Denchworth
Wantage
Oxfordshire
OX12 0DU
Director Name | Mr Michael Antony Gadsby Peet |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(94 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Campbell Road London W7 3EB |
Director Name | Mr Jonathan Brett Cohen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(96 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 15 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Dovecot Close Pinner Middlesex HA5 2RE |
Director Name | Mr Alastair Graham Donald |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(96 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducks Hall Ducks Hall Lane Cavendish Sudbury Suffolk CO10 8AL |
Director Name | Mr Andrew Stewart Ross Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(96 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church Road Catworth Cambridgeshire PE28 0PA |
Secretary Name | Manchester Square Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2006(94 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 15 September 2016) |
Correspondence Address | 25 Manchester Square London W1U 3PY |
Director Name | Mr James Edward Marshall |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | Green Meadows High Street Great Chesterford Saffron Walden Essex CB10 1PL |
Director Name | Maj John Henry Peter Sebastian Beale Lewis |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 July 2001) |
Role | Company Director |
Correspondence Address | Antwick House Letcombe Regis Wantage Oxfordshire OX12 9LH |
Director Name | Mr Jonathan Hiatt Nicholson Dermot Irwin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 January 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Greisebank House Ballitore Co Kildare Irish |
Director Name | John Edward Harvey-Barnes |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 1997) |
Role | Financial Director |
Correspondence Address | 8a Granta Vale Lonsdale Linton Cambridge Cambridgeshire CB1 6LB |
Director Name | Mr Simon John Morley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | Lophams Hall Carlton Newmarket Suffolk CB8 9LD |
Director Name | Mr Joslin Richard Collins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | Pratts Green Farmhouse Kirtling Newmarket Suffolk CB8 9HH |
Director Name | Mr Thomas Noel Ocallaghan |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Aubery House Shankill Co Dublin Irish |
Director Name | Mr Peter Christopher Bickmore |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1996) |
Role | Managing Director |
Correspondence Address | 24 Kinnerton Street London SW1X 8ES |
Director Name | Lord Beckett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | Hurstcroft Market Street Fordham Ely Cambridgeshire CB7 5LQ |
Director Name | Sir Philip Frankland Payne-Gallwey |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | The Little House Boxford Newbury Berkshire RG20 8DP |
Director Name | Maj Christopher Roland Philipson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 March 2001) |
Role | Chairman |
Correspondence Address | Lofts Hall Elmdon Saffron Walden Essex CB11 4UN |
Secretary Name | John Edward Harvey-Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 8a Granta Vale Lonsdale Linton Cambridge Cambridgeshire CB1 6LB |
Director Name | Kirsten Rausing |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 July 1994(82 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2001) |
Role | Stud Farm Owner Company Direct |
Correspondence Address | Lanwades Stud Moulton Kennett Newmarket Suffolk CB8 8QS |
Director Name | Mr Colin Herbert Bothway |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Colton Norwich Norfolk NR9 5DG |
Director Name | William David Capper Minton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(83 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2001) |
Role | Bloodstock Dir |
Country of Residence | England |
Correspondence Address | The Mill House Callaughton Much Wenlock Salop TF13 6PT |
Director Name | Mr Charles Alexander Hamilton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Red House Denston Newmarket Suffolk CB8 8PW |
Director Name | James Anthony John Beazley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(85 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | Appleacre House Church Lane, Cheveley Newmarket Suffolk CB8 9DJ |
Secretary Name | James Anthony John Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | Appleacre House Church Lane, Cheveley Newmarket Suffolk CB8 9DJ |
Director Name | Adrian Michael Vere Nicoll |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(86 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2001) |
Role | Bloodstock Agent |
Correspondence Address | Freynestown Stud Dunlavin Co. Wicklow Irish |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(89 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2001) |
Role | Company Chairman |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Simon Slater George Hayes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 1 Mayes Meadow Moulton Newmarket Suffolk CB8 8SZ |
Secretary Name | Hugh Gerard Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Locksfield Ashes Lane Hadlow Kent TN11 0AN |
Director Name | Mr Ross George Reason |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 2006) |
Role | C O O |
Country of Residence | United Kingdom |
Correspondence Address | Lem Pecule Champery 1874 Switzerland |
