Manchester
M2 4AW
Director Name | Mr Edward Brian Nott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Suzanne Louise Pearson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | William Nigel Gardner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bakehouse Polebrook Oundle Peterborough PE8 5LN |
Director Name | Howard Mason |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lorne House Market Place, Oundle Peterborough PE8 4AJ |
Secretary Name | Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lorne House Market Place, Oundle Peterborough PE8 4AJ |
Director Name | Mr Matthew Gilmour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Matthew Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norwegian Wood Rad Lane Abinger Hammer Dorking Surrey RH5 6RA |
Director Name | Mr Rabinder Singh Takhar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 South Parade Chiswick London W4 1JU |
Director Name | Mr Alexander David Forrester |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Simon Charles Kingdon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB |
Secretary Name | Simon Kingdon |
---|---|
Status | Resigned |
Appointed | 01 November 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Nigel Desmond Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Mr Nicholas Sean Pettitt |
---|---|
Status | Resigned |
Appointed | 01 August 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Simon James Read |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Kevin Michael Blake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Lee Michael Rochford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 2021) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Robert Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Mr Stewart Hamilton |
---|---|
Status | Resigned |
Appointed | 01 December 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2019) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Oliver John Stratton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Matthew James Hotson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Philip William Shepherd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2023) |
Role | Cco |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Oliver John Stratton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Edward Brian Nott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2023(17 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Edward Brian Nott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2023(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Website | marscapital.co.uk |
---|
Registered Address | Belvedere 12 Booth Street Manchester M2 4AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | Mars Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,812 |
Cash | £480,924 |
Current Liabilities | £1,098,085 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
26 January 2024 | Second filing for the appointment of James Alexander William Appleby as a director (3 pages) |
---|---|
10 January 2024 | Appointment of Suzanne Louise Pearson as a director on 1 January 2024 (2 pages) |
10 January 2024 | Termination of appointment of Edward Brian Nott as a director on 31 December 2023 (1 page) |
10 January 2024 | Appointment of Mr Edward Brian Nott as a director on 1 January 2024 (2 pages) |
11 August 2023 | Appointment of Mr Edward Brian Nott as a director on 10 August 2023 (2 pages) |
28 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 July 2023 | Termination of appointment of Edward Brian Nott as a director on 27 July 2023 (1 page) |
27 July 2023 | Register(s) moved to registered office address Belvedere 12 Booth Street Manchester M2 4AW (1 page) |
27 July 2023 | Appointment of Mr Edward Brian Nott as a director on 27 July 2023 (2 pages) |
8 June 2023 | Termination of appointment of Philip William Shepherd as a director on 31 May 2023 (1 page) |
31 May 2023 | Notification of Capquest Group Limited as a person with significant control on 30 May 2023 (2 pages) |
31 May 2023 | Cessation of Mars Acquisition Limited as a person with significant control on 30 May 2023 (1 page) |
3 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
3 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages) |
3 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (97 pages) |
18 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
18 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 May 2022 | Termination of appointment of Oliver John Stratton as a director on 4 April 2022 (1 page) |
1 December 2021 | Appointment of Oliver John Stratton as a director on 26 November 2021 (2 pages) |
5 November 2021 | Appointment of Philip William Shepherd as a director on 12 October 2021 (2 pages) |
5 November 2021 | Appointment of Jim Appleby as a director on 12 October 2021
|
5 November 2021 | Termination of appointment of Oliver John Stratton as a director on 12 October 2021 (1 page) |
5 November 2021 | Termination of appointment of Matthew James Hotson as a director on 30 October 2021 (1 page) |
5 November 2021 | Termination of appointment of Lee Michael Rochford as a director on 12 October 2021 (1 page) |
24 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (190 pages) |
24 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 July 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
14 December 2020 | Termination of appointment of Kevin Michael Blake as a director on 14 December 2020 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
6 August 2020 | Termination of appointment of Stewart Hamilton as a secretary on 31 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Mr Kevin Michael Blake on 15 June 2020 (2 pages) |
11 October 2019 | Appointment of Matthew James Hotson as a director on 8 October 2019 (2 pages) |
23 September 2019 | Change of details for Mars Acquisition Limited as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Belvedere 12 Booth Street Manchester M2 4AW on 23 September 2019 (1 page) |
21 August 2019 | Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
27 March 2019 | Appointment of Oliver John Stratton as a director on 18 March 2019 (2 pages) |
10 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
12 July 2018 | Director's details changed for Mr Lee Michael Rochford on 9 July 2018 (2 pages) |
10 July 2018 | Secretary's details changed for Mr Stewart Hamilton on 1 December 2017 (1 page) |
10 July 2018 | Director's details changed for Mr Kevin Michael Blake on 30 November 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Andrew Ren-Yiing Chen as a director on 9 May 2018 (1 page) |
