Manchester
M2 2BY
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Current |
Appointed | 12 December 2023(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Sysgroup Trading Ltd 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Owen Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sysgroup Trading Ltd 55 Spring Gardens Manchester M2 2BY |
Director Name | Charlotte Ann Elson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(6 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 May 2003) |
Role | Marketing Manager |
Correspondence Address | Flat 2 123 Western Road Brighton East Sussex BN1 2AD |
Director Name | Mr Daniel James Elson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilderness Barns Wilderness Lane Hadlow Down East Sussex TN22 4HU |
Director Name | Mr Timothy Roland Guy Dearden |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spicers Close Burgess Hill West Sussex RH15 8DP |
Secretary Name | Mr Daniel James Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilderness Barns Wilderness Lane Hadlow Down East Sussex TN22 4HU |
Director Name | Mr Johnathan Wates |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 May 2017) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Wilderness Barns Wilderness Lane Hadlow Down East Sussex TN22 4HU |
Director Name | Mr Tarquin Dunn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Chris Moss |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Christopher Neil Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mrs Julie Ann Joyce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endways Cottage 10 Frog Lane Plungar Nottingham NG13 0JE |
Director Name | Mr Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Adam Binks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 June 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Michael Peter Hogan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mr Stuart McBain |
---|---|
Status | Resigned |
Appointed | 14 December 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 19 April 2017) |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mr Julian David Llewellyn |
---|---|
Status | Resigned |
Appointed | 19 April 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Martin Audcent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sysgroup Trading Ltd 55 Spring Gardens Manchester M2 2BY |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Website | sys-pro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01825 830000 |
Telephone region | Uckfield |
Registered Address | Sysgroup Trading Ltd 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
22 at £1 | Daniel J. Elson 21.36% Ordinary |
---|---|
19 at £1 | Chris Moss 18.45% Ordinary |
19 at £1 | Johnathan Wates 18.45% Ordinary |
19 at £1 | Tarquin Dunn 18.45% Ordinary |
19 at £1 | Wayne Emerson 18.45% Ordinary |
1 at £1 | Chris Moss 0.97% Ordinary D |
1 at £1 | Daniel Elson 0.97% Ordinary B |
1 at £1 | Johnathan Wates 0.97% Ordinary E |
1 at £1 | Tarquin Dunn 0.97% Ordinary A |
1 at £1 | Wayne Emerson 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £400,093 |
Cash | £134,816 |
Current Liabilities | £1,202,334 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
13 December 2016 | Delivered on: 15 December 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
26 July 2012 | Delivered on: 2 August 2012 Persons entitled: Spice Property Investments Limited Classification: Rent deposit deed 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: £34,017.74 and all monies from time to time standing to the credit of the specifically designated deposit account. Outstanding |
7 July 2006 | Delivered on: 14 July 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the cart barn, cabbages & kings, wilderness lane, hadlowdown, uckfield, east sussex t/no esx 137264. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 November 2003 | Delivered on: 19 November 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed 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. Outstanding |
1 July 2023 | Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages) |
---|---|
1 July 2023 | Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page) |
29 December 2022 | Accounts for a small company made up to 31 March 2022 (25 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
10 November 2021 | Full accounts made up to 31 March 2021 (23 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
17 July 2018 | Appointment of Mr Martin Audcent as a director on 16 July 2018 (2 pages) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page) |
8 April 2018 | Director's details changed for Mr Adam Binks on 3 April 2018 (2 pages) |
29 March 2018 | Resolutions
|
8 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
5 December 2017 | Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Wayne Emerson as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Wayne Emerson as a director on 28 July 2017 (1 page) |
19 May 2017 | Termination of appointment of Chris Moss as a director on 17 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Tarquin Dunn as a director on 11 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Chris Moss as a director on 17 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Johnathan Wates as a director on 17 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Tarquin Dunn as a director on 11 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Johnathan Wates as a director on 17 May 2017 (1 page) |
20 April 2017 | Appointment of Mr Julian David Llewellyn as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Julian David Llewellyn as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages) |
1 April 2017 | Termination of appointment of Daniel James Elson as a director on 31 March 2017 (1 page) |
1 April 2017 | Termination of appointment of Daniel James Elson as a director on 31 March 2017 (1 page) |
23 January 2017 | Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages) |
16 January 2017 | Memorandum and Articles of Association (12 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Memorandum and Articles of Association (12 pages) |
16 January 2017 | Resolutions
|
17 December 2016 | Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages) |
17 December 2016 | Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages) |
15 December 2016 | Registration of charge 047542000005, created on 13 December 2016 (29 pages) |
