Company NameCovion Limited
DirectorsDean Fredrick Ruck and Edward Michael Peeke
Company StatusActive
Company Number04075893
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDean Fredrick Ruck
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Edward Michael Peeke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(22 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr David Eric Steventon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMulberry Barn
Duncote
Towcester
Northhamptonshire
NN12 8AL
Director NameMr Francis Rodriguez
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech House
82a Andover Road
Newbury
Berkshire
RG14 6JR
Secretary NameDavid Eric Steventon
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleFacilities Manager
Correspondence AddressHolly Cottage
The Hatch Burghfield
Reading
Berkshire
RG30 3TH
Director NameEthan Sutaria
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2005)
RoleProperty Development And Inves
Correspondence AddressFlat 701 Raheja Anchorage, Opposite Samudra Mahal
Rajni Barrister Chowk, Off Dr Annie Besant Road
Worli, Mumbai 400018
India
Director NameMr Sam Samuels
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2005)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressCowfields Farm
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PX
Director NameDavid Bernard Dees
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2004)
RoleManagement Consultant
Correspondence Address5 Eastergate
Bexhill On Sea
East Sussex
TN39 4NV
Secretary NameMr Sam Samuels
NationalityBritish
StatusResigned
Appointed01 March 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2005)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressCowfields Farm
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PX
Director NameAnthony Lawless
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressChapel House
The Green, Urchfont
Devizes
Wiltshire
SN10 4QU
Secretary NameSatbir Singh Dhillon
NationalityIndian
StatusResigned
Appointed27 May 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2006)
RoleFinance Director
Correspondence Address127a St Johns Road
Slough
Berkshire
SL2 5HA
Director NameEmma Springate
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2008)
RoleBusiness Support Director
Correspondence Address6 Jay Close
Lower Earley
Reading
Berkshire
RG6 4HE
Director NameSatbir Singh Dhillon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2009)
RoleFinance Director
Correspondence Address127a St Johns Road
Slough
Berkshire
SL2 5HA
Director NameMr Alan Bruter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheep Fair Way
Lambourn
Berkshire
RG17 7LQ
Secretary NameJames Gerald Sanger
NationalityBritish
StatusResigned
Appointed16 August 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence AddressNexiis House
Station Road, Theale
Reading
Berkshire
RG7 4AA
Director NameMr Kevin David Craven
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Director NameMr Declan John Tierney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years after company formation)
Appointment DurationResigned same day (resigned 17 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Director NameMr Aidan Patrick Bell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sutherland Drive
Weston-Super-Mare
North Somerset
BS24 9QD
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor West Block 1 Angel Square
1torrens Street
London
EC1V 1NY
Secretary NameMr Nicholas James Wargent
StatusResigned
Appointed01 August 2011(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressFourth Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Secretary NameMiss Melanie Allan
StatusResigned
Appointed13 January 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2013)
RoleCompany Director
Correspondence AddressFourth Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Director NameTerry Colin Woodhouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2013(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMiss Simone Tudor
StatusResigned
Appointed12 December 2013(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(14 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr John Michael Jago
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebbworkplace.com

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

97.5k at £0.01Covion Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,321,000
Gross Profit£1,746,000
Net Worth£10,696,000
Cash£720,000
Current Liabilities£3,726,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

27 May 2005Delivered on: 8 June 2005
Satisfied on: 8 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 8 November 2007
Persons entitled: Foresight Technology Vct PLC as Security Trustee on Behalf of Itself and Foresight 3 Vct PLC,Foresight 4 Vct PLC, Eclipse Vct PLC and Eclipse Vct 2 PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the principal to the chargee or other investors 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. See the mortgage charge document for full details.
