Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
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 Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(45 years, 5 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(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Ian Timms |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 13 January 2009) |
Role | Surveyor |
Correspondence Address | 35 Mornington Road Chingford London E4 7DT |
Director Name | Aiden Couch |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 January 2000) |
Role | Roofing Surveyor |
Correspondence Address | Drummonds 27 Woodbury Hill Loughton Essex IG10 1JF |
Director Name | Mr Gary Patrick Couch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 13 January 2009) |
Role | Surveyor |
Correspondence Address | 4 Hanyards Lane Cuffley Hertfordshire EN6 4AS |
Director Name | Mr Martin Robert Scott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 April 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Brightlingsea Road Thorrington Essex CO7 8LJ |
Secretary Name | Mr Gary Patrick Couch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Holly Cottage 34 Baldwins Hill Loughton Essex IG10 1SD |
Director Name | Mr Stephen John Allen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 17 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchardton 14 Deards End Lane Knebworth Hertfordshire SG3 6NL |
Director Name | Graham Leslie Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 January 2004) |
Role | Surveyor |
Correspondence Address | 18a St Johns Green Writtle Chelmsford CM1 3DZ |
Secretary Name | Mr Stephen John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(16 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 13 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchardton 14 Deards End Lane Knebworth Hertfordshire SG3 6NL |
Director Name | Mr Robert Henry McGregor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2009) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Harefield House House Lane Sandridge St. Albans Herts AL4 9EG |
Director Name | Russell Meagher |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2004) |
Role | Commercial Manager |
Correspondence Address | Kenilworth 54 Carnoustie Drive Biddenham Bedfordshire MK40 4FF |
Director Name | Trevor Neil Drury |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2004) |
Role | Contracts Manager |
Correspondence Address | 19 Garrard Avenue Margate Kent CT9 5PY |
Director Name | Aiden Couch |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2006) |
Role | Surveyor |
Correspondence Address | 745 South Mashta Drive Key Biscayne Miami Florida 33149 Foreign |
Director Name | Trevor Drury |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2010) |
Role | Contracts Manager |
Correspondence Address | 1 The Boulevard St Augustine Park Lymington Road Westgate On Sea Kent CT8 8EP |
Director Name | Mr Nicholas Ash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2012) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Penyvale Longthorpe Peterborough PE3 6RY |
Director Name | Mr Simon Lacey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Shaun Robert Sheldrake |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2008) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Teys The Street Toppesfield Halstead Essex CO9 4DJ |
Director Name | Martin Stone |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2008) |
Role | Marketing |
Correspondence Address | Cavalletto 23 Harvest Way Heybridge Maldon Essex CM9 4PS |
Director Name | Mr Chris Doyle |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2008) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 14 Beningfield Drive Napsbury Park London Colney St Albans Hertfordshire AL2 1UJ |
Director Name | Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2008) |
Role | Quantity Surveyor |
Correspondence Address | 3 Braundton Avenue Sidcup Kent DA15 8EN |
Director Name | Mr David Anthony Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Paul Murray Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ranelagh House 2 Ranelagh Road Redhill Surrey RH1 6BJ |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(36 years, 7 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 | David Bridges |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(36 years, 7 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 Nicholas Peter Ash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(37 years, 1 month 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 Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(39 years after company formation) |
Appointment Duration | 1 year (resigned 10 February 2016) |
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(41 years, 2 months 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 William Roland Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(41 years, 2 months 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(41 years, 2 months 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(41 years, 11 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 | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 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 |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(43 years, 4 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(44 years, 2 months 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 | keepmoat.com |
