Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Edward Michael Peeke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr David Eric Steventon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Mulberry Barn Duncote Towcester Northhamptonshire NN12 8AL |
Director Name | Mr Francis Rodriguez |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech House 82a Andover Road Newbury Berkshire RG14 6JR |
Secretary Name | David Eric Steventon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Facilities Manager |
Correspondence Address | Holly Cottage The Hatch Burghfield Reading Berkshire RG30 3TH |
Director Name | Ethan Sutaria |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2005) |
Role | Property Development And Inves |
Correspondence Address | Flat 701 Raheja Anchorage, Opposite Samudra Mahal Rajni Barrister Chowk, Off Dr Annie Besant Road Worli, Mumbai 400018 India |
Director Name | Mr Sam Samuels |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2005) |
Role | Solicitor Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cowfields Farm Rotherfield Greys Henley On Thames Oxfordshire RG9 4PX |
Director Name | David Bernard Dees |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2004) |
Role | Management Consultant |
Correspondence Address | 5 Eastergate Bexhill On Sea East Sussex TN39 4NV |
Secretary Name | Mr Sam Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2005) |
Role | Solicitor Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cowfields Farm Rotherfield Greys Henley On Thames Oxfordshire RG9 4PX |
Director Name | Anthony Lawless |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Chapel House The Green, Urchfont Devizes Wiltshire SN10 4QU |
Secretary Name | Satbir Singh Dhillon |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 May 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2006) |
Role | Finance Director |
Correspondence Address | 127a St Johns Road Slough Berkshire SL2 5HA |
Director Name | Emma Springate |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2008) |
Role | Business Support Director |
Correspondence Address | 6 Jay Close Lower Earley Reading Berkshire RG6 4HE |
Director Name | Satbir Singh Dhillon |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 2009) |
Role | Finance Director |
Correspondence Address | 127a St Johns Road Slough Berkshire SL2 5HA |
Director Name | Mr Alan Bruter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheep Fair Way Lambourn Berkshire RG17 7LQ |
Secretary Name | James Gerald Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Nexiis House Station Road, Theale Reading Berkshire RG7 4AA |
Director Name | Mr Kevin David Craven |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Director Name | Mr Declan John Tierney |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Director Name | Mr Aidan Patrick Bell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sutherland Drive Weston-Super-Mare North Somerset BS24 9QD |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew Hampden Hobart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor West Block 1 Angel Square 1torrens Street London EC1V 1NY |
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Resigned |
Appointed | 01 August 2011(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Secretary Name | Miss Melanie Allan |
---|---|
Status | Resigned |
Appointed | 13 January 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Director Name | Terry Colin Woodhouse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 12 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr John Michael Jago |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bbworkplace.com |
---|
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
97.5k at £0.01 | Covion Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,321,000 |
Gross Profit | £1,746,000 |
Net Worth | £10,696,000 |
Cash | £720,000 |
Current Liabilities | £3,726,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
27 May 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
26 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 December 2021 (35 pages) |
3 May 2023 | Appointment of Mr Edward Michael Peeke as a director on 1 May 2023 (2 pages) |
3 May 2023 | Termination of appointment of Bilal Hashim Lala as a director on 30 April 2023 (1 page) |
11 October 2022 | Registered 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 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
25 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page) |
18 May 2022 | Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages) |
7 March 2022 | Appointment of Dean Fredrick Ruck as a director on 1 March 2022 (2 pages) |
4 February 2022 | Full accounts made up to 31 December 2020 (40 pages) |
25 January 2022 | Termination of appointment of Samuel Hockman as a director on 24 January 2022 (1 page) |
21 October 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
5 October 2021 | Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
4 October 2021 | Register(s) moved to registered inspection location Level 20 25 Canada Square London E14 5LQ (1 page) |
22 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
8 July 2021 | Appointment of Mr Bilal Hashim Lala as a director on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of John Michael Jago as a director on 30 June 2021 (1 page) |
8 July 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page) |
8 July 2021 | Termination of appointment of Mark Gallacher as a director on 30 June 2021 (1 page) |
8 July 2021 | Appointment of Mr Samuel Hockman as a director on 1 July 2021 (2 pages) |
22 January 2021 | Cessation of Covion Holdings Limited as a person with significant control on 26 February 2020 (1 page) |
22 January 2021 | Notification of Engie Services Holding Uk Limited as a person with significant control on 26 February 2020 (2 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
8 October 2020 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ (1 page) |
8 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Mr John Michael Jago as a director on 1 October 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
30 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
15 February 2016 | Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages) |
15 February 2016 | Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages) |
4 February 2016 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages) |
4 February 2016 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
18 January 2016 | Full accounts made up to 31 December 2014 (22 pages) |
18 January 2016 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Register(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 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Register(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 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
15 December 2014 | Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Wilfrid John Petrie as a director on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Wilfrid John Petrie as a director on 15 December 2014 (1 page) |
28 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 August 2014 | Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page) |
24 July 2014 | Registered 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 2014 | Registered 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 2013 | Termination of appointment of Melanie Allan as a secretary (1 page) |
