Hertburn
Washington
NE37 2SF
Director Name | Mr Geoffrey Lennox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynn House Hertburn Estate Hertburn Washington NE37 2SF |
Director Name | Mr Ford David Garrard |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wynn House Hertburn Estate Hertburn Washington NE37 2SF |
Director Name | Mark Leonard Cooper |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillcroft Front Street Newbottle Houghton Le Spring Tyne & Wear DH4 4EP |
Secretary Name | Deborah Marie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Hillcroft Front Street Newbottle Houghton Le Spring Tyne & Wear DH4 4EP |
Director Name | Mrs Deborah Marie Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parsons House, Parsons Ind Estate, Washington Tyne And Wear NE37 1EZ |
Secretary Name | Mr Mark Leonard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 March 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Parsons House, Parsons Ind Estate, Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Mark Leonard Cooper |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsons House, Parsons Ind Estate, Washington Tyne And Wear NE37 1EZ |
Director Name | Mr David Ernest Spencer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsons House, Parsons Ind Estate, Washington Tyne And Wear NE37 1EZ |
Director Name | Ms Helen Mary Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Secretary Name | Mr Mark James Clayton |
---|---|
Status | Resigned |
Appointed | 30 March 2016(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Parsons House, Parsons Ind Estate, Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Mark James Clayton |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Parsons House, Parsons Ind Estate, Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Carl Vincent Ramplin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2022) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Secretary Name | Mr Carl Vincent Ramplin |
---|---|
Status | Resigned |
Appointed | 22 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | The Elms 19 Front Street Washington Tyne And Wear NE37 2BA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | oc99.com |
---|
Registered Address | Wynn House Hertburn Estate Hertburn Washington NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Oil Consultants Holdco LTD 75.00% Ordinary |
---|---|
100 at £1 | Oil Consultants Holdco LTD 6.25% Ordinary B |
100 at £1 | Oil Consultants Holdco LTD 6.25% Ordinary D |
200 at £1 | Oil Consultants Holdco LTD 12.50% Ordinary C |
Year | 2014 |
---|---|
Turnover | £30,803,558 |
Gross Profit | £5,226,204 |
Net Worth | £5,017,566 |
Cash | £1,350,476 |
Current Liabilities | £4,222,713 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
16 November 2021 | Delivered on: 19 November 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
26 October 2017 | Delivered on: 30 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
18 October 2017 | Delivered on: 18 October 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 December 2016 | Delivered on: 30 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 April 2014 | Delivered on: 2 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2014 | Delivered on: 2 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 March 2014 | Delivered on: 18 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2006 | Delivered on: 21 June 2006 Satisfied on: 18 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2024 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
27 July 2023 | Registration of charge 047918410009, created on 26 July 2023 (22 pages) |
17 July 2023 | Appointment of Mr David William Bolton as a director on 17 July 2023 (2 pages) |
17 July 2023 | Appointment of Miss Kelly Leanne Walker as a director on 17 July 2023 (2 pages) |
17 July 2023 | Appointment of Mr Anthony John Dargue as a director on 17 July 2023 (2 pages) |
17 July 2023 | Appointment of Mr Richard Fielding as a secretary on 17 July 2023 (2 pages) |
16 July 2023 | Termination of appointment of Ford David Garrard as a director on 14 July 2023 (1 page) |
11 July 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
14 June 2023 | Satisfaction of charge 047918410005 in full (1 page) |
14 June 2023 | Satisfaction of charge 047918410006 in full (1 page) |
14 June 2023 | Satisfaction of charge 047918410007 in full (1 page) |
21 April 2023 | Full accounts made up to 31 December 2021 (28 pages) |
17 August 2022 | Company name changed oil consultants LIMITED\certificate issued on 17/08/22
|
16 August 2022 | Registered office address changed from The Elms 19 Front Street Washington Tyne and Wear NE37 2BA England to Wynn House Hertburn Estate Hertburn Washington NE37 2SF on 16 August 2022 (1 page) |
15 August 2022 | Termination of appointment of Helen Mary Smith as a director on 15 August 2022 (1 page) |
15 August 2022 | Termination of appointment of Carl Vincent Ramplin as a secretary on 15 August 2022 (1 page) |
15 August 2022 | Termination of appointment of Carl Vincent Ramplin as a director on 15 August 2022 (1 page) |
31 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 December 2020 (29 pages) |
4 April 2022 | Appointment of Mr Ford David Garrard as a director on 10 January 2022 (2 pages) |
19 November 2021 | Registration of charge 047918410008, created on 16 November 2021 (16 pages) |
22 June 2021 | Change of details for Oil Consultants Holdco Limited as a person with significant control on 1 January 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
16 October 2020 | Registered office address changed from Parsons House, Parsons Ind Estate, Washington Tyne and Wear NE37 1EZ to The Elms 19 Front Street Washington Tyne and Wear NE37 2BA on 16 October 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
23 October 2018 | Termination of appointment of Mark James Clayton as a director on 22 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Mark James Clayton as a secretary on 22 October 2018 (1 page) |
23 October 2018 | Appointment of Mr Carl Vincent Ramplin as a director on 22 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr Carl Vincent Ramplin as a secretary on 22 October 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
14 May 2018 | Resolutions
|
30 October 2017 | Registration of charge 047918410007, created on 26 October 2017 (13 pages) |
30 October 2017 | Registration of charge 047918410007, created on 26 October 2017 (13 pages) |
18 October 2017 | Registration of charge 047918410006, created on 18 October 2017 (26 pages) |
18 October 2017 | Registration of charge 047918410006, created on 18 October 2017 (26 pages) |
5 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