---|---|
Telephone | 01505 381060 |
Telephone region | Johnstone |
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 | 4 other UK companies use this postal address |
44.7k at £1 | Keepmoat Regeneration (Apollo) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £359,641,000 |
Gross Profit | £37,795,000 |
Net Worth | £127,864,000 |
Cash | £11,698,000 |
Current Liabilities | £125,832,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
3 August 2007 | Delivered on: 18 August 2007 Satisfied on: 30 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Secured Parties) Classification: Composite debenture Secured details: All monies due or to become due from the company to the security trustee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property the accounts any goodwill the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 April 2006 | Delivered on: 2 May 2006 Satisfied on: 9 October 2007 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Security Trustee for the Finance Parties Classification: Mortgage debenture Secured details: All monies due or to become due from each chargor and each other member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 September 2001 | Delivered on: 5 October 2001 Satisfied on: 29 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland(The "Bank") Classification: Supplemental deed (supplementing a debenture dated 5 august 1980 between apollo roofing and screeding co. Limited and the bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As provided for in the original debenture dated 5 august 1980. Fully Satisfied |
9 March 1988 | Delivered on: 11 March 1988 Satisfied on: 29 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 86-88, blackheath hill, london SE10 lb of greenwich title no: sgl 484563 inc buildings, fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1988 | Delivered on: 13 January 1988 Satisfied on: 29 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 455 high road, woodford green, essex title no ngl 85153 with all buildings and fixtures and any goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 2012 | Delivered on: 2 November 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 4 April 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 2009 | Delivered on: 24 December 2009 Satisfied on: 30 March 2012 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries) Classification: Key-man policies assignment Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in the proceeds of the policies with aegon scottish equitable no. L0195176333, see image for full details. Fully Satisfied |
2 December 2009 | Delivered on: 11 December 2009 Satisfied on: 30 March 2012 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries) Classification: Key-man policies assignment Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the proceeds of the policies- david sheridan, p/no L0192676333. Steve allen p/no L0192676333 see image for full details. Fully Satisfied |
5 June 2009 | Delivered on: 17 June 2009 Satisfied on: 30 March 2012 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 August 2007 | Delivered on: 18 August 2007 Satisfied on: 30 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Investor Secured Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the investor security trustee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property the accounts any goodwill the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
5 August 1980 | Delivered on: 11 August 1980 Satisfied on: 29 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 150 huxley rd., Waltham forest, greater london title no:- egl 8214 with all fixtures (inc. Trade fixtures) fixed plant & machinery. Fixed & floating charge over undertaking and all property and assets present and future including goodwill/bookdebts uncalled capital. Fixed plant machinery & fixtures (inc. Trade fixtures). Fully Satisfied |
25 July 2005 | Delivered on: 4 August 2005 Persons entitled: Gordon Brian Hayward Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The landlords interest in the deposited sum and all money from time to time withdrawn from the deposited sum. See the mortgage charge document for full details. Outstanding |
6 April 2005 | Delivered on: 16 April 2005 Persons entitled: Harp Business Centre Limited Classification: Agreement relating to rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,811.62. Outstanding |
15 March 2004 | Delivered on: 30 March 2004 Persons entitled: H Young & Co Limited Classification: Rent deposit deed Secured details: £4,846.87 due or to become due from the company to the chargee. Particulars: The interest in a designated interest bearing deposit account. Outstanding |
6 February 2015 | Delivered on: 11 February 2015 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: L/H 6 church street waltham abbey essex t/no EX725865. Outstanding |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
22 January 2013 | Delivered on: 26 January 2013 Persons entitled: Brixton Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance, the amount paid into the account of £4,604 see image for full details. Outstanding |
