Company NameHackney Schools For The Future Limited
Company StatusActive
Company Number06391183
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Previous NameFloorpitch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Williams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMrs Jacqueline Claire Moylan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameCllr Anntoinette Bramble
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHackney Town Hall Mare Street
London
E8 1EA
Director NamePeter Andrew Seddon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Clive Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(11 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameOlukemi Ibukun Afanu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMrs Jayne Denise Hettle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NamePaul Dixon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed27 September 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameCllr Rita Krishna
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 2014)
RoleCouncillor Politician
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr James Thornton Measures
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed13 December 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleInvestment Director
Correspondence AddressJudds Barn Shepherds Lane
Compton
Winchester
Hampshire
SO21 2AD
Director NameMr Michael Fellowes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Marcus Kaye Fagent
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waldens Park Road
Woking
Surrey
GU21 4RN
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2011)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address246 Western Avenue
Macclesfield
Cheshire
SK11 8AW
Secretary NameMiss Amanda Massie
NationalityBritish
StatusResigned
Appointed21 July 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 August 2009)
RoleSecretary
Correspondence AddressBradlow Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
NationalitySwedish
StatusResigned
Appointed27 May 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2012)
RoleChartered Secretary
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Steven Landrey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Stephen James Morriss
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMrs Nicky Cobden
StatusResigned
Appointed08 February 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMrs Christine Shaw
StatusResigned
Appointed08 February 2012(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameAmanda Massie
StatusResigned
Appointed02 May 2012(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Philip Garry Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2017)
RoleInfrastructure Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David George Mathieson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameHelen Kathryn Marsh
StatusResigned
Appointed16 July 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMrs Bethan Melges
StatusResigned
Appointed18 November 2015(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Jayne Denise Hettle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameIan Charles Meredith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameMr Michael Peter Coleman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed18 September 2019(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Mouchel Babcock Education Investments LTD
80.00%
Ordinary
10k at £1London Borough Of Hackney
20.00%
Ordinary

Financials

Year2014
Turnover£22,403,000
Net Worth£50,000
Cash£929,000
Current Liabilities£3,896,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2023Full accounts made up to 30 June 2022 (27 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
25 November 2022Termination of appointment of Clive Thomas as a director on 25 November 2022 (1 page)
25 November 2022Appointment of Steven Philip Van Raalte as a director on 25 November 2022 (2 pages)
8 February 2022Full accounts made up to 30 June 2021 (28 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
6 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 27 September 2021 (2 pages)
6 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 July 2021Change of details for Kier Education Investments Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered 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 2021Appointment of Paul Dixon as a director on 24 February 2021 (2 pages)
26 February 2021Appointment of Jayne Denise Hettle as a director on 24 February 2021 (2 pages)
25 February 2021Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page)
25 February 2021Termination of appointment of Jayne Denise Hettle as a director on 31 January 2021 (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
10 December 2020Full accounts made up to 30 June 2020 (27 pages)
7 October 2020Full accounts made up to 30 June 2019 (26 pages)
29 April 2020Change of details for Kier Education Investments Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered 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 2020Appointment of Olukemi Ibukun Afanu as a director on 5 March 2020 (2 pages)
12 March 2020Termination of appointment of Michael Peter Coleman as a director on 5 March 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
4 October 2019Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page)
4 October 2019Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages)
24 September 2019Appointment of Philip Higgins as a secretary on 18 September 2019 (2 pages)
23 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
20 June 2019Full accounts made up to 30 June 2018 (23 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
17 September 2018Appointment of Mr Lee Howard as a director on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Jeremy Mark Williams as a director on 17 September 2018 (1 page)
2 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Full accounts made up to 31 March 2017 (21 pages)
16 March 2018Termination of appointment of Lorna Margaret Sampson as a director on 12 March 2018 (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2017Change of details for Kier Babcock Education Investments Limited as a person with significant control on 7 November 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
