Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Stephen John Allen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchardton 14 Deards End Lane Knebworth Hertfordshire SG3 6NL |
Director Name | Mr Gary Patrick Couch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 4 Hanyards Lane Cuffley Hertfordshire EN6 4AS |
Director Name | Mr Martin Robert Scott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Brightlingsea Road Thorrington Essex CO7 8LJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Stephen John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchardton 14 Deards End Lane Knebworth Hertfordshire SG3 6NL |
Director Name | Mr Robert Henry McGregor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2009) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Harefield House House Lane Sandridge St. Albans Herts AL4 9EG |
Director Name | Mr Ian Timms |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2009) |
Role | Surveyor |
Correspondence Address | 35 Mornington Road Chingford London E4 7DT |
Director Name | Mr David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Clive Road Normandy Middlesbrough Cleveland TS6 0RS |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Bridges |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(11 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Nicholas Peter Ash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(14 years after company formation) |
Appointment Duration | 1 year (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Daniel Westmoreland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(16 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr William Roland Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(16 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 30 April 2017(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Website | theapollogroup.co.uk |
---|---|
Telephone | 01992 650333 |
Telephone region | Lea Valley |
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 |
25k at £1 | Keepmoat Regeneration (Apollo) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,599,000 |
Gross Profit | £1,632,000 |
Net Worth | £18,061,000 |
Cash | £8,526,000 |
Current Liabilities | £5,751,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
23 October 2012 | Delivered on: 2 November 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 4 April 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 June 2009 | Delivered on: 17 June 2009 Satisfied on: 30 March 2012 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 August 2007 | Delivered on: 18 August 2007 Satisfied on: 30 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Investor Secured Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the investor security trustee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property the accounts any goodwill the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
3 August 2007 | Delivered on: 18 August 2007 Satisfied on: 30 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Secured Parties) Classification: Composite debenture Secured details: All monies due or to become due from the company to the security trustee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property the accounts any goodwill the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
21 April 2006 | Delivered on: 2 May 2006 Satisfied on: 9 October 2007 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Security Trustee for the Finance Parties Classification: Mortgage debenture Secured details: All monies due or to become due from each chargor and each other member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
9 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
12 October 2022 | Registered office address changed from Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
27 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
9 May 2022 | Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Company name changed engie in partnership LIMITED\certificate issued on 04/04/22
|
13 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
9 November 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
7 October 2021 | Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
7 October 2021 | Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
23 August 2021 | Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Samuel Hockman as a director on 30 June 2021 (1 page) |
8 July 2021 | Appointment of Mr Colin Macpherson as a director on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page) |
8 July 2021 | Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 June 2019 | Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
5 October 2018 | Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page) |
10 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
5 July 2018 | Full accounts made up to 30 September 2017 (26 pages) |
15 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
4 August 2017 | Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle upon Tyne NE12 8EX on 4 August 2017 (1 page) |
2 August 2017 | Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages) |
2 August 2017 | Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Keepmoat Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Keepmoat Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages) |
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
3 May 2017 | Satisfaction of charge 041368170007 in full (1 page) |
3 May 2017 | Satisfaction of charge 041368170007 in full (1 page) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
20 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
8 December 2014 | Registration of charge 041368170007, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 041368170007, created on 28 November 2014 (43 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
2 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 August 2013 | Company name changed apollo in partnership LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed apollo in partnership LIMITED\certificate issued on 30/08/13
|
18 March 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
18 March 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
1 March 2013 | Auditor's resignation (2 pages) |
1 March 2013 | Auditor's resignation (2 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 November 2012 | Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 20 November 2012 (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
22 October 2012 | Appointment of David Sheridan as a director (2 pages) |
22 October 2012 | Appointment of David Sheridan as a director (2 pages) |
6 September 2012 | Termination of appointment of David Sheridan as a director (1 page) |
6 September 2012 | Termination of appointment of David Sheridan as a director (1 page) |
6 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
6 September 2012 | Appointment of David Bridges as a director (2 pages) |
6 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
6 September 2012 | Appointment of David Bridges as a director (2 pages) |
29 August 2012 | Termination of appointment of Stephen Allen as a director (1 page) |
29 August 2012 | Termination of appointment of Stephen Allen as a director (1 page) |
13 April 2012 | Duplicate mortgage certificatecharge no:5 (12 pages) |
13 April 2012 | Duplicate mortgage certificatecharge no:5 (12 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Appointment of David Sheridan as a director (3 pages) |
16 November 2009 | Termination of appointment of Robert Mcgregor as a director (1 page) |
16 November 2009 | Termination of appointment of Robert Mcgregor as a director (1 page) |
16 November 2009 | Appointment of David Sheridan as a director (3 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 January 2009 | Appointment terminated director gary couch (1 page) |
21 January 2009 | Appointment terminated director ian timms (1 page) |
21 January 2009 | Appointment terminated director gary couch (1 page) |
21 January 2009 | Appointment terminated director ian timms (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
12 June 2008 | Appointment terminated secretary stephen allen (1 page) |
12 June 2008 | Appointment terminated secretary stephen allen (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
6 November 2007 | New director appointed (4 pages) |
6 November 2007 | New director appointed (4 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
15 October 2007 | Memorandum and Articles of Association (8 pages) |
15 October 2007 | Memorandum and Articles of Association (8 pages) |
12 October 2007 | Return made up to 08/01/07; full list of members (7 pages) |
12 October 2007 | Return made up to 08/01/07; full list of members (7 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 August 2007 | Particulars of mortgage/charge (25 pages) |
18 August 2007 | Particulars of mortgage/charge (25 pages) |
18 August 2007 | Particulars of mortgage/charge (22 pages) |
18 August 2007 | Particulars of mortgage/charge (22 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Declaration of assistance for shares acquisition (30 pages) |
17 August 2007 | Declaration of assistance for shares acquisition (30 pages) |
17 August 2007 | Declaration of assistance for shares acquisition (30 pages) |
17 August 2007 | Declaration of assistance for shares acquisition (30 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 August 2006 | Auditor's resignation (1 page) |
10 August 2006 | Auditor's resignation (1 page) |
18 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
18 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
2 May 2006 | Particulars of mortgage/charge (12 pages) |
2 May 2006 | Particulars of mortgage/charge (12 pages) |
8 February 2006 | Return made up to 08/01/06; full list of members
|
8 February 2006 | Return made up to 08/01/06; full list of members
|
19 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 February 2005 | Return made up to 08/01/05; full list of members
|
8 February 2005 | Return made up to 08/01/05; full list of members
|
9 December 2004 | Resolutions
|
9 December 2004 | Ad 02/11/04--------- £ si 24999@1=24999 £ ic 1/25000 (4 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Nc inc already adjusted 02/11/04 (1 page) |
9 December 2004 | Nc inc already adjusted 02/11/04 (1 page) |
9 December 2004 | Ad 02/11/04--------- £ si 24999@1=24999 £ ic 1/25000 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
25 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
11 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
11 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 16 saint john street london EC1M 4NT (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 16 saint john street london EC1M 4NT (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
8 January 2001 | Incorporation (14 pages) |
8 January 2001 | Incorporation (14 pages) |