Team Valley Trading Estate
Gateshead
NE11 0BL
Director Name | Mr Andrew Mark Glennon |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Secretary Name | Mr Andrew Mark Glennon |
---|---|
Status | Current |
Appointed | 28 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Director Name | Mr Benjamin Howard Shaw |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ursula Street Battersea London SW11 3DW |
Director Name | Mr David Jeffreys Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Surville La Ruette Pinel St Helier Jersey Channel Islands JE2 3HF |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Lodge Duffield Road Woodley Berkshire RG5 4RL |
Secretary Name | Mrs Susan Carol Fadil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Pilgrim Street London EC4V 6RW |
Secretary Name | Mr Robert James Hillhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Pilgrim Street London EC4V 6RW |
Director Name | Mr Nicholas Simon Harding |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Wharf House The Wharf Great Linford Buckinghamshire MK14 5AS |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Director Name | Mark Irvine John Watts |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sheriden Buildings Martlett Court Covent Gardens London WC2B 5SD |
Director Name | Dyson Peter Kelly Bogg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 03 January 2008) |
Role | Company Director |
Correspondence Address | 8 Fosbury Mews Bayswater London W2 3JE |
Director Name | Brendan Patrick Redmond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2010) |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | 57 Crisp Street Hampton Victoria 3188 3188 |
Secretary Name | Gary Laurence Yantin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 85 Cardinal Avenue Borehamwood Hertfordshire WD6 1ST |
Secretary Name | Mr Peter James Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gates Court High Street Baldock Hertfordshire SG7 6GA |
Director Name | Raymond Mark Gunston |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 806/1 Queensbridge Square Southbank Victoria 3006 Australia |
Director Name | Mr Peter James Harvey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW |
Secretary Name | Karen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(5 years after company formation) |
Appointment Duration | 4 years (resigned 02 April 2014) |
Role | Company Director |
Correspondence Address | Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW |
Director Name | Neale James O'Connell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 87 Ipswich Road Woolloongabba Brisbane Queensland 4102 |
Director Name | Frank Makryllos |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2016) |
Role | Chief Operating Officer Gaming Solutions |
Country of Residence | Australia |
Correspondence Address | 240 Sandgate Road Albion Brisbane Queensland 4010 |
Director Name | Anne Elizabeth Tucker |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 87 Ipswich Road Woolloongabba Brisbane Queensland 4102 |
Director Name | Mr Neil Paramore |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Secretary Name | Mr Neil Paramore |
---|---|
Status | Resigned |
Appointed | 24 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | talarius.com |
---|
Registered Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50.8m at £0.1 | European Gaming LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,289,000 |
Cash | £144,000 |
Current Liabilities | £56,174,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
4 April 2007 | Delivered on: 17 April 2007 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 February 2007 | Delivered on: 14 February 2007 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating security document Secured details: All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") 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. See the mortgage charge document for full details. Fully Satisfied |
30 November 2006 | Delivered on: 16 December 2006 Satisfied on: 19 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its entire right, title and interest in and to the policy; and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. Policy numbers 7821768EJ and 7806968ET, life assured mr n s harding, insurer norwich union, sum assured £1 million and £1 million date of policy 14 may 2002 and 14 may 2002.. see the mortgage charge document for full details. Fully Satisfied |
1 June 2005 | Delivered on: 7 June 2005 Satisfied on: 19 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 2024 | Director's details changed for Mr Zane Cedomir Mersich on 1 April 2023 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 January 2022 | Director's details changed for Mr Zane Cedomir Mersich on 11 January 2022 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 January 2021 | Register inspection address has been changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
22 September 2020 | Director's details changed for Mr Zane Cedomir Mersich on 22 September 2020 (2 pages) |
