Widnes
Cheshire
WA8 8FY
Director Name | Mr Gordon Humphrey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Corporate Director |
Country of Residence | England |
Correspondence Address | 5 Albright Road Widnes Cheshire WA8 8FY |
Director Name | Nicholas Hughes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albright Road Widnes Cheshire WA8 8FY |
Director Name | Mr Mark Stuart Bigley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albright Road Widnes WA8 8FY |
Director Name | Mr Richard George Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albright Road Widnes WA8 8FY |
Director Name | Barry Terence Castle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 July 1991) |
Role | Company Director |
Correspondence Address | 5 Armstrong Close Walton On Thames Surrey KT12 2JQ |
Director Name | Roger Woods |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 July 1991) |
Role | Company Director |
Correspondence Address | Holly Cottage Middle Street Brockham Surrey RH3 7JT |
Director Name | Michael Russell Smith |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glynde Place Horsham West Sussex RH12 1NZ |
Secretary Name | Stuart Russell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 31 years (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glynde Place Horsham West Sussex RH12 1NZ |
Director Name | Andrew Robin Major |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glynde Place Horsham West Sussex RH12 1NZ |
Director Name | Gill Russell Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(14 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glynde Place Horsham West Sussex RH12 1NZ |
Director Name | Catherine Elizabeth Humphrey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glynde Place Horsham West Sussex RH12 1NZ |
Director Name | Susan Henrietta Russell Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glynde Place Horsham West Sussex RH12 1NZ |
Director Name | Deborah Fisher |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 January 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albright Road Widnes Cheshire WA8 8FY |
Website | www.seaspace-int.com/ |
---|---|
Email address | [email protected] |
Telephone | 01293 554620 |
Telephone region | Crawley |
Registered Address | 5 Albright Road Widnes Cheshire WA8 8FY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Address Matches | 7 other UK companies use this postal address |
1.3k at £1 | Gordon Humphrey 7.78% Ordinary B |
---|---|
5.1k at £1 | Stuart Russell Smith 31.51% Ordinary A |
4.9k at £1 | Micharl Russell Smith 30.74% Ordinary A |
515 at £1 | Nigel Hackett 3.21% Ordinary C |
400 at £1 | Gill Russell-smith 2.49% Ordinary C |
400 at £1 | Susan Henrietta Russell-smith 2.49% Ordinary C |
390 at £1 | Andrew Robin Major 2.43% Ordinary C |
325 at £1 | Gordon Humphrey 2.02% Ordinary C |
2.5k at £1 | Gordon Humphrey 15.56% Ordinary A |
150 at £1 | Catherine Elizabeth Humphrey 0.93% Ordinary C |
45 at £1 | Debbie Fisher 0.28% E |
40 at £1 | Nick Hughes 0.25% E |
16 at £1 | Stuart Russell Smith 0.10% Ordinary D |
12 at £1 | Gordon Humphrey 0.07% Ordinary D |
10 at £1 | Gill Russell-smith 0.06% Ordinary D |
8 at £1 | Katherine Humphrey 0.05% Ordinary D |
3 at £1 | Andrew Robin Major 0.02% Ordinary D |
2 at £1 | Nigel Hackett 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £355,092 |
Cash | £143,392 |
Current Liabilities | £1,696,656 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 3 weeks from now) |
16 February 2023 | Delivered on: 20 February 2023 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: Intellectual property means in relation to the chargor, all patents (including applications for and. Rights to apply for patents), trade marks and service marks (whether registered or not) and. Applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade secrets. And all other intellectual or intangible property or rights and all licences, agreements and ancillary. And connected rights relating to intellectual and intangible property including any renewals,. Revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present. And future [(including the specified real property)] of the chargor, including all buildings and. Other structures from time to time erected thereon and all fixtures (trade or otherwise) from. Time to time thereon or therein.. 4 charging provisions. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the. Secured liabilities in relation to all of the following assets whether now or in future belonging to. The chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (B) charges (to the extent not validly or effectively charged by way of legal mortgage under. Clause (a) or assigned under clause (d) to arbuthnot by way of separate fixed charges. The assets detailed in schedule 2;. schedule 2. fixed charges. (A) its real property [other than specified real property;. (B) (h) all its intellectual property;. Outstanding |
---|---|
19 April 2022 | Delivered on: 22 April 2022 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Particulars: All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company from time to time in, or relating to any intellectual property (as defined in the debenture) which may now or in the future subsist. Outstanding |
19 April 2022 | Delivered on: 21 April 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: Intellectual property means in relation to the chargor, all patents (including applications for and. Rights to apply for patents), trade marks and service marks (whether registered or not) and. Applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade secrets. And all other intellectual or intangible property or rights and all licences, agreements and ancillary. And connected rights relating to intellectual and intangible property including any renewals,. Revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present. And future [(including the specified real property)] of the chargor, including all buildings and. Other structures from time to time erected thereon and all fixtures (trade or otherwise) from. Time to time thereon or therein.. 4 charging provisions. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the. Secured liabilities in relation to all of the following assets whether now or in future belonging to. The chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. Outstanding |
