Company NameDoublestruck Limited
Company StatusActive
Company Number02373295
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)
Previous NameFadgrove Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameLaura King Lassman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Richard Philip Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleHead Of Technology
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameDr Victoria Ruth Johnson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Head Of Assessment
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Mark Richard Bedlow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMs Charlotte Lock
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(34 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMs Claire Mawford
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(34 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMs Claire Mawford
StatusCurrent
Appointed20 March 2024(34 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameDavid King Lassman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 11 November 2004)
RoleCompany Director
Correspondence Address29 Park Avenue South
London
N8 8LU
Director NameMr David Pelham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 11 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Christchurch Avenue
London
N12 0DG
Director NameMs Anita Marie Sumner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 11 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Avenue South
London
N8 8LU
Director NameMr Ian Watts
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration13 years (resigned 12 May 2004)
RoleCompany Director
Correspondence Address20 Hollickwood Avenue
London
N12 0LT
Secretary NameMs Anita Marie Sumner
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration13 years (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Avenue South
London
N8 8LU
Director NameMr Jeremy Handsley Podmore
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameBeverley Clare Grout
NationalityBritish
StatusResigned
Appointed12 May 2004(15 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2005)
RoleSecretary
Correspondence Address25 Redston Road
London
N8 7HL
Secretary NameFernanda Mazara Ramalho
NationalityItalian
StatusResigned
Appointed01 February 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address1a Marlborough Gardens
London
N20 0SA
Director NameMr Robert James Cox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2013)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Andrew John Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(22 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 April 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSuite 2
63-67 Athenaeum Place
London
N10 3HL
Director NameMr Andrew Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(22 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMr Robert James Cox
StatusResigned
Appointed26 May 2011(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMrs Martine Charlotte Garland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2016)
RoleDirector Of Education Development
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Darryl George Nunn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2017)
RoleDirector Of Finance And Corporate Services
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMr Darryl George Nunn
StatusResigned
Appointed05 July 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Kevin John Phillips
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Nicholas Martin Stevens
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(28 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMr Nicholas Martin Stevens
StatusResigned
Appointed20 April 2017(28 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr David Robert Morgan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMs Emily Jones
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2024)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMrs Emily Jones
StatusResigned
Appointed06 January 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2024)
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Roderic Gillespie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 January 2021)
RoleDirector Of Qualifications And Markets
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Colin Hughes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Richard Philip Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2022(33 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMs Tracey Karlin Newman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2022(33 years, 6 months after company formation)
Appointment Duration4 months (resigned 17 February 2023)
RoleDirector Of Customer And Sales
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameDurweston Management Services Limited (Corporation)
StatusResigned
Appointed30 June 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2011)
Correspondence Address8 Durweston Street
London
W1H 1EW

Contact

Websitedoublestruck.co.uk

Location

Registered AddressAqa
Devas Street
Manchester
M15 6EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Aqa Education
38.76%
Ordinary A
100 at £1Aqa Education
38.76%
Ordinary B
58 at £1Aqa Education
22.48%
Ordinary

Financials

Year2014
Turnover£2,589,121
Gross Profit£1,793,668
Net Worth£674,659
Cash£903,760
Current Liabilities£1,907,311

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 April 2024 (2 weeks, 1 day ago)
Next Return Due2 May 2025 (12 months from now)

