Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mrs Jacqueline Claire Moylan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Cllr Anntoinette Bramble |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hackney Town Hall Mare Street London E8 1EA |
Director Name | Peter Andrew Seddon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Clive Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Olukemi Ibukun Afanu |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mrs Jayne Denise Hettle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Paul Dixon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 27 September 2021(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Cllr Rita Krishna |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 May 2014) |
Role | Councillor Politician |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr James Thornton Measures |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2013) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Investment Director |
Correspondence Address | Judds Barn Shepherds Lane Compton Winchester Hampshire SO21 2AD |
Director Name | Mr Michael Fellowes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Marcus Kaye Fagent |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waldens Park Road Woking Surrey GU21 4RN |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2011) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 246 Western Avenue Macclesfield Cheshire SK11 8AW |
Secretary Name | Miss Amanda Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 August 2009) |
Role | Secretary |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Deputy Company Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mr Carl Sjogren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 2012) |
Role | Chartered Secretary |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Steven Landrey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Stephen James Morriss |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Mrs Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 08 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Mrs Christine Shaw |
---|---|
Status | Resigned |
Appointed | 08 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Amanda Massie |
---|---|
Status | Resigned |
Appointed | 02 May 2012(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Philip Garry Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2017) |
Role | Infrastructure Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David George Mathieson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Helen Kathryn Marsh |
---|---|
Status | Resigned |
Appointed | 16 July 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 18 November 2015(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Jayne Denise Hettle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Ian Charles Meredith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Mr Michael Peter Coleman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 18 September 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Mouchel Babcock Education Investments LTD 80.00% Ordinary |
---|---|
10k at £1 | London Borough Of Hackney 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,403,000 |
Net Worth | £50,000 |
Cash | £929,000 |
Current Liabilities | £3,896,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
4 January 2023 | Full accounts made up to 30 June 2022 (27 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
25 November 2022 | Termination of appointment of Clive Thomas as a director on 25 November 2022 (1 page) |
25 November 2022 | Appointment of Steven Philip Van Raalte as a director on 25 November 2022 (2 pages) |
8 February 2022 | Full accounts made up to 30 June 2021 (28 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
6 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 27 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 July 2021 | Change of details for Kier Education Investments Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
1 March 2021 | Appointment of Paul Dixon as a director on 24 February 2021 (2 pages) |
26 February 2021 | Appointment of Jayne Denise Hettle as a director on 24 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page) |
25 February 2021 | Termination of appointment of Jayne Denise Hettle as a director on 31 January 2021 (1 page) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 30 June 2020 (27 pages) |
7 October 2020 | Full accounts made up to 30 June 2019 (26 pages) |
29 April 2020 | Change of details for Kier Education Investments Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
12 March 2020 | Appointment of Olukemi Ibukun Afanu as a director on 5 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Michael Peter Coleman as a director on 5 March 2020 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
24 September 2019 | Appointment of Philip Higgins as a secretary on 18 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
20 June 2019 | Full accounts made up to 30 June 2018 (23 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
17 September 2018 | Appointment of Mr Lee Howard as a director on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Jeremy Mark Williams as a director on 17 September 2018 (1 page) |
2 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Full accounts made up to 31 March 2017 (21 pages) |
16 March 2018 | Termination of appointment of Lorna Margaret Sampson as a director on 12 March 2018 (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Change of details for Kier Babcock Education Investments Limited as a person with significant control on 7 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
9 November 2017 | Change of details for Mouchel Babcock Education Investments Limited as a person with significant control on 29 September 2017 (2 pages) |