25 February 1994 | Delivered on: 8 March 1994 Persons entitled: Barclays 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. Outstanding |
31 March 2000 | Delivered on: 1 April 2000 Satisfied on: 8 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the west side of brighton road handcross west sussex. Fully Satisfied |
8 June 1995 | Delivered on: 13 June 1995 Satisfied on: 8 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 betchworth works ifield road charlwood surrey t/no SY592371. Fully Satisfied |
2 March 1993 | Delivered on: 8 March 1993 Satisfied on: 8 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 betchworth works ifield road charlwood surrey title no: SY593975. Fully Satisfied |
24 April 1992 | Delivered on: 14 May 1992 Satisfied on: 8 February 2011 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due from wellcorp freight express international limited to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account. Fully Satisfied |
31 October 2023 | Registration of charge 022828900009, created on 27 October 2023 (56 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
29 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
15 March 2023 | Director's details changed for Deborah Fisher on 15 March 2023 (2 pages) |
20 February 2023 | Registration of charge 022828900008, created on 16 February 2023 (50 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with updates (6 pages) |
9 June 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
13 May 2022 | Purchase of own shares. (3 pages) |
13 May 2022 | Purchase of own shares. (3 pages) |
13 May 2022 | Purchase of own shares. (3 pages) |
6 May 2022 | Cancellation of shares. Statement of capital on 19 April 2022
|
28 April 2022 | Memorandum and Articles of Association (17 pages) |
27 April 2022 | Resolutions
|
26 April 2022 | Change of share class name or designation (2 pages) |
26 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2022 | Termination of appointment of Stuart Russell Smith as a secretary on 19 April 2022 (1 page) |
25 April 2022 | Appointment of Mr Richard George Harris as a director on 19 April 2022 (2 pages) |
25 April 2022 | Notification of Emerge Ecommerce Limited as a person with significant control on 19 April 2022 (2 pages) |
25 April 2022 | Change of details for Mr Stuart Russell-Smith as a person with significant control on 19 April 2022 (2 pages) |
25 April 2022 | Registered office address changed from 5 Glynde Place Horsham West Sussex RH12 1NZ to 5 Albright Road Widnes Cheshire WA8 8FY on 25 April 2022 (1 page) |
25 April 2022 | Appointment of Mr Mark Stuart Bigley as a director on 19 April 2022 (2 pages) |
22 April 2022 | Registration of charge 022828900007, created on 19 April 2022 (29 pages) |
21 April 2022 | Statement of capital following an allotment of shares on 19 April 2022
|
21 April 2022 | Registration of charge 022828900006, created on 19 April 2022 (49 pages) |
21 April 2022 | Satisfaction of charge 3 in full (1 page) |
21 April 2022 | Termination of appointment of Andrew Robin Major as a director on 19 April 2022 (1 page) |
21 April 2022 | Termination of appointment of Susan Henrietta Russell Smith as a director on 19 April 2022 (1 page) |
13 August 2021 | Change of details for Mr Stuart Russell-Smith as a person with significant control on 1 August 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (6 pages) |
13 August 2021 | Director's details changed for Debbie Fisher on 13 August 2021 (2 pages) |
5 August 2021 | Termination of appointment of Michael Russell Smith as a director on 5 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Catherine Elizabeth Humphrey as a director on 11 June 2020 (1 page) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
13 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with updates (6 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 May 2018 | Termination of appointment of Gill Russell Smith as a director on 27 September 2017 (1 page) |
29 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
7 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
11 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 March 2015 | Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 25 March 2015 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
15 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
7 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
7 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 May 2011 | Director's details changed for Susan Henrietta Russell Smith on 24 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Director's details changed for Debbie Fisher on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael Russell Smith on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Stuart Russell Smith on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Gordon Humphrey on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Stuart Russell Smith on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Nicholas Hughes on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Gill Russell Smith on 24 April 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Stuart Russell Smith on 24 April 2011 (1 page) |
9 May 2011 | Director's details changed for Susan Henrietta Russell Smith on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Andrew Robin Major on 24 April 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Stuart Russell Smith on 24 April 2011 (1 page) |