9 November 2017Change of details for Mouchel Babcock Education Investments Limited as a person with significant control on 29 September 2017 (2 pages)
9 November 2017Change of details for Mouchel Babcock Education Investments Limited as a person with significant control on 29 September 2017 (2 pages)
9 November 2017Change of details for Kier Babcock Education Investments Limited as a person with significant control on 7 November 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
3 October 2017Termination of appointment of Barry John Standford as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Barry John Standford as a director on 29 September 2017 (1 page)
25 September 2017Appointment of Ms Lorna Margaret Sampson as a director on 20 September 2017 (2 pages)
25 September 2017Appointment of Ms Lorna Margaret Sampson as a director on 20 September 2017 (2 pages)
22 August 2017Termination of appointment of Philip Garry Palmer as a director on 18 July 2017 (1 page)
22 August 2017Termination of appointment of Philip Garry Palmer as a director on 18 July 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
23 September 2016Appointment of Mrs Jayne Denise Hettle as a director on 11 July 2016 (2 pages)
23 September 2016Appointment of Mrs Jayne Denise Hettle as a director on 11 July 2016 (2 pages)
26 July 2016Appointment of Peter Andrew Seddon as a director on 11 July 2016 (2 pages)
26 July 2016Appointment of Peter Andrew Seddon as a director on 11 July 2016 (2 pages)
18 July 2016Appointment of Mr Michael Peter Coleman as a director on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page)
18 July 2016Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page)
18 July 2016Appointment of Mr Michael Peter Coleman as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages)
14 April 2016Appointment of Alan Michael Rylett as a director on 19 December 2015 (2 pages)
14 April 2016Appointment of Alan Michael Rylett as a director on 19 December 2015 (2 pages)
19 January 2016Appointment of Mr Jeremy Mark Williams as a director on 15 July 2015 (2 pages)
19 January 2016Appointment of Mrs Bethan Melges as a secretary on 18 November 2015 (2 pages)
19 January 2016Appointment of Mr Jeremy Mark Williams as a director on 15 July 2015 (2 pages)
19 January 2016Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page)
19 January 2016Registered 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 2016Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages)
19 January 2016Appointment of Mrs Bethan Melges as a secretary on 18 November 2015 (2 pages)
19 January 2016Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page)
19 January 2016Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages)
19 January 2016Registered 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 2016Full accounts made up to 31 March 2015 (18 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(7 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(7 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(7 pages)
20 July 2015Termination of appointment of David George Mathieson as a director on 15 July 2015 (1 page)
20 July 2015Termination of appointment of David George Mathieson as a director on 15 July 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(8 pages)
30 October 2014Director's details changed for Mr Ian Michael Williams on 4 October 2014 (2 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(8 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(8 pages)
30 October 2014Director's details changed for Mr Ian Michael Williams on 4 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Ian Michael Williams on 4 October 2014 (2 pages)
18 September 2014Appointment of Helen Kathryn Marsh as a secretary on 16 July 2014 (2 pages)
18 September 2014Appointment of Helen Kathryn Marsh as a secretary on 16 July 2014 (2 pages)
31 July 2014Appointment of Anntoinette Bramble as a director on 16 July 2014 (2 pages)
31 July 2014Appointment of Anntoinette Bramble as a director on 16 July 2014 (2 pages)
31 July 2014Termination of appointment of Rita Krishna as a director on 22 May 2014 (1 page)
31 July 2014Termination of appointment of Rita Krishna as a director on 22 May 2014 (1 page)
2 January 2014Full accounts made up to 31 March 2013 (16 pages)
2 January 2014Full accounts made up to 31 March 2013 (16 pages)
5 December 2013Appointment of Mr David George Mathieson as a director (2 pages)
5 December 2013Appointment of Mr David George Mathieson as a director (2 pages)
22 November 2013Termination of appointment of James Measures as a director (1 page)
22 November 2013Termination of appointment of James Measures as a director (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(5 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
21 May 2013Termination of appointment of Steven Landrey as a director (1 page)
21 May 2013Termination of appointment of Steven Landrey as a director (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
14 September 2012Appointment of Philip Palmer as a director (2 pages)
14 September 2012Appointment of Philip Palmer as a director (2 pages)
13 September 2012Termination of appointment of David Plester as a director (1 page)
13 September 2012Termination of appointment of David Plester as a director (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
9 February 2012Appointment of Mrs Christine Shaw as a secretary (1 page)
9 February 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
9 February 2012Appointment of Mrs Nicky Cobden as a secretary (1 page)
9 February 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
9 February 2012Appointment of Mrs Nicky Cobden as a secretary (1 page)
9 February 2012Appointment of Mrs Christine Shaw as a secretary (1 page)
25 November 2011Full accounts made up to 31 March 2011 (15 pages)
25 November 2011Full accounts made up to 31 March 2011 (15 pages)