10 February 2020 | Appointment of Mr Andrew Mark Glennon as a secretary on 28 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Andrew Mark Glennon as a director on 28 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of Neil Paramore as a secretary on 28 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Neil Paramore as a director on 28 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Registered office address changed from Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL on 19 December 2019 (1 page) |
1 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 November 2018 | Resolutions
|
2 November 2018 | Statement of capital following an allotment of shares on 12 September 2018
|
29 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Solvency Statement dated 21/12/17 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 21/12/17 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 March 2017 | Full accounts made up to 11 June 2016 (19 pages) |
15 March 2017 | Full accounts made up to 11 June 2016 (19 pages) |
9 January 2017 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Central Milton Keynes Buckinghamshire MK9 2HP United Kingdom to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Central Milton Keynes Buckinghamshire MK9 2HP United Kingdom to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 August 2016 | Auditor's resignation (2 pages) |
17 August 2016 | Auditor's resignation (2 pages) |
1 July 2016 | Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW on 1 July 2016 (1 page) |
30 June 2016 | Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 30 June 2016 (1 page) |
29 June 2016 | Current accounting period shortened from 14 June 2017 to 31 December 2016 (1 page) |
29 June 2016 | Appointment of Mr Zane Cedomir Mersich as a director on 24 June 2016 (2 pages) |
29 June 2016 | Current accounting period shortened from 14 June 2017 to 31 December 2016 (1 page) |
29 June 2016 | Termination of appointment of Frank Makryllos as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Anne Elizabeth Tucker as a director on 24 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Neil Paramore as a director on 24 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Peter James Harvey as a director on 24 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Neil Paramore as a secretary on 24 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Neil Paramore as a director on 24 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Anne Elizabeth Tucker as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Frank Makryllos as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Neale James O'connell as a director on 24 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Zane Cedomir Mersich as a director on 24 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Neil Paramore as a secretary on 24 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Neale James O'connell as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Peter James Harvey as a director on 24 June 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Peter James Harvey on 22 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Peter James Harvey on 22 April 2016 (2 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 December 2015 | Director's details changed for Anne Elizabeth Tucker on 12 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Anne Elizabeth Tucker on 12 November 2015 (2 pages) |
21 December 2015 | Director's details changed for Frank Makryllos on 16 November 2015 (2 pages) |
21 December 2015 | Director's details changed for Frank Makryllos on 16 November 2015 (2 pages) |
17 October 2015 | Full accounts made up to 13 June 2015 (15 pages) |
17 October 2015 | Full accounts made up to 13 June 2015 (15 pages) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 February 2015 | Full accounts made up to 14 June 2014 (15 pages) |
23 February 2015 | Full accounts made up to 14 June 2014 (15 pages) |
10 July 2014 | Appointment of Anne Elizabeth Tucker as a director (2 pages) |
10 July 2014 | Appointment of Anne Elizabeth Tucker as a director (2 pages) |
11 April 2014 | Termination of appointment of Karen Wilson as a secretary (1 page) |
11 April 2014 | Termination of appointment of Karen Wilson as a secretary (1 page) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 February 2014 | Director's details changed for Neale James O'connell on 4 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Neale James O'connell on 4 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Frank Makryllos on 15 December 2013 (2 pages) |
12 February 2014 | Director's details changed for Frank Makryllos on 15 December 2013 (2 pages) |
12 February 2014 | Director's details changed for Neale James O'connell on 4 February 2014 (2 pages) |
30 January 2014 | Appointment of Frank Makryllos as a director (2 pages) |
30 January 2014 | Appointment of Frank Makryllos as a director (2 pages) |
27 November 2013 | Full accounts made up to 8 June 2013 (18 pages) |
27 November 2013 | Full accounts made up to 8 June 2013 (18 pages) |
27 November 2013 | Full accounts made up to 8 June 2013 (18 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Full accounts made up to 9 June 2012 (17 pages) |