9 November 2017 | Change of details for Mouchel Babcock Education Investments Limited as a person with significant control on 29 September 2017 (2 pages) |
9 November 2017 | Change of details for Kier Babcock Education Investments Limited as a person with significant control on 7 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
3 October 2017 | Termination of appointment of Barry John Standford as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Barry John Standford as a director on 29 September 2017 (1 page) |
25 September 2017 | Appointment of Ms Lorna Margaret Sampson as a director on 20 September 2017 (2 pages) |
25 September 2017 | Appointment of Ms Lorna Margaret Sampson as a director on 20 September 2017 (2 pages) |
22 August 2017 | Termination of appointment of Philip Garry Palmer as a director on 18 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Philip Garry Palmer as a director on 18 July 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
23 September 2016 | Appointment of Mrs Jayne Denise Hettle as a director on 11 July 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Jayne Denise Hettle as a director on 11 July 2016 (2 pages) |
26 July 2016 | Appointment of Peter Andrew Seddon as a director on 11 July 2016 (2 pages) |
26 July 2016 | Appointment of Peter Andrew Seddon as a director on 11 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Michael Peter Coleman as a director on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page) |
18 July 2016 | Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Michael Peter Coleman as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages) |
14 April 2016 | Appointment of Alan Michael Rylett as a director on 19 December 2015 (2 pages) |
14 April 2016 | Appointment of Alan Michael Rylett as a director on 19 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Jeremy Mark Williams as a director on 15 July 2015 (2 pages) |
19 January 2016 | Appointment of Mrs Bethan Melges as a secretary on 18 November 2015 (2 pages) |
19 January 2016 | Appointment of Mr Jeremy Mark Williams as a director on 15 July 2015 (2 pages) |
19 January 2016 | Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page) |
19 January 2016 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages) |
19 January 2016 | Appointment of Mrs Bethan Melges as a secretary on 18 November 2015 (2 pages) |
19 January 2016 | Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page) |
19 January 2016 | Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages) |
19 January 2016 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 January 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
20 July 2015 | Termination of appointment of David George Mathieson as a director on 15 July 2015 (1 page) |
20 July 2015 | Termination of appointment of David George Mathieson as a director on 15 July 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Ian Michael Williams on 4 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Ian Michael Williams on 4 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Ian Michael Williams on 4 October 2014 (2 pages) |
18 September 2014 | Appointment of Helen Kathryn Marsh as a secretary on 16 July 2014 (2 pages) |
18 September 2014 | Appointment of Helen Kathryn Marsh as a secretary on 16 July 2014 (2 pages) |
31 July 2014 | Appointment of Anntoinette Bramble as a director on 16 July 2014 (2 pages) |
31 July 2014 | Appointment of Anntoinette Bramble as a director on 16 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Rita Krishna as a director on 22 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Rita Krishna as a director on 22 May 2014 (1 page) |
2 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
5 December 2013 | Appointment of Mr David George Mathieson as a director (2 pages) |
5 December 2013 | Appointment of Mr David George Mathieson as a director (2 pages) |
22 November 2013 | Termination of appointment of James Measures as a director (1 page) |
22 November 2013 | Termination of appointment of James Measures as a director (1 page) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
21 May 2013 | Termination of appointment of Steven Landrey as a director (1 page) |
21 May 2013 | Termination of appointment of Steven Landrey as a director (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Appointment of Philip Palmer as a director (2 pages) |
14 September 2012 | Appointment of Philip Palmer as a director (2 pages) |
13 September 2012 | Termination of appointment of David Plester as a director (1 page) |
13 September 2012 | Termination of appointment of David Plester as a director (1 page) |
15 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
15 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
15 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
15 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Christine Shaw as a secretary (1 page) |
9 February 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Nicky Cobden as a secretary (1 page) |
9 February 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Nicky Cobden as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Christine Shaw as a secretary (1 page) |
25 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
6 October 2011 | Secretary's details changed for Mr Carl Sjogren on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Director's details changed for Councillor Rita Krishna on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mr Carl Sjogren on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Mr James Thornton Measures on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Ian Michael Williams on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Councillor Rita Krishna on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr James Thornton Measures on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mr Carl Sjogren on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Mr James Thornton Measures on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Director's details changed for Councillor Rita Krishna on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Ian Michael Williams on 6 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Director's details changed for Mr Ian Michael Williams on 6 October 2011 (2 pages) |