21 July 2008 | Delivered on: 25 July 2008 Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited as Trustees of the Tottenham Unit Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £4,604 see image for full details. Outstanding |
19 December 2007 | Delivered on: 4 January 2008 Persons entitled: Nucleus Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,575.00 together with any interest or further sums standing in the deposit account. Outstanding |
30 June 2023 | Full accounts made up to 31 December 2021 (36 pages) |
---|---|
14 February 2023 | Confirmation statement made on 10 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) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
9 May 2022 | Change of details for Engie Regeneration Limited as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Company name changed engie regeneration (apollo) LIMITED\certificate issued on 04/04/22
|
15 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (38 pages) |
9 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) |
23 August 2021 | Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages) |
8 July 2021 | Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page) |
8 July 2021 | Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page) |
1 June 2021 | Full accounts made up to 31 December 2019 (37 pages) |
24 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) |
23 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 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) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Mr Colin Macpherson as a director on 20 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Samuel Hockman as a director on 20 January 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 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) |
1 May 2019 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 10 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) |
6 July 2018 | Full accounts made up to 30 September 2017 (31 pages) |
12 February 2018 | Confirmation statement made on 10 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 William Roland Taylor as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Daniel Westmoreland 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) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
4 August 2017 | Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page) |
1 August 2017 | Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Keepmoat Regeneration 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 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 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Change of name notice (2 pages) |
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) |
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) |
19 June 2017 | Termination of appointment of Simon Lacey as a director on 30 April 2017 (1 page) |
19 June 2017 | Termination of appointment of Simon Lacey 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) |
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 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
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 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 Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
3 May 2017 | Satisfaction of charge 012439330020 in full (1 page) |
3 May 2017 | Satisfaction of charge 012439330021 in full (1 page) |
3 May 2017 | Satisfaction of charge 012439330021 in full (1 page) |
3 May 2017 | Satisfaction of charge 012439330020 in full (1 page) |
24 February 2017 | Satisfaction of charge 12 in full (1 page) |
24 February 2017 | Satisfaction of charge 11 in full (1 page) |
24 February 2017 | Satisfaction of charge 11 in full (1 page) |
24 February 2017 | Satisfaction of charge 7 in full (1 page) |
24 February 2017 | Satisfaction of charge 7 in full (1 page) |
24 February 2017 | Satisfaction of charge 12 in full (1 page) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
11 February 2017 | Satisfaction of charge 19 in full (4 pages) |
11 February 2017 | Satisfaction of charge 19 in full (4 pages) |
10 February 2017 | Satisfaction of charge 5 in full (1 page) |
10 February 2017 | Satisfaction of charge 5 in full (1 page) |
10 February 2017 | Satisfaction of charge 6 in full (1 page) |
10 February 2017 | Satisfaction of charge 6 in full (1 page) |
31 August 2016 | Full accounts made up to 31 March 2016 (29 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (29 pages) |
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 November 2015 | Director's details changed for Simon Lacey on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Simon Lacey on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Simon Lacey on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David Sheridan on 22 May 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David Sheridan on 22 May 2015 (2 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
20 October 2015 | Full accounts made up to 31 March 2015 (31 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (31 pages) |
11 February 2015 | Registration of charge 012439330021, created on 6 February 2015 (10 pages) |
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) |
11 February 2015 | Registration of charge 012439330021, created on 6 February 2015 (10 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Registration of charge 012439330021, created on 6 February 2015 (10 pages) |
