Bath
BA2 6NB
Director Name | Mr Colin Willis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2011(2 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr Stephen Mark Parsons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr Martyn Richard Vaughan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr Bryan Lloyd Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr David James Tweedie |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(15 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr John Matcham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parlour Cottage Brackley Hatch Farm Brackley Hatch Brackley Northamptonshire NN13 5TX |
Director Name | Mr John Knowles |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Technology |
Country of Residence | United Kingdom |
Correspondence Address | Oakhouse Norton Malmesbury Wiltshire SN16 0JW |
Director Name | John Stephen Harlyn Allard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Lighting |
Correspondence Address | Goon Gumpas Crofthandy Cornwall TR16 5JL |
Director Name | James Augustine Booth |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brookwood Road Southfields London SW18 5BY |
Secretary Name | Mr John Matcham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parlour Cottage Brackley Hatch Farm Brackley Hatch Brackley Northamptonshire NN13 5TX |
Director Name | Mr James Courtney Theobald |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 October 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 59a Oatlands Avenue Weybridge Surrey KT13 9SU |
Director Name | Mr Derek Arnold Jacobs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatchers Russells Water Henley On Thames Oxfordshire RG9 6EU |
Director Name | Mr James Ashley Arbib |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 25-37 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Secretary Name | Mr Matthew Philip Byrne |
---|---|
Status | Resigned |
Appointed | 01 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 111 Edmund Street Birmingham B3 2HJ |
Director Name | Mr Robert David Higginson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2017) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr Timothy Mark Rex Lord |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 25-37 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Director Name | Mr Philip James Wilkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir Alexander Robertson Buildings Easter Bush Camp University Of Edinburgh Edinburgh EH25 9RG Scotland |
Director Name | Thomas Graeme McKinstry |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 03 November 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2019) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Mr Adrian Ross Louden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 January 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2023) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Dr Jack Raymond Behan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2021(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 October 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | greengagelighting.com |
---|---|
Email address | [email protected] |
Telephone | 020 85495190 |
Telephone region | London |
Registered Address | One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
45.9k at £0.01 | Susan Byrne 6.65% Ordinary |
---|---|
44.7k at £0.01 | Harry Tee 6.47% Ordinary |
43.5k at £0.01 | Matthew Byrne 6.30% Ordinary |
26.8k at £0.01 | Abercom 11 Trust 3.89% Ordinary |
25.2k at £0.01 | Nicholas Perry 3.64% Ordinary |
19.8k at £0.01 | Collines Investments LTD 2.87% Ordinary |
17.3k at £0.01 | Sir Peter Vardy 2.50% Ordinary |
15k at £0.01 | David Warnock 2.17% Ordinary |
14k at £0.01 | James Booth 2.03% Ordinary |
14k at £0.01 | James Theobald 2.03% Ordinary |
14k at £0.01 | John Matcham 2.03% Ordinary |
88.5k at £0.01 | James Arbib 12.81% Ordinary |
86.3k at £0.01 | Palo Alto Industries LTD 12.49% Ordinary |
75.7k at £0.01 | Marek Gumienny 10.96% Ordinary |
13.2k at £0.01 | John Bell 1.91% Ordinary |
12.3k at £0.01 | Roland Shepherd 1.77% Ordinary |
12.1k at £0.01 | Par Innovation 1.75% Ordinary |
10.3k at £0.01 | David Liddell 1.49% Ordinary |
10k at £0.01 | Colin Glass 1.45% Ordinary |
9.4k at £0.01 | Adrian Done 1.36% Ordinary |
9k at £0.01 | Brian Lowe 1.30% Ordinary |
8.4k at £0.01 | Mark Goodyear 1.22% Ordinary |
8.3k at £0.01 | Alistair Arkley 1.20% Ordinary |
7.6k at £0.01 | William Nicholson 1.10% Ordinary |
7k at £0.01 | Neil Heywood 1.01% Ordinary |
5.9k at £0.01 | Andrew Curtis 0.85% Ordinary |
5.9k at £0.01 | James Barrs 0.85% Ordinary |
4.2k at £0.01 | Alan Picken 0.61% Ordinary |
3.9k at £0.01 | Mary Jo I'anson 0.57% Ordinary |
3.8k at £0.01 | Felicity Deakin 0.56% Ordinary |
3.8k at £0.01 | Fiona Nicholson 0.56% Ordinary |
2.9k at £0.01 | Camilla Carter 0.42% Ordinary |
2.9k at £0.01 | Colin Willis 0.41% Ordinary |
