Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Richard John Pippard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Splinters Bix Henley On Thames Oxfordshire RG9 4RY |
Director Name | Alan Edward Ward |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Holly Bank 1 Holly Close Beckenham Kent BR3 3XD |
Director Name | Colin Douglas-Fairhurst |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 4 Borton Close Yalding Maidstone Kent ME18 6JZ |
Secretary Name | Colin Douglas-Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1999) |
Role | Company Director |
Correspondence Address | 4 Borton Close Yalding Maidstone Kent ME18 6JZ |
Director Name | David Lewis Shetly |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 156 St Pancras Chichester West Sussex PO19 1SH |
Director Name | Mr Alan Boswell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Granary 2 Blenheim Court Cote Street Worthing West Sussex BN13 3EB |
Secretary Name | Robert John Douglas-Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 68 Kingston Street Cambridge CB1 2NU |
Director Name | Mr Gregory Simon Causer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Layters Green Lane Chalfont St Peter Bucks SL9 8TH |
Director Name | Graham Paul Seery |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Buckenham Road Strumpshaw Norfolk NR13 4NP |
Secretary Name | Graham Paul Seery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2007) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Buckenham Road Strumpshaw Norfolk NR13 4NP |
Secretary Name | Mr Gregory Simon Causer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2007(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Layters Green Lane Chalfont St Peter Bucks SL9 8TH |
Director Name | Mr David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2012) |
Role | Sureyor |
Country of Residence | United Kingdom |
Correspondence Address | Conquest House Church Street Waltham Abbey Essex EN9 1DX |
Director Name | Mr Stephen John Allen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Conquest House Church Street Waltham Abbey Essex EN9 1DX |
Director Name | David Bridges |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(42 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Nicholas Peter Ash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(47 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Director Name | Mr David Anthony Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Daniel Westmoreland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(47 years after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr William Roland Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(47 years after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 30 April 2017(47 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Martin Jon Smithurst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(49 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(50 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Website | fwawest.com |
---|
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
801 at £1 | Keepmoat Regeneration (Apollo) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
18 February 2005 | Delivered on: 11 March 2005 Satisfied on: 22 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to the amount of £830,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at blenheim court arundel road worthing t/n WSX263651. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
24 January 2005 | Delivered on: 26 January 2005 Satisfied on: 22 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 2002 | Delivered on: 13 June 2002 Satisfied on: 6 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 1999 | Delivered on: 16 December 1999 Satisfied on: 22 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 August 1982 | Delivered on: 20 September 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold "westwood" bird-in-hand lane bickley, bromley, london. Title no. K 28274. Fully Satisfied |
22 November 1977 | Delivered on: 2 December 1977 Satisfied on: 2 February 2000 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the group twelve advertising limited to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of the deposit account of the company which is designated group twelve limited. Fully Satisfied |
10 August 1977 | Delivered on: 22 August 1977 Satisfied on: 2 February 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Goodwill and book debts with all buildings, fixtures fixed plant and machinery, fixed and floating charge (please see doc. M18). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
13 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
12 October 2022 | Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page) |
25 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
27 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
9 May 2022 | Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 4 April 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
24 November 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
7 October 2021 | Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
23 August 2021 | Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page) |
8 July 2021 | Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages) |
26 February 2021 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ (1 page) |
25 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Samuel Hockman as a director on 20 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Colin Macpherson as a director on 20 January 2020 (2 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 June 2019 | Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
5 October 2018 | Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page) |
10 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
