Company NameProspects Trading Limited
Company StatusActive
Company Number03222851
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Previous NamesBashelfco 2503 Limited and A Cause For Concern Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Leonie Jane Percy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(25 years, 9 months after company formation)
Appointment Duration2 years
RoleExecutive Director Of Operations
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameMr Duncan George Ingram
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameLivability (Corporation)
StatusCurrent
Appointed11 April 2022(25 years, 9 months after company formation)
Appointment Duration2 years
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Simon Roderick Rous
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurston Farm
Dulverton
Taunton
Somerset
TA22 9LL
Secretary NameMatthew John Sylvester
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Widgery Road
Whipton
Exeter
Devon
EX4 8BB
Director NameBrian George Coulter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2000)
RoleChief Executive
Correspondence Address50 Richmond Avenue
Lisburn
County Antrim
BT28 2DL
Northern Ireland
Director NameMr Martyn Anthony Eden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 1999)
RolePolitical Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCrantock
Belfry Avenue
Harefield
Middlesex
UB9 6HY
Director NameRev Peter John Levell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address23 Mountside
Guildford
Surrey
GU2 4JD
Secretary NameHelen Elizabeth Preece
NationalityBritish
StatusResigned
Appointed01 August 1996(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NamePeter Michael Oakes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2003)
RoleClinical Psychologist
Correspondence Address7 Wauldby View
Swanland
East Yorkshire
HU14 3RE
Director NameLarry Charles Darmanin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address1 The Mariners
Station Road
Netley Abbey
Southampton
SO31 5JG
Director NameMartin Hewson Thornton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 March 2000)
RoleSolicitor
Correspondence Address18 Church Road
Silverton
Exeter
EX5 4HS
Director NameMrs Sheila McKell Stephen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(3 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 May 2016)
RoleCounsellor
Country of ResidenceWales
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr Paul William Ashton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameRonald Bailey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 2003)
RoleSecurity Consultant
Correspondence Address21 Kitwood Drive
Lower Earley
Reading
Berkshire
RG6 3TA
Director NameProf John Keith Philip Watson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2010)
RoleUniversity Professo
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameTimothy Adams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(7 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 November 2011)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Northfield Road
Headington
Oxford
Oxfordshire
OX3 9EW
Director NameMr Graham John Beckett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr David John Bentley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr Michael Joseph Ledden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Secretary NameMr Geoffrey Gordon Wilson
StatusResigned
Appointed28 July 2014(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Secretary NameMrs Calister Munjeri
StatusResigned
Appointed12 January 2016(19 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 May 2016)
RoleCompany Director
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Director NameMr Philip David Oldfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(19 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Honey End Lane
Tilehurst
Reading
Berkshire
RG30 4EL
Secretary NameMr Michael Peter Anthony Langworth
StatusResigned
Appointed11 May 2016(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMrs Elizabeth Jane Mell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2016(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2019)
RoleExecutive Director Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameStephanie Boyce
StatusResigned
Appointed15 January 2018(21 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMrs Helen Margaret England
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Alex Botha
StatusResigned
Appointed01 August 2018(22 years after company formation)
Appointment Duration6 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMs Erica Ross Wilkinson
StatusResigned
Appointed29 January 2019(22 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Sally Victoria Chivers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Kate Margaret Clare
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Alex Botha
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(22 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Mark Ian Harvey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Mark Ian Harvey