Charges

21 August 2003Delivered 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

Filing History

25 March 2024Appointment of Ms Claire Mawford as a secretary on 20 March 2024 (2 pages)
25 March 2024Appointment of Ms Claire Mawford as a director on 20 March 2024 (2 pages)
20 March 2024Termination of appointment of Emily Jones as a secretary on 20 March 2024 (1 page)
20 March 2024Termination of appointment of Emily Jones as a director on 20 March 2024 (1 page)
12 December 2023Full accounts made up to 31 March 2023 (21 pages)
26 September 2023Appointment of Ms Charlotte Lock as a director on 21 September 2023 (2 pages)
2 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
17 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2023Withdrawal of a person with significant control statement on 11 April 2023 (2 pages)
11 April 2023Notification of Aqa Commercial Services Limited as a person with significant control on 31 March 2023 (2 pages)
5 April 2023Director's details changed for Dr Ruth Johnson on 5 April 2023 (2 pages)
4 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 261
(3 pages)
22 February 2023Appointment of Mr Mark Richard Bedlow as a director on 17 February 2023 (2 pages)
20 February 2023Termination of appointment of Tracey Karlin Newman as a director on 17 February 2023 (1 page)
7 January 2023Full accounts made up to 31 March 2022 (20 pages)
29 November 2022Appointment of Ms Tracey Karlin Newman as a director on 17 October 2022 (2 pages)
29 November 2022Appointment of Dr Ruth Johnson as a director on 17 October 2022 (2 pages)
21 October 2022Termination of appointment of Colin Hughes as a director on 17 October 2022 (1 page)
21 October 2022Termination of appointment of Kevin John Phillips as a director on 30 September 2022 (1 page)
10 May 2022Termination of appointment of Rich Taylor as a director on 10 May 2022 (1 page)
22 April 2022Appointment of Mr Rich Taylor as a director on 20 April 2022 (2 pages)
21 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
30 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
1 February 2021Director's details changed for Laura King Lassman on 1 February 2021 (2 pages)
29 January 2021Termination of appointment of Roderic Gillespie as a director on 25 January 2021 (1 page)
29 January 2021Appointment of Mr Colin Hughes as a director on 25 January 2021 (2 pages)
10 December 2020Full accounts made up to 31 March 2020 (19 pages)
1 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Roderic Gillespie as a director on 8 January 2020 (2 pages)
8 January 2020Termination of appointment of David Robert Morgan as a director on 8 January 2020 (1 page)
7 January 2020Appointment of Mrs Emily Jones as a secretary on 6 January 2020 (2 pages)
7 January 2020Appointment of Mrs Emily Jones as a director on 6 January 2020 (2 pages)
6 January 2020Termination of appointment of Nicholas Martin Stevens as a secretary on 6 January 2020 (1 page)
6 January 2020Termination of appointment of Nicholas Martin Stevens as a director on 6 January 2020 (1 page)
19 December 2019Full accounts made up to 31 March 2019 (20 pages)
25 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 March 2019Auditor's resignation (1 page)
19 December 2018Full accounts made up to 31 March 2018 (20 pages)
20 April 2018Register 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 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 March 2017 (19 pages)
24 November 2017Full accounts made up to 31 March 2017 (19 pages)
3 October 2017Appointment of Mr Richard Philip Taylor as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Richard Philip Taylor as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr David Robert Morgan as a director on 2 October 2017 (2 pages)
2 October 2017Secretary's details changed for Mr Nick Stevens on 2 October 2017 (1 page)
2 October 2017Secretary's details changed for Mr Nick Stevens on 2 October 2017 (1 page)
2 October 2017Appointment of Mr David Robert Morgan as a director on 2 October 2017 (2 pages)
18 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
18 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
1 September 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
1 September 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
4 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
4 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
20 April 2017Termination of appointment of Darryl George Nunn as a secretary on 20 April 2017 (1 page)
20 April 2017Appointment of Mr Nick Stevens as a director on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Darryl George Nunn as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Darryl George Nunn as a director on 20 April 2017 (1 page)
20 April 2017Appointment of Mr Nick Stevens as a secretary on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Nick Stevens as a secretary on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Kevin John Phillips as a director on 20 April 2017 (2 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Termination of appointment of Andrew Hall as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Andrew Hall as a director on 20 April 2017 (1 page)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Termination of appointment of Darryl George Nunn as a secretary on 20 April 2017 (1 page)