15 December 2016 | Registration of charge 047542000005, created on 13 December 2016 (29 pages) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page) |
19 October 2016 | Satisfaction of charge 3 in full (2 pages) |
19 October 2016 | Satisfaction of charge 3 in full (2 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
17 August 2016 | Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Michael Edelson as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Michael Edelson as a director on 15 August 2016 (1 page) |
25 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Change of share class name or designation (2 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Change of share class name or designation (2 pages) |
14 July 2016 | Appointment of Mr Michael Edelson as a director on 6 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Michael Edelson as a director on 6 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Adam Binks as a director on 6 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 13 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Christopher Neil Evans as a director on 6 July 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Julie Ann Joyce as a director on 6 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 13 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Christopher Neil Evans as a director on 6 July 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Julie Ann Joyce as a director on 6 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Adam Binks as a director on 6 July 2016 (2 pages) |
12 July 2016 | Registered office address changed from Wilderness Barns, Wilderness Lane, Hadlow Down East Sussex TN22 4HU to First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Wilderness Barns, Wilderness Lane, Hadlow Down East Sussex TN22 4HU to First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Daniel James Elson as a secretary on 6 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Daniel James Elson as a secretary on 6 July 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 May 2016 | Director's details changed for Mr Chris Moss on 13 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Chris Moss on 13 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Tarquin Dunn on 5 October 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr Tarquin Dunn on 5 October 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr Wayne Emerson on 19 June 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr Wayne Emerson on 19 June 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Secretary's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Johnathan Wates on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Johnathan Wates on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Johnathan Wates on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
13 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Termination of appointment of Timothy Dearden as a director (1 page) |
31 May 2011 | Termination of appointment of Timothy Dearden as a director (1 page) |
23 May 2011 | Purchase of own shares. (3 pages) |
23 May 2011 | Purchase of own shares. (3 pages) |
19 May 2011 | Cancellation of shares. Statement of capital on 19 May 2011
|
19 May 2011 | Cancellation of shares. Statement of capital on 19 May 2011
|
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Director's details changed for Daniel James Elson on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Director's details changed for Daniel James Elson on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy Roland Guy Dearden on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Daniel James Elson on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Johnathan Wates on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Director's details changed for Johnathan Wates on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy Roland Guy Dearden on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Director's details changed for Johnathan Wates on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy Roland Guy Dearden on 6 May 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2010 | Appointment of Mr Chris Moss as a director (2 pages) |
18 February 2010 | Appointment of Mr Tarquin Dunn as a director (2 pages) |
18 February 2010 | Appointment of Mr Chris Moss as a director (2 pages) |
18 February 2010 | Appointment of Mr Wayne Emerson as a director (2 pages) |
18 February 2010 | Appointment of Mr Tarquin Dunn as a director (2 pages) |
18 February 2010 | Appointment of Mr Wayne Emerson as a director (2 pages) |
28 December 2009 | Termination of appointment of Simon Lester as a director (1 page) |
28 December 2009 | Termination of appointment of Simon Lester as a director (1 page) |
28 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
7 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
7 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: wilderness barns wilderness lane hadlow down east sussex TN22 4HU (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: wilderness barns wilderness lane hadlow down east sussex TN22 4HU (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 06/05/07; full list of members (4 pages) |
11 January 2008 | Return made up to 06/05/07; full list of members (4 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: allington farm allington lane offham lewes sussex BN7 3QL (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: allington farm allington lane offham lewes sussex BN7 3QL (1 page) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
10 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
10 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
5 August 2004 | Ad 12/09/03--------- £ si 99@1 (2 pages) |
5 August 2004 | Return made up to 06/05/04; full list of members (6 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 August 2004 | Return made up to 06/05/04; full list of members (6 pages) |
5 August 2004 | Ad 12/09/03--------- £ si 99@1 (2 pages) |
25 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: c/o gifford smith and co 20-22 marlborough place brighton east sussex BN1 1UB (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: c/o gifford smith and co 20-22 marlborough place brighton east sussex BN1 1UB (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
18 May 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
18 May 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
6 May 2003 | Incorporation (17 pages) |
6 May 2003 | Incorporation (17 pages) |