StatusResigned
Appointed15 April 2020(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2021)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Olumuyiwa Ayodele Laleye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNigerian,British
StatusResigned
Appointed11 April 2022(25 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER

Contact

Websitewww.essentialchristian.com
Email address[email protected]
Telephone0118 9590466
Telephone regionReading

Location

Registered AddressCoburg House
1 Coburg St
Gateshead
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£40,806
Gross Profit£32,701
Net Worth£2,174
Cash£5,454
Current Liabilities£8,817

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

19 January 2024Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 19 January 2024 (1 page)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
16 February 2023Appointment of Mr Duncan George Ingram as a director on 8 February 2023 (2 pages)
16 February 2023Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
14 April 2022Appointment of Livability as a director on 11 April 2022 (2 pages)
14 April 2022Termination of appointment of Kate Margaret Clare as a director on 11 April 2022 (1 page)
14 April 2022Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 11 April 2022 (2 pages)
14 April 2022Appointment of Mrs Leonie Jane Percy as a director on 11 April 2022 (2 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page)
9 August 2021Termination of appointment of Mark Ian Harvey as a secretary on 9 August 2021 (1 page)
8 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Mark Ian Harvey as a secretary on 15 April 2020 (2 pages)
15 April 2020Appointment of Mr Mark Ian Harvey as a director on 15 April 2020 (2 pages)
15 April 2020Termination of appointment of Sally Victoria Chivers as a director on 15 April 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
5 November 2019Director's details changed for Ms Kate Margaret Clare on 5 November 2019 (2 pages)
9 September 2019Appointment of Ms Kate Margaret Clare as a director on 28 June 2019 (2 pages)
9 September 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Alex Botha as a director on 1 July 2019 (1 page)
9 September 2019Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages)
8 July 2019Termination of appointment of Erica Ross Wilkinson as a secretary on 8 July 2019 (1 page)
8 July 2019Appointment of Mr Alex Botha as a director on 1 July 2019 (2 pages)
8 July 2019Cessation of Helen Margaret England as a person with significant control on 1 July 2019 (1 page)
8 July 2019Termination of appointment of Elizabeth Jane Mell as a director on 1 July 2019 (1 page)
8 July 2019Termination of appointment of Helen Margaret England as a director on 1 July 2019 (1 page)
11 February 2019Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page)
11 February 2019Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page)
2 August 2018Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages)
10 May 2018Termination of appointment of David John Webber as a director on 10 May 2018 (1 page)
10 May 2018Appointment of Mrs Helen Margaret England as a director on 10 May 2018 (2 pages)
10 May 2018Cessation of David John Webber as a person with significant control on 10 May 2018 (1 page)
10 May 2018Notification of Helen England as a person with significant control on 10 May 2018 (2 pages)
19 January 2018Termination of appointment of Michael Peter Anthony Langworth as a secretary on 15 January 2018 (1 page)
19 January 2018Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 August 2017Change of details for Mr David John Webber as a person with significant control on 4 August 2017 (2 pages)
11 August 2017Change of details for Mr David John Webber as a person with significant control on 4 August 2017 (2 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Appointment of Mrs Elizabeth Jane Mell as a director (2 pages)
10 July 2017Cessation of Philip Oldfield as a person with significant control on 21 July 2016 (1 page)
10 July 2017Cessation of Philip Oldfield as a person with significant control on 21 July 2016 (1 page)
10 July 2017Cessation of Philip Oldfield as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Appointment of Mrs Elizabeth Jane Mell as a director (2 pages)
24 November 2016Registered office address changed from 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL to 6 Mitre Passage London SE10 0ER on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL to 6 Mitre Passage London SE10 0ER on 24 November 2016 (1 page)
17 August 2016Termination of appointment of Philip Oldfield as a director on 21 July 2016 (1 page)
17 August 2016Appointment of Mrs Elizabeth Mell as a director on 21 July 2016 (2 pages)
17 August 2016Termination of appointment of Philip Oldfield as a director on 21 July 2016 (1 page)
17 August 2016Appointment of Mrs Elizabeth Mell as a director on 21 July 2016 (2 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 May 2016Resolutions