16 January 2017 | Satisfaction of charge 047918410002 in full (1 page) |
16 January 2017 | Satisfaction of charge 047918410002 in full (1 page) |
30 December 2016 | Registration of charge 047918410005, created on 30 December 2016 (23 pages) |
30 December 2016 | Registration of charge 047918410005, created on 30 December 2016 (23 pages) |
21 December 2016 | Satisfaction of charge 047918410004 in full (1 page) |
21 December 2016 | Satisfaction of charge 047918410004 in full (1 page) |
21 December 2016 | Satisfaction of charge 047918410003 in full (1 page) |
21 December 2016 | Satisfaction of charge 047918410003 in full (1 page) |
22 November 2016 | Appointment of Mr Mark James Clayton as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Mark James Clayton as a director on 22 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Mark Leonard Cooper as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Mark Leonard Cooper as a director on 1 November 2016 (1 page) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 March 2016 | Appointment of Mr Mark James Clayton as a secretary on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Mark Leonard Cooper as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Mark James Clayton as a secretary on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Mark Leonard Cooper as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of David Ernest Spencer as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of David Ernest Spencer as a director on 30 March 2016 (1 page) |
10 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
10 November 2015 | Auditor's resignation (1 page) |
10 November 2015 | Auditor's resignation (1 page) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 May 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
2 April 2014 | Registration of charge 047918410003 (33 pages) |
2 April 2014 | Registration of charge 047918410004 (36 pages) |
2 April 2014 | Registration of charge 047918410003 (33 pages) |
2 April 2014 | Registration of charge 047918410004 (36 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
18 March 2014 | Registration of charge 047918410002 (24 pages) |
18 March 2014 | Registration of charge 047918410002 (24 pages) |
29 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Appointment of Ms Helen Mary Smith as a director (2 pages) |
13 June 2012 | Termination of appointment of Deborah Cooper as a director (1 page) |
13 June 2012 | Appointment of Ms Helen Mary Smith as a director (2 pages) |
13 June 2012 | Termination of appointment of Deborah Cooper as a director (1 page) |
13 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Appointment of Mr Geoff Lennox as a director (2 pages) |
10 December 2010 | Appointment of Mr David Ernest Spencer as a director (2 pages) |
10 December 2010 | Appointment of Mr Richard Fielding as a director (2 pages) |
10 December 2010 | Appointment of Mr Geoff Lennox as a director (2 pages) |
10 December 2010 | Appointment of Mr David Ernest Spencer as a director (2 pages) |
10 December 2010 | Appointment of Mr Richard Fielding as a director (2 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 24 April 2007
|
8 November 2010 | Statement of capital following an allotment of shares on 24 April 2007
|
5 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 14 March 2007
|
17 September 2010 | Statement of capital following an allotment of shares on 14 March 2007
|
17 September 2010 | Statement of capital following an allotment of shares on 14 March 2007
|
17 September 2010 | Statement of capital following an allotment of shares on 14 March 2007
|
17 September 2010 | Statement of capital following an allotment of shares on 14 March 2007
|
17 September 2010 | Statement of capital following an allotment of shares on 14 March 2007
|
7 July 2010 | Secretary's details changed for Mr Mark Leonard Cooper on 9 June 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Mark Leonard Cooper on 9 June 2010 (1 page) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mrs Deborah Marie Cooper on 9 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mrs Deborah Marie Cooper on 9 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Mark Leonard Cooper on 9 June 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Mark Leonard Cooper on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Mark Leonard Cooper on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Mark Leonard Cooper on 9 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mrs Deborah Marie Cooper on 9 June 2010 (2 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 September 2008 | Director appointed mr mark leonard cooper (1 page) |
26 September 2008 | Director appointed mr mark leonard cooper (1 page) |
5 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / deborah cooper / 01/08/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / mark cooper / 01/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / deborah cooper / 01/08/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / mark cooper / 01/08/2008 (1 page) |
15 April 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
15 April 2008 | Ad 01/01/08\gbp si 100@1=100\gbp ic 1500/1600\ (2 pages) |
15 April 2008 | Ad 01/01/08\gbp si 100@1=100\gbp ic 1500/1600\ (2 pages) |
15 April 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: hillcroft front street newbottle houghton le spring tyne and wear DH4 4EP (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: hillcroft front street newbottle houghton le spring tyne and wear DH4 4EP (1 page) |
14 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
19 April 2007 | Ad 14/03/07--------- £ si 100@1=100 £ ic 120/220 (2 pages) |
19 April 2007 | Ad 14/03/07--------- £ si 100@1=100 £ ic 120/220 (2 pages) |
19 April 2007 | Ad 14/03/07--------- £ si 500@1=500 £ ic 220/720 (2 pages) |
19 April 2007 | Ad 14/03/07--------- £ si 500@1=500 £ ic 720/1220 (2 pages) |
19 April 2007 | Ad 14/03/07--------- £ si 500@1=500 £ ic 720/1220 (2 pages) |
19 April 2007 | Ad 14/03/07--------- £ si 500@1=500 £ ic 220/720 (2 pages) |
19 April 2007 | Ad 14/03/07--------- £ si 100@1=100 £ ic 20/120 (2 pages) |
19 April 2007 | Ad 14/03/07--------- £ si 100@1=100 £ ic 20/120 (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 April 2007 | Nc inc already adjusted 14/03/07 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Nc inc already adjusted 14/03/07 (1 page) |
15 August 2006 | Return made up to 09/06/06; full list of members
|
15 August 2006 | Return made up to 09/06/06; full list of members
|
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (12 pages) |
9 June 2003 | Incorporation (12 pages) |