London
W2 6BD
Director Name | Mrs Sarah Lucy Charsley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2019(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 December 2020) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Secretary Name | Takeda Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2018(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 December 2020) |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Director Name | Kaj George Nielson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 March 1991(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1992) |
Role | Independent Pharmaceutcal Consultant |
Correspondence Address | Aaskiltegaard O/Estby 40/50 Skibby Foreign |
Director Name | Mr Ronald Levin |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1992) |
Role | Pharmacist |
Correspondence Address | 3 Haydon Hill House Bushey Watford Hertfordshire WD23 1DU |
Director Name | Mrs Diane Kate Levin |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1992) |
Role | Buyer |
Correspondence Address | 3 Haydon Hill House Bushey Watford Hertfordshire WD2 1DU |
Director Name | Mr Andrew Paul Levin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1992) |
Role | Barrister |
Correspondence Address | 44 Carmel Court Wembley Park Wembley Middlesex HA9 9JF |
Secretary Name | Mr Ronald Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 3 Haydon Hill House Bushey Watford Hertfordshire WD23 1DU |
Director Name | Harry Thomas Stratford |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laws House Duns Berwickshire TD11 3LU Scotland |
Director Name | Janet Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 1996) |
Role | Accountant |
Correspondence Address | Hainault Holt Way Hook Basingstoke Hampshire RG27 9EW |
Director Name | Mr Peter McPartland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1994) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | The Forge House Church End Barley Hertfordshire SG8 8JN |
Secretary Name | Dennis John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1993) |
Role | Director/Company Secretary |
Correspondence Address | 24 Silver Drive Camberley Surrey GU16 5QR |
Director Name | John Allan Fletcher |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | The Coach House 58 Cambridge Road West Farnborough Hampshire GU14 6QA |
Secretary Name | Andrew Firth McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Beech Cottage London Road Hartley Wintney Hampshire RG27 8RN |
Director Name | Mr Rolf Stahel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 March 1994(52 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 12 March 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Neatham Sleepers Hill Winchester Hampshire SO22 4NB |
Secretary Name | Neil Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2001) |
Role | Legal Adviser |
Correspondence Address | Old Tiles Church Lane Martin Hampshire SP6 3LE |
Director Name | Trevor Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Hill Oast Smarden Kent TN27 8QJ |
Director Name | Angus Charles Russell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 June 2008) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Richard Anthony Joseph Trindade Menezes Esouza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 1 Copperfields Caversham Heights Reading Berkshire RG4 7PQ |
Secretary Name | Angus Charles Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(60 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | High View Monks Well Farnham Surrey GU10 1RH |
Secretary Name | Tatjana Anni Hilde May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(60 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Matthew William Emmens |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2003(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2006) |
Role | Company Director |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Joseph Rus |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 2004(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2008) |
Role | Head Of Sales & Marketing Inte |
Correspondence Address | 1 Palace Pier Court, Suite 801 Toronto Ontario M8v 3w9 Canada |
Director Name | Mr James Nicholas Bowling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Busines Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Daniel William David Hartley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2008(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Basingstoke Hampshire RG24 8EP |
Secretary Name | Anthony James Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Lime Tree Way Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Mrs Amanda Miller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(73 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Director Name | Richard Lucas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Secretary Name | Mr Oliver Strawbridge |
---|---|
Status | Resigned |
Appointed | 18 November 2015(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Director Name | Mrs Helen Alice Lillistone |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Jonathan Ivan William Webb |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(76 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Director Name | Mr Stephen Philip Williams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(76 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Website | shire.com |
---|---|
Email address | [email protected] |
Telephone | 01256 894874 |
Telephone region | Basingstoke |
Registered Address | 1 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
71.5k at £1 | Shire Pharmaceuticals Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 2 January 2002 Persons entitled: Dlj Capital Funding Inc. Classification: Debenture Secured details: All obligations (monetary or otherwise ) of the company to the chargee arising under or in connection with the amended and restated credit agreement dated 19TH november 1999, any interest rate swap,cap,collar or similar agreement entered into pursuant to the terms of the credit agreement, any promissory note payable to any lender under the credit agreement evidencing the agrregate indebtedness to any such lender ,any standby or commercial letters of credit any loan request any letter of credit request,the letter dated 19TH november 199 and any agreements defined therein. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 December 1994 | Delivered on: 5 January 1995 Satisfied on: 3 August 1996 Persons entitled: The Noteholders Classification: Debenture Secured details: All monies due or to become due from shire pharmaceutical development limited ("spdl") to the noteholders in respect of the £10,000,000 10% fixed rate secured loan notes 1995 of spdl originally constituted by the deed poll of spdl dated 19 december 1994 or under the terms of the loan note instrument and all monies incurred by the instructing group (as defined in the debenture) or by the noteholders or by any receiver in connection with the deed or in respect of the assets and all monies secured by clause 7 of the loan note instrument or by the provisions of the additional security documentation. Particulars: Fixed charge over :- 1) all copyrights patents, trade marks, service marks, registered designs, design rights etc. 2) all book debts and other debts claims ans sums which are or will in the future become payable or owed to the company and the benefit of all rights relating thereto. 3) all stocks, shares, bonds, warrants, units and securities of any kind. 4) all f/h and l/h property. Floating charge over :- all the undertaking assets and property of the company present and future. See the mortgage charge document for full details. Fully Satisfied |
1 June 1982 | Delivered on: 21 June 1982 Satisfied on: 2 December 1993 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: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
