Manchester
M15 6EX
Director Name | Mr Richard Philip Taylor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 October 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Head Of Technology |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Dr Victoria Ruth Johnson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Head Of Assessment |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Mark Richard Bedlow |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2023(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Ms Charlotte Lock |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(34 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Ms Claire Mawford |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(34 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Ms Claire Mawford |
---|---|
Status | Current |
Appointed | 20 March 2024(34 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | David King Lassman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | 29 Park Avenue South London N8 8LU |
Director Name | Mr David Pelham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Christchurch Avenue London N12 0DG |
Director Name | Ms Anita Marie Sumner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Avenue South London N8 8LU |
Director Name | Mr Ian Watts |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 13 years (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 20 Hollickwood Avenue London N12 0LT |
Secretary Name | Ms Anita Marie Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 13 years (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Avenue South London N8 8LU |
Director Name | Mr Jeremy Handsley Podmore |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Beverley Clare Grout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(15 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2005) |
Role | Secretary |
Correspondence Address | 25 Redston Road London N8 7HL |
Secretary Name | Fernanda Mazara Ramalho |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 1a Marlborough Gardens London N20 0SA |
Director Name | Mr Robert James Cox |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2013) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Andrew John Bird |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(22 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 April 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Suite 2 63-67 Athenaeum Place London N10 3HL |
Director Name | Mr Andrew Hall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Mr Robert James Cox |
---|---|
Status | Resigned |
Appointed | 26 May 2011(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mrs Martine Charlotte Garland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2016) |
Role | Director Of Education Development |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Darryl George Nunn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2017) |
Role | Director Of Finance And Corporate Services |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Mr Darryl George Nunn |
---|---|
Status | Resigned |
Appointed | 05 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Kevin John Phillips |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(28 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Nicholas Martin Stevens |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(28 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Mr Nicholas Martin Stevens |
---|---|
Status | Resigned |
Appointed | 20 April 2017(28 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr David Robert Morgan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Ms Emily Jones |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 2024) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Mrs Emily Jones |
---|---|
Status | Resigned |
Appointed | 06 January 2020(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 2024) |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Roderic Gillespie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(30 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2021) |
Role | Director Of Qualifications And Markets |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Colin Hughes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Richard Philip Taylor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2022(33 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Ms Tracey Karlin Newman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2022(33 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 17 February 2023) |
Role | Director Of Customer And Sales |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Durweston Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2007(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2011) |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Website | doublestruck.co.uk |
---|
Registered Address | Aqa Devas Street Manchester M15 6EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Aqa Education 38.76% Ordinary A |
---|---|
100 at £1 | Aqa Education 38.76% Ordinary B |
58 at £1 | Aqa Education 22.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,589,121 |
Gross Profit | £1,793,668 |
Net Worth | £674,659 |
Cash | £903,760 |
Current Liabilities | £1,907,311 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
21 August 2003 | Delivered on: 4 September 2003 Satisfied on: 4 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
---|
25 March 2024 | Appointment of Ms Claire Mawford as a secretary on 20 March 2024 (2 pages) |
---|---|
25 March 2024 | Appointment of Ms Claire Mawford as a director on 20 March 2024 (2 pages) |
20 March 2024 | Termination of appointment of Emily Jones as a secretary on 20 March 2024 (1 page) |
20 March 2024 | Termination of appointment of Emily Jones as a director on 20 March 2024 (1 page) |
12 December 2023 | Full accounts made up to 31 March 2023 (21 pages) |
26 September 2023 | Appointment of Ms Charlotte Lock as a director on 21 September 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
17 April 2023 | Resolutions
|
11 April 2023 | Withdrawal of a person with significant control statement on 11 April 2023 (2 pages) |
11 April 2023 | Notification of Aqa Commercial Services Limited as a person with significant control on 31 March 2023 (2 pages) |
5 April 2023 | Director's details changed for Dr Ruth Johnson on 5 April 2023 (2 pages) |
4 April 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
22 February 2023 | Appointment of Mr Mark Richard Bedlow as a director on 17 February 2023 (2 pages) |
20 February 2023 | Termination of appointment of Tracey Karlin Newman as a director on 17 February 2023 (1 page) |
7 January 2023 | Full accounts made up to 31 March 2022 (20 pages) |
29 November 2022 | Appointment of Ms Tracey Karlin Newman as a director on 17 October 2022 (2 pages) |