20 April 2017Appointment of Mr Nick Stevens as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Mr Kevin John Phillips as a director on 20 April 2017 (2 pages)
15 June 2016Termination of appointment of Martine Charlotte Garland as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Martine Charlotte Garland as a director on 14 June 2016 (1 page)
11 May 2016Full accounts made up to 31 August 2015 (15 pages)
11 May 2016Full accounts made up to 31 August 2015 (15 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 258
(7 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 258
(7 pages)
28 October 2015Termination of appointment of Jeremy Handsley Podmore as a director on 31 May 2015 (1 page)
28 October 2015Termination of appointment of Jeremy Handsley Podmore as a director on 31 May 2015 (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 258
(7 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 258
(7 pages)
7 April 2015Full accounts made up to 31 August 2014 (15 pages)
7 April 2015Full accounts made up to 31 August 2014 (15 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 258
(7 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 258
(7 pages)
9 April 2014Full accounts made up to 31 August 2013 (15 pages)
9 April 2014Full accounts made up to 31 August 2013 (15 pages)
5 July 2013Termination of appointment of Robert Cox as a director (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a director (2 pages)
5 July 2013Appointment of Mr Darryl George Nunn as a secretary (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a secretary (1 page)
5 July 2013Termination of appointment of Robert Cox as a director (1 page)
5 July 2013Termination of appointment of Robert Cox as a secretary (1 page)
5 July 2013Termination of appointment of Robert Cox as a secretary (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a director (2 pages)
7 May 2013Full accounts made up to 31 August 2012 (15 pages)
7 May 2013Full accounts made up to 31 August 2012 (15 pages)
19 April 2013Register inspection address has been changed from Suite 2 63 - 67 Athenaeum Place London N10 3HL United Kingdom (1 page)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
19 April 2013Register inspection address has been changed from Suite 2 63 - 67 Athenaeum Place London N10 3HL United Kingdom (1 page)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
19 September 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
19 September 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
22 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
22 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
20 August 2012Register inspection address has been changed from C/O Patricia Tebbutt Aqa Devas Street Manchester M15 6EX United Kingdom (1 page)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Registered office address changed from Suite 2 63-67 Athenaeum Place London N10 3HL on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Suite 2 63-67 Athenaeum Place London N10 3HL on 20 August 2012 (1 page)
20 August 2012Register(s) moved to registered office address (1 page)
20 August 2012Register(s) moved to registered office address (1 page)
20 August 2012Register inspection address has been changed from C/O Patricia Tebbutt Aqa Devas Street Manchester M15 6EX United Kingdom (1 page)
20 August 2012Register(s) moved to registered inspection location (1 page)
17 May 2012Full accounts made up to 31 August 2011 (15 pages)
17 May 2012Full accounts made up to 31 August 2011 (15 pages)
27 April 2012Register(s) moved to registered inspection location (1 page)
27 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Register inspection address has been changed (1 page)
26 April 2012Register inspection address has been changed (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
19 April 2012Termination of appointment of Andrew Bird as a director (1 page)
19 April 2012Termination of appointment of Andrew Bird as a director (1 page)
7 March 2012Appointment of Ms Martine Garland as a director (2 pages)
7 March 2012Appointment of Ms Martine Garland as a director (2 pages)
30 June 2011Appointment of Mr Andrew John Bird as a director (2 pages)
30 June 2011Appointment of Mr Andrew Hall as a director (2 pages)
30 June 2011Appointment of Mr Robert James Cox as a director (2 pages)
30 June 2011Appointment of Mr Robert James Cox as a director (2 pages)
30 June 2011Appointment of Mr Robert James Cox as a secretary (1 page)
30 June 2011Appointment of Mr Andrew John Bird as a director (2 pages)
30 June 2011Appointment of Mr Andrew Hall as a director (2 pages)
30 June 2011Appointment of Mr Robert James Cox as a secretary (1 page)
28 June 2011Termination of appointment of Durweston Management Services Limited as a secretary (1 page)
28 June 2011Termination of appointment of Durweston Management Services Limited as a secretary (1 page)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2010Director's details changed for Laura King Lassman on 18 April 2010 (2 pages)
26 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
26 May 2010Secretary's details changed for Durweston Management Services Limited on 18 April 2010 (2 pages)
26 May 2010Director's details changed for Jeremy Handsley Podmore on 18 April 2010 (2 pages)
