Company NameEquans In Partnership Limited
Company StatusActive
Company Number04136817
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months
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, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Stephen John Allen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardton
14 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameMr Gary Patrick Couch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleSurveyor
Correspondence Address4 Hanyards Lane
Cuffley
Hertfordshire
EN6 4AS
Director NameMr Martin Robert Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Brightlingsea Road
Thorrington
Essex
CO7 8LJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Stephen John Allen
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardton
14 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameMr Robert Henry McGregor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2009)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHarefield House
House Lane Sandridge
St. Albans
Herts
AL4 9EG
Director NameMr Ian Timms
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2009)
RoleSurveyor
Correspondence Address35 Mornington Road
Chingford
London
E4 7DT
Director NameMr David Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Clive Road
Normandy
Middlesbrough
Cleveland
TS6 0RS
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Nicholas Peter Ash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(14 years after company formation)
Appointment Duration1 year (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Daniel Westmoreland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr William Roland Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed30 April 2017(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office, Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitetheapollogroup.co.uk
Telephone01992 650333
Telephone regionLea Valley

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

25k at £1Keepmoat Regeneration (Apollo) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,599,000
Gross Profit£1,632,000
Net Worth£18,061,000
Cash£8,526,000
Current Liabilities£5,751,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

28 November 2014Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

23 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
9 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
12 October 2022Registered 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 2022Full accounts made up to 31 December 2021 (29 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
9 May 2022Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Company name changed engie in partnership LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
13 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
9 November 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)
7 October 2021Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
7 October 2021Full accounts made up to 31 December 2020 (29 pages)
7 October 2021Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
23 August 2021Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Samuel Hockman as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Mr Colin Macpherson as a director on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages)
22 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (30 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (24 pages)
25 June 2019Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
5 October 2018Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page)
10 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
5 July 2018Full accounts made up to 30 September 2017 (26 pages)
15 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
4 August 2017Registered 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 2017Registered 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 2017Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages)
2 August 2017Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Keepmoat Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Keepmoat Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 (2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
3 May 2017Satisfaction of charge 041368170007 in full (1 page)
3 May 2017Satisfaction of charge 041368170007 in full (1 page)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 March 2016 (20 pages)
30 August 2016Full accounts made up to 31 March 2016 (20 pages)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000
(4 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000
(4 pages)
20 October 2015Full accounts made up to 31 March 2015 (18 pages)
20 October 2015Full accounts made up to 31 March 2015 (18 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25,000
(4 pages)
11 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25,000
(4 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25,000
(4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
8 December 2014Registration of charge 041368170007, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 041368170007, created on 28 November 2014 (43 pages)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 25,000
(4 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 25,000
(4 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 25,000
(4 pages)
2 September 2013Full accounts made up to 31 March 2013 (18 pages)
2 September 2013Full accounts made up to 31 March 2013 (18 pages)
30 August 2013Company name changed apollo in partnership LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed apollo in partnership LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
1 March 2013Auditor's resignation (2 pages)
1 March 2013Auditor's resignation (2 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
20 November 2012Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 20 November 2012 (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