  • RES13 ‐ Appt of directors and secretary 09/05/2016
(2 pages)
27 May 2016Resolutions
  • RES13 ‐ Appt of directors and secretary 09/05/2016
(2 pages)
13 May 2016Termination of appointment of David John Bentley as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr David John Webber as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr David John Webber as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of David John Bentley as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Philip Oldfield as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Philip Oldfield as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Sheila Mckell Stephen as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Sheila Mckell Stephen as a director on 11 May 2016 (1 page)
13 April 2016Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page)
13 April 2016Appointment of Mrs Calister Munjeri as a secretary on 12 January 2016 (2 pages)
13 April 2016Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page)
13 April 2016Appointment of Mrs Calister Munjeri as a secretary on 12 January 2016 (2 pages)
13 April 2016Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page)
13 April 2016Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
25 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 8,000
(4 pages)
25 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 8,000
(4 pages)
18 December 2014Full accounts made up to 31 March 2014 (13 pages)
18 December 2014Full accounts made up to 31 March 2014 (13 pages)
12 August 2014Appointment of Mr Geoffrey Gordon Wilson as a secretary on 28 July 2014 (2 pages)
12 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 8,000
(4 pages)
12 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 8,000
(4 pages)
12 August 2014Appointment of Mr Geoffrey Gordon Wilson as a secretary on 28 July 2014 (2 pages)
9 May 2014Termination of appointment of Helen Preece as a secretary (1 page)
9 May 2014Termination of appointment of Helen Preece as a secretary (1 page)
15 April 2014Appointment of Mr Michael Joseph Ledden as a director (2 pages)
15 April 2014Appointment of Mr Michael Joseph Ledden as a director (2 pages)
8 April 2014Termination of appointment of Paul Ashton as a director (1 page)
8 April 2014Termination of appointment of Paul Ashton as a director (1 page)
19 December 2013Termination of appointment of Graham Beckett as a director (1 page)
19 December 2013Termination of appointment of Graham Beckett as a director (1 page)
18 October 2013Full accounts made up to 31 March 2013 (16 pages)
18 October 2013Full accounts made up to 31 March 2013 (16 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 8,000
(5 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 8,000
(5 pages)
14 May 2013Appointment of Mr David John Bentley as a director (2 pages)
14 May 2013Appointment of Mr David John Bentley as a director (2 pages)
17 October 2012Full accounts made up to 31 March 2012 (14 pages)
17 October 2012Full accounts made up to 31 March 2012 (14 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
9 November 2011Termination of appointment of Timothy Adams as a director (1 page)
9 November 2011Termination of appointment of Timothy Adams as a director (1 page)
25 October 2011Full accounts made up to 31 March 2011 (14 pages)
25 October 2011Full accounts made up to 31 March 2011 (14 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
19 November 2010Termination of appointment of John Watson as a director (1 page)
19 November 2010Termination of appointment of John Watson as a director (1 page)
18 November 2010Full accounts made up to 31 March 2010 (12 pages)
18 November 2010Full accounts made up to 31 March 2010 (12 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Helen Elizabeth Preece on 21 October 2009 (1 page)
21 October 2009Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Sheila Stephen on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul William Ashton on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Graham John Beckett on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Sheila Stephen on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul William Ashton on 14 October 2009 (2 pages)
21 October 2009Secretary's details changed for Helen Elizabeth Preece on 21 October 2009 (1 page)
21 October 2009Director's details changed for Graham John Beckett on 21 October 2009 (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (11 pages)
19 October 2009Full accounts made up to 31 March 2009 (11 pages)
23 July 2009Return made up to 10/07/09; full list of members (4 pages)
23 July 2009Return made up to 10/07/09; full list of members (4 pages)
19 November 2008Director's change of particulars / timothy adams / 20/10/2008 (1 page)
19 November 2008Director's change of particulars / timothy adams / 20/10/2008 (1 page)
17 September 2008Full accounts made up to 31 March 2008 (15 pages)
17 September 2008Full accounts made up to 31 March 2008 (15 pages)
31 July 2008Return made up to 10/07/08; full list of members (4 pages)