9 May 2011 | Director's details changed for Nicholas Hughes on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Andrew Robin Major on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Gordon Humphrey on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael Russell Smith on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Gill Russell Smith on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Catherine Elizabeth Humphrey on 24 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Catherine Elizabeth Humphrey on 24 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Director's details changed for Debbie Fisher on 24 April 2011 (2 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 April 2010 | Director's details changed for Nicholas Hughes on 24 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Debbie Fisher on 24 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Debbie Fisher on 24 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Director's details changed for Nicholas Hughes on 24 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Catherine Elizabeth Humphrey on 24 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Andrew Robin Major on 24 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Catherine Elizabeth Humphrey on 24 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Director's details changed for Andrew Robin Major on 24 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Gill Russell Smith on 24 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Gill Russell Smith on 24 April 2010 (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
17 June 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
17 June 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
26 May 2009 | Return made up to 24/04/09; full list of members (11 pages) |
26 May 2009 | Return made up to 24/04/09; full list of members (11 pages) |
23 March 2009 | Ad 01/11/08\gbp si 75@1=75\gbp ic 15981/16056\ (2 pages) |
23 March 2009 | Ad 01/11/08\gbp si 75@1=75\gbp ic 15981/16056\ (2 pages) |
16 January 2009 | Nc inc already adjusted 01/11/08 (2 pages) |
16 January 2009 | Nc inc already adjusted 01/11/08 (2 pages) |
16 January 2009 | Director appointed nicholas hughes (2 pages) |
16 January 2009 | Director appointed nicholas hughes (2 pages) |
16 January 2009 | Director appointed debbie fisher (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Director appointed debbie fisher (2 pages) |
10 December 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
10 December 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
25 November 2008 | Return made up to 24/04/08; full list of members; amend (9 pages) |
25 November 2008 | Return made up to 24/04/08; full list of members; amend (9 pages) |
8 July 2008 | Return made up to 24/04/08; no change of members (9 pages) |
8 July 2008 | Return made up to 24/04/08; no change of members (9 pages) |
10 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 May 2007 | Return made up to 24/04/07; no change of members
|
15 May 2007 | Return made up to 24/04/07; no change of members
|
22 May 2006 | Return made up to 24/04/06; full list of members (14 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (14 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page) |
14 November 2005 | Return made up to 24/04/05; full list of members
|
14 November 2005 | Return made up to 24/04/05; full list of members
|
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Nc inc already adjusted 19/03/04 (1 page) |
14 September 2004 | Nc inc already adjusted 19/03/04 (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Ad 19/03/04--------- £ si 51@1 (3 pages) |
14 September 2004 | Ad 19/03/04--------- £ si 51@1 (3 pages) |
16 April 2004 | Return made up to 24/04/04; full list of members (11 pages) |
16 April 2004 | Return made up to 24/04/04; full list of members (11 pages) |
17 March 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
17 March 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
11 March 2004 | £ nc 15415/15930 20/03/03 (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | £ nc 15415/15930 20/03/03 (1 page) |
11 March 2004 | Ad 20/03/03--------- £ si 515@1 (2 pages) |
11 March 2004 | Ad 20/03/03--------- £ si 515@1 (2 pages) |
11 March 2004 | Resolutions
|
29 April 2003 | Return made up to 24/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 24/04/03; full list of members (9 pages) |
15 April 2003 | Ad 07/01/03--------- £ si 1665@1=1665 £ ic 13750/15415 (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | Ad 07/01/03--------- £ si 1665@1=1665 £ ic 13750/15415 (2 pages) |
15 April 2003 | Nc inc already adjusted 07/01/03 (1 page) |
15 April 2003 | Nc inc already adjusted 07/01/03 (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
11 February 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
11 February 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
30 April 2002 | Return made up to 24/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 24/04/02; full list of members (8 pages) |
29 April 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
29 April 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
11 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: richard place cust & co hereford house massetts road horley surrey, RH6 7PR (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: richard place cust & co hereford house massetts road horley surrey, RH6 7PR (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
1 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
21 April 1998 | Return made up to 24/04/98; full list of members
|
21 April 1998 | Return made up to 24/04/98; full list of members
|
3 February 1998 | Resolutions
|
3 February 1998 | £ nc 12500/13750 28/01/98 (1 page) |
3 February 1998 | £ nc 12500/13750 28/01/98 (1 page) |
3 February 1998 | Resolutions
|
3 February 1998 | Ad 28/01/98--------- £ si 1250@1=1250 £ ic 12500/13750 (2 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 February 1998 | Ad 28/01/98--------- £ si 1250@1=1250 £ ic 12500/13750 (2 pages) |
6 May 1997 | Return made up to 24/04/97; no change of members
|
6 May 1997 | Return made up to 24/04/97; no change of members
|
5 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
11 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |
2 August 1988 | Incorporation (18 pages) |
2 August 1988 | Incorporation (18 pages) |