9 January 2015 | Satisfaction of charge 18 in full (4 pages) |
9 January 2015 | Satisfaction of charge 18 in full (4 pages) |
9 January 2015 | Satisfaction of charge 17 in full (4 pages) |
9 January 2015 | Satisfaction of charge 17 in full (4 pages) |
8 December 2014 | Registration of charge 012439330020, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 012439330020, created on 28 November 2014 (43 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (31 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (31 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
30 August 2013 | Company name changed apollo property services group LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed apollo property services group LIMITED\certificate issued on 30/08/13
|
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 January 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (22 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) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
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 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) |
22 June 2012 | Termination of appointment of Nicholas Ash as a director (1 page) |
22 June 2012 | Termination of appointment of Paul Johnson as a director (1 page) |
22 June 2012 | Termination of appointment of Paul Johnson as a director (1 page) |
22 June 2012 | Termination of appointment of Nicholas Ash as a director (1 page) |
13 April 2012 | Duplicate mortgage certificatecharge no:17 (13 pages) |
13 April 2012 | Duplicate mortgage certificatecharge no:17 (13 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 October 2010 | Director's details changed for Simon Lacey on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Simon Lacey on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
25 March 2010 | Termination of appointment of Trevor Drury as a director (1 page) |
25 March 2010 | Termination of appointment of Trevor Drury as a director (1 page) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
20 November 2009 | Appointment of Mr Paul Murray Johnson as a director (2 pages) |
20 November 2009 | Appointment of Mr Paul Murray Johnson as a director (2 pages) |
16 November 2009 | Termination of appointment of Robert Mcgregor as a director (1 page) |
16 November 2009 | Termination of appointment of Robert Mcgregor as a director (1 page) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
21 January 2009 | Appointment terminated secretary stephen allen (1 page) |
21 January 2009 | Appointment terminated director gary couch (1 page) |
21 January 2009 | Appointment terminated secretary stephen allen (1 page) |
21 January 2009 | Appointment terminated director ian timms (1 page) |
21 January 2009 | Appointment terminated director gary couch (1 page) |
21 January 2009 | Appointment terminated director ian timms (1 page) |
16 December 2008 | Appointment terminated director daren moseley (1 page) |
16 December 2008 | Appointment terminated director christopher doyle (1 page) |
16 December 2008 | Appointment terminated director daren moseley (1 page) |
16 December 2008 | Appointment terminated director christopher doyle (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
2 December 2008 | Director appointed david sheridan (2 pages) |
2 December 2008 | Director appointed david sheridan (2 pages) |
21 November 2008 | Appointment terminated director martin stone (1 page) |
21 November 2008 | Appointment terminated director martin stone (1 page) |
11 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
11 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
26 August 2008 | Appointment terminated director shaun sheldrake (1 page) |
26 August 2008 | Appointment terminated director shaun sheldrake (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Company name changed apollo london LIMITED\certificate issued on 02/11/07 (3 pages) |
2 November 2007 | Company name changed apollo london LIMITED\certificate issued on 02/11/07 (3 pages) |
21 October 2007 | Return made up to 30/09/07; no change of members
|
21 October 2007 | Return made up to 30/09/07; no change of members
|
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
18 August 2007 | Particulars of mortgage/charge (25 pages) |
18 August 2007 | Particulars of mortgage/charge (25 pages) |
18 August 2007 | Particulars of mortgage/charge (22 pages) |
18 August 2007 | Particulars of mortgage/charge (22 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Declaration of assistance for shares acquisition (32 pages) |
17 August 2007 | Declaration of assistance for shares acquisition (31 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Declaration of assistance for shares acquisition (32 pages) |
17 August 2007 | Declaration of assistance for shares acquisition (31 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
10 August 2006 | Auditor's resignation (1 page) |
10 August 2006 | Auditor's resignation (1 page) |
18 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
18 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
2 May 2006 | Particulars of mortgage/charge (12 pages) |
2 May 2006 | Particulars of mortgage/charge (12 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members
|
21 October 2005 | Return made up to 30/09/05; full list of members
|
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