2.8k at £0.01 | Matthew Carter 0.41% Ordinary |
2.3k at £0.01 | Simon Murphy 0.34% Ordinary |
2.1k at £0.01 | Steve Marchant 0.30% Ordinary |
1.9k at £0.01 | Angela Marchant 0.28% Ordinary |
2k at £0.01 | Executors Of Guy Readman 0.28% Ordinary |
1.8k at £0.01 | Clive Ince 0.26% Ordinary |
1.5k at £0.01 | Par Equity LLP 0.21% Ordinary |
1.2k at £0.01 | Clive Goodwin 0.17% Ordinary |
1000 at £0.01 | Executors Of Graeme Porteous 0.14% Ordinary |
1000 at £0.01 | Richard Theobald 0.14% Ordinary |
662 at £0.01 | Thomasin Potter 0.10% Ordinary |
500 at £0.01 | Daphne Lowe 0.07% Ordinary |
300 at £0.01 | Selina Potter 0.04% Ordinary |
200 at £0.01 | Paul Mcnutt 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,914 |
Cash | £35,630 |
Current Liabilities | £367,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
27 February 2020 | Delivered on: 3 March 2020 Persons entitled: Par Equity LLP as Trustee for the Finance Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 July 2017 | Delivered on: 24 November 2017 Persons entitled: Par Equity LLP (The "Security Trustee") Classification: A registered charge Outstanding |
5 January 2015 | Delivered on: 16 January 2015 Persons entitled: Par Fund Management Limited as Security Trustee Classification: A registered charge Outstanding |
21 December 2020 | Resolutions
|
---|---|
8 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
17 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
7 September 2020 | Director's details changed for Mr Stephen Mark Parsons on 7 September 2020 (2 pages) |
3 March 2020 | Registration of charge 065733200003, created on 27 February 2020 (25 pages) |
31 October 2019 | Appointment of Martyn Richard Vaughan as a director on 22 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Thomas Graeme Mckinstry as a director on 2 September 2019 (1 page) |
18 October 2019 | Confirmation statement made on 8 September 2019 with updates (14 pages) |
2 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
16 January 2019 | Appointment of Mr Adrian Ross Louden as a director on 15 January 2019 (2 pages) |
15 January 2019 | Resolutions
|
7 January 2019 | Statement of capital following an allotment of shares on 2 December 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
26 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
24 November 2017 | Registration of a charge with Charles court order to extend. Charge code 065733200002, created on 4 July 2017 (27 pages) |
24 November 2017 | Registration of a charge with Charles court order to extend. Charge code 065733200002, created on 4 July 2017 (27 pages) |
16 November 2017 | Termination of appointment of Robert David Higginson as a director on 2 November 2017 (1 page) |
16 November 2017 | Appointment of Thomas Graeme Mckinstry as a director on 3 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Robert David Higginson as a director on 2 November 2017 (1 page) |
16 November 2017 | Appointment of Thomas Graeme Mckinstry as a director on 3 November 2017 (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with updates (12 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with updates (12 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
20 July 2017 | Registered office address changed from 111 Edmund Street Birmingham B3 2HJ to One St. Peters Square Manchester M2 3DE on 20 July 2017 (1 page) |
20 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
20 July 2017 | Registered office address changed from 111 Edmund Street Birmingham B3 2HJ to One St. Peters Square Manchester M2 3DE on 20 July 2017 (1 page) |
20 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
27 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
19 October 2016 | Confirmation statement made on 8 September 2016 with updates (11 pages) |
19 October 2016 | Confirmation statement made on 8 September 2016 with updates (11 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 September 2016 | Satisfaction of charge 065733200001 in full (1 page) |
8 September 2016 | Satisfaction of charge 065733200001 in full (1 page) |
20 June 2016 | Appointment of Mr Stephen Mark Parsons as a director on 9 June 2016 (3 pages) |
20 June 2016 | Appointment of Mr Stephen Mark Parsons as a director on 9 June 2016 (3 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
30 March 2016 | Appointment of Mr Philip James Wilkinson as a director on 1 February 2016 (3 pages) |
30 March 2016 | Appointment of Mr Philip James Wilkinson as a director on 1 February 2016 (3 pages) |
31 December 2015 | Auditor's resignation (1 page) |
31 December 2015 | Auditor's resignation (1 page) |
29 October 2015 | Termination of appointment of James Courtney Theobald as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Timothy Mark Rex Lord as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of James Courtney Theobald as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Timothy Mark Rex Lord as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Timothy Mark Rex Lord as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of James Courtney Theobald as a director on 8 October 2015 (1 page) |