Fully Satisfied
26 September 2002Delivered on: 4 October 2002
Satisfied on: 1 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
14 June 2023Full accounts made up to 31 December 2021 (35 pages)
3 May 2023Appointment of Mr Edward Michael Peeke as a director on 1 May 2023 (2 pages)
3 May 2023Termination of appointment of Bilal Hashim Lala as a director on 30 April 2023 (1 page)
11 October 2022Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page)
27 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
25 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
25 July 2022Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page)
18 May 2022Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages)
7 March 2022Appointment of Dean Fredrick Ruck as a director on 1 March 2022 (2 pages)
4 February 2022Full accounts made up to 31 December 2020 (40 pages)
25 January 2022Termination of appointment of Samuel Hockman as a director on 24 January 2022 (1 page)
21 October 2021Register 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)
5 October 2021Register 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)
4 October 2021Register(s) moved to registered inspection location Level 20 25 Canada Square London E14 5LQ (1 page)
22 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
8 July 2021Appointment of Mr Bilal Hashim Lala as a director on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of John Michael Jago as a director on 30 June 2021 (1 page)
8 July 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page)
8 July 2021Termination of appointment of Mark Gallacher as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Mr Samuel Hockman as a director on 1 July 2021 (2 pages)
22 January 2021Cessation of Covion Holdings Limited as a person with significant control on 26 February 2020 (1 page)
22 January 2021Notification of Engie Services Holding Uk Limited as a person with significant control on 26 February 2020 (2 pages)
26 October 2020Full accounts made up to 31 December 2019 (35 pages)
8 October 2020Register 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)
8 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (37 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
23 October 2018Appointment of Mr John Michael Jago as a director on 1 October 2018 (2 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (29 pages)
30 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (29 pages)
7 July 2017Full accounts made up to 31 December 2016 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
15 February 2016Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages)
15 February 2016Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages)
4 February 2016Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
4 February 2016Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
4 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
4 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
18 January 2016Full accounts made up to 31 December 2014 (22 pages)
18 January 2016Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 975
(4 pages)
13 October 2015Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 975
(4 pages)
13 October 2015Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Wilfrid John Petrie as a director on 15 December 2014 (1 page)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Wilfrid John Petrie as a director on 15 December 2014 (1 page)
28 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 975
(4 pages)
28 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 975
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
24 July 2014Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page)
30 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
30 December 2013Appointment of Mr Wilfrid Petrie as a director (2 pages)
30 December 2013Termination of appointment of Kevin Craven as a director (1 page)
30 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
30 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
30 December 2013Termination of appointment of Kevin Craven as a director (1 page)
30 December 2013Appointment of Mr Wilfrid Petrie as a director (2 pages)
30 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 975
(4 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 975
(4 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
31 August 2012Full accounts made up to 31 December 2011 (20 pages)
31 August 2012Full accounts made up to 31 December 2011 (20 pages)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
1 March 2012Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
19 January 2012Statement of company's objects (2 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 January 2012Statement of company's objects (2 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
9 September 2011Full accounts made up to 31 December 2010 (20 pages)
9 September 2011Full accounts made up to 31 December 2010 (20 pages)
17 February 2011Appointment of Andrew Hobart as a director (3 pages)
17 February 2011Appointment of Andrew Hobart as a director (3 pages)
12 January 2011Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1SX on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1SX on 12 January 2011 (1 page)
4 January 2011Registered office address changed from 10Th Floor, Marlowe House 109 Station Road Sidcup Kent DA15 7BH Uk on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 10Th Floor, Marlowe House 109 Station Road Sidcup Kent DA15 7BH Uk on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 10Th Floor, Marlowe House 109 Station Road Sidcup Kent DA15 7BH Uk on 4 January 2011 (1 page)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Richard John Blumberger on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Richard John Blumberger on 17 September 2010 (2 pages)
10 August 2010Full accounts made up to 31 December 2009 (21 pages)
10 August 2010Full accounts made up to 31 December 2009 (21 pages)
