Smugglers Way Wandsworth
London
SW18 1EG
Director Name | Mrs Victoria Jane Millar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 01 January 2012(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Director Name | Mr Robert Christopher Brittaine |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Director Name | Mr Michael O'Neill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Businessman |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Director Name | Mr Ken Roulston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | IT Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Director Name | Mr Graham Kenneth Stead |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Secretary Name | Mr Kenneth Roulston |
---|---|
Status | Current |
Appointed | 28 June 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Director Name | Mr Scott Antony Bartlett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Director Name | Mr Richard John Taberner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Secretary Name | Mr Richard John Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 59 Moresby Avenue Surbiton Surrey KT5 9DT |
Director Name | Amjid Hafeez Salam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 January 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 410 Wimbledon Park Road London SW19 6PN |
Director Name | Anna Louise Taberner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Secretary Name | Anna Louise Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.bta.com/ |
---|---|
Telephone | 020 88714240 |
Telephone region | London |
Registered Address | Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Richard John Taberner 60.00% Ordinary |
---|---|
20 at £1 | Scott Anthony Bartlett 20.00% Ordinary |
10 at £1 | Anna Louise Taberner Thomas 10.00% Ordinary |
10 at £1 | Darron John Millar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,228 |
Cash | £87,609 |
Current Liabilities | £679,674 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
5 June 2023 | Delivered on: 12 June 2023 Persons entitled: Eci 11 Nominees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
1 June 2023 | Delivered on: 1 June 2023 Persons entitled: Glas Trust Corporation Limited (“Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: Panoramic Growth Equity (Fund Management) LLP Classification: A registered charge Particulars: N/A. Outstanding |
2 December 2020 | Delivered on: 9 December 2020 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
16 April 2010 | Delivered on: 27 April 2010 Persons entitled: Double Six Properties Limited Classification: Rent security deposit deed Secured details: £11,976.93 due or to become due from the company to the chargee. Particulars: Its interest in the deposit account and all monies from time to time withdrawn from the deposit account see image for full details. Outstanding |
26 September 2006 | Delivered on: 29 September 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 September 1994 | Delivered on: 29 September 1994 Satisfied on: 6 October 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
27 March 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Accounts for a small company made up to 30 April 2023 (4 pages) |
24 July 2023 | Accounts for a small company made up to 30 September 2022 (4 pages) |
12 June 2023 | Registration of charge 028970930007, created on 5 June 2023 (13 pages) |
1 June 2023 | Registration of charge 028970930006, created on 1 June 2023 (12 pages) |
17 April 2023 | Memorandum and Articles of Association (37 pages) |
17 April 2023 | Resolutions
|
13 April 2023 | Satisfaction of charge 028970930004 in full (1 page) |
13 April 2023 | Satisfaction of charge 3 in full (1 page) |
13 April 2023 | Satisfaction of charge 028970930005 in full (1 page) |
4 April 2023 | Appointment of Mr Julian David Llewellyn as a director on 29 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Darron John Millar as a director on 29 March 2023 (1 page) |
4 April 2023 | Termination of appointment of Victoria Jane Millar as a director on 29 March 2023 (1 page) |
4 April 2023 | Termination of appointment of Graham Kenneth Stead as a director on 29 March 2023 (1 page) |
4 April 2023 | Appointment of Mr Robert James Davies as a director on 29 March 2023 (2 pages) |
4 April 2023 | Current accounting period shortened from 30 September 2023 to 30 April 2023 (1 page) |
4 April 2023 | Termination of appointment of Samuel Kenneth Roulston as a director on 29 March 2023 (1 page) |
4 April 2023 | Appointment of Mr Simon William Heafield as a director on 29 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Robert Christopher Brittaine as a director on 29 March 2023 (1 page) |
4 April 2023 | Registered office address changed from Unit 1 Delta Park Smugglers Way Wandsworth London SW18 1EG to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 4 April 2023 (1 page) |
4 April 2023 | Termination of appointment of Samuel Kenneth Roulston as a secretary on 29 March 2023 (1 page) |
4 April 2023 | Termination of appointment of Michael O'neill as a director on 29 March 2023 (1 page) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
7 March 2023 | Satisfaction of charge 2 in full (1 page) |
21 November 2022 | Director's details changed for Mr Ken Roulston on 21 November 2022 (2 pages) |
21 November 2022 | Secretary's details changed for Mr Kenneth Roulston on 21 November 2022 (1 page) |
5 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 June 2021 | Registration of charge 028970930005, created on 28 May 2021 (54 pages) |
9 December 2020 | Registration of charge 028970930004, created on 2 December 2020 (33 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 April 2020 | Resolutions
|
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
18 July 2019 | Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
5 July 2019 | Termination of appointment of Anna Louise Taberner as a secretary on 28 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Anna Louise Taberner as a director on 28 June 2019 (1 page) |
5 July 2019 | Notification of Candela Enterprises Limited as a person with significant control on 28 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr Robert Christopher Brittaine as a director on 28 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr Kenneth Roulston as a director on 28 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr Graham Kenneth Stead as a director on 28 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr Kenneth Roulston as a secretary on 28 June 2019 (2 pages) |
5 July 2019 | Cessation of Richard John Taberner as a person with significant control on 28 June 2019 (1 page) |
5 July 2019 | Appointment of Mr Michael O'neill as a director on 28 June 2019 (2 pages) |
5 July 2019 | Termination of appointment of Richard John Taberner as a director on 28 June 2019 (1 page) |
25 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 December 2018 | Accounts for a small company made up to 31 May 2018 (8 pages) |
23 October 2018 | Secretary's details changed for Anna Louise Taberner Thomas on 18 October 2018 (1 page) |
23 October 2018 | Director's details changed for Anna Louise Taberner Thomas on 18 October 2018 (2 pages) |
5 July 2018 | Termination of appointment of Scott Antony Bartlett as a director on 3 July 2018 (1 page) |
26 June 2018 | Cancellation of shares. Statement of capital on 16 May 2018
|
26 June 2018 | Purchase of own shares. (3 pages) |
7 June 2018 | Resolutions
|
7 June 2018 | Statement of company's objects (2 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