15 February 2018 | Notification of Mars Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 February 2018 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 January 2018 | Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages) |
15 December 2017 | Appointment of Mr Robert Memmott as a director on 30 November 2017 (2 pages) |
15 December 2017 | Appointment of Mr Robert Memmott as a director on 30 November 2017 (2 pages) |
14 December 2017 | Appointment of Mr Stewart Hamilton as a secretary on 1 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Stewart Hamilton as a secretary on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Lee Michael Rochford as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Lee Michael Rochford as a director on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Simon James Read as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Simon James Read as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Nicholas Sean Pettitt as a secretary on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Nicholas Sean Pettitt as a secretary on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Matthew Gilmour as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Alexander David Forrester as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Matthew Gilmour as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Alexander David Forrester as a director on 30 November 2017 (1 page) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
24 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
22 February 2017 | Appointment of Mr Kevin Michael Blake as a director on 10 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Simon James Read as a director on 10 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 10 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 10 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Kevin Michael Blake as a director on 10 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Simon James Read as a director on 10 February 2017 (2 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
18 August 2016 | Termination of appointment of Simon Kingdon as a secretary on 31 July 2016 (1 page) |
18 August 2016 | Appointment of Mr Nicholas Sean Pettitt as a secretary on 1 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Nicholas Sean Pettitt as a secretary on 1 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Simon Kingdon as a secretary on 31 July 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 June 2016 | Termination of appointment of Nigel Desmond Carter as a director on 2 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Nigel Desmond Carter as a director on 2 June 2016 (1 page) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 November 2014 | Appointment of Mr Nigel Desmond Carter as a director on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Nigel Desmond Carter as a director on 31 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 April 2014 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 2 April 2014 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Appointment of Simon Kingdon as a secretary (1 page) |
2 November 2012 | Appointment of Simon Kingdon as a secretary (1 page) |
15 October 2012 | Termination of appointment of Simon Kingdon as a director (1 page) |
15 October 2012 | Termination of appointment of Simon Kingdon as a director (1 page) |
30 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
20 March 2012 | Termination of appointment of Rabinder Takhar as a director (1 page) |
20 March 2012 | Termination of appointment of Rabinder Takhar as a director (1 page) |
31 January 2012 | Director's details changed for Mr Alexander David Forrester on 26 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Alexander David Forrester on 26 January 2012 (2 pages) |
16 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Matthew Gilmour on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Alexander David Forrester on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Matthew Gilmour on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Matthew Gilmour on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Alexander David Forrester on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Alexander David Forrester on 4 July 2011 (2 pages) |
24 March 2011 | Registered office address changed from the Stables Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from the Stables Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 24 March 2011 (1 page) |
28 February 2011 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 28 February 2011 (1 page) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 October 2010 | Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 5 October 2010 (1 page) |
4 August 2010 | Appointment of Mr Simon Charles Kingdon as a director (2 pages) |
4 August 2010 | Appointment of Mr Simon Charles Kingdon as a director (2 pages) |
4 August 2010 | Termination of appointment of Matthew Gilmour as a secretary (1 page) |
4 August 2010 | Termination of appointment of Matthew Gilmour as a secretary (1 page) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 October 2008 | Director appointed mr alexander david forrester (1 page) |
21 October 2008 | Director appointed mr alexander david forrester (1 page) |
12 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 18 mole business park randalls road leatherhead surrey KT22 7BA (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 18 mole business park randalls road leatherhead surrey KT22 7BA (1 page) |
17 March 2008 | Appointment terminate, director ravi takhar logged form (1 page) |
17 March 2008 | Appointment terminate, director ravi takhar logged form (1 page) |
11 March 2008 | Director's change of particulars / rabinder takhar / 01/03/2008 (2 pages) |
11 March 2008 | Director's change of particulars / rabinder takhar / 01/03/2008 (2 pages) |
21 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
14 February 2008 | Company name changed pebble home loans LTD\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed pebble home loans LTD\certificate issued on 14/02/08 (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: eaglethorpe barns warmington peterborough PE8 6TJ (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (3 pages) |
11 February 2008 | New secretary appointed;new director appointed (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: eaglethorpe barns warmington peterborough PE8 6TJ (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: bulley davey, 6 north street oundle peterborough PE8 4AL (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: bulley davey, 6 north street oundle peterborough PE8 4AL (1 page) |
28 June 2006 | Incorporation (15 pages) |
28 June 2006 | Incorporation (15 pages) |