20 October 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
20 October 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 October 2015 | Appointment of Hbjg Secretarial Limited as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from C/O Unit 6 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to 111 Edmund Street Birmingham B3 2HJ on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Unit 6 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to 111 Edmund Street Birmingham B3 2HJ on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Matthew Philip Byrne as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Matthew Philip Byrne as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Matthew Philip Byrne as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Unit 6 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to 111 Edmund Street Birmingham B3 2HJ on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Hbjg Secretarial Limited as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Hbjg Secretarial Limited as a secretary on 1 October 2015 (2 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Termination of appointment of James Ashley Arbib as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of James Ashley Arbib as a director on 31 March 2015 (1 page) |
24 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
16 January 2015 | Registration of charge 065733200001, created on 5 January 2015 (27 pages) |
16 January 2015 | Registration of charge 065733200001, created on 5 January 2015 (27 pages) |
16 January 2015 | Registration of charge 065733200001, created on 5 January 2015 (27 pages) |
29 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 October 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
6 June 2014 | Auditor's resignation (1 page) |
6 June 2014 | Auditor's resignation (1 page) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (9 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (9 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
27 January 2014 | Appointment of Mr Timothy Mark Rex Lord as a director (2 pages) |
27 January 2014 | Appointment of Mr Timothy Mark Rex Lord as a director (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
12 December 2013 | Termination of appointment of James Booth as a director (1 page) |
12 December 2013 | Termination of appointment of James Booth as a director (1 page) |
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (11 pages) |
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (11 pages) |
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (11 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
9 July 2013 | Registered office address changed from Cell4 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Cell4 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Cell4 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 9 July 2013 (1 page) |
20 June 2013 | Statement of capital following an allotment of shares on 24 July 2012
|
20 June 2013 | Statement of capital following an allotment of shares on 24 July 2012
|
19 June 2013 | Second filing of SH01 previously delivered to Companies House
|
19 June 2013 | Second filing of SH01 previously delivered to Companies House
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (11 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (11 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (11 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Sub-division of shares on 1 June 2012 (5 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Sub-division of shares on 1 June 2012 (5 pages) |
18 June 2012 | Sub-division of shares on 1 June 2012 (5 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
13 June 2012 | Appointment of Mr James Ashley Arbib as a director (2 pages) |
13 June 2012 | Appointment of Mr James Ashley Arbib as a director (2 pages) |
11 June 2012 | Appointment of Mr Colin Willis as a director (2 pages) |
11 June 2012 | Appointment of Mr Colin Willis as a director (2 pages) |
1 June 2012 | Appointment of Mr Robert David Higginson as a director (2 pages) |
1 June 2012 | Appointment of Mr Robert David Higginson as a director (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Appointment of Mr Matthew Philip Byrne as a secretary (1 page) |
29 May 2012 | Appointment of Mr Matthew Philip Byrne as a secretary (1 page) |
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
17 May 2012 | Termination of appointment of John Matcham as a secretary (1 page) |
17 May 2012 | Termination of appointment of John Matcham as a director (1 page) |
17 May 2012 | Termination of appointment of John Matcham as a director (1 page) |