10 May 2010Termination of appointment of Aidan Bell as a director (2 pages)
10 May 2010Termination of appointment of Aidan Bell as a director (2 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
24 September 2009Appointment terminated director satbir dhillon (1 page)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
24 September 2009Appointment terminated director satbir dhillon (1 page)
4 September 2009Full accounts made up to 31 December 2008 (20 pages)
4 September 2009Full accounts made up to 31 December 2008 (20 pages)
20 March 2009Director appointed richard john blumberger (2 pages)
20 March 2009Director appointed richard john blumberger (2 pages)
20 January 2009Director appointed aidan patrick bell (2 pages)
20 January 2009Director appointed aidan patrick bell (2 pages)
3 December 2008Full accounts made up to 31 December 2007 (19 pages)
3 December 2008Full accounts made up to 31 December 2007 (19 pages)
20 October 2008Registered office changed on 20/10/2008 from 10TH floor marlowe house 109 station road sidcup kent DA15 7BH (1 page)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Registered office changed on 20/10/2008 from 10TH floor marlowe house 109 station road sidcup kent DA15 7BH (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of register of members (1 page)
18 September 2008Appointment terminated director declan tierney (1 page)
18 September 2008Appointment terminated director declan tierney (1 page)
22 July 2008Appointment terminated director emma springate (1 page)
22 July 2008Appointment terminated director alan bruter (1 page)
22 July 2008Appointment terminated director emma springate (1 page)
22 July 2008Appointment terminated director alan bruter (1 page)
5 June 2008Registered office changed on 05/06/2008 from nexiis house, station road theale berkshire RG7 4AA (1 page)
5 June 2008Registered office changed on 05/06/2008 from nexiis house, station road theale berkshire RG7 4AA (1 page)
23 May 2008Return made up to 21/09/07; full list of members (4 pages)
23 May 2008Return made up to 21/09/07; full list of members (4 pages)
21 May 2008Secretary appointed declan john tierney (1 page)
21 May 2008Secretary appointed declan john tierney (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Auditor's resignation (2 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 November 2007Director resigned (1 page)
9 November 2007Auditor's resignation (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
14 April 2007Full accounts made up to 31 December 2006 (22 pages)
14 April 2007Full accounts made up to 31 December 2006 (22 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 21/09/06; full list of members (3 pages)
10 October 2006Return made up to 21/09/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (1 page)
11 August 2006Full accounts made up to 31 December 2005 (20 pages)
11 August 2006Full accounts made up to 31 December 2005 (20 pages)
20 December 2005Location of register of members (1 page)
20 December 2005Registered office changed on 20/12/05 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
20 December 2005Location of debenture register (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Location of debenture register (1 page)
20 December 2005Registered office changed on 20/12/05 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Return made up to 21/09/05; full list of members (6 pages)
20 December 2005Return made up to 21/09/05; full list of members (6 pages)
20 December 2005Location of register of members (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005S-div 02/02/04 (1 page)
9 June 2005Declaration of assistance for shares acquisition (10 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Memorandum and Articles of Association (6 pages)
9 June 2005Memorandum and Articles of Association (6 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005S-div 02/02/04 (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 June 2005Declaration of assistance for shares acquisition (10 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
8 June 2005Particulars of mortgage/charge (7 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2005Full accounts made up to 31 December 2004 (19 pages)
17 May 2005Full accounts made up to 31 December 2004 (19 pages)
29 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
29 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
26 February 2004Full accounts made up to 31 December 2003 (16 pages)
26 February 2004Full accounts made up to 31 December 2003 (16 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
16 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 May 2003Registered office changed on 11/05/03 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
11 May 2003Registered office changed on 11/05/03 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
25 April 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Full accounts made up to 31 December 2002 (15 pages)
4 March 2003Registered office changed on 04/03/03 from: bowman house 2-10 bridge street reading berkshire RG1 2LU (1 page)
4 March 2003Registered office changed on 04/03/03 from: bowman house 2-10 bridge street reading berkshire RG1 2LU (1 page)
15 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New director appointed (2 pages)
5 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
9 October 2001Return made up to 21/09/01; full list of members (10 pages)
9 October 2001Return made up to 21/09/01; full list of members (10 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
23 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
23 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 November 2000Ad 27/10/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 November 2000Ad 27/10/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
21 September 2000Incorporation (13 pages)
21 September 2000Incorporation (13 pages)