Background WavePink WaveYellow Wave

EVERYDAY LENDING LIMITED (05850869)

EVERYDAY LENDING LIMITED (05850869) is an active UK company. incorporated on 19 June 2006. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EVERYDAY LENDING LIMITED has been registered for 19 years. Current directors include GAGIE, David Ronald, GILLESPIE, Jonathan Richard, JOSEPH, Serena Mary and 1 others.

Company Number
05850869
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
Suite 3, 1st Floor Aquasulis House, Slough, SL1 3SA
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
GAGIE, David Ronald, GILLESPIE, Jonathan Richard, JOSEPH, Serena Mary, PEARSON, Christopher John
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYDAY LENDING LIMITED

EVERYDAY LENDING LIMITED is an active company incorporated on 19 June 2006 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EVERYDAY LENDING LIMITED was registered 19 years ago.(SIC: 64921)

Status

active

Active since 19 years ago

Company No

05850869

LTD Company

Age

19 Years

Incorporated 19 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Suite 3, 1st Floor Aquasulis House 10-14 Bath Road Slough, SL1 3SA,

Previous Addresses

Suite 3, 1st Floor Aquasulis House 10 - 14 Bath Road Slough SL1 3SQ United Kingdom
From: 3 June 2025To: 17 December 2025
1st Floor North 2 Dukes Meadow Bourne End Buckinghamshire SL8 5XF England
From: 5 July 2021To: 3 June 2025
Secure Trust House Boston Drive Bourne End Buckinghamshire SL8 5YS
From: 21 April 2016To: 5 July 2021
One Arleston Way Solihull B90 4LH
From: 1 August 2012To: 21 April 2016
10 Norwich Street London EC4A 1BD
From: 19 June 2006To: 1 August 2012
Timeline

80 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 13
Director Joined
Jul 13
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Joined
Jul 16
Director Left
Aug 16
Funding Round
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Joined
Dec 19
Loan Secured
Feb 20
Director Left
Apr 20
Loan Secured
May 20
Director Joined
May 20
Loan Secured
Aug 20
Director Left
Nov 20
Loan Secured
Nov 20
Director Left
Dec 20
Loan Secured
Feb 21
Director Joined
Mar 21
Loan Secured
May 21
Director Left
Jul 21
Loan Secured
Aug 21
Director Left
Aug 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Director Left
Apr 22
Director Left
May 22
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Jun 23
Director Left
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Loan Secured
Feb 24
Loan Secured
May 24
Loan Secured
Aug 24
Director Joined
Sept 24
Loan Secured
Nov 24
Director Left
Dec 24
Loan Secured
Feb 25
Loan Secured
May 25
Loan Secured
Jul 25
Loan Secured
Nov 25
Director Left
Nov 25
Loan Secured
Feb 26
2
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DOHERTY, John

Active
10-14 Bath Road, SloughSL1 3SA
Secretary
Appointed 17 Jul 2024

GAGIE, David Ronald

Active
10-14 Bath Road, SloughSL1 3SA
Born February 1955
Director
Appointed 20 Nov 2023

GILLESPIE, Jonathan Richard

Active
10-14 Bath Road, SloughSL1 3SA
Born November 1972
Director
Appointed 17 Dec 2019

JOSEPH, Serena Mary

Active
10-14 Bath Road, SloughSL1 3SA
Born December 1964
Director
Appointed 02 Sept 2024

PEARSON, Christopher John

Active
10-14 Bath Road, SloughSL1 3SA
Born June 1982
Director
Appointed 01 Feb 2023

ANDERSON, Christopher Geoffrey

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 01 Oct 2013
Resigned 28 Jul 2016

ANDERSON, Christopher

Resigned
6 Oaktree Road, MarlowSL7 3EE
Secretary
Appointed 06 Jul 2006
Resigned 30 Nov 2008

HOLE, Jonathan

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 01 Dec 2017
Resigned 04 Jan 2019

MALONE, Daniel Martin

Resigned
84 Station Road, MarlowSL7 1NX
Secretary
Appointed 01 Nov 2012
Resigned 30 Sept 2013

NORRIS, Charlotte Anne

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Secretary
Appointed 04 Oct 2022
Resigned 28 Mar 2024

PATEL, Reena

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Secretary
Appointed 23 Jan 2019
Resigned 12 Aug 2022