Director Name | Mr Piers Julian Dominic Pottinger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2006) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Wixoe Sudbury Suffolk CO10 8UG |
Director Name | Mr Paul Douglas Foster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House 24 London Road Liphook Hants GU30 7AN |
Director Name | Mr Philip Joseph Reid |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Taybridge Road London SW11 5PY |
Director Name | Mr Shane Gerard Moloney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(94 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clareville Road Caterham Surrey CR3 6LA |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £1,028,441 |
Gross Profit | £963,979 |
Net Worth | -£232,334 |
Cash | £135,199 |
Current Liabilities | £819,596 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
15 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2016 | Final Gazette dissolved following liquidation (1 page) |
15 June 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 June 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (16 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (16 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 29 July 2015 (16 pages) |
26 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages) |
15 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (17 pages) |
15 September 2014 | Liquidators statement of receipts and payments to 29 July 2014 (17 pages) |
15 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (17 pages) |
2 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 August 2013 | Administrator's progress report to 30 July 2013 (18 pages) |
8 August 2013 | Administrator's progress report to 30 July 2013 (18 pages) |
30 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 February 2013 | Administrator's progress report to 20 February 2013 (17 pages) |
27 February 2013 | Administrator's progress report to 20 February 2013 (17 pages) |
29 November 2012 | Statement of affairs with form 2.14B (11 pages) |
29 November 2012 | Statement of affairs with form 2.14B (11 pages) |
27 September 2012 | Result of meeting of creditors (2 pages) |
27 September 2012 | Result of meeting of creditors (2 pages) |
11 September 2012 | Statement of administrator's proposal (22 pages) |
11 September 2012 | Statement of administrator's proposal (22 pages) |
31 August 2012 | Registered office address changed from 25 Manchester Square London W1U 3PY on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from 25 Manchester Square London W1U 3PY on 31 August 2012 (2 pages) |
30 August 2012 | Appointment of an administrator (1 page) |
30 August 2012 | Appointment of an administrator (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Annual return made up to 2 October 2011 with bulk list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 2 October 2011 with bulk list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 2 October 2011 with bulk list of shareholders Statement of capital on 2012-01-20
|
12 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
12 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
26 April 2011 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
26 April 2011 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
31 March 2011 | Group of companies' accounts made up to 31 March 2009 (43 pages) |
31 March 2011 | Group of companies' accounts made up to 31 March 2009 (43 pages) |
29 December 2010 | Annual return made up to 2 October 2010 with bulk list of shareholders (18 pages) |
29 December 2010 | Annual return made up to 2 October 2010 with bulk list of shareholders (18 pages) |
29 December 2010 | Annual return made up to 2 October 2010 with bulk list of shareholders (18 pages) |
2 December 2010 | Annual return made up to 2 October 2009 (17 pages) |
2 December 2010 | Annual return made up to 2 October 2009 (17 pages) |
2 December 2010 | Annual return made up to 2 October 2009 (17 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
16 March 2009 | Return made up to 02/10/08; bulk list available separately (7 pages) |
16 March 2009 | Return made up to 02/10/08; bulk list available separately (7 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (43 pages) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (43 pages) |
10 September 2008 | Auditor's resignation (1 page) |
10 September 2008 | Auditor's resignation (1 page) |
28 August 2008 | Director appointed andrew stewart ross jones (2 pages) |
28 August 2008 | Director appointed andrew stewart ross jones (2 pages) |
27 May 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
27 May 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Gbp nc 4300000/8600000\17/03/08 (2 pages) |
1 April 2008 | Nc inc already adjusted 29/04/04 (1 page) |
1 April 2008 | Nc inc already adjusted 29/04/04 (1 page) |
1 April 2008 | Gbp nc 4300000/8600000\17/03/08 (2 pages) |
1 April 2008 | Resolutions
|
26 March 2008 | Director appointed alastair graham donald (2 pages) |
26 March 2008 | Director appointed alastair graham donald (2 pages) |
25 March 2008 | Ad 17/03/08\gbp si [email protected]=16705\gbp ic 2265250/2281955\ (4 pages) |
25 March 2008 | Ad 17/03/08\gbp si [email protected]=35250\gbp ic 2230000/2265250\ (4 pages) |
25 March 2008 | Ad 17/03/08\gbp si [email protected]=7954.1\gbp ic 2281955/2289909.1\ (4 pages) |
25 March 2008 | Ad 17/03/08\gbp si [email protected]=7954.1\gbp ic 2281955/2289909.1\ (4 pages) |
25 March 2008 | Ad 18/03/08\gbp si [email protected]=85125\gbp ic 2289909.1/2375034.1\ (4 pages) |
