Gateshead
NE8 1NS
Director Name | Mr Duncan George Ingram |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
Director Name | Livability (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2022(25 years, 9 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Simon Roderick Rous |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burston Farm Dulverton Taunton Somerset TA22 9LL |
Secretary Name | Matthew John Sylvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Widgery Road Whipton Exeter Devon EX4 8BB |
Director Name | Brian George Coulter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2000) |
Role | Chief Executive |
Correspondence Address | 50 Richmond Avenue Lisburn County Antrim BT28 2DL Northern Ireland |
Director Name | Mr Martyn Anthony Eden |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 1999) |
Role | Political Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Crantock Belfry Avenue Harefield Middlesex UB9 6HY |
Director Name | Rev Peter John Levell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 23 Mountside Guildford Surrey GU2 4JD |
Secretary Name | Helen Elizabeth Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Peter Michael Oakes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 2003) |
Role | Clinical Psychologist |
Correspondence Address | 7 Wauldby View Swanland East Yorkshire HU14 3RE |
Director Name | Larry Charles Darmanin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 1 The Mariners Station Road Netley Abbey Southampton SO31 5JG |
Director Name | Martin Hewson Thornton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | 18 Church Road Silverton Exeter EX5 4HS |
Director Name | Mrs Sheila McKell Stephen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 May 2016) |
Role | Counsellor |
Country of Residence | Wales |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr Paul William Ashton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Ronald Bailey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 2003) |
Role | Security Consultant |
Correspondence Address | 21 Kitwood Drive Lower Earley Reading Berkshire RG6 3TA |
Director Name | Prof John Keith Philip Watson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2010) |
Role | University Professo |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Timothy Adams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 November 2011) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Northfield Road Headington Oxford Oxfordshire OX3 9EW |
Director Name | Mr Graham John Beckett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr David John Bentley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr Michael Joseph Ledden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Secretary Name | Mr Geoffrey Gordon Wilson |
---|---|
Status | Resigned |
Appointed | 28 July 2014(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Secretary Name | Mrs Calister Munjeri |
---|---|
Status | Resigned |
Appointed | 12 January 2016(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 May 2016) |
Role | Company Director |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Director Name | Mr Philip David Oldfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Honey End Lane Tilehurst Reading Berkshire RG30 4EL |
Secretary Name | Mr Michael Peter Anthony Langworth |
---|---|
Status | Resigned |
Appointed | 11 May 2016(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mrs Elizabeth Jane Mell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2016(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2019) |
Role | Executive Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Stephanie Boyce |
---|---|
Status | Resigned |
Appointed | 15 January 2018(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mrs Helen Margaret England |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Alex Botha |
---|---|
Status | Resigned |
Appointed | 01 August 2018(22 years after company formation) |
Appointment Duration | 6 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Ms Erica Ross Wilkinson |
---|---|
Status | Resigned |
Appointed | 29 January 2019(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ms Sally Victoria Chivers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 2020) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ms Kate Margaret Clare |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Alex Botha |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(22 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Mark Ian Harvey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Status | Resigned |
Appointed | 15 April 2020(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2021) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Olumuyiwa Ayodele Laleye |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Nigerian,British |
Status | Resigned |
Appointed | 11 April 2022(25 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Website | www.essentialchristian.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9590466 |
Telephone region | Reading |
Registered Address | Coburg House 1 Coburg St Gateshead NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £40,806 |
Gross Profit | £32,701 |
Net Worth | £2,174 |
Cash | £5,454 |
Current Liabilities | £8,817 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
19 January 2024 | Registered 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 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
11 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
16 February 2023 | Appointment of Mr Duncan George Ingram as a director on 8 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
14 April 2022 | Appointment of Livability as a director on 11 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Kate Margaret Clare as a director on 11 April 2022 (1 page) |
14 April 2022 | Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 11 April 2022 (2 pages) |
14 April 2022 | Appointment of Mrs Leonie Jane Percy as a director on 11 April 2022 (2 pages) |
31 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Mark Ian Harvey as a secretary on 9 August 2021 (1 page) |
8 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Mr Mark Ian Harvey as a secretary on 15 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Mark Ian Harvey as a director on 15 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Sally Victoria Chivers as a director on 15 April 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
5 November 2019 | Director's details changed for Ms Kate Margaret Clare on 5 November 2019 (2 pages) |
9 September 2019 | Appointment of Ms Kate Margaret Clare as a director on 28 June 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Alex Botha as a director on 1 July 2019 (1 page) |
9 September 2019 | Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages) |
8 July 2019 | Termination of appointment of Erica Ross Wilkinson as a secretary on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Alex Botha as a director on 1 July 2019 (2 pages) |
8 July 2019 | Cessation of Helen Margaret England as a person with significant control on 1 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Elizabeth Jane Mell as a director on 1 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Helen Margaret England as a director on 1 July 2019 (1 page) |
11 February 2019 | Termination of appointment of Alex Botha as a secretary on 29 January 2019 (1 page) |
11 February 2019 | Appointment of Ms Erica Ross Wilkinson as a secretary on 29 January 2019 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page) |
2 August 2018 | Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages) |
10 May 2018 | Termination of appointment of David John Webber as a director on 10 May 2018 (1 page) |
10 May 2018 | Appointment of Mrs Helen Margaret England as a director on 10 May 2018 (2 pages) |
10 May 2018 | Cessation of David John Webber as a person with significant control on 10 May 2018 (1 page) |