31 July 2008Return made up to 10/07/08; full list of members (4 pages)
25 September 2007Full accounts made up to 31 March 2007 (11 pages)
25 September 2007Full accounts made up to 31 March 2007 (11 pages)
2 August 2007Return made up to 10/07/07; full list of members (3 pages)
2 August 2007Return made up to 10/07/07; full list of members (3 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
21 September 2006Full accounts made up to 31 March 2006 (11 pages)
21 September 2006Full accounts made up to 31 March 2006 (11 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 10/07/06; full list of members (3 pages)
20 July 2006Return made up to 10/07/06; full list of members (3 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
26 September 2005Full accounts made up to 31 March 2005 (11 pages)
26 September 2005Full accounts made up to 31 March 2005 (11 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
29 July 2005Return made up to 10/07/05; full list of members (3 pages)
29 July 2005Return made up to 10/07/05; full list of members (3 pages)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
10 August 2004Return made up to 10/07/04; full list of members (8 pages)
10 August 2004Return made up to 10/07/04; full list of members (8 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
28 September 2003Full accounts made up to 31 March 2003 (11 pages)
28 September 2003Full accounts made up to 31 March 2003 (11 pages)
21 September 2003Director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
15 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 10 eaton place reading berks RG1 7LP (1 page)
9 April 2003Registered office changed on 09/04/03 from: 10 eaton place reading berks RG1 7LP (1 page)
9 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
8 August 2002Return made up to 10/07/02; full list of members (8 pages)
8 August 2002Return made up to 10/07/02; full list of members (8 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
8 October 2001Full accounts made up to 31 March 2001 (11 pages)
8 October 2001Full accounts made up to 31 March 2001 (11 pages)
6 August 2001Return made up to 10/07/01; full list of members (7 pages)
6 August 2001Return made up to 10/07/01; full list of members (7 pages)
11 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Full accounts made up to 31 March 2000 (11 pages)
11 July 2000Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
12 August 1999Return made up to 10/07/99; no change of members (6 pages)
12 August 1999Return made up to 10/07/99; no change of members (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
16 July 1999Full accounts made up to 31 March 1999 (11 pages)
16 July 1999Full accounts made up to 31 March 1999 (11 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
4 August 1998Full accounts made up to 31 March 1998 (12 pages)
4 August 1998Full accounts made up to 31 March 1998 (12 pages)
28 July 1998Return made up to 10/07/98; no change of members (4 pages)
28 July 1998Return made up to 10/07/98; no change of members (4 pages)
20 August 1997Full accounts made up to 31 March 1997 (11 pages)
20 August 1997Full accounts made up to 31 March 1997 (11 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
21 July 1997Return made up to 10/07/97; full list of members (6 pages)
21 July 1997Return made up to 10/07/97; full list of members (6 pages)
16 July 1997Ad 23/06/97--------- £ si 7995@1=7995 £ ic 5/8000 (2 pages)
16 July 1997Ad 23/06/97--------- £ si 7995@1=7995 £ ic 5/8000 (2 pages)
3 July 1997Memorandum and Articles of Association (14 pages)
3 July 1997Memorandum and Articles of Association (14 pages)
2 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 July 1997Company name changed a cause for concern trading limi ted\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed a cause for concern trading limi ted\certificate issued on 03/07/97 (2 pages)
29 June 1997£ nc 1000/10000 20/06/97 (1 page)
29 June 1997Director resigned (1 page)
29 June 1997£ nc 1000/10000 20/06/97 (1 page)
29 June 1997Director resigned (1 page)
2 February 1997Ad 09/09/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 February 1997Ad 09/09/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 August 1996Company name changed bashelfco 2503 LIMITED\certificate issued on 14/08/96 (2 pages)
13 August 1996Company name changed bashelfco 2503 LIMITED\certificate issued on 14/08/96 (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996New secretary appointed (2 pages)
12 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
12 August 1996Registered office changed on 12/08/96 from: curzon house southernhay west exeter devon EX4 3LY (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Ad 01/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Ad 01/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 1996Registered office changed on 12/08/96 from: curzon house southernhay west exeter devon EX4 3LY (1 page)
12 August 1996New director appointed (2 pages)
10 July 1996Incorporation (18 pages)
10 July 1996Incorporation (18 pages)