19 July 2011 | Appointment of Mrs Jacqueline Claire Moylan as a director (2 pages) |
19 July 2011 | Appointment of Mrs Jacqueline Claire Moylan as a director (2 pages) |
3 June 2011 | Termination of appointment of David Blanchard as a director (1 page) |
3 June 2011 | Termination of appointment of David Blanchard as a director (1 page) |
21 February 2011 | Director's details changed for Mr David Graham Blanchard on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr David Graham Blanchard on 21 February 2011 (2 pages) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Appointment of Mr Steve James Morriss as a director (2 pages) |
12 August 2010 | Appointment of Mr David Frank Plester as a director (2 pages) |
12 August 2010 | Termination of appointment of Michael Fellowes as a director (1 page) |
12 August 2010 | Appointment of Mr Steve James Morriss as a director (2 pages) |
12 August 2010 | Termination of appointment of Simon Treglown as a director (1 page) |
12 August 2010 | Termination of appointment of Michael Fellowes as a director (1 page) |
12 August 2010 | Appointment of Mr Steven Landrey as a director (2 pages) |
12 August 2010 | Termination of appointment of Simon Treglown as a director (1 page) |
12 August 2010 | Appointment of Mr Steven Landrey as a director (2 pages) |
12 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
12 August 2010 | Termination of appointment of Marcus Fagent as a director (1 page) |
12 August 2010 | Termination of appointment of Marcus Fagent as a director (1 page) |
12 August 2010 | Appointment of Mr David Frank Plester as a director (2 pages) |
12 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 November 2009 | Director's details changed for Mr James Thornton Measures on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Councillor Rita Krishna on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Marcus Kaye Fagent on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr James Thornton Measures on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Simon Luke Treglown on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Simon Luke Treglown on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Marcus Kaye Fagent on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Councillor Rita Krishna on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Marcus Kaye Fagent on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Simon Luke Treglown on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Mr James Thornton Measures on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ian Michael Williams on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr David Graham Blanchard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr David Graham Blanchard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr David Graham Blanchard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ian Michael Williams on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ian Michael Williams on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Councillor Rita Krishna on 6 November 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Fellowes on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Fellowes on 29 October 2009 (2 pages) |
19 August 2009 | Appointment terminated secretary amanda massie (1 page) |
19 August 2009 | Appointment terminated secretary amanda massie (1 page) |
7 June 2009 | Secretary appointed mr carl sjogren (1 page) |
7 June 2009 | Secretary appointed mr carl sjogren (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
1 June 2009 | Director appointed mr ian michael williams (1 page) |
1 June 2009 | Director appointed mr ian michael williams (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ united kingdom (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ united kingdom (1 page) |
27 February 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
27 February 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 February 2009 | Appointment terminated director richard hoile (1 page) |
4 February 2009 | Appointment terminated director richard hoile (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Ad 27/11/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
4 December 2008 | Nc inc already adjusted 27/11/08 (1 page) |
4 December 2008 | Ad 27/11/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Nc inc already adjusted 27/11/08 (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page) |
22 July 2008 | Secretary appointed miss amanda jane emilia massie (1 page) |
22 July 2008 | Secretary appointed miss amanda jane emilia massie (1 page) |
22 July 2008 | Director appointed mr david graham blanchard (2 pages) |
22 July 2008 | Director appointed mr david graham blanchard (2 pages) |
1 July 2008 | Director appointed mr marcus kaye fagent (1 page) |
1 July 2008 | Director appointed mr marcus kaye fagent (1 page) |
20 February 2008 | Memorandum and Articles of Association (13 pages) |
20 February 2008 | Memorandum and Articles of Association (13 pages) |
14 February 2008 | Company name changed floorpitch LIMITED\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed floorpitch LIMITED\certificate issued on 14/02/08 (2 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
5 October 2007 | Incorporation (17 pages) |
5 October 2007 | Incorporation (17 pages) |