22 December 1980 | Delivered on: 2 January 1981 Satisfied on: 2 December 1993 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: Floating charge on the undertaking and all property and assets present and future including B3OKDEBTS uncalled capital. Fully Satisfied |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 April 2020 | Secretary's details changed (1 page) |
28 April 2020 | Secretary's details changed for Shire Corporate Services Limited on 28 April 2020 (1 page) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mrs Sarah Lucy Charsley as a director on 28 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Stephen Philip Williams as a director on 8 February 2019 (1 page) |
8 January 2019 | Termination of appointment of Helen Alice Lillistone as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Kentaro Shirahata as a director on 31 December 2018 (2 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 July 2018 | Termination of appointment of Jonathan Ivan William Webb as a director on 30 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Oliver Strawbridge as a secretary on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Shire Corporate Services Limited as a secretary on 1 March 2018 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 August 2017 | Register(s) moved to registered office address 1 Kingdom Street London W2 6BD (1 page) |
10 August 2017 | Register(s) moved to registered office address 1 Kingdom Street London W2 6BD (1 page) |
3 July 2017 | Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017 (1 page) |
2 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
2 July 2017 | Notification of Shire Pharmaceuticals Group as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Shire Pharmaceuticals Group as a person with significant control on 2 July 2017 (2 pages) |
2 July 2017 | Notification of Shire Pharmaceuticals Group as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
24 May 2017 | Appointment of Mr Stephen Philip Williams as a director on 5 April 2017 (2 pages) |
24 May 2017 | Appointment of Mr Stephen Philip Williams as a director on 5 April 2017 (2 pages) |
8 May 2017 | Appointment of Jonathan Ivan William Webb as a director on 5 April 2017 (2 pages) |
8 May 2017 | Appointment of Jonathan Ivan William Webb as a director on 5 April 2017 (2 pages) |
30 March 2017 | Termination of appointment of Amanda Miller as a director on 20 February 2017 (1 page) |
30 March 2017 | Termination of appointment of Amanda Miller as a director on 20 February 2017 (1 page) |
17 January 2017 | Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD (1 page) |
17 January 2017 | Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD (1 page) |
13 January 2017 | Register inspection address has been changed to 1 Kingdom Street London W2 6BD (1 page) |
13 January 2017 | Register inspection address has been changed to 1 Kingdom Street London W2 6BD (1 page) |
5 January 2017 | Director's details changed for Mrs Amanda Miller on 3 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mrs Amanda Miller on 3 January 2017 (2 pages) |
4 January 2017 | Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017 (1 page) |
4 January 2017 | Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Mrs Helen Alice Lillistone on 17 March 2016 (2 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Mrs Helen Alice Lillistone on 17 March 2016 (2 pages) |
23 July 2016 | Secretary's details changed for Mr Oliver Strawbridge on 28 June 2016 (1 page) |
23 July 2016 | Secretary's details changed for Mr Oliver Strawbridge on 28 June 2016 (1 page) |
31 March 2016 | Director's details changed for Mrs Amanda Miller on 11 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mrs Amanda Miller on 11 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Helen Alice Lillistone as a director on 17 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Helen Alice Lillistone as a director on 17 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Richard Lucas as a director on 24 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Richard Lucas as a director on 24 March 2016 (1 page) |
18 November 2015 | Appointment of Mr Oliver Strawbridge as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Oliver Strawbridge as a secretary on 18 November 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 October 2015 | Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 January 2015 | Appointment of Richard Lucas as a director on 14 January 2015 (2 pages) |
23 January 2015 | Appointment of Richard Lucas as a director on 14 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of James Nicholas Bowling as a director on 14 January 2015 (1 page) |
22 January 2015 | Termination of appointment of James Nicholas Bowling as a director on 14 January 2015 (1 page) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Appointment of Mrs Amanda Miller as a director (2 pages) |
11 April 2014 | Appointment of Mrs Amanda Miller as a director (2 pages) |
9 April 2014 | Termination of appointment of Daniel Hartley as a director (1 page) |
9 April 2014 | Termination of appointment of Daniel Hartley as a director (1 page) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Resolutions
|
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 October 2008 | Secretary's change of particulars / anthony guthrie / 30/10/2008 (1 page) |
30 October 2008 | Secretary's change of particulars / anthony guthrie / 30/10/2008 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 July 2008 | Director appointed daniel william david hartley (1 page) |
7 July 2008 | Director appointed james nicholas bowling (1 page) |
7 July 2008 | Director appointed james nicholas bowling (1 page) |
7 July 2008 | Director appointed daniel william david hartley (1 page) |
4 July 2008 | Appointment terminated director matthew emmens (1 page) |
4 July 2008 | Secretary appointed anthony james guthrie (1 page) |
4 July 2008 | Appointment terminated director angus russell (1 page) |
4 July 2008 | Appointment terminated secretary tatjana may (1 page) |
4 July 2008 | Appointment terminated secretary tatjana may (1 page) |
4 July 2008 | Appointment terminated director joseph rus (1 page) |
4 July 2008 | Appointment terminated director angus russell (1 page) |
4 July 2008 | Appointment terminated director matthew emmens (1 page) |
4 July 2008 | Secretary appointed anthony james guthrie (1 page) |
4 July 2008 | Appointment terminated director joseph rus (1 page) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 April 2006 | Return made up to 29/03/06; full list of members
|
19 April 2006 | Return made up to 29/03/06; full list of members
|
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
24 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
2 January 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
2 January 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
28 December 2001 | Secretary's particulars changed (1 page) |
28 December 2001 | Secretary's particulars changed (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members
|
5 April 2001 | Return made up to 29/03/01; full list of members
|
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: east anton andover hampshire SP10 5RG (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: east anton andover hampshire SP10 5RG (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 May 1998 | Secretary's particulars changed (1 page) |
31 May 1998 | Secretary's particulars changed (1 page) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
29 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
7 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
7 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New director appointed (1 page) |
29 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
20 December 1995 | Secretary resigned (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | Secretary resigned (2 pages) |