delivered on: 11 February 1982 Satisfied on: 1 September 2007 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
---|---|
24 July 2017 | Appointment of Bethan Anne Elizabeth Melges as a secretary on 12 July 2017 (2 pages) |
24 July 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
24 July 2017 | Termination of appointment of Miles John Gibson as a secretary on 12 July 2017 (1 page) |
24 July 2017 | Satisfaction of charge 6 in full (1 page) |
21 July 2017 | Appointment of Ruth Picken as a director on 12 July 2017 (2 pages) |
21 July 2017 | Appointment of Marcus Faughey Jones as a director on 12 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Steven Patrick Mcnicholas as a director on 12 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA to Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 July 2017 (1 page) |
18 October 2016 | Full accounts made up to 31 March 2016 (41 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
26 January 2016 | Satisfaction of charge 5 in full (5 pages) |
4 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 August 2015 | Director's details changed for Steven Patrick Mcnicholas on 3 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Steven Patrick Mcnicholas on 3 August 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 March 2015 (25 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 July 2014 | Full accounts made up to 31 March 2014 (24 pages) |
25 November 2013 | Register(s) moved to registered inspection location (1 page) |
25 November 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 September 2013 | Termination of appointment of Graham Denton as a secretary (1 page) |
17 September 2013 | Appointment of Miles John Gibson as a secretary (2 pages) |
15 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (18 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (18 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
28 September 2012 | Termination of appointment of Patrick Mcnicholas as a director (1 page) |
22 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
23 November 2011 | Appointment of Graham Mark Denton as a secretary (2 pages) |
23 November 2011 | Appointment of Graham Mark Denton as a director (2 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2011 | Termination of appointment of Andrew Kerr as a director (1 page) |
21 October 2011 | Termination of appointment of Andrew Kerr as a secretary (1 page) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
29 October 2009 | Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Director's details changed for Barry Stuart Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Barry Stuart Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Director's details changed for Steven Patrick Mcnicholas on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Steven Patrick Mcnicholas on 1 October 2009 (3 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Secretary's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Termination of appointment of Steven Carter as a director (1 page) |
27 August 2009 | Director's change of particulars / barry mcnicholas / 01/08/2009 (1 page) |
27 August 2009 | Appointment terminate, director sean patrick mcnicholas logged form (1 page) |
28 May 2009 | Director and secretary's change of particulars / andrew kerr / 16/04/2009 (1 page) |
17 March 2009 | Appointment terminated director sean mcnicholas (1 page) |
29 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 90 gloucester place, london, W1U 6EH (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director resigned (1 page) |
13 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
29 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Location of register of members (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 22 melton street, london, NW1 2BW (1 page) |
22 December 2005 | Location of debenture register (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 01/10/05; full list of members (8 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Director resigned (1 page) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 January 2005 | Director resigned (1 page) |
15 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
23 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (3 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
12 January 2004 | Return made up to 01/10/03; full list of members (8 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
26 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (1 page) |
30 August 2003 | Particulars of mortgage/charge (6 pages) |
8 July 2003 | Director's particulars changed (1 page) |
2 May 2003 | Full accounts made up to 31 March 2002 (19 pages) |
27 March 2003 | New director appointed (3 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
21 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
30 May 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: c/o msp secretarties LIMITED, 22 melton street, london, NW1 2BW (1 page) |
29 October 2001 | Return made up to 01/10/01; full list of members (9 pages) |
10 August 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Location of debenture register (1 page) |
7 February 2001 | Location of register of members (1 page) |
7 February 2001 | Return made up to 01/10/00; full list of members (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
16 January 2001 | Secretary's particulars changed (1 page) |
17 May 2000 | Return made up to 01/10/99; full list of members
|
12 April 2000 | Ad 30/03/00--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | £ nc 1000/5000000 30/03/00 (1 page) |
6 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: lismirrane industrial park, elstree road, elstree, herts WD6 3EA (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 November 1998 | Return made up to 01/10/98; full list of members (8 pages) |
3 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
24 November 1997 | Return made up to 01/10/97; no change of members (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 November 1996 | Return made up to 01/10/96; no change of members (6 pages) |
30 August 1996 | New director appointed (2 pages) |
5 March 1996 | Resolutions
|
10 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 August 1990 | Incorporation (14 pages) |
4 September 1989 | Company name changed\certificate issued on 04/09/89 (2 pages) |
5 August 1980 | Incorporation (14 pages) |