Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(18 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Anthony David Morgan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2008) |
Role | Investment Manager |
Correspondence Address | 28 Kingswood Road London SW19 3NE |
Director Name | Mr Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2007) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Capita Plc 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Reade Eugene Griffith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 November 2015) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | Polygon Investment Partners Llp 10 Duke Of York Square London SW3 4LY |
Director Name | Mr Simon Nicholas Oakland |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2013) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 63 Horton Road Datchet Berks SL3 9HD |
Director Name | Thomas Peter Boszko |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2010) |
Role | Investment Manager |
Correspondence Address | Flat 120 15 Portman Square London W1H 6LL |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Robert Nicholas Alan Hewson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Gill |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Mark Simon Harper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £130,204,000 |
Gross Profit | £91,447,000 |
Net Worth | -£22,832,000 |
Cash | £15,368,000 |
Current Liabilities | £340,725,000 |
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 | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
1 June 2017 | Delivered on: 5 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Ip specified in the instrument with trademark number 3163118. for more details please refer to the instrument. Outstanding |
---|---|
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 4 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
29 November 2007 | Delivered on: 5 December 2007 Satisfied on: 13 November 2015 Persons entitled: Allied Irish Bank Corporation PLC Classification: Legal assignment of keyman policies Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit in. See the mortgage charge document for full details. Fully Satisfied |
16 March 2006 | Delivered on: 24 March 2006 Satisfied on: 13 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries 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 |
11 July 2023 | Satisfaction of charge 057297190005 in full (1 page) |
---|---|
5 May 2023 | Full accounts made up to 31 December 2021 (35 pages) |
7 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
2 March 2023 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (31 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
9 August 2019 | Termination of appointment of Ian Gill as a director on 1 August 2019 (1 page) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
24 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
11 February 2019 | Termination of appointment of Mark Simon Harper as a director on 28 September 2018 (1 page) |
20 July 2018 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
13 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
13 July 2018 | Appointment of Ian Gill as a director on 27 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Mark Simon Harper as a director on 27 June 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
10 January 2018 | Resolutions
|
28 December 2017 | Statement of capital following an allotment of shares on 28 December 2017
|
28 December 2017 | Statement of capital following an allotment of shares on 28 December 2017
|
28 December 2017 | Statement of capital following an allotment of shares on 28 December 2017
|
28 December 2017 | Statement of capital following an allotment of shares on 28 December 2017
|
29 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
29 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
28 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 June 2017 | Registration of charge 057297190005, created on 1 June 2017 (81 pages) |
5 June 2017 | Registration of charge 057297190005, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 057297190004 in full (4 pages) |
24 April 2017 | Satisfaction of charge 057297190004 in full (4 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
12 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 March 2016 | Sub-division of shares on 9 November 2015 (5 pages) |
22 March 2016 | Sub-division of shares on 9 November 2015 (5 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Resolutions
|
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Company name changed pd parks holdings LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Company name changed pd parks holdings LIMITED\certificate issued on 27/02/16
|
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
21 November 2015 | Termination of appointment of Martin Keith Bolland as a director on 10 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Martin Keith Bolland as a director on 10 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Reade Eugene Griffith as a director on 10 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Reade Eugene Griffith as a director on 10 November 2015 (2 pages) |
16 November 2015 | Registration of charge 057297190004, created on 13 November 2015 (104 pages) |
16 November 2015 | Registration of charge 057297190004, created on 13 November 2015 (104 pages) |
13 November 2015 | Satisfaction of charge 1 in full (4 pages) |
13 November 2015 | Satisfaction of charge 2 in full (4 pages) |
13 November 2015 | Satisfaction of charge 1 in full (4 pages) |
13 November 2015 | Satisfaction of charge 057297190003 in full (4 pages) |
13 November 2015 | Satisfaction of charge 057297190003 in full (4 pages) |
13 November 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Group of companies' accounts made up to 31 January 2015 (35 pages) |
30 April 2015 | Group of companies' accounts made up to 31 January 2015 (35 pages) |
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Director's details changed for Mr John Anthony Waterworth on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Michael John Wilmot on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Darrin Bamsey on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr John Anthony Waterworth on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Darrin Bamsey on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Darrin Bamsey on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Michael John Wilmot on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr John Anthony Waterworth on 3 March 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Judith Ann Archibold on 3 March 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Michael John Wilmot on 3 March 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Judith Ann Archibold on 3 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Judith Ann Archibold on 3 March 2015 (1 page) |
22 May 2014 | Group of companies' accounts made up to 31 January 2014 (37 pages) |
