Bolton
BL1 4AP
Director Name | Mr James Brown |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chorley New Road Bolton BL1 4AP |
Director Name | Mr Kevan James Brown |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chorley New Road Bolton BL1 4AP |
Director Name | Gina Bernadina Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Leabank Square London E9 5LP |
Secretary Name | Mr Kevan James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Cleaning Manager |
Country of Residence | England |
Correspondence Address | 1230 New Providence Wharf 1 Fairmont Avenue London E14 9QJ |
Director Name | John Liassides |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 18 Brunswick Park Road New Southgate London N11 1JJ |
Director Name | Carole Anne Watts |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2006) |
Role | Sales Director |
Correspondence Address | 24 Nutbrook Street London SE15 4LE |
Secretary Name | Mr Kenneth Anthony Eustice |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 2000(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thrope Court Waverley Road Enfield EN2 7DG |
Director Name | John David Ernest Naldrett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2009) |
Role | Operations Director |
Correspondence Address | 16 St Gabriels Lea Chineham Basingstoke Hampshire RG24 8RE |
Director Name | John Nicholls |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2009) |
Role | Consultant |
Correspondence Address | 10 Hillside Burghfield Common Reading Berks RG4 3BQ |
Director Name | Ms Caroline Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 August 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C3 Riverside 417 Wick Lane London E3 2JG |
Secretary Name | Mrs Angela Christina Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesterlands School Lane Wadshelf Chesterfield Derbyshire S42 7BY |
Secretary Name | Mrs Tracey Gina Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2013) |
Role | Manager |
Correspondence Address | 3b Semley Gate London E9 5NH |
Director Name | Mr Kevan James Brown |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1230 New Providence Wharf 1 Fairmont Avenue London E14 9QJ |
Director Name | Mr Kevan James Brown |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1230 New Providence Wharf 1 Fairmont Avenue London E14 9QJ |
Director Name | Mr Brian Gray |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C3 Riverside 417 Wick Lane London E3 2JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kgbcleaning.co.uk |
---|---|
Telephone | 020 89802222 |
Telephone region | London |
Registered Address | 26 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Kgb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,904,676 |
Net Worth | £3,149,760 |
Cash | £21,409 |
Current Liabilities | £2,481,777 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
7 March 2006 | Delivered on: 9 March 2006 Satisfied on: 12 September 2008 Persons entitled: Technical & General Guarantee Company Limited Technical & General Guarantee Company Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the deposits and all the entitlements to interest. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 September 2005 | Delivered on: 27 September 2005 Satisfied on: 18 October 2008 Persons entitled: National Westminster Bank PLC Classification: 05 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 |
24 March 2005 | Delivered on: 26 March 2005 Satisfied on: 12 September 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 July 2002 | Delivered on: 29 July 2002 Satisfied on: 12 September 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 June 2002 | Delivered on: 26 June 2002 Satisfied on: 12 September 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchased debts which fail to vest and floating charge on all other debts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge on all assets,documents of title of property,all monies in the bank,all remittances in respect of other debts and floating charge on such monies which the company may receive in respect of other debts; floating charge over. Undertaking and all property and assets. Fully Satisfied |
10 December 1999 | Delivered on: 16 December 1999 Satisfied on: 12 September 2008 Persons entitled: P&O Property Holdings Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein. Particulars: £2,718.66 deposited by the company to the chargee and all related rights thereto and thereof. Fully Satisfied |
23 December 1996 | Delivered on: 4 January 1997 Satisfied on: 12 September 2008 Persons entitled: P & O Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £2,550. see the mortgage charge document for full details. Fully Satisfied |
7 October 1995 | Delivered on: 12 October 1995 Satisfied on: 7 April 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 March 2006 | Delivered on: 9 March 2006 Satisfied on: 12 September 2008 Persons entitled: Technical & General Guarantee Company Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys present and future undertaking and assets. Fully Satisfied |
31 August 1994 | Delivered on: 5 September 1994 Satisfied on: 21 April 2005 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. Fully Satisfied |
15 June 2008 | Delivered on: 21 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Full accounts made up to 31 December 2021 (25 pages) |
24 November 2022 | Change of details for Kgb Holdings Limited as a person with significant control on 1 November 2022 (2 pages) |
8 September 2022 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 26 Chorley New Road Bolton BL1 4AP on 8 September 2022 (1 page) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
8 March 2022 | Appointment of Mr Kevan James Brown as a director on 8 March 2022 (2 pages) |
27 October 2021 | Change of details for Kgb Holdings Limited as a person with significant control on 9 July 2021 (2 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
20 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from C3 Riverside 417 Wick Lane London E3 2JG to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 November 2019 (1 page) |
20 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
17 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 August 2018 | Termination of appointment of Caroline Kelly as a director on 23 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Mr James Brown as a director on 1 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Brian Gray as a director on 31 March 2018 (1 page) |
5 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 August 2017 | Notification of Kgb Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Notification of Kgb Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 May 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
12 May 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
10 July 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
10 July 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 April 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