8 March 2013 | Full accounts made up to 9 June 2012 (17 pages) |
8 March 2013 | Full accounts made up to 9 June 2012 (17 pages) |
17 January 2013 | Appointment of Neale James O'connell as a director (2 pages) |
17 January 2013 | Appointment of Neale James O'connell as a director (2 pages) |
20 December 2012 | Termination of appointment of Raymond Gunston as a director (1 page) |
20 December 2012 | Termination of appointment of Raymond Gunston as a director (1 page) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page) |
20 December 2011 | Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page) |
20 December 2011 | Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page) |
25 October 2011 | Full accounts made up to 11 June 2011 (12 pages) |
25 October 2011 | Full accounts made up to 11 June 2011 (12 pages) |
29 July 2011 | Director's details changed for Raymond Mark Gunston on 5 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Raymond Mark Gunston on 5 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Raymond Mark Gunston on 5 July 2011 (2 pages) |
10 March 2011 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page) |
10 March 2011 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Full accounts made up to 12 June 2010 (13 pages) |
28 February 2011 | Full accounts made up to 12 June 2010 (13 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
14 June 2010 | Termination of appointment of Brendan Redmond as a director (1 page) |
14 June 2010 | Termination of appointment of Brendan Redmond as a director (1 page) |
26 April 2010 | Appointment of Karen Carpenter as a secretary (3 pages) |
26 April 2010 | Appointment of Karen Carpenter as a secretary (3 pages) |
26 April 2010 | Appointment of Peter Harvey as a director (3 pages) |
26 April 2010 | Appointment of Peter Harvey as a director (3 pages) |
22 April 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
22 April 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
16 March 2010 | Director's details changed for Raymond Mark Gunston on 3 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Director's details changed for Raymond Mark Gunston on 3 March 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Raymond Mark Gunston on 3 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Appointment of Raymond Mark Gunston as a director (2 pages) |
4 March 2010 | Appointment of Raymond Mark Gunston as a director (2 pages) |
25 February 2010 | Full accounts made up to 13 June 2009 (15 pages) |
25 February 2010 | Full accounts made up to 13 June 2009 (15 pages) |
9 April 2009 | Full accounts made up to 14 June 2008 (19 pages) |
9 April 2009 | Full accounts made up to 14 June 2008 (19 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
22 July 2008 | Section 519 (2 pages) |
22 July 2008 | Section 519 (2 pages) |
23 May 2008 | Accounting reference date extended from 31/12/2007 to 14/06/2008 (1 page) |
23 May 2008 | Accounting reference date extended from 31/12/2007 to 14/06/2008 (1 page) |
20 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 368 silbury court milton keynes MK9 2AF (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 368 silbury court milton keynes MK9 2AF (1 page) |
19 March 2008 | Location of register of members (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 February 2008 | Return made up to 03/03/07; full list of members (3 pages) |
19 February 2008 | Return made up to 03/03/07; full list of members (3 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of debenture register (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Location of debenture register (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: silbury court 368 silbury boulevard milton keynes bedfordshire MK9 2AF (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: silbury court 368 silbury boulevard milton keynes bedfordshire MK9 2AF (1 page) |
22 June 2007 | Group of companies' accounts made up to 30 December 2006 (32 pages) |
22 June 2007 | Group of companies' accounts made up to 30 December 2006 (32 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (48 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (51 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Declaration of assistance for shares acquisition (48 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (51 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (49 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2007 | Particulars of mortgage/charge (13 pages) |
17 April 2007 | Particulars of mortgage/charge (13 pages) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 20 black friars lane london EC4V 6HD (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 20 black friars lane london EC4V 6HD (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
22 February 2007 | Memorandum and Articles of Association (86 pages) |
22 February 2007 | Ad 01/02/07--------- £ si [email protected] (2 pages) |
22 February 2007 | Memorandum and Articles of Association (86 pages) |
22 February 2007 | Ad 01/02/07--------- £ si [email protected] (2 pages) |
14 February 2007 | Particulars of mortgage/charge (13 pages) |