PETERS, Sheila

Resigned
146 Hollybush Street, LondonE13 9EB
Secretary
Appointed 19 Jun 2006
Resigned 06 Jul 2006

WAXLER, Raquel

Resigned
Station Road, MarlowSL7 1NX
Secretary
Appointed 01 Dec 2008
Resigned 31 Oct 2012

WHITE, Steven Douglas

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 28 Jul 2016
Resigned 01 Dec 2017

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 19 Jun 2006
Resigned 06 Jul 2006

ANDERSON, Christopher Geoffrey

Resigned
Boston Drive, Bourne EndSL8 5YS
Born December 1974
Director
Appointed 15 Jul 2013
Resigned 02 Aug 2016

BOVINGTON, Jason

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born February 1970
Director
Appointed 04 Oct 2022
Resigned 20 Feb 2024

BOWERS, Jonathan Miles

Resigned
Arleston Way, SolihullB90 4LH
Born December 1962
Director
Appointed 08 Jun 2012
Resigned 13 Apr 2016

CRESSWELL-TURNER, Miles Marius

Resigned
Boston Drive, Bourne EndSL8 5YS
Born August 1962
Director
Appointed 13 Apr 2016
Resigned 21 Oct 2019

CUTTER, Christian

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born December 1978
Director
Appointed 04 Oct 2022
Resigned 18 Dec 2024

DAY, Sarah Louise

Resigned
Aquasulis House, SloughSL1 3SQ
Born January 1972
Director
Appointed 19 Jul 2022
Resigned 14 Nov 2025

DE BLOCQ VAN KUFFELER, John Philip

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born January 1949
Director
Appointed 19 May 2020
Resigned 31 Aug 2021

FLINT, Mareena

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born August 1966
Director
Appointed 01 May 2019
Resigned 15 Jul 2021

FORSYTH, Andrew James

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born December 1972
Director
Appointed 26 Mar 2021
Resigned 07 Nov 2023

GILL, Paul

Resigned
Boston Drive, Bourne EndSL8 5YS
Born October 1971
Director
Appointed 23 Jan 2019
Resigned 31 Mar 2022

GREGSON, Charles Henry

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born June 1947
Director
Appointed 19 Jul 2022
Resigned 23 Jun 2023

HERRATT, Francesca

Resigned
Boston Drive, Bourne EndSL8 5YS
Born July 1986
Director
Appointed 01 May 2019
Resigned 16 Dec 2020

HOWELLS, Marc Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born January 1965
Director
Appointed 17 Oct 2018
Resigned 01 Oct 2019

MALONE, Daniel Martin

Resigned
Boston Drive, Bourne EndSL8 5YS
Born December 1963
Director
Appointed 06 Jul 2006
Resigned 12 May 2017

MARROW, Paul

Resigned
Arleston Way, SolihullB90 4LH
Born December 1952
Director
Appointed 08 Jun 2012
Resigned 13 Apr 2016

REYNOLDS, Peter Forbes Michael

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born May 1966
Director
Appointed 02 Oct 2017
Resigned 06 May 2022

RIDLINGTON, Mark Edward

Resigned
Boston Drive, Bourne EndSL8 5YS
Born August 1959
Director
Appointed 06 Jul 2006
Resigned 31 May 2017

TEUNON, Nicholas John

Resigned
Boston Drive, Bourne EndSL8 5YS
Born March 1966
Director
Appointed 13 Apr 2016
Resigned 30 Apr 2020

WHITE, Steven Douglas

Resigned
Boston Drive, Bourne EndSL8 5YS
Born October 1968
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2020

WIGGINS, Jonathan Christopher

Resigned
2 Dukes Meadow, Bourne EndSL8 5XF
Born February 1967
Director
Appointed 01 Jun 2017
Resigned 24 Jun 2022

Persons with significant control

1

Aquasulis House, SloughSL1 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

180

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Court Order
27 June 2023
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 April 2017
RP04SH01RP04SH01
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Resolution
25 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date
2 July 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Miscellaneous
26 November 2012
MISCMISC
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
30 July 2012
AR01AR01
Legacy
26 July 2012
MG01MG01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Legacy
14 June 2012
MG02MG02
Legacy
14 June 2012
MG02MG02
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
363aAnnual Return
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
225Change of Accounting Reference Date
Incorporation Company
19 June 2006
NEWINCIncorporation