30 December 2013 | Appointment of Mr Wilfrid Petrie as a director (2 pages) |
30 December 2013 | Termination of appointment of Kevin Craven as a director (1 page) |
30 December 2013 | Termination of appointment of Melanie Allan as a secretary (1 page) |
30 December 2013 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
30 December 2013 | Termination of appointment of Kevin Craven as a director (1 page) |
30 December 2013 | Appointment of Mr Wilfrid Petrie as a director (2 pages) |
30 December 2013 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 February 2013 | Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 May 2012 | Termination of appointment of Andrew Hobart as a director (1 page) |
25 May 2012 | Appointment of Terry Collin Woodhouse as a director (2 pages) |
25 May 2012 | Termination of appointment of Andrew Hobart as a director (1 page) |
25 May 2012 | Appointment of Terry Collin Woodhouse as a director (2 pages) |
1 March 2012 | Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages) |
14 February 2012 | Appointment of Miss Melanie Allan as a secretary (1 page) |
14 February 2012 | Appointment of Miss Melanie Allan as a secretary (1 page) |
14 February 2012 | Termination of appointment of Nicholas Wargent as a secretary (1 page) |
14 February 2012 | Termination of appointment of Nicholas Wargent as a secretary (1 page) |
30 January 2012 | Termination of appointment of Declan Tierney as a secretary (1 page) |
30 January 2012 | Termination of appointment of Declan Tierney as a secretary (1 page) |
19 January 2012 | Statement of company's objects (2 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Statement of company's objects (2 pages) |
19 January 2012 | Resolutions
|
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Appointment of Mr Nicholas James Wargent as a secretary (1 page) |
9 September 2011 | Appointment of Mr Nicholas James Wargent as a secretary (1 page) |
9 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 February 2011 | Appointment of Andrew Hobart as a director (3 pages) |
17 February 2011 | Appointment of Andrew Hobart as a director (3 pages) |
12 January 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 10Th Floor, Marlowe House 109 Station Road Sidcup Kent DA15 7BH Uk on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 10Th Floor, Marlowe House 109 Station Road Sidcup Kent DA15 7BH Uk on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 10Th Floor, Marlowe House 109 Station Road Sidcup Kent DA15 7BH Uk on 4 January 2011 (1 page) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Richard John Blumberger on 17 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Richard John Blumberger on 17 September 2010 (2 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 May 2010 | Termination of appointment of Aidan Bell as a director (2 pages) |
10 May 2010 | Termination of appointment of Aidan Bell as a director (2 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
24 September 2009 | Appointment terminated director satbir dhillon (1 page) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
24 September 2009 | Appointment terminated director satbir dhillon (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 March 2009 | Director appointed richard john blumberger (2 pages) |
20 March 2009 | Director appointed richard john blumberger (2 pages) |
20 January 2009 | Director appointed aidan patrick bell (2 pages) |
20 January 2009 | Director appointed aidan patrick bell (2 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 10TH floor marlowe house 109 station road sidcup kent DA15 7BH (1 page) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 10TH floor marlowe house 109 station road sidcup kent DA15 7BH (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of register of members (1 page) |
18 September 2008 | Appointment terminated director declan tierney (1 page) |
18 September 2008 | Appointment terminated director declan tierney (1 page) |
22 July 2008 | Appointment terminated director emma springate (1 page) |
22 July 2008 | Appointment terminated director alan bruter (1 page) |
22 July 2008 | Appointment terminated director emma springate (1 page) |
22 July 2008 | Appointment terminated director alan bruter (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from nexiis house, station road theale berkshire RG7 4AA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from nexiis house, station road theale berkshire RG7 4AA (1 page) |
23 May 2008 | Return made up to 21/09/07; full list of members (4 pages) |
23 May 2008 | Return made up to 21/09/07; full list of members (4 pages) |
21 May 2008 | Secretary appointed declan john tierney (1 page) |
21 May 2008 | Secretary appointed declan john tierney (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Auditor's resignation (2 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Auditor's resignation (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Auditor's resignation (1 page) |
27 October 2007 | Auditor's resignation (1 page) |
14 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 December 2005 | Location of register of members (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
20 December 2005 | Location of debenture register (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Location of debenture register (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Return made up to 21/09/05; full list of members (6 pages) |
20 December 2005 | Return made up to 21/09/05; full list of members (6 pages) |
20 December 2005 | Location of register of members (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | S-div 02/02/04 (1 page) |
9 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Memorandum and Articles of Association (6 pages) |
9 June 2005 | Memorandum and Articles of Association (6 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | S-div 02/02/04 (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members
|
29 September 2004 | Return made up to 21/09/04; full list of members
|
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
26 February 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 February 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
16 October 2003 | Return made up to 21/09/03; full list of members
|
16 October 2003 | Return made up to 21/09/03; full list of members
|
11 May 2003 | Registered office changed on 11/05/03 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
25 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: bowman house 2-10 bridge street reading berkshire RG1 2LU (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: bowman house 2-10 bridge street reading berkshire RG1 2LU (1 page) |
15 October 2002 | Return made up to 21/09/02; full list of members
|
15 October 2002 | Return made up to 21/09/02; full list of members
|
4 October 2002 | Particulars of mortgage/charge (5 pages) |
4 October 2002 | Particulars of mortgage/charge (5 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (10 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (10 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
23 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
23 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 November 2000 | Ad 27/10/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
8 November 2000 | Ad 27/10/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
21 September 2000 | Incorporation (13 pages) |
21 September 2000 | Incorporation (13 pages) |