Company NameMeredana Investments No.1 Limited
DirectorsChristopher James Edwards and Jeremy Mark White
Company StatusActive
Company Number00191383
CategoryPrivate Limited Company
Incorporation Date18 July 1923(100 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(97 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(98 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameClive Sidney Dixon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(68 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 April 1998)
RoleChartered Accountant
Correspondence Address159 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XW
Director NamePeter Cecil How
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(68 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Regents
Norfolk Road Edgbaston
Birmingham
West Midlands
B15 3PP
Director NameDavid Summerfield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(68 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleAir Conditioning Engineer
Correspondence Address18 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JJ
Secretary NameClive Sidney Dixon
NationalityBritish
StatusResigned
Appointed02 October 1991(68 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address159 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XW
Director NameMr Terence Keith Parsons Stead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(73 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDerry Close 1 The Derry
Ashton Keynes
Swindon
SN6 6PW
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed01 April 1998(74 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(74 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2003)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(74 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2002)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(79 years after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(80 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(80 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(84 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(89 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(94 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(94 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(94 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed18 June 2018(94 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed18 June 2018(94 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(95 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterserve.com
Email address[email protected]
Telephone0118 9320123
Telephone regionReading

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

556.3k at £1How Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 September 2021 (2 years, 7 months ago)
Next Return Due1 October 2022 (overdue)

Charges

27 September 1989Delivered on: 3 October 1989
Satisfied on: 24 November 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
5 November 1986Delivered on: 10 November 1986
Satisfied on: 30 November 1998
Persons entitled: Midland 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: F/Hold units 13 and 14 witley industrial estate, witley gardens, southall, ealing, greater london. Title no ngl 521813.
Fully Satisfied
26 September 1986Delivered on: 30 September 1986
Satisfied on: 30 November 1998
Persons entitled: Midland 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: F/H the north east side of roebuck lane, west bromwich t/n wm 221841.
Fully Satisfied
26 September 1986Delivered on: 30 September 1986
Satisfied on: 24 November 1998
Persons entitled: Midland 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: F/H land & buildings on the south side of cherry lane liverpool merseyside t/n ms 229176.
Fully Satisfied
26 September 1986Delivered on: 30 September 1986
Satisfied on: 30 November 1998
Persons entitled: Midland 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: F/H east side of churchbridge oldbury sandwell west midlands t/n wm 129849.
Fully Satisfied
10 February 1998Delivered on: 27 February 1998
Satisfied on: 24 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land and buildings on the north west side of dudley port tipton sandwell west midlands.t/no.WM535232 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 February 1998Delivered on: 27 February 1998
Satisfied on: 24 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 1 amberley business court bold street sheffield south yorkshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 February 1998Delivered on: 2 March 1998
Satisfied on: 19 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.h arden house colehill birmingham warwickshire T.n WK331175. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1998Delivered on: 2 March 1998
Satisfied on: 19 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H highlands house highlands road shirley solihull west midlands T.n WM422292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1998Delivered on: 2 March 1998
Satisfied on: 19 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hillcrest business park cinderbank netherton dudley west midlands t/n WM482833. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1998Delivered on: 2 March 1998
Satisfied on: 19 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 4 swan wharf waterloo road uxbridge hillingdon t/n AGL7456. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1998Delivered on: 27 February 1998
Satisfied on: 24 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of roebuck street sandwell west midlands.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 February 1998Delivered on: 27 February 1998
Satisfied on: 24 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 21 haigh park haigh avenue stockport greater manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 September 1995Delivered on: 8 September 1995
Satisfied on: 24 November 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
26 January 1995Delivered on: 28 January 1995
Satisfied on: 26 March 2004
Persons entitled: Midland 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: F/H property being land and buildings on the south side of cherry lane liverpool merseyside t/no: MS229176. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 April 1994Delivered on: 9 May 1994
Satisfied on: 7 March 1995
Persons entitled: Midland 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: Land and buildings on the south side of cherry lane liverpool t/n MS229176. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 July 1992Delivered on: 4 August 1992
Satisfied on: 30 November 1998
Persons entitled: Midland 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: F/H land k/a unit 3 gas house road, rochester, kent t/no.k 657526.
Fully Satisfied
29 July 1992Delivered on: 4 August 1992
Satisfied on: 30 November 1998
Persons entitled: Midland 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 l/h land k/a unit 9 cambell court, cambell road, bramley, basingstoke, hampshire t/no.hp 387721.
Fully Satisfied
29 July 1992Delivered on: 4 August 1992
Satisfied on: 30 November 1998
Persons entitled: Midland 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: F/H land and premises being 130 birmingham road west bromwich west midlands t/no.wm 5234169 and the benefit of all licences.
Fully Satisfied
29 July 1992Delivered on: 4 August 1992
Satisfied on: 24 November 1998
Persons entitled: Midland 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: L/H land k/a unit 10, queen eleanor house, kingsclere industrial park, kingsclere, hampshire t/no.hp 335450.
Fully Satisfied
29 July 1992Delivered on: 4 August 1992
Satisfied on: 30 November 1998
Persons entitled: Midland 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: L/H land k/a unit 11, sarum complex, uxbridge salisbury road, hillingdon, london, t/no.agl 6694.
Fully Satisfied
29 July 1992Delivered on: 4 August 1992
Satisfied on: 24 November 1998
Persons entitled: Midland 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: F/H land and premises being property on the west side of power road, hounslow, london t/no.mx 381124 with all fixtures and fittings and the benefit of all licences.
Fully Satisfied
30 April 1992Delivered on: 11 May 1992
Satisfied on: 30 November 1998
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Tenants interest in lease between east kilbride and stonehouse development corporation and how group limited see form 395 for details.
Fully Satisfied
23 March 1992Delivered on: 31 March 1992
Satisfied on: 30 November 1998
Persons entitled: Midland 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: 26,Buxton road hazel grove stockport greater manchester title no. GM252562.
Fully Satisfied
23 March 1992Delivered on: 31 March 1992
Satisfied on: 30 November 1998
Persons entitled: Midland 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: F/H intersection house roebuck street west bromwich west midlands title no.SF93816.
Fully Satisfied