20 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
22 December 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
6 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
28 February 2014 | Director's details changed for Operations Director Victoria Jane Millar on 1 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders
|
28 February 2014 | Director's details changed for Operations Director Victoria Jane Millar on 1 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders
|
28 February 2014 | Director's details changed for Operations Director Victoria Jane Millar on 1 January 2014 (2 pages) |
28 February 2014 | Director's details changed for Operations Director Victoria Jane Millar on 1 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Operations Director Victoria Jane Millar on 1 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Operations Director Victoria Jane Millar on 1 January 2014 (2 pages) |
20 January 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
20 January 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
8 March 2013 | Director's details changed for Richard John Taberner on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Darron John Millar on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Anna Louise Taberner Thomas on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Scott Antony Bartlett on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Darron John Millar on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Richard John Taberner on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Anna Louise Taberner Thomas on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Scott Antony Bartlett on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Richard John Taberner on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Darron John Millar on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Scott Antony Bartlett on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Anna Louise Taberner Thomas on 8 March 2013 (1 page) |
4 March 2013 | Director's details changed for Anna Louise Taberner Thomas on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Anna Louise Taberner Thomas on 4 March 2013 (2 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Appointment of Operations Director Victoria Jane Millar as a director (2 pages) |
9 January 2012 | Appointment of Operations Director Victoria Jane Millar as a director (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 February 2011 | Director's details changed for Anna Louise Taberner Thomas on 11 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Darron John Millar on 11 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Darron John Millar on 11 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Anna Louise Taberner Thomas on 11 February 2011 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2010 | Registered office address changed from , 100 High Street, Wandsworth, London, SW18 4LA on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from , 100 High Street, Wandsworth, London, SW18 4LA on 20 April 2010 (1 page) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Richard John Taberner on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Richard John Taberner on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Scott Antony Bartlett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Anna Louise Taberner Thomas on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Darron John Millar on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Richard John Taberner on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Darron John Millar on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Darron John Millar on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Scott Antony Bartlett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Scott Antony Bartlett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Anna Louise Taberner Thomas on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Anna Louise Taberner Thomas on 1 October 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 34 quince tree way, hook, hampshire RG27 9SG (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 34 quince tree way, hook, hampshire RG27 9SG (1 page) |
18 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
18 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members
|
17 February 2006 | Return made up to 11/02/06; full list of members
|
21 September 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
21 September 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
8 April 2005 | £ ic 100/90 17/03/05 £ sr 10@1=10 (1 page) |
8 April 2005 | £ ic 100/90 17/03/05 £ sr 10@1=10 (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
12 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
12 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 March 2004 | Full accounts made up to 31 May 2003 (13 pages) |
26 March 2004 | Full accounts made up to 31 May 2003 (13 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (9 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (9 pages) |
28 May 2003 | Full accounts made up to 31 May 2002 (13 pages) |
28 May 2003 | Full accounts made up to 31 May 2002 (13 pages) |
14 February 2003 | Return made up to 11/02/03; full list of members (9 pages) |
14 February 2003 | Return made up to 11/02/03; full list of members (9 pages) |
22 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: york house, vicarage lane hound green, hook, hampshire RG27 8LE (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: york house, vicarage lane hound green, hook, hampshire RG27 8LE (1 page) |
28 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | Return made up to 11/02/02; full list of members
|
14 February 2002 | Return made up to 11/02/02; full list of members
|
10 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
10 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
7 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
3 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
25 April 2000 | Company name changed bartlett taberner associates lim ited\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company name changed bartlett taberner associates lim ited\certificate issued on 26/04/00 (2 pages) |
22 February 2000 | Return made up to 11/02/00; full list of members
|
22 February 2000 | Return made up to 11/02/00; full list of members
|
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
19 November 1999 | Full accounts made up to 31 May 1999 (12 pages) |
19 November 1999 | Full accounts made up to 31 May 1999 (12 pages) |
10 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
7 October 1998 | Full accounts made up to 31 May 1998 (12 pages) |
7 October 1998 | Full accounts made up to 31 May 1998 (12 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
23 March 1998 | Return made up to 11/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 11/02/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
5 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
12 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
9 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
23 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 31 May 1995 (10 pages) |
27 September 1995 | Full accounts made up to 31 May 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 March 1994 | Company name changed vason computing LIMITED\certificate issued on 29/03/94 (2 pages) |
28 March 1994 | Company name changed\certificate issued on 28/03/94 (2 pages) |
11 February 1994 | Incorporation (15 pages) |
11 February 1994 | Incorporation (15 pages) |