25 March 2008 | Ad 17/03/08\gbp si [email protected]=16705\gbp ic 2265250/2281955\ (4 pages) |
25 March 2008 | Ad 18/03/08\gbp si [email protected]=85125\gbp ic 2289909.1/2375034.1\ (4 pages) |
25 March 2008 | Ad 17/03/08\gbp si [email protected]=42500\gbp ic 2187500/2230000\ (4 pages) |
25 March 2008 | Ad 17/03/08\gbp si [email protected]=42500\gbp ic 2187500/2230000\ (4 pages) |
25 March 2008 | Ad 17/03/08\gbp si [email protected]=35250\gbp ic 2230000/2265250\ (4 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | S-div (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | S-div (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
31 October 2007 | Return made up to 02/10/07; bulk list available separately (6 pages) |
31 October 2007 | Return made up to 02/10/07; bulk list available separately (6 pages) |
19 December 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
19 December 2006 | Return made up to 02/10/06; bulk list available separately (6 pages) |
19 December 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
19 December 2006 | Return made up to 02/10/06; bulk list available separately (6 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 16 black bear court, newmarket, suffolk, CB8 9AF (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 16 black bear court, newmarket, suffolk, CB8 9AF (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
20 February 2006 | £ nc 4250000/4062500 06/02/06 (1 page) |
20 February 2006 | £ nc 4250000/4062500 06/02/06 (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: st james's house, east street, farnham, surrey GU9 7UJ (1 page) |
6 February 2006 | S-div 18/01/06 (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | S-div 18/01/06 (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: st james's house, east street, farnham, surrey GU9 7UJ (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2005 | Return made up to 02/10/05; bulk list available separately (9 pages) |
24 October 2005 | Return made up to 02/10/05; bulk list available separately (9 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
11 August 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
11 August 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
7 December 2004 | Return made up to 02/10/04; full list of members (13 pages) |
7 December 2004 | Return made up to 02/10/04; full list of members (13 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 10 st georges yard, farnham, surrey GU9 7LW (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 10 st georges yard, farnham, surrey GU9 7LW (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
1 June 2004 | Ad 30/04/04--------- £ si [email protected]=1233159 £ ic 1233159/2466318 (12 pages) |
1 June 2004 | Ad 30/04/04--------- £ si [email protected]=1233159 £ ic 1233159/2466318 (12 pages) |
13 May 2004 | Nc inc already adjusted 29/04/04 (1 page) |
13 May 2004 | Memorandum and Articles of Association (42 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Nc inc already adjusted 29/04/04 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Memorandum and Articles of Association (42 pages) |
8 April 2004 | Ad 09/01/04--------- £ si [email protected]=125000 £ ic 1108159/1233159 (2 pages) |
8 April 2004 | Ad 09/01/04--------- £ si [email protected]=125000 £ ic 1108159/1233159 (2 pages) |
5 April 2004 | Prospectus (130 pages) |
5 April 2004 | Prospectus (130 pages) |
11 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
9 February 2004 | Particulars of mortgage/charge (7 pages) |
9 February 2004 | Particulars of mortgage/charge (7 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
17 October 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
17 October 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members
|
10 October 2003 | Return made up to 02/10/03; full list of members
|
21 July 2003 | Registered office changed on 21/07/03 from: millbridge house, frensham, farnham, surrey GU10 3AB (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: millbridge house, frensham, farnham, surrey GU10 3AB (1 page) |
21 January 2003 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
21 January 2003 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
15 October 2002 | Return made up to 02/10/02; bulk list available separately
|
15 October 2002 | Return made up to 02/10/02; bulk list available separately
|
7 October 2002 | Registered office changed on 07/10/02 from: queensberry house, 129 high street, newmarket, suffolk CB8 9WP (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: queensberry house, 129 high street, newmarket, suffolk CB8 9WP (1 page) |
13 September 2002 | Memorandum and Articles of Association (42 pages) |
13 September 2002 | Memorandum and Articles of Association (42 pages) |
9 September 2002 | Ad 12/08/02--------- £ si [email protected]=3507 £ ic 1019153/1022660 (4 pages) |
9 September 2002 | Ad 12/08/02--------- £ si [email protected]=3507 £ ic 1019153/1022660 (4 pages) |
2 September 2002 | Company name changed british bloodstock agency PLC(th e)\certificate issued on 02/09/02 (8 pages) |
2 September 2002 | Company name changed british bloodstock agency PLC(th e)\certificate issued on 02/09/02 (8 pages) |
14 May 2002 | £ ic 1051653/1019153 08/10/01 £ sr [email protected]=32500 (1 page) |
14 May 2002 | £ ic 1051653/1019153 08/10/01 £ sr [email protected]=32500 (1 page) |
3 May 2002 | Ad 23/04/02--------- £ si [email protected]=262289 £ ic 789364/1051653 (8 pages) |
