Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director Name | Mr Gary David Taylor |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Director Name | Mr William Germaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Director Name | Mr Gary Thirlwell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | Michael Vincent Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Finance Director |
Correspondence Address | Hartoft House Longhorsley Morpeth Northumberland NE65 8QY |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Mr Nigel Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Director Name | Mr Michael Vincent Blakey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Secretary Name | Patricia Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Company Director |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Director Name | Mr Mark James Morgan Bevan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Director Name | Mr John Patterson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | express-engineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4872021 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1.1m at £0.1 | Hamsard 3314 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,527 |
Cash | £31 |
Current Liabilities | £18,173 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;. (Iii) the proceeds of sale of all real property other than specified real property;. (Iv) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (V) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor. Outstanding |
27 November 2013 | Delivered on: 28 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As further described in clause 4.2 of the omnibus guarantee and set-off agreement , a charge over the company’s credit balances (as defined within the omnibus guarantee and set-off agreement). Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 14 October 2013 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 15 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of express engineering (holdings) limited. Notification of addition to or amendment of charge. Outstanding |
26 September 2013 | Delivered on: 27 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
7 March 2003 | Delivered on: 14 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 16 July 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
9 May 2011 | Delivered on: 11 May 2011 Satisfied on: 7 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 8 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Full accounts made up to 30 September 2019 (16 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 July 2019 | Registration of charge 046167780010, created on 28 June 2019 (75 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
3 April 2019 | Appointment of Mr William Germaney as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of John Patterson as a director on 31 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Gary Thirlwell as a director on 1 April 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Eric James Lewis as a director on 23 November 2018 (1 page) |
23 November 2018 | Appointment of Mr Christopher Scott Thompson as a director on 23 November 2018 (2 pages) |
23 November 2018 | Appointment of Mr Gary David Taylor as a director on 23 November 2018 (2 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (15 pages) |
19 March 2018 | Appointment of Mr John Patterson as a director on 26 February 2018 (2 pages) |
14 March 2018 | Termination of appointment of Michael Vincent Blakey as a director on 2 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
5 June 2017 | Satisfaction of charge 046167780005 in full (1 page) |
5 June 2017 | Satisfaction of charge 046167780005 in full (1 page) |
5 June 2017 | Satisfaction of charge 046167780006 in full (1 page) |
5 June 2017 | Satisfaction of charge 046167780007 in full (1 page) |
5 June 2017 | Satisfaction of charge 046167780006 in full (1 page) |
5 June 2017 | Satisfaction of charge 046167780007 in full (1 page) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
8 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages) |
4 May 2017 | Registration of charge 046167780008, created on 28 April 2017 (60 pages) |
4 May 2017 | Registration of charge 046167780009, created on 28 April 2017 (76 pages) |
4 May 2017 | Registration of charge 046167780008, created on 28 April 2017 (60 pages) |
26 April 2017 | Satisfaction of charge 2 in full (2 pages) |
26 April 2017 | Satisfaction of charge 046167780004 in full (1 page) |
26 April 2017 | Satisfaction of charge 046167780004 in full (1 page) |
26 April 2017 | Satisfaction of charge 2 in full (2 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
22 January 2014 | Purchase of own shares. (3 pages) |
22 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Director's details changed for Mr Christopher Scott Thompson on 9 October 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Christopher Scott Thompson on 9 October 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Christopher Scott Thompson on 9 October 2013 (2 pages) |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 December 2013 | Satisfaction of charge 3 in full (4 pages) |
7 December 2013 | Satisfaction of charge 3 in full (4 pages) |
28 November 2013 | Registration of charge 046167780007 (31 pages) |
28 November 2013 | Registration of charge 046167780007 (31 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Cancellation of shares. Statement of capital on 21 October 2013
|
21 October 2013 | Cancellation of shares. Statement of capital on 21 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Termination of appointment of Arthur Borrell as a secretary (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Termination of appointment of Arthur Borrell as a secretary (2 pages) |
18 October 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
18 October 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
15 October 2013 | Registration of charge 046167780005 (56 pages) |
15 October 2013 | Registration of charge 046167780005 (56 pages) |
14 October 2013 | Registration of charge 046167780006 (84 pages) |
14 October 2013 | Registration of charge 046167780006 (84 pages) |
27 September 2013 | Registration of charge 046167780004 (12 pages) |
27 September 2013 | Registration of charge 046167780004 (12 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
3 June 2013 | Termination of appointment of Patricia Thompson as a secretary (2 pages) |
3 June 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Termination of appointment of Patricia Thompson as a secretary (2 pages) |
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (16 pages) |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (16 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
27 February 2012 | Appointment of Patricia Margaret Thompson as a secretary (3 pages) |
27 February 2012 | Appointment of Patricia Margaret Thompson as a secretary (3 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
13 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (15 pages) |
13 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (15 pages) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
30 August 2011 | Appointment of Michael Vincent Blakey as a director (3 pages) |
30 August 2011 | Appointment of Nigel Davison as a director (3 pages) |
30 August 2011 | Appointment of Nigel Davison as a director (3 pages) |
30 August 2011 | Appointment of Michael Vincent Blakey as a director (3 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
14 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 January 2009 | Return made up to 13/12/08; full list of members (9 pages) |
15 January 2009 | Return made up to 13/12/08; full list of members (9 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2008 | Return made up to 13/12/07; no change of members (6 pages) |
16 January 2008 | Return made up to 13/12/07; no change of members (6 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 November 2005 | Nc inc already adjusted 17/10/05 (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Nc inc already adjusted 17/10/05 (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
11 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
5 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
29 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 June 2003 | Ad 07/03/03--------- £ si [email protected] (34 pages) |
2 June 2003 | Ad 07/03/03--------- £ si [email protected] (34 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
13 December 2002 | Incorporation (30 pages) |
13 December 2002 | Incorporation (30 pages) |