22 October 2012Appointment of David Sheridan as a director (2 pages)
22 October 2012Appointment of David Sheridan as a director (2 pages)
6 September 2012Termination of appointment of David Sheridan as a director (1 page)
6 September 2012Termination of appointment of David Sheridan as a director (1 page)
6 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
6 September 2012Appointment of David Bridges as a director (2 pages)
6 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
6 September 2012Appointment of David Bridges as a director (2 pages)
29 August 2012Termination of appointment of Stephen Allen as a director (1 page)
29 August 2012Termination of appointment of Stephen Allen as a director (1 page)
13 April 2012Duplicate mortgage certificatecharge no:5 (12 pages)
13 April 2012Duplicate mortgage certificatecharge no:5 (12 pages)
11 April 2012Resolutions
  • RES13 ‐ Deed of accession facilities agreeement intercreditor agreeement deed of accession debenture direectors ratification 23/03/2012
(2 pages)
11 April 2012Resolutions
  • RES13 ‐ Deed of accession facilities agreeement intercreditor agreeement deed of accession debenture direectors ratification 23/03/2012
(2 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 March 2011 (13 pages)
19 September 2011Full accounts made up to 31 March 2011 (13 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
23 July 2010Full accounts made up to 31 March 2010 (13 pages)
23 July 2010Full accounts made up to 31 March 2010 (13 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
16 November 2009Appointment of David Sheridan as a director (3 pages)
16 November 2009Termination of appointment of Robert Mcgregor as a director (1 page)
16 November 2009Termination of appointment of Robert Mcgregor as a director (1 page)
16 November 2009Appointment of David Sheridan as a director (3 pages)
6 August 2009Full accounts made up to 31 March 2009 (13 pages)
6 August 2009Full accounts made up to 31 March 2009 (13 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
9 February 2009Return made up to 08/01/09; full list of members (4 pages)
9 February 2009Return made up to 08/01/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
21 January 2009Appointment terminated director gary couch (1 page)
21 January 2009Appointment terminated director ian timms (1 page)
21 January 2009Appointment terminated director gary couch (1 page)
21 January 2009Appointment terminated director ian timms (1 page)
15 December 2008Resolutions
  • RES13 ‐ Section 175 06/11/2008
(4 pages)
15 December 2008Resolutions
  • RES13 ‐ Section 175 06/11/2008
(4 pages)
12 June 2008Appointment terminated secretary stephen allen (1 page)
12 June 2008Appointment terminated secretary stephen allen (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 08/01/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 08/01/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
6 November 2007New director appointed (4 pages)
6 November 2007New director appointed (4 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
15 October 2007Memorandum and Articles of Association (8 pages)
15 October 2007Memorandum and Articles of Association (8 pages)
12 October 2007Return made up to 08/01/07; full list of members (7 pages)
12 October 2007Return made up to 08/01/07; full list of members (7 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Full accounts made up to 31 March 2007 (13 pages)
22 August 2007Full accounts made up to 31 March 2007 (13 pages)
18 August 2007Particulars of mortgage/charge (25 pages)
18 August 2007Particulars of mortgage/charge (25 pages)
18 August 2007Particulars of mortgage/charge (22 pages)
18 August 2007Particulars of mortgage/charge (22 pages)
17 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 2007Resolutions
  • RES13 ‐ Re loan agreement 03/08/07
(2 pages)
17 August 2007Declaration of assistance for shares acquisition (30 pages)
17 August 2007Declaration of assistance for shares acquisition (30 pages)
17 August 2007Declaration of assistance for shares acquisition (30 pages)
17 August 2007Declaration of assistance for shares acquisition (30 pages)
25 October 2006Full accounts made up to 31 March 2006 (13 pages)
25 October 2006Full accounts made up to 31 March 2006 (13 pages)
10 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
18 May 2006Declaration of assistance for shares acquisition (6 pages)
18 May 2006Declaration of assistance for shares acquisition (6 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
2 May 2006Particulars of mortgage/charge (12 pages)
2 May 2006Particulars of mortgage/charge (12 pages)
8 February 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
8 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Ad 02/11/04--------- £ si 24999@1=24999 £ ic 1/25000 (4 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Nc inc already adjusted 02/11/04 (1 page)
9 December 2004Nc inc already adjusted 02/11/04 (1 page)
9 December 2004Ad 02/11/04--------- £ si 24999@1=24999 £ ic 1/25000 (4 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 February 2004Return made up to 08/01/04; full list of members (7 pages)
9 February 2004Return made up to 08/01/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 February 2003Return made up to 08/01/03; full list of members (7 pages)
10 February 2003Return made up to 08/01/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 February 2002Return made up to 08/01/02; full list of members (7 pages)
25 February 2002Return made up to 08/01/02; full list of members (7 pages)
11 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
11 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 16 saint john street london EC1M 4NT (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 16 saint john street london EC1M 4NT (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
8 January 2001Incorporation (14 pages)
8 January 2001Incorporation (14 pages)