29 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members
|
27 October 2003 | Return made up to 30/09/03; full list of members
|
30 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
10 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
10 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
5 October 2001 | Particulars of mortgage/charge (7 pages) |
5 October 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members
|
20 October 2000 | Return made up to 30/09/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: 455 high road woodford green essex IG8 0XE (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 455 high road woodford green essex IG8 0XE (1 page) |
26 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
28 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
28 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | £ ic 50000/44666 01/07/97 £ sr 5334@1=5334 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | £ ic 50000/44666 01/07/97 £ sr 5334@1=5334 (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members
|
22 October 1996 | Return made up to 30/09/96; no change of members
|
4 October 1995 | Return made up to 30/09/95; no change of members
|
4 October 1995 | Return made up to 30/09/95; no change of members
|
26 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
19 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
5 October 1994 | Return made up to 30/09/94; full list of members
|
5 October 1994 | Return made up to 30/09/94; full list of members
|
19 April 1994 | Resolutions
|
19 April 1994 | Resolutions
|
12 November 1993 | Return made up to 30/09/93; no change of members
|
12 November 1993 | Return made up to 30/09/93; no change of members
|
6 October 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 October 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 September 1993 | Full accounts made up to 31 March 1993 (16 pages) |
28 September 1993 | Full accounts made up to 31 March 1993 (16 pages) |
22 July 1993 | Ad 29/03/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 July 1993 | Resolutions
|
22 July 1993 | Resolutions
|
22 July 1993 | Ad 29/03/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 July 1993 | £ nc 100/100000 29/03/93 (1 page) |
22 July 1993 | £ nc 100/100000 29/03/93 (1 page) |
27 January 1993 | New director appointed (2 pages) |
27 January 1993 | New director appointed (2 pages) |
20 January 1993 | Accounts for a small company made up to 31 March 1992 (9 pages) |
20 January 1993 | Accounts for a small company made up to 31 March 1992 (9 pages) |
13 October 1992 | Return made up to 30/09/92; no change of members (4 pages) |
13 October 1992 | Return made up to 30/09/92; no change of members (4 pages) |
14 January 1992 | Accounts for a small company made up to 31 March 1991 (10 pages) |
14 January 1992 | Accounts for a small company made up to 31 March 1991 (10 pages) |
14 November 1991 | Return made up to 30/09/91; full list of members (7 pages) |
14 November 1991 | Return made up to 30/09/91; full list of members (7 pages) |
22 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
22 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
23 May 1991 | Accounts for a small company made up to 31 March 1990 (8 pages) |
23 May 1991 | Accounts for a small company made up to 31 March 1990 (8 pages) |
12 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
12 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1990 | Full accounts made up to 31 March 1989 (12 pages) |
26 April 1990 | Full accounts made up to 31 March 1989 (12 pages) |
3 April 1990 | Return made up to 30/09/89; full list of members (4 pages) |
3 April 1990 | Return made up to 30/09/89; full list of members (4 pages) |
12 October 1989 | Full accounts made up to 31 March 1987 (12 pages) |
12 October 1989 | Full accounts made up to 31 March 1988 (12 pages) |
12 October 1989 | Full accounts made up to 31 March 1988 (12 pages) |
3 October 1989 | Return made up to 09/11/87; full list of members (4 pages) |
3 October 1989 | Return made up to 09/11/87; full list of members (4 pages) |
11 August 1989 | New director appointed (2 pages) |
11 August 1989 | New director appointed (2 pages) |
27 September 1988 | Registered office changed on 27/09/88 from: 150 huxley road leyton E10 (1 page) |
27 September 1988 | Registered office changed on 27/09/88 from: 150 huxley road leyton E10 (1 page) |
11 March 1988 | Particulars of mortgage/charge (3 pages) |
11 March 1988 | Particulars of mortgage/charge (3 pages) |
13 January 1988 | Particulars of mortgage/charge (3 pages) |
13 January 1988 | Particulars of mortgage/charge (3 pages) |
29 May 1987 | Return made up to 08/05/86; full list of members (4 pages) |
29 May 1987 | Return made up to 08/05/86; full list of members (4 pages) |
29 May 1987 | Full accounts made up to 31 March 1986 (11 pages) |
29 May 1987 | Full accounts made up to 31 March 1986 (11 pages) |
11 November 1986 | Company name changed apollo roofing & screeding co. L imited\certificate issued on 11/11/86 (2 pages) |
11 November 1986 | Company name changed apollo roofing & screeding co. L imited\certificate issued on 11/11/86 (2 pages) |
6 June 1986 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1986 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1976 | Incorporation (13 pages) |
11 February 1976 | Incorporation (13 pages) |