22 May 2014 | Group of companies' accounts made up to 31 January 2014 (37 pages) |
4 April 2014 | Registration of charge 057297190003 (84 pages) |
4 April 2014 | Registration of charge 057297190003 (84 pages) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 September 2013 | Termination of appointment of Simon Oakland as a director (2 pages) |
16 September 2013 | Termination of appointment of Simon Oakland as a director (2 pages) |
10 May 2013 | Group of companies' accounts made up to 31 January 2013 (37 pages) |
10 May 2013 | Group of companies' accounts made up to 31 January 2013 (37 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (12 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (12 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (12 pages) |
29 November 2012 | Appointment of Martin Keith Bolland as a director (3 pages) |
29 November 2012 | Appointment of Martin Keith Bolland as a director (3 pages) |
30 April 2012 | Group of companies' accounts made up to 31 January 2012 (37 pages) |
30 April 2012 | Group of companies' accounts made up to 31 January 2012 (37 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (11 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (11 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (11 pages) |
18 August 2011 | Memorandum and Articles of Association (26 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
18 August 2011 | Memorandum and Articles of Association (26 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
20 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
19 July 2011 | Termination of appointment of Robert Hewson as a director (1 page) |
19 July 2011 | Termination of appointment of Robert Hewson as a director (1 page) |
19 July 2011 | Termination of appointment of Robert Hewson as a director (1 page) |
19 July 2011 | Termination of appointment of Robert Hewson as a director (1 page) |
10 May 2011 | Group of companies' accounts made up to 31 January 2011 (36 pages) |
10 May 2011 | Group of companies' accounts made up to 31 January 2011 (36 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
21 June 2010 | Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages) |
6 May 2010 | Group of companies' accounts made up to 31 January 2010 (37 pages) |
6 May 2010 | Group of companies' accounts made up to 31 January 2010 (37 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
16 February 2010 | Appointment of Mr Robert Alan Nicholas Hewson as a director (3 pages) |
16 February 2010 | Appointment of Mr Robert Alan Nicholas Hewson as a director (3 pages) |
28 January 2010 | Termination of appointment of Thomas Boszko as a director (1 page) |
28 January 2010 | Termination of appointment of Thomas Boszko as a director (1 page) |
11 August 2009 | Director appointed michael john wilmot (2 pages) |
11 August 2009 | Director appointed michael john wilmot (2 pages) |
6 June 2009 | Group of companies' accounts made up to 31 January 2009 (36 pages) |
6 June 2009 | Group of companies' accounts made up to 31 January 2009 (36 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (8 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (8 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
19 August 2008 | Director appointed simon nicholas oakland (3 pages) |
19 August 2008 | Director appointed simon nicholas oakland (3 pages) |
21 July 2008 | Appointment terminated director anthony morgan (1 page) |
21 July 2008 | Director appointed thomas peter boszko (2 pages) |
21 July 2008 | Appointment terminated director anthony morgan (1 page) |
21 July 2008 | Director appointed thomas peter boszko (2 pages) |
12 May 2008 | Group of companies' accounts made up to 31 January 2008 (40 pages) |
12 May 2008 | Group of companies' accounts made up to 31 January 2008 (40 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (8 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (8 pages) |
6 March 2008 | Director's change of particulars / john waterworth / 28/09/2007 (1 page) |
6 March 2008 | Director's change of particulars / john waterworth / 28/09/2007 (1 page) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
3 September 2007 | Group of companies' accounts made up to 31 January 2007 (34 pages) |
3 September 2007 | Group of companies' accounts made up to 31 January 2007 (34 pages) |
12 August 2007 | Ad 24/07/07--------- £ si [email protected]=105 £ ic 12100/12205 (3 pages) |
12 August 2007 | Ad 24/07/07--------- £ si [email protected]=105 £ ic 12100/12205 (3 pages) |
12 August 2007 | Ad 30/07/07--------- £ si [email protected]=2 £ ic 12205/12207 (2 pages) |
12 August 2007 | Ad 30/07/07--------- £ si [email protected]=2 £ ic 12205/12207 (2 pages) |
10 August 2007 | Ad 03/08/07--------- £ si [email protected]=28 £ ic 12072/12100 (2 pages) |
10 August 2007 | Ad 03/08/07--------- £ si [email protected]=28 £ ic 12072/12100 (2 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
27 July 2007 | Ad 16/07/07--------- £ si [email protected]=2072 £ ic 10000/12072 (2 pages) |
27 July 2007 | Ad 16/07/07--------- £ si [email protected]=2072 £ ic 10000/12072 (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Nc inc already adjusted 02/03/07 (1 page) |
27 March 2007 | Nc inc already adjusted 02/03/07 (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 03/03/07; full list of members (5 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (5 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Ad 21/04/06--------- £ si [email protected] (3 pages) |
27 June 2006 | Ad 21/04/06--------- £ si [email protected] (3 pages) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
31 May 2006 | Statement of affairs (17 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 20 bedfordbury london WC2N 4BL (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Statement of affairs (17 pages) |
31 May 2006 | Ad 23/04/06--------- £ si [email protected]=1300 £ ic 8700/10000 (2 pages) |
31 May 2006 | Ad 23/04/06--------- £ si [email protected]=1300 £ ic 8700/10000 (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 20 bedfordbury london WC2N 4BL (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | £ nc 100/10000 21/04/06 (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | £ nc 100/10000 21/04/06 (1 page) |
17 May 2006 | Ad 21/04/06--------- £ si [email protected]=8700 £ ic 1/8701 (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
17 May 2006 | Ad 21/04/06--------- £ si [email protected]=8700 £ ic 1/8701 (3 pages) |
24 March 2006 | Particulars of mortgage/charge (11 pages) |
24 March 2006 | Particulars of mortgage/charge (11 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (4 pages) |
16 March 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
16 March 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (4 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 10 norwich street london EC4A 1BD (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 10 norwich street london EC4A 1BD (1 page) |
16 March 2006 | New director appointed (2 pages) |
3 March 2006 | Incorporation (18 pages) |
3 March 2006 | Incorporation (18 pages) |