Filing History

3 January 2024Accounts for a dormant company made up to 31 December 2022 (4 pages)
25 October 2023Accounts for a dormant company made up to 31 December 2021 (4 pages)
14 September 2023Company name changed how investments LIMITED\certificate issued on 14/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
(3 pages)
18 April 2023Restoration by order of the court (2 pages)
17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
26 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 July 2022Solvency Statement dated 22/07/22 (1 page)
26 July 2022Statement by Directors (1 page)
26 July 2022Statement of capital on 26 July 2022
  • GBP 1
(5 pages)
30 September 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
31 July 2021Appointment of Mr Jeremy Mark White as a director on 29 July 2021 (2 pages)
30 July 2021Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 (1 page)
4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
2 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 December 2020Change of details for How Group Limited as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Registered office address changed from , Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page)
4 December 2020Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
3 September 2018Termination of appointment of Andrew John Mcdonald as a secretary on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages)
3 September 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
3 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 June 2018Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page)
19 June 2018Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page)
19 June 2018Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 June 2016Termination of appointment of Adrian Michael Ringrose as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Adrian Michael Ringrose as a director on 10 June 2016 (1 page)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 556,288
(4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 556,288
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 556,288
(4 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 556,288
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 556,288
(4 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 556,288
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
2 June 2011Full accounts made up to 31 December 2010 (10 pages)
2 June 2011Full accounts made up to 31 December 2010 (10 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 October 2010Statement of company's objects (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
14 October 2008Return made up to 02/10/08; full list of members (4 pages)
14 October 2008Return made up to 02/10/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 October 2008Resolutions
  • RES13 ‐ Section 175(4)(b) ca 2006 25/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 October 2008Resolutions
  • RES13 ‐ Section 175(4)(b) ca 2006 25/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 November 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (1 page)
17 October 2007Full accounts made up to 31 December 2006 (8 pages)
17 October 2007Full accounts made up to 31 December 2006 (8 pages)
12 October 2007Return made up to 02/10/07; full list of members (3 pages)
12 October 2007Return made up to 02/10/07; full list of members (3 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (10 pages)
22 July 2005Full accounts made up to 31 December 2004 (10 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
3 September 2003Resolutions
  • RES13 ‐ Re aud change status 19/08/03
(1 page)
3 September 2003Resolutions
  • RES13 ‐ Re aud change status 19/08/03
(1 page)
4 July 2003Declaration of assistance for shares acquisition (6 pages)
4 July 2003Declaration of assistance for shares acquisition (6 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
17 October 2001Return made up to 02/10/01; full list of members (6 pages)
17 October 2001Return made up to 02/10/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (10 pages)