6 October 2011Secretary's details changed for Mr Carl Sjogren on 6 October 2011 (1 page)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2011Director's details changed for Councillor Rita Krishna on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mr Carl Sjogren on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mr James Thornton Measures on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Ian Michael Williams on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Councillor Rita Krishna on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr James Thornton Measures on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mr Carl Sjogren on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mr James Thornton Measures on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2011Director's details changed for Councillor Rita Krishna on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Ian Michael Williams on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2011Director's details changed for Mr Ian Michael Williams on 6 October 2011 (2 pages)
19 July 2011Appointment of Mrs Jacqueline Claire Moylan as a director (2 pages)
19 July 2011Appointment of Mrs Jacqueline Claire Moylan as a director (2 pages)
3 June 2011Termination of appointment of David Blanchard as a director (1 page)
3 June 2011Termination of appointment of David Blanchard as a director (1 page)
21 February 2011Director's details changed for Mr David Graham Blanchard on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr David Graham Blanchard on 21 February 2011 (2 pages)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
12 August 2010Appointment of Mr Steve James Morriss as a director (2 pages)
12 August 2010Appointment of Mr David Frank Plester as a director (2 pages)
12 August 2010Termination of appointment of Michael Fellowes as a director (1 page)
12 August 2010Appointment of Mr Steve James Morriss as a director (2 pages)
12 August 2010Termination of appointment of Simon Treglown as a director (1 page)
12 August 2010Termination of appointment of Michael Fellowes as a director (1 page)
12 August 2010Appointment of Mr Steven Landrey as a director (2 pages)
12 August 2010Termination of appointment of Simon Treglown as a director (1 page)
12 August 2010Appointment of Mr Steven Landrey as a director (2 pages)
12 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
12 August 2010Termination of appointment of Marcus Fagent as a director (1 page)
12 August 2010Termination of appointment of Marcus Fagent as a director (1 page)
12 August 2010Appointment of Mr David Frank Plester as a director (2 pages)
12 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 December 2009Full accounts made up to 31 March 2009 (15 pages)
16 December 2009Full accounts made up to 31 March 2009 (15 pages)
6 November 2009Director's details changed for Mr James Thornton Measures on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Councillor Rita Krishna on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Marcus Kaye Fagent on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr James Thornton Measures on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Simon Luke Treglown on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Simon Luke Treglown on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Marcus Kaye Fagent on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Councillor Rita Krishna on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Marcus Kaye Fagent on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Simon Luke Treglown on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Mr James Thornton Measures on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian Michael Williams on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Graham Blanchard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Graham Blanchard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr David Graham Blanchard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian Michael Williams on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian Michael Williams on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Councillor Rita Krishna on 6 November 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Fellowes on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Fellowes on 29 October 2009 (2 pages)
19 August 2009Appointment terminated secretary amanda massie (1 page)
19 August 2009Appointment terminated secretary amanda massie (1 page)
7 June 2009Secretary appointed mr carl sjogren (1 page)
7 June 2009Secretary appointed mr carl sjogren (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
1 June 2009Director appointed mr ian michael williams (1 page)
1 June 2009Director appointed mr ian michael williams (1 page)
26 March 2009Registered office changed on 26/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ united kingdom (1 page)
26 March 2009Registered office changed on 26/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ united kingdom (1 page)
27 February 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
27 February 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
6 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 February 2009Appointment terminated director richard hoile (1 page)
4 February 2009Appointment terminated director richard hoile (1 page)
4 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 27/11/2008
(15 pages)
4 December 2008Ad 27/11/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
4 December 2008Nc inc already adjusted 27/11/08 (1 page)
4 December 2008Ad 27/11/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
4 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 27/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
4 December 2008Nc inc already adjusted 27/11/08 (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Registered office changed on 28/10/2008 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
28 October 2008Registered office changed on 28/10/2008 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page)
22 July 2008Secretary appointed miss amanda jane emilia massie (1 page)
22 July 2008Secretary appointed miss amanda jane emilia massie (1 page)
22 July 2008Director appointed mr david graham blanchard (2 pages)
22 July 2008Director appointed mr david graham blanchard (2 pages)
1 July 2008Director appointed mr marcus kaye fagent (1 page)
1 July 2008Director appointed mr marcus kaye fagent (1 page)
20 February 2008Memorandum and Articles of Association (13 pages)
20 February 2008Memorandum and Articles of Association (13 pages)
14 February 2008Company name changed floorpitch LIMITED\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed floorpitch LIMITED\certificate issued on 14/02/08 (2 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (1 page)
5 October 2007Incorporation (17 pages)
5 October 2007Incorporation (17 pages)