8 April 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
31 August 2013 | Termination of appointment of Tracey Davis as a secretary (1 page) |
31 August 2013 | Appointment of Mrs Ella Monica Brown as a secretary (1 page) |
31 August 2013 | Termination of appointment of Kevan Brown as a director (1 page) |
31 August 2013 | Termination of appointment of Tracey Davis as a secretary (1 page) |
31 August 2013 | Appointment of Mr Brian Gray as a director (2 pages) |
31 August 2013 | Appointment of Mr Brian Gray as a director (2 pages) |
31 August 2013 | Termination of appointment of Kevan Brown as a director (1 page) |
31 August 2013 | Appointment of Mrs Ella Monica Brown as a secretary (1 page) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
22 February 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
22 February 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
24 July 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
24 July 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Secretary's details changed for Mrs Tracey Gina Davis on 14 February 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mrs Tracey Gina Davis on 14 February 2010 (2 pages) |
18 May 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
18 May 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
15 February 2010 | Auditor's resignation (1 page) |
15 February 2010 | Auditor's resignation (1 page) |
6 November 2009 | Director's details changed for Caroline Kelly on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Caroline Kelly on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Caroline Kelly on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 July 2009 | Director appointed mr kevan james brown (1 page) |
31 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
31 July 2009 | Secretary's change of particulars / tracey brown / 02/05/2009 (1 page) |
31 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
31 July 2009 | Secretary's change of particulars / tracey brown / 02/05/2009 (1 page) |
31 July 2009 | Director appointed mr kevan james brown (1 page) |
3 April 2009 | Appointment terminated director john nicholls (1 page) |
3 April 2009 | Appointment terminated director john nicholls (1 page) |
3 April 2009 | Appointment terminated director john naldrett (1 page) |
3 April 2009 | Appointment terminated director john naldrett (1 page) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
6 August 2008 | Return made up to 27/06/08; full list of members (6 pages) |
6 August 2008 | Return made up to 27/06/08; full list of members (6 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 August 2007 | Return made up to 27/06/07; full list of members (4 pages) |
1 August 2007 | Return made up to 27/06/07; full list of members (4 pages) |
17 April 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
17 April 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
21 August 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
21 August 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: C3 riverside 417 wick lane london E3 2JG (1 page) |
16 August 2006 | Return made up to 27/06/06; full list of members (4 pages) |
16 August 2006 | Return made up to 27/06/06; full list of members (4 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: C3 riverside 417 wick lane london E3 2JG (1 page) |
16 August 2006 | Location of register of members (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
28 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
28 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 3.06 Riverside 417 wick lane london E3 2JG (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 3.06 Riverside 417 wick lane london E3 2JG (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: C3 riverside, 417 wick lane london E3 2JG (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: C3 riverside, 417 wick lane london E3 2JG (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: unit 5 gun wharf 241 old ford road london E3 5QB (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: C3 riverside, 417 wick lane london E3 2JG (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: C3 riverside, 417 wick lane london E3 2JG (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: unit 5 gun wharf 241 old ford road london E3 5QB (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | £ ic 22429/10000 15/09/05 £ sr 12429@1=12429 (2 pages) |
25 October 2005 | £ ic 22429/10000 15/09/05 £ sr 12429@1=12429 (2 pages) |
25 October 2005 | Resolutions
|
5 October 2005 | Return made up to 27/06/05; full list of members (4 pages) |
5 October 2005 | Return made up to 27/06/05; full list of members (4 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | New director appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Return made up to 27/06/04; no change of members (8 pages) |
26 October 2004 | Return made up to 27/06/04; no change of members (8 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 August 2003 | Return made up to 27/06/03; no change of members (8 pages) |
14 August 2003 | Return made up to 27/06/03; no change of members (8 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 22 leabank square london E9 5LP (1 page) |
12 August 2002 | Return made up to 27/06/02; full list of members (8 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 22 leabank square london E9 5LP (1 page) |
12 August 2002 | Return made up to 27/06/02; full list of members (8 pages) |
29 July 2002 | Particulars of mortgage/charge (5 pages) |
29 July 2002 | Particulars of mortgage/charge (5 pages) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Return made up to 27/06/01; full list of members; amend (8 pages) |
12 June 2002 | Return made up to 27/06/01; full list of members; amend (8 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
14 June 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
14 June 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
4 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
17 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
14 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
10 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
10 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
31 October 1995 | Ad 26/10/95--------- £ si 22329@1=22329 £ ic 100/22429 (2 pages) |
31 October 1995 | Ad 26/10/95--------- £ si 22329@1=22329 £ ic 100/22429 (2 pages) |
31 October 1995 | £ nc 100/22429 26/10/95 (1 page) |
31 October 1995 | £ nc 100/22429 26/10/95 (1 page) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Return made up to 27/06/95; full list of members (6 pages) |
13 September 1995 | Return made up to 27/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 September 1994 | Particulars of mortgage/charge (4 pages) |
5 September 1994 | Particulars of mortgage/charge (4 pages) |
27 June 1994 | Incorporation (19 pages) |
27 June 1994 | Incorporation (19 pages) |