3 May 2002 | Ad 23/04/02--------- £ si [email protected]=262289 £ ic 789364/1051653 (8 pages) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | New director appointed (3 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Memorandum and Articles of Association (34 pages) |
20 December 2001 | Memorandum and Articles of Association (34 pages) |
21 November 2001 | Return made up to 02/10/01; bulk list available separately (6 pages) |
21 November 2001 | Return made up to 02/10/01; bulk list available separately (6 pages) |
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (3 pages) |
6 November 2001 | Nc inc already adjusted 14/09/01 (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Nc inc already adjusted 14/09/01 (1 page) |
6 November 2001 | Director resigned (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | £ ic 837077/789364 05/10/01 £ sr [email protected]=47713 (1 page) |
5 October 2001 | £ ic 837077/789364 05/10/01 £ sr [email protected]=47713 (1 page) |
4 October 2001 | £ ic 1001040/837077 01/10/01 £ sr [email protected]=163963 (1 page) |
4 October 2001 | £ ic 1001040/837077 01/10/01 £ sr [email protected]=163963 (1 page) |
4 September 2001 | £ ic 1057596/1001040 24/08/01 £ sr [email protected]=56556 (1 page) |
4 September 2001 | £ ic 1057596/1001040 24/08/01 £ sr [email protected]=56556 (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (4 pages) |
1 May 2001 | New director appointed (4 pages) |
17 April 2001 | Ad 20/03/01--------- £ si [email protected]=2000 £ ic 1055596/1057596 (2 pages) |
17 April 2001 | Ad 20/03/01--------- £ si [email protected]=2000 £ ic 1055596/1057596 (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
28 March 2001 | Ad 20/03/01--------- £ si [email protected]=2000 £ ic 1053596/1055596 (2 pages) |
28 March 2001 | Ad 20/03/01--------- £ si [email protected]=2000 £ ic 1053596/1055596 (2 pages) |
18 October 2000 | Return made up to 02/10/00; bulk list available separately (8 pages) |
18 October 2000 | Return made up to 02/10/00; bulk list available separately (8 pages) |
17 July 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
17 July 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
26 October 1999 | Return made up to 02/10/99; bulk list available separately
|
26 October 1999 | Return made up to 02/10/99; bulk list available separately
|
17 August 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
17 August 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
20 October 1998 | Return made up to 02/10/98; bulk list available separately
|
20 October 1998 | Return made up to 02/10/98; bulk list available separately
|
9 September 1998 | Full group accounts made up to 31 March 1998 (37 pages) |
9 September 1998 | Full group accounts made up to 31 March 1998 (37 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
27 October 1997 | Return made up to 02/10/97; bulk list available separately (12 pages) |
27 October 1997 | Full group accounts made up to 31 March 1997 (35 pages) |
27 October 1997 | Return made up to 02/10/97; bulk list available separately (12 pages) |
27 October 1997 | Full group accounts made up to 31 March 1997 (35 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
25 October 1996 | Return made up to 02/10/96; bulk list available separately
|
25 October 1996 | Return made up to 02/10/96; bulk list available separately
|
25 October 1996 | Full group accounts made up to 31 March 1996 (33 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (33 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
29 April 1996 | Ad 15/03/96--------- £ si [email protected] (2 pages) |
29 April 1996 | Ad 15/03/96--------- £ si [email protected] (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
17 February 1996 | Ad 30/01/96--------- £ si [email protected]=4000 £ ic 1022102/1026102 (2 pages) |
17 February 1996 | Ad 30/01/96--------- £ si [email protected]=4000 £ ic 1022102/1026102 (2 pages) |
8 November 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
8 November 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
24 October 1995 | Return made up to 02/10/95; bulk list available separately
|
24 October 1995 | Return made up to 02/10/95; bulk list available separately
|
11 May 1995 | Statement of affairs (100 pages) |
11 May 1995 | Statement of affairs (100 pages) |
11 May 1995 | Ad 03/04/95--------- £ si [email protected] (2 pages) |
11 May 1995 | Ad 03/04/95--------- £ si [email protected] (2 pages) |
25 April 1995 | Ad 03/04/95--------- £ si [email protected]=46875 £ ic 975227/1022102 (2 pages) |
25 April 1995 | Ad 03/04/95--------- £ si [email protected]=46875 £ ic 975227/1022102 (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
2 February 1989 | Wd 13/01/89 ad 03/01/89--------- £ si [email protected]=41158 (2 pages) |
2 February 1989 | Wd 13/01/89 ad 03/01/89--------- £ si [email protected]=41158 (2 pages) |
18 August 1988 | Particulars of mortgage/charge (3 pages) |
18 August 1988 | Particulars of mortgage/charge (3 pages) |
18 August 1988 | Particulars of mortgage/charge (3 pages) |
18 August 1988 | Particulars of mortgage/charge (3 pages) |
5 October 1984 | Change to share capital (1 page) |
5 October 1984 | Change to share capital (1 page) |
12 September 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 May 1968 | Resolutions
|
23 May 1968 | Resolutions
|
24 November 1911 | Certificate of incorporation (1 page) |
24 November 1911 | Certificate of incorporation (1 page) |