5 July 2018 | Full accounts made up to 30 September 2017 (19 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
15 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
1 August 2017 | Change of details for Keepmoat Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Keepmoat Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from , the Waterfront Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr David Anthony Sheridan as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr David Anthony Sheridan as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
20 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
12 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 March 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
18 March 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
1 March 2013 | Auditor's resignation (2 pages) |
1 March 2013 | Auditor's resignation (2 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 November 2012 | Registered office address changed from , Conquest House Church Street, Waltham Abbey, Essex, EN9 1DX on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 20 November 2012 (1 page) |
6 September 2012 | Termination of appointment of David Sheridan as a director (1 page) |
6 September 2012 | Appointment of David Bridges as a director (2 pages) |
6 September 2012 | Termination of appointment of David Sheridan as a director (1 page) |
6 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
6 September 2012 | Appointment of David Bridges as a director (2 pages) |
6 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
29 August 2012 | Termination of appointment of Stephen Allen as a director (1 page) |
29 August 2012 | Termination of appointment of Stephen Allen as a director (1 page) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Full accounts made up to 28 February 2010 (20 pages) |
7 March 2011 | Full accounts made up to 28 February 2010 (20 pages) |
20 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (4 pages) |
20 September 2010 | Registered office address changed from Unit 7 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from , Unit 7 Waterside Drive, Langley, Slough, Berkshire, SL3 6EZ, United Kingdom on 20 September 2010 (2 pages) |
20 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (4 pages) |
25 June 2010 | Termination of appointment of Alan Boswell as a director (2 pages) |
25 June 2010 | Termination of appointment of Gregory Causer as a secretary (2 pages) |
25 June 2010 | Appointment of Stepehn John Allen as a director (3 pages) |
25 June 2010 | Termination of appointment of Gregory Causer as a secretary (2 pages) |
25 June 2010 | Appointment of Mr David Sheridan as a director (3 pages) |
25 June 2010 | Termination of appointment of Gregory Causer as a director (2 pages) |
25 June 2010 | Appointment of Mr David Sheridan as a director (3 pages) |
25 June 2010 | Appointment of Stepehn John Allen as a director (3 pages) |
25 June 2010 | Termination of appointment of Alan Boswell as a director (2 pages) |
25 June 2010 | Termination of appointment of Gregory Causer as a director (2 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2010 | Director's details changed for Mr Alan Boswell on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Gregory Simon Causer on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Gregory Simon Causer on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Alan Boswell on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 28 February 2009 (20 pages) |
4 February 2010 | Full accounts made up to 28 February 2009 (20 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from, haslers, old station road, loughton, essex, IG10 4PL (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from haslers old station road loughton essex IG10 4PL (1 page) |
15 April 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
15 April 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
12 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
14 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
14 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 August 2007 (22 pages) |
22 August 2008 | Full accounts made up to 31 August 2007 (22 pages) |
25 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
25 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
18 March 2008 | Secretary's change of particulars / gregory causer / 10/02/2008 (1 page) |
18 March 2008 | Secretary's change of particulars / gregory causer / 10/02/2008 (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Gbp ic 1001/801\22/02/08\gbp sr 200@1=200\ (2 pages) |
6 March 2008 | Gbp ic 1001/801\22/02/08\gbp sr 200@1=200\ (2 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
10 May 2007 | Return made up to 11/02/07; full list of members (3 pages) |
10 May 2007 | Return made up to 11/02/07; full list of members (3 pages) |
26 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
26 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 11/02/06; full list of members (3 pages) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 11/02/06; full list of members (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 8 johnston road, woodford green, essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 8 johnston road woodford green essex IG8 0XA (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
1 June 2005 | Return made up to 11/02/05; full list of members (3 pages) |
1 June 2005 | Return made up to 11/02/05; full list of members (3 pages) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
14 October 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
24 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Full accounts made up to 28 February 2003 (18 pages) |
24 February 2004 | Full accounts made up to 28 February 2003 (18 pages) |