17 May 2012 | Termination of appointment of John Matcham as a secretary (1 page) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
16 May 2012 | Resolutions
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Secretary's details changed for John Matcham on 1 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Director's details changed for Mr John Matcham on 1 August 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr John Matcham on 1 August 2011 (3 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Secretary's details changed for John Matcham on 1 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for John Matcham on 1 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Director's details changed for Mr John Matcham on 1 August 2011 (3 pages) |
14 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 March 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Cancellation of shares. Statement of capital on 30 March 2011
|
30 March 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Cancellation of shares. Statement of capital on 30 March 2011
|
22 March 2011 | Termination of appointment of Derek Jacobs as a director (2 pages) |
22 March 2011 | Termination of appointment of Derek Jacobs as a director (2 pages) |
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Purchase of own shares. (3 pages) |
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Purchase of own shares. (3 pages) |
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
12 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (12 pages) |
12 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (12 pages) |
9 July 2010 | Director's details changed for John Matcham on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for John Matcham on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for John Matcham on 1 January 2010 (2 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
2 July 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
30 June 2010 | Capitals not rolled up (4 pages) |
30 June 2010 | Capitals not rolled up (4 pages) |
14 June 2010 | Termination of appointment of John Knowles as a director (1 page) |
14 June 2010 | Termination of appointment of John Knowles as a director (1 page) |
19 April 2010 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 19 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 January 2010 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (3 pages) |
13 January 2010 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (3 pages) |
25 October 2009 | Termination of appointment of John Allard as a director (1 page) |
25 October 2009 | Termination of appointment of John Allard as a director (1 page) |
22 May 2009 | Return made up to 22/04/09; full list of members (7 pages) |
22 May 2009 | Return made up to 22/04/09; full list of members (7 pages) |
19 February 2009 | Director appointed derek arnold jacobs (2 pages) |
19 February 2009 | Director appointed derek arnold jacobs (2 pages) |
13 February 2009 | Director appointed matthew philip byrne (2 pages) |
13 February 2009 | Director appointed matthew philip byrne (2 pages) |
29 January 2009 | Ad 19/01/09\gbp si 195@1=195\gbp ic 1000/1195\ (4 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
29 January 2009 | Ad 19/01/09\gbp si 195@1=195\gbp ic 1000/1195\ (4 pages) |
19 December 2008 | Ad 28/10/08\gbp si 989@1=989\gbp ic 11/1000\ (4 pages) |
19 December 2008 | Ad 28/10/08\gbp si 989@1=989\gbp ic 11/1000\ (4 pages) |
12 December 2008 | Nc inc already adjusted 04/12/08 (2 pages) |
12 December 2008 | Nc inc already adjusted 04/12/08 (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
17 September 2008 | Director appointed john allard (2 pages) |
17 September 2008 | Director appointed john allard (2 pages) |
17 September 2008 | Director and secretary appointed john matcham (2 pages) |
17 September 2008 | Director and secretary appointed john matcham (2 pages) |
7 August 2008 | Director appointed james courtney theobald (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 62 brookwood road southfields london SW18 5BY uk (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 62 brookwood road southfields london SW18 5BY uk (1 page) |
7 August 2008 | Director appointed james courtney theobald (2 pages) |
2 June 2008 | Director appointed john knowles (2 pages) |
2 June 2008 | Director appointed john knowles (2 pages) |
8 May 2008 | Ad 22/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
8 May 2008 | Director appointed james booth (2 pages) |
8 May 2008 | Memorandum and Articles of Association (4 pages) |
8 May 2008 | Memorandum and Articles of Association (4 pages) |
8 May 2008 | Director appointed james booth (2 pages) |
8 May 2008 | Ad 22/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
22 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
22 April 2008 | Incorporation (13 pages) |
22 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
22 April 2008 | Incorporation (13 pages) |