29 November 2022 | Appointment of Dr Ruth Johnson as a director on 17 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Colin Hughes as a director on 17 October 2022 (1 page) |
21 October 2022 | Termination of appointment of Kevin John Phillips as a director on 30 September 2022 (1 page) |
10 May 2022 | Termination of appointment of Rich Taylor as a director on 10 May 2022 (1 page) |
22 April 2022 | Appointment of Mr Rich Taylor as a director on 20 April 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
30 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
1 February 2021 | Director's details changed for Laura King Lassman on 1 February 2021 (2 pages) |
29 January 2021 | Termination of appointment of Roderic Gillespie as a director on 25 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Colin Hughes as a director on 25 January 2021 (2 pages) |
10 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
1 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Roderic Gillespie as a director on 8 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of David Robert Morgan as a director on 8 January 2020 (1 page) |
7 January 2020 | Appointment of Mrs Emily Jones as a secretary on 6 January 2020 (2 pages) |
7 January 2020 | Appointment of Mrs Emily Jones as a director on 6 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Nicholas Martin Stevens as a secretary on 6 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Nicholas Martin Stevens as a director on 6 January 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
6 March 2019 | Auditor's resignation (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
20 April 2018 | Register inspection address has been changed from Argyle House 29 31 Euston Road London NW1 2SD England to 2nd Floor, Lynton House, Tavistock Square London WC1H 9LT (1 page) |
20 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
3 October 2017 | Appointment of Mr Richard Philip Taylor as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Richard Philip Taylor as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr David Robert Morgan as a director on 2 October 2017 (2 pages) |
2 October 2017 | Secretary's details changed for Mr Nick Stevens on 2 October 2017 (1 page) |
2 October 2017 | Secretary's details changed for Mr Nick Stevens on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr David Robert Morgan as a director on 2 October 2017 (2 pages) |
18 September 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
18 September 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
1 September 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
1 September 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
4 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
4 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
20 April 2017 | Termination of appointment of Darryl George Nunn as a secretary on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Nick Stevens as a director on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Darryl George Nunn as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Darryl George Nunn as a director on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Nick Stevens as a secretary on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Nick Stevens as a secretary on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Kevin John Phillips as a director on 20 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Andrew Hall as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Andrew Hall as a director on 20 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Darryl George Nunn as a secretary on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Nick Stevens as a director on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Kevin John Phillips as a director on 20 April 2017 (2 pages) |
15 June 2016 | Termination of appointment of Martine Charlotte Garland as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Martine Charlotte Garland as a director on 14 June 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
11 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 October 2015 | Termination of appointment of Jeremy Handsley Podmore as a director on 31 May 2015 (1 page) |
28 October 2015 | Termination of appointment of Jeremy Handsley Podmore as a director on 31 May 2015 (1 page) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 April 2015 | Full accounts made up to 31 August 2014 (15 pages) |
7 April 2015 | Full accounts made up to 31 August 2014 (15 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 April 2014 | Full accounts made up to 31 August 2013 (15 pages) |
9 April 2014 | Full accounts made up to 31 August 2013 (15 pages) |
5 July 2013 | Termination of appointment of Robert Cox as a director (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a director (2 pages) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a secretary (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a secretary (1 page) |
5 July 2013 | Termination of appointment of Robert Cox as a director (1 page) |
5 July 2013 | Termination of appointment of Robert Cox as a secretary (1 page) |
5 July 2013 | Termination of appointment of Robert Cox as a secretary (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a director (2 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
19 April 2013 | Register inspection address has been changed from Suite 2 63 - 67 Athenaeum Place London N10 3HL United Kingdom (1 page) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Register inspection address has been changed from Suite 2 63 - 67 Athenaeum Place London N10 3HL United Kingdom (1 page) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
19 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
19 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
22 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
22 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
20 August 2012 | Register inspection address has been changed from C/O Patricia Tebbutt Aqa Devas Street Manchester M15 6EX United Kingdom (1 page) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Registered office address changed from Suite 2 63-67 Athenaeum Place London N10 3HL on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Suite 2 63-67 Athenaeum Place London N10 3HL on 20 August 2012 (1 page) |
20 August 2012 | Register(s) moved to registered office address (1 page) |
20 August 2012 | Register(s) moved to registered office address (1 page) |
20 August 2012 | Register inspection address has been changed from C/O Patricia Tebbutt Aqa Devas Street Manchester M15 6EX United Kingdom (1 page) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
17 May 2012 | Full accounts made up to 31 August 2011 (15 pages) |
17 May 2012 | Full accounts made up to 31 August 2011 (15 pages) |
27 April 2012 | Register(s) moved to registered inspection location (1 page) |
27 April 2012 | Register(s) moved to registered inspection location (1 page) |