24 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
21 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
7 February 2002 | Full accounts made up to 28 February 2001 (14 pages) |
7 February 2002 | Full accounts made up to 28 February 2001 (14 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 73A high street egham surrey TW20 9HE (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 73A high street, egham, surrey TW20 9HE (1 page) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 225 london road, greenhithe, dartford, kent DA9 9RR (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 225 london road greenhithe dartford kent DA9 9RR (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
1 March 2001 | Return made up to 11/02/01; full list of members
|
1 March 2001 | Return made up to 11/02/01; full list of members
|
22 December 2000 | Registered office changed on 22/12/00 from: 129 whitehorse hill, chislehurst, kent BR7 6SY (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 129 whitehorse hill chislehurst kent BR7 6SY (1 page) |
17 October 2000 | Full accounts made up to 29 February 2000 (13 pages) |
17 October 2000 | Full accounts made up to 29 February 2000 (13 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
21 February 2000 | Return made up to 11/02/00; full list of members
|
21 February 2000 | Return made up to 11/02/00; full list of members
|
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page) |
11 January 2000 | Resolutions
|
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
20 August 1999 | Company name changed fairhurst pippard LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | Company name changed fairhurst pippard LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
15 March 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
15 March 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
21 February 1999 | Return made up to 11/02/99; no change of members
|
21 February 1999 | Return made up to 11/02/99; no change of members
|
27 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
24 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
24 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
27 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 101/102 palace road, bromley, kent, BR1 3JZ (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 101/102 palace road bromley kent BR1 3JZ (1 page) |
18 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
13 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
13 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
10 March 1995 | Full accounts made up to 31 August 1994 (16 pages) |
10 March 1995 | Full accounts made up to 31 August 1994 (16 pages) |
2 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
2 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
20 April 1994 | Full accounts made up to 31 August 1993 (13 pages) |
20 April 1994 | Full accounts made up to 31 August 1993 (13 pages) |
20 March 1994 | Return made up to 10/03/94; no change of members (4 pages) |
20 March 1994 | Return made up to 10/03/94; no change of members (4 pages) |
17 June 1993 | Resolutions
|
17 June 1993 | Resolutions
|
9 June 1993 | Full accounts made up to 31 August 1992 (13 pages) |
9 June 1993 | Full accounts made up to 31 August 1992 (13 pages) |
22 March 1993 | Return made up to 15/03/93; no change of members (4 pages) |
22 March 1993 | Return made up to 15/03/93; no change of members (4 pages) |
7 July 1992 | Return made up to 20/03/92; full list of members
|
7 July 1992 | Return made up to 20/03/92; full list of members
|
15 June 1992 | Full accounts made up to 31 August 1991 (10 pages) |
15 June 1992 | Full accounts made up to 31 August 1991 (10 pages) |
26 March 1992 | Return made up to 20/03/91; no change of members
|
26 March 1992 | Return made up to 20/03/91; no change of members
|
23 May 1991 | Company name changed\certificate issued on 23/05/91 (2 pages) |
23 May 1991 | Company name changed\certificate issued on 23/05/91 (2 pages) |
15 April 1991 | Return made up to 21/03/91; no change of members (5 pages) |
15 April 1991 | Full accounts made up to 31 August 1990 (10 pages) |
15 April 1991 | Full accounts made up to 31 August 1990 (10 pages) |
15 April 1991 | Return made up to 21/03/91; no change of members (5 pages) |
24 April 1990 | Full accounts made up to 31 August 1989 (10 pages) |
24 April 1990 | Return made up to 29/03/90; full list of members (7 pages) |
24 April 1990 | Return made up to 29/03/90; full list of members (7 pages) |
24 April 1990 | Full accounts made up to 31 August 1989 (10 pages) |
14 August 1989 | Return made up to 14/04/89; full list of members (6 pages) |
14 August 1989 | Return made up to 14/04/89; full list of members (6 pages) |
27 July 1989 | Full accounts made up to 31 August 1988 (10 pages) |
27 July 1989 | Full accounts made up to 31 August 1988 (10 pages) |
27 April 1988 | Full accounts made up to 31 August 1987 (10 pages) |
27 April 1988 | Return made up to 10/03/88; no change of members (6 pages) |
27 April 1988 | Return made up to 10/03/88; no change of members (6 pages) |
27 April 1988 | Full accounts made up to 31 August 1987 (10 pages) |
1 July 1987 | Return made up to 06/05/87; no change of members (6 pages) |
1 July 1987 | Full accounts made up to 31 August 1986 (10 pages) |
1 July 1987 | Return made up to 06/05/87; no change of members (6 pages) |
1 July 1987 | Full accounts made up to 31 August 1986 (10 pages) |
28 January 1987 | Return made up to 25/09/86; full list of members (6 pages) |
28 January 1987 | Full accounts made up to 31 August 1985 (10 pages) |
28 January 1987 | Full accounts made up to 31 August 1985 (10 pages) |
28 January 1987 | Return made up to 25/09/86; full list of members (6 pages) |
14 April 1970 | Incorporation (15 pages) |
14 April 1970 | Incorporation (15 pages) |