14 February 2007 | Particulars of mortgage/charge (13 pages) |
9 February 2007 | Application for reregistration from PLC to private (1 page) |
9 February 2007 | Re-registration of Memorandum and Articles (91 pages) |
9 February 2007 | Re-registration of Memorandum and Articles (91 pages) |
9 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2007 | Resolutions
|
9 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2007 | Resolutions
|
9 February 2007 | Application for reregistration from PLC to private (1 page) |
1 February 2007 | Ad 30/01/07--------- £ si [email protected]=2308 £ ic 5077669/5079977 (4 pages) |
1 February 2007 | Reduction of iss capital and minute (oc) (3 pages) |
1 February 2007 | Ad 30/01/07--------- £ si [email protected]=2308 £ ic 5077669/5079977 (4 pages) |
1 February 2007 | Reduction of iss capital and minute (oc) (3 pages) |
1 February 2007 | Ad 29/01/07--------- £ si [email protected]=179607 £ ic 4575562/4755169 (3 pages) |
1 February 2007 | Ad 29/01/07--------- £ si [email protected]=179607 £ ic 4575562/4755169 (3 pages) |
1 February 2007 | Ad 30/01/07--------- £ si [email protected]=322500 £ ic 4755169/5077669 (2 pages) |
1 February 2007 | Ad 30/01/07--------- £ si [email protected]=322500 £ ic 4755169/5077669 (2 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Certificate of reduction of issued capital (1 page) |
1 February 2007 | Resolutions
|
1 February 2007 | Certificate of reduction of issued capital (1 page) |
29 January 2007 | Scheme of arrangement - amalgamation (9 pages) |
29 January 2007 | Scheme of arrangement - amalgamation (9 pages) |
17 January 2007 | Ad 02/01/07-05/01/07 £ si [email protected]=185225 £ ic 4390337/4575562 (3 pages) |
17 January 2007 | Ad 02/01/07-05/01/07 £ si [email protected]=185225 £ ic 4390337/4575562 (3 pages) |
16 December 2006 | Particulars of mortgage/charge (5 pages) |
16 December 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (46 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (46 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
10 April 2006 | Return made up to 03/03/06; bulk list available separately (8 pages) |
10 April 2006 | Return made up to 03/03/06; bulk list available separately (8 pages) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Location of register of members (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
28 November 2005 | Ad 07/11/05--------- £ si [email protected]=85837 £ ic 3704501/3790338 (3 pages) |
28 November 2005 | Ad 07/11/05--------- £ si [email protected]=85837 £ ic 3704501/3790338 (3 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
19 July 2005 | Ad 01/06/05--------- £ si [email protected]=2397000 £ ic 637501/3034501 (5 pages) |
19 July 2005 | Ad 01/06/05--------- £ si [email protected]=2397000 £ ic 637501/3034501 (5 pages) |
19 July 2005 | Ad 31/05/05--------- £ si [email protected]=620000 £ ic 3034501/3654501 (6 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Ad 31/05/05--------- £ si [email protected]=620000 £ ic 3034501/3654501 (6 pages) |
19 July 2005 | Nc inc already adjusted 27/05/05 (2 pages) |
19 July 2005 | Nc inc already adjusted 27/05/05 (2 pages) |
19 July 2005 | Resolutions
|
8 July 2005 | £ ic 687501/637501 29/04/05 £ sr [email protected]=50000 (1 page) |
8 July 2005 | £ ic 687501/637501 29/04/05 £ sr [email protected]=50000 (1 page) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
7 June 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Ad 04/04/05--------- £ si [email protected]=687499 £ ic 50002/737501 (2 pages) |
9 May 2005 | £ ic 737501/687501 29/04/05 £ sr [email protected]=50000 (1 page) |
9 May 2005 | £ ic 737501/687501 29/04/05 £ sr [email protected]=50000 (1 page) |
9 May 2005 | Ad 04/04/05--------- £ si [email protected]=687499 £ ic 50002/737501 (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 20 black friars lane london EC4V 6HD (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 20 black friars lane london EC4V 6HD (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
24 March 2005 | New secretary appointed (3 pages) |
24 March 2005 | New secretary appointed (3 pages) |
24 March 2005 | New secretary appointed (3 pages) |
24 March 2005 | New secretary appointed (3 pages) |
21 March 2005 | Ad 16/03/05--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
21 March 2005 | Ad 16/03/05--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
21 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | S-div 16/03/05 (2 pages) |
21 March 2005 | S-div 16/03/05 (2 pages) |
21 March 2005 | Resolutions
|
18 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 2005 | Application to commence business (2 pages) |
18 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 2005 | Application to commence business (2 pages) |
18 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 2005 | Application to commence business (2 pages) |
18 March 2005 | Application to commence business (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (4 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (4 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
3 March 2005 | Incorporation (19 pages) |
3 March 2005 | Incorporation (19 pages) |