10 May 2018 | Notification of Helen England as a person with significant control on 10 May 2018 (2 pages) |
19 January 2018 | Termination of appointment of Michael Peter Anthony Langworth as a secretary on 15 January 2018 (1 page) |
19 January 2018 | Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 August 2017 | Change of details for Mr David John Webber as a person with significant control on 4 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr David John Webber as a person with significant control on 4 August 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mrs Elizabeth Jane Mell as a director (2 pages) |
10 July 2017 | Cessation of Philip Oldfield as a person with significant control on 21 July 2016 (1 page) |
10 July 2017 | Cessation of Philip Oldfield as a person with significant control on 21 July 2016 (1 page) |
10 July 2017 | Cessation of Philip Oldfield as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mrs Elizabeth Jane Mell as a director (2 pages) |
24 November 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Philip Oldfield as a director on 21 July 2016 (1 page) |
17 August 2016 | Appointment of Mrs Elizabeth Mell as a director on 21 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Philip Oldfield as a director on 21 July 2016 (1 page) |
17 August 2016 | Appointment of Mrs Elizabeth Mell as a director on 21 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
13 May 2016 | Termination of appointment of David John Bentley as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Mr David John Webber as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr David John Webber as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of David John Bentley as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Philip Oldfield as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Calister Munjeri as a secretary on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael Joseph Ledden as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Philip Oldfield as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Sheila Mckell Stephen as a director on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Michael Peter Anthony Langworth as a secretary on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Sheila Mckell Stephen as a director on 11 May 2016 (1 page) |
13 April 2016 | Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page) |
13 April 2016 | Appointment of Mrs Calister Munjeri as a secretary on 12 January 2016 (2 pages) |
13 April 2016 | Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page) |
13 April 2016 | Appointment of Mrs Calister Munjeri as a secretary on 12 January 2016 (2 pages) |
13 April 2016 | Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page) |
13 April 2016 | Termination of appointment of Geoffrey Gordon Wilson as a secretary on 31 December 2015 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
25 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
12 August 2014 | Appointment of Mr Geoffrey Gordon Wilson as a secretary on 28 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Appointment of Mr Geoffrey Gordon Wilson as a secretary on 28 July 2014 (2 pages) |
9 May 2014 | Termination of appointment of Helen Preece as a secretary (1 page) |
9 May 2014 | Termination of appointment of Helen Preece as a secretary (1 page) |
15 April 2014 | Appointment of Mr Michael Joseph Ledden as a director (2 pages) |
15 April 2014 | Appointment of Mr Michael Joseph Ledden as a director (2 pages) |
8 April 2014 | Termination of appointment of Paul Ashton as a director (1 page) |
8 April 2014 | Termination of appointment of Paul Ashton as a director (1 page) |
19 December 2013 | Termination of appointment of Graham Beckett as a director (1 page) |
19 December 2013 | Termination of appointment of Graham Beckett as a director (1 page) |
18 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
28 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 May 2013 | Appointment of Mr David John Bentley as a director (2 pages) |
14 May 2013 | Appointment of Mr David John Bentley as a director (2 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Termination of appointment of Timothy Adams as a director (1 page) |
9 November 2011 | Termination of appointment of Timothy Adams as a director (1 page) |
25 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Termination of appointment of John Watson as a director (1 page) |
19 November 2010 | Termination of appointment of John Watson as a director (1 page) |
18 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Helen Elizabeth Preece on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sheila Stephen on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Professor John Keith Philip Watson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul William Ashton on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham John Beckett on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sheila Stephen on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul William Ashton on 14 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Helen Elizabeth Preece on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Graham John Beckett on 21 October 2009 (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
19 November 2008 | Director's change of particulars / timothy adams / 20/10/2008 (1 page) |
19 November 2008 | Director's change of particulars / timothy adams / 20/10/2008 (1 page) |
17 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
31 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
26 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
10 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Director's particulars changed (1 page) |
15 August 2003 | Return made up to 10/07/03; full list of members
|
15 August 2003 | Return made up to 10/07/03; full list of members
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 10 eaton place reading berks RG1 7LP (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 10 eaton place reading berks RG1 7LP (1 page) |
9 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 August 2002 | Return made up to 10/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 10/07/02; full list of members (8 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
8 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
11 September 2000 | Return made up to 10/07/00; full list of members
|
11 September 2000 | Return made up to 10/07/00; full list of members
|
11 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
12 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
16 July 1997 | Ad 23/06/97--------- £ si 7995@1=7995 £ ic 5/8000 (2 pages) |
16 July 1997 | Ad 23/06/97--------- £ si 7995@1=7995 £ ic 5/8000 (2 pages) |
3 July 1997 | Memorandum and Articles of Association (14 pages) |
3 July 1997 | Memorandum and Articles of Association (14 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Company name changed a cause for concern trading limi ted\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company 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 1997 | Director resigned (1 page) |
29 June 1997 | £ nc 1000/10000 20/06/97 (1 page) |
29 June 1997 | Director resigned (1 page) |
2 February 1997 | Ad 09/09/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 February 1997 | Ad 09/09/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 August 1996 | Company name changed bashelfco 2503 LIMITED\certificate issued on 14/08/96 (2 pages) |
13 August 1996 | Company name changed bashelfco 2503 LIMITED\certificate issued on 14/08/96 (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: curzon house southernhay west exeter devon EX4 3LY (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Ad 01/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Ad 01/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: curzon house southernhay west exeter devon EX4 3LY (1 page) |
12 August 1996 | New director appointed (2 pages) |
10 July 1996 | Incorporation (18 pages) |
10 July 1996 | Incorporation (18 pages) |