26 April 2012 | Register inspection address has been changed (1 page) |
26 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Termination of appointment of Andrew Bird as a director (1 page) |
19 April 2012 | Termination of appointment of Andrew Bird as a director (1 page) |
7 March 2012 | Appointment of Ms Martine Garland as a director (2 pages) |
7 March 2012 | Appointment of Ms Martine Garland as a director (2 pages) |
30 June 2011 | Appointment of Mr Andrew John Bird as a director (2 pages) |
30 June 2011 | Appointment of Mr Andrew Hall as a director (2 pages) |
30 June 2011 | Appointment of Mr Robert James Cox as a director (2 pages) |
30 June 2011 | Appointment of Mr Robert James Cox as a director (2 pages) |
30 June 2011 | Appointment of Mr Robert James Cox as a secretary (1 page) |
30 June 2011 | Appointment of Mr Andrew John Bird as a director (2 pages) |
30 June 2011 | Appointment of Mr Andrew Hall as a director (2 pages) |
30 June 2011 | Appointment of Mr Robert James Cox as a secretary (1 page) |
28 June 2011 | Termination of appointment of Durweston Management Services Limited as a secretary (1 page) |
28 June 2011 | Termination of appointment of Durweston Management Services Limited as a secretary (1 page) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2010 | Director's details changed for Laura King Lassman on 18 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Secretary's details changed for Durweston Management Services Limited on 18 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeremy Handsley Podmore on 18 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Laura King Lassman on 18 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Secretary's details changed for Durweston Management Services Limited on 18 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeremy Handsley Podmore on 18 April 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
4 June 2009 | Director's change of particulars / laura king lassman / 04/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / laura king lassman / 04/06/2009 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 December 2008 | Director's change of particulars / laura king lassman / 03/04/2008 (1 page) |
4 December 2008 | Return made up to 18/04/08; full list of members; amend (10 pages) |
4 December 2008 | Director's change of particulars / laura king lassman / 03/04/2008 (1 page) |
4 December 2008 | Director's change of particulars / jeremy podmore / 03/04/2008 (1 page) |
4 December 2008 | Return made up to 18/04/08; full list of members; amend (10 pages) |
4 December 2008 | Director's change of particulars / jeremy podmore / 03/04/2008 (1 page) |
26 June 2008 | Return made up to 18/04/08; full list of members (6 pages) |
26 June 2008 | Return made up to 18/04/08; full list of members (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Gbp ic 400/258\03/04/08\gbp sr 142@1=142\ (2 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Gbp ic 400/258\03/04/08\gbp sr 142@1=142\ (2 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
25 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
25 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
5 October 2006 | Memorandum and Articles of Association (15 pages) |
5 October 2006 | Memorandum and Articles of Association (15 pages) |
25 September 2006 | Return made up to 18/04/06; full list of members (9 pages) |
25 September 2006 | Return made up to 18/04/06; full list of members (9 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Ad 31/08/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
6 July 2006 | Ad 31/08/05--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
6 July 2006 | Ad 31/08/05--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
6 July 2006 | Ad 31/08/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 August 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
4 August 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (9 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (9 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: suite 2 63-67 athenaeum place london N10 3HL (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: suite 2 63-67 athenaeum place london N10 3HL (1 page) |
3 March 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | New secretary appointed (1 page) |
24 November 2004 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
24 November 2004 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 18/04/04; full list of members
|
4 June 2004 | Return made up to 18/04/04; full list of members
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 6 argyle road london N12 7NU (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 6 argyle road london N12 7NU (1 page) |
13 May 2003 | Return made up to 18/04/03; full list of members
|
13 May 2003 | Return made up to 18/04/03; full list of members
|
6 July 2002 | Return made up to 18/04/02; full list of members
|
6 July 2002 | Return made up to 18/04/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 May 2001 | Return made up to 18/04/01; full list of members (10 pages) |
9 May 2001 | Return made up to 18/04/01; full list of members (10 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 May 2000 | Return made up to 18/04/00; full list of members (9 pages) |
25 May 2000 | Return made up to 18/04/00; full list of members (9 pages) |
17 February 2000 | Ad 01/01/00--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
17 February 2000 | Ad 01/01/00--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Nc inc already adjusted 12/12/99 (2 pages) |
12 January 2000 | Nc inc already adjusted 12/12/99 (2 pages) |
12 January 2000 | Resolutions
|
6 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 May 1999 | Return made up to 18/04/99; no change of members (6 pages) |
20 May 1999 | Return made up to 18/04/99; no change of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 April 1998 | Return made up to 18/04/98; full list of members (8 pages) |
30 April 1998 | Return made up to 18/04/98; full list of members (8 pages) |
30 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
12 May 1997 | Return made up to 18/04/97; no change of members (7 pages) |
12 May 1997 | Return made up to 18/04/97; no change of members (7 pages) |
14 October 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 October 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 June 1996 | Return made up to 18/04/96; no change of members (6 pages) |
21 June 1996 | Return made up to 18/04/96; no change of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 August 1989 | Company name changed\certificate issued on 25/08/89 (2 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | Memorandum and Articles of Association (6 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | Memorandum and Articles of Association (6 pages) |
18 April 1989 | Incorporation (14 pages) |
18 April 1989 | Incorporation (14 pages) |