26 May 2010Director's details changed for Laura King Lassman on 18 April 2010 (2 pages)
26 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
26 May 2010Secretary's details changed for Durweston Management Services Limited on 18 April 2010 (2 pages)
26 May 2010Director's details changed for Jeremy Handsley Podmore on 18 April 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 June 2009Return made up to 18/04/09; full list of members (4 pages)
5 June 2009Return made up to 18/04/09; full list of members (4 pages)
4 June 2009Director's change of particulars / laura king lassman / 04/06/2009 (1 page)
4 June 2009Director's change of particulars / laura king lassman / 04/06/2009 (1 page)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 December 2008Director's change of particulars / laura king lassman / 03/04/2008 (1 page)
4 December 2008Return made up to 18/04/08; full list of members; amend (10 pages)
4 December 2008Director's change of particulars / laura king lassman / 03/04/2008 (1 page)
4 December 2008Director's change of particulars / jeremy podmore / 03/04/2008 (1 page)
4 December 2008Return made up to 18/04/08; full list of members; amend (10 pages)
4 December 2008Director's change of particulars / jeremy podmore / 03/04/2008 (1 page)
26 June 2008Return made up to 18/04/08; full list of members (6 pages)
26 June 2008Return made up to 18/04/08; full list of members (6 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Gbp ic 400/258\03/04/08\gbp sr 142@1=142\ (2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Gbp ic 400/258\03/04/08\gbp sr 142@1=142\ (2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
25 April 2007Return made up to 18/04/07; full list of members (4 pages)
25 April 2007Return made up to 18/04/07; full list of members (4 pages)
5 October 2006Memorandum and Articles of Association (15 pages)
5 October 2006Memorandum and Articles of Association (15 pages)
25 September 2006Return made up to 18/04/06; full list of members (9 pages)
25 September 2006Return made up to 18/04/06; full list of members (9 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
6 July 2006Ad 31/08/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
6 July 2006Ad 31/08/05--------- £ si 100@1=100 £ ic 300/400 (2 pages)
6 July 2006Ad 31/08/05--------- £ si 100@1=100 £ ic 300/400 (2 pages)
6 July 2006Ad 31/08/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 August 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
4 August 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 April 2005Return made up to 18/04/05; full list of members (9 pages)
28 April 2005Return made up to 18/04/05; full list of members (9 pages)
3 March 2005Registered office changed on 03/03/05 from: suite 2 63-67 athenaeum place london N10 3HL (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: suite 2 63-67 athenaeum place london N10 3HL (1 page)
3 March 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005New secretary appointed (1 page)
24 November 2004Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
24 November 2004Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
4 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
20 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
23 May 2003Registered office changed on 23/05/03 from: 6 argyle road london N12 7NU (1 page)
23 May 2003Registered office changed on 23/05/03 from: 6 argyle road london N12 7NU (1 page)
13 May 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 May 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 May 2001Return made up to 18/04/01; full list of members (10 pages)
9 May 2001Return made up to 18/04/01; full list of members (10 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 May 2000Return made up to 18/04/00; full list of members (9 pages)
25 May 2000Return made up to 18/04/00; full list of members (9 pages)
17 February 2000Ad 01/01/00--------- £ si 100@1=100 £ ic 100/200 (4 pages)
17 February 2000Ad 01/01/00--------- £ si 100@1=100 £ ic 100/200 (4 pages)
12 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 2000Nc inc already adjusted 12/12/99 (2 pages)
12 January 2000Nc inc already adjusted 12/12/99 (2 pages)
12 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 May 1999Return made up to 18/04/99; no change of members (6 pages)
20 May 1999Return made up to 18/04/99; no change of members (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 April 1998Return made up to 18/04/98; full list of members (8 pages)
30 April 1998Return made up to 18/04/98; full list of members (8 pages)
30 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 May 1997Return made up to 18/04/97; no change of members (7 pages)
12 May 1997Return made up to 18/04/97; no change of members (7 pages)
14 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 June 1996Return made up to 18/04/96; no change of members (6 pages)
21 June 1996Return made up to 18/04/96; no change of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 August 1989Company name changed\certificate issued on 25/08/89 (2 pages)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1989Memorandum and Articles of Association (6 pages)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1989Memorandum and Articles of Association (6 pages)
18 April 1989Incorporation (14 pages)
18 April 1989Incorporation (14 pages)