16 June 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Location of register of members (1 page)
22 May 2001Location of register of members (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house, ruscombe park ruscombe, reading, RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house, ruscombe park ruscombe, reading, RG10 9JU (1 page)
18 October 2000Return made up to 02/10/00; full list of members (5 pages)
18 October 2000Return made up to 02/10/00; full list of members (5 pages)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
9 December 1999Declaration of assistance for shares acquisition (7 pages)
9 December 1999Declaration of assistance for shares acquisition (7 pages)
11 October 1999Return made up to 02/10/99; full list of members (5 pages)
11 October 1999Return made up to 02/10/99; full list of members (5 pages)
1 October 1999Full accounts made up to 31 December 1998 (11 pages)
1 October 1999Full accounts made up to 31 December 1998 (11 pages)
10 August 1999Declaration of assistance for shares acquisition (7 pages)
10 August 1999Declaration of assistance for shares acquisition (7 pages)
2 August 1999Memorandum and Articles of Association (36 pages)
2 August 1999Memorandum and Articles of Association (36 pages)
5 February 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed (1 page)
27 January 1999Registered office changed on 27/01/99 from: intersection house, birmingham road, west bromwich, w midlands B70 6RX (1 page)
27 January 1999Registered office changed on 27/01/99 from: intersection house, birmingham road, west bromwich, w midlands B70 6RX (1 page)
24 December 1998Declaration of assistance for shares acquisition (7 pages)
24 December 1998Declaration of assistance for shares acquisition (7 pages)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1998Full accounts made up to 31 December 1997 (18 pages)
8 October 1998Full accounts made up to 31 December 1997 (18 pages)
8 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
12 October 1997Return made up to 02/10/97; no change of members (4 pages)
12 October 1997Return made up to 02/10/97; no change of members (4 pages)
12 August 1997Full accounts made up to 31 December 1996 (16 pages)
12 August 1997Full accounts made up to 31 December 1996 (16 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
8 October 1996Full accounts made up to 31 December 1995 (18 pages)
8 October 1996Full accounts made up to 31 December 1995 (18 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Return made up to 02/10/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 October 1995Return made up to 02/10/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
28 January 1995Particulars of mortgage/charge (3 pages)
28 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
4 November 1987Full accounts made up to 31 December 1986 (17 pages)
4 November 1987Full accounts made up to 31 December 1986 (17 pages)
17 March 1987Group of companies' accounts made up to 31 December 1985 (18 pages)
17 March 1987Group of companies' accounts made up to 31 December 1985 (18 pages)
16 October 1985Accounts made up to 31 December 1984 (18 pages)
16 October 1985Accounts made up to 31 December 1984 (18 pages)
8 December 1984Accounts made up to 31 December 1983 (18 pages)
8 December 1984Accounts made up to 31 December 1983 (18 pages)
29 November 1983Accounts made up to 31 December 1982 (18 pages)
29 November 1983Accounts made up to 31 December 1982 (18 pages)
1 March 1983Accounts made up to 31 December 1981 (17 pages)
1 March 1983Accounts made up to 31 December 1981 (17 pages)
14 September 1982Accounts made up to 31 December 1980 (18 pages)
14 September 1982Accounts made up to 31 December 1980 (18 pages)
6 December 1980Accounts made up to 31 December 1979 (14 pages)
6 December 1980Accounts made up to 31 December 1979 (14 pages)
24 April 1980Accounts made up to 31 December 1978 (19 pages)
24 April 1980Accounts made up to 31 December 1978 (19 pages)
31 October 1978Accounts made up to 31 December 1977 (17 pages)
31 October 1978Accounts made up to 31 December 1977 (17 pages)
18 October 1977Change to share capital (2 pages)
18 October 1977Change to share capital (2 pages)