Company NameSprint Investments 1 Limited
Company StatusDissolved
Company Number00668238
CategoryPrivate Limited Company
Incorporation Date22 August 1960(63 years, 8 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NamesIVOR Shipley Limited and Alliance Boots Investments 1 Limited

Business Activity

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

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusClosed
Appointed18 April 2008(47 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed28 March 2013(52 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Omorlie Harris
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2022(61 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Kate Charlotte Drake
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2022(61 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameWilliam Ivor Shipley
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1993)
RoleChemist
Correspondence Address3 Pickhurst Lane
Hayes
Bromley
Kent
BR2 7JE
Secretary NameSheila Mary Boot
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address1 Merrywood Park
Reigate
Surrey
RH2 9PA
Director NameBarry Michael Andrews
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1995)
RolePharmacist
Correspondence Address10 East Lane
West Horsley
Surrey
KT24 6HL
Director NameJohn William Orr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 1994)
RoleAccountant
Correspondence Address39 York Road
Northwood Hills
Middlesex
HA6 1JJ
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed02 February 1993(32 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(47 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2012)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(49 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2009(49 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2011(50 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMr Stefano Pessina
Date of BirthJune 1941 (Born 82 years ago)
NationalityMonegasque
StatusResigned
Appointed31 March 2012(51 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address4th Floor Sedley Place
361 Oxford Street
London
W1C 2JL
Director NameMr Mattia Caprioli
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2012(51 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square Carlton Gardens
London
SW1Y 5AD
Director NameMr Marco Pagni
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(51 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Martin Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(52 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2013(52 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(56 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(60 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameE.Moss Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusResigned
Appointed17 March 1995(34 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 March 2001)
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 1999(38 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 April 2008)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAlliance Unichem Plc (Corporation)
StatusResigned
Appointed20 March 2001(40 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2009)
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY

Contact

Websiteallianceboots.com
Telephone01932 870550
Telephone regionWeybridge

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

48m at £1Sprint Investments 5 Limited
51.00%
Ordinary
27.3m at £1Alliance Boots Holdings LTD
29.00%
Ordinary
18.8m at £1Ab Acquisitions Luxco 2a Sarl
20.00%
Ordinary

Financials

Year2014
Net Worth£30,491,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

23 September 1986Delivered on: 10 October 1986
Satisfied on: 9 February 1993
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: 199 lemare lodge fairacres, hayesford park, bromley, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
5 July 2023Application to strike the company off the register (3 pages)
25 May 2023Full accounts made up to 31 August 2022 (17 pages)
14 February 2023Confirmation statement made on 1 February 2023 with updates (3 pages)
6 May 2022Full accounts made up to 31 August 2021 (17 pages)
24 February 2022Appointment of Omorlie Harris as a director on 22 February 2022 (2 pages)
24 February 2022Termination of appointment of Aidan Gerard Clare as a director on 22 February 2022 (1 page)
24 February 2022Appointment of Mrs Kate Drake as a director on 22 February 2022 (2 pages)
3 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
4 January 2022Termination of appointment of Clare Louisa Minnie Jennings as a director on 31 December 2021 (1 page)
24 May 2021Notification of Alliance Boots Holdings Limited as a person with significant control on 17 May 2021 (2 pages)
24 May 2021Cessation of Wba Uk Holdco 1 Limited as a person with significant control on 17 May 2021 (1 page)
18 May 2021Full accounts made up to 31 August 2020 (16 pages)
9 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
29 December 2020Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages)
24 December 2020Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page)
26 October 2020Statement by Directors (3 pages)
26 October 2020Solvency Statement dated 14/10/20 (3 pages)
26 October 2020Statement of capital on 26 October 2020
  • GBP 1,000
(4 pages)
26 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2020Cessation of Alliance Boots Holdings Limited as a person with significant control on 22 April 2020 (1 page)
23 June 2020Notification of Wba Uk Holdco 1 Limited as a person with significant control on 22 April 2020 (2 pages)
27 March 2020Full accounts made up to 31 August 2019 (16 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
10 May 2019Full accounts made up to 31 August 2018 (15 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 31 August 2017 (15 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
2 June 2017Full accounts made up to 31 August 2016 (14 pages)
2 June 2017Full accounts made up to 31 August 2016 (14 pages)
14 February 2017Termination of appointment of Martin Delve as a director on 6 February 2017 (1 page)
14 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
14 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
14 February 2017Termination of appointment of Martin Delve as a director on 6 February 2017 (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 94,043,221
(6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 94,043,221
(6 pages)
7 June 2016Full accounts made up to 31 August 2015 (12 pages)
7 June 2016Full accounts made up to 31 August 2015 (12 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
24 August 2015Register(s) moved to registered inspection location C/O Alliance Boots 4th Floor Sedley Place 361 Oxford Street London W1C 2JL (1 page)
24 August 2015Register(s) moved to registered inspection location C/O Alliance Boots 4th Floor Sedley Place 361 Oxford Street London W1C 2JL (1 page)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 94,043,221
(6 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 94,043,221
(6 pages)
27 July 2015Register(s) moved to registered office address 2 the Heights, Brooklands Weybridge Surrey KT13 0NY (1 page)
27 July 2015Register(s) moved to registered office address 2 the Heights, Brooklands Weybridge Surrey KT13 0NY (1 page)
12 June 2015Scetion 519 (1 page)
12 June 2015Scetion 519 (1 page)
1 June 2015Auditor's resignation (2 pages)
1 June 2015Auditor's resignation (2 pages)
12 May 2015Company name changed alliance boots investments 1 LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
12 May 2015Company name changed alliance boots investments 1 LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
5 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
5 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 94,043,221
(6 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 94,043,221
(6 pages)
28 April 2014Auditor's resignation (2 pages)
28 April 2014Auditor's resignation (2 pages)
24 April 2014Auditor's resignation (2 pages)
24 April 2014Auditor's resignation (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
5 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(17 pages)
5 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(17 pages)
15 May 2013Appointment of Mr Frank Standish as a director (2 pages)
15 May 2013Appointment of Mr Frank Standish as a director (2 pages)
7 May 2013Appointment of Mr Martin Delve as a director (2 pages)
7 May 2013Appointment of Mr Martin Delve as a director (2 pages)
6 May 2013Termination of appointment of Marco Pagni as a director (1 page)
6 May 2013Termination of appointment of Stefano Pessina as a director (1 page)
6 May 2013Termination of appointment of Marco Pagni as a director (1 page)
6 May 2013Termination of appointment of Mattia Caprioli as a director (1 page)
6 May 2013Appointment of Mr Aidan Gerard Clare as a director (2 pages)
6 May 2013Termination of appointment of Mattia Caprioli as a director (1 page)
6 May 2013Appointment of Mr Aidan Gerard Clare as a director (2 pages)
6 May 2013Termination of appointment of Stefano Pessina as a director (1 page)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (17 pages)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (17 pages)
29 June 2012Appointment of Mr Marco Pagni as a director (2 pages)
29 June 2012Appointment of Mr Marco Pagni as a director (2 pages)
28 May 2012Termination of appointment of Frank Standish as a director (1 page)
28 May 2012Termination of appointment of Aidan Clare as a director (1 page)
28 May 2012Appointment of Mr Mattia Caprioli as a director (2 pages)
28 May 2012Appointment of Mr Stefano Pessina as a director (2 pages)
28 May 2012Termination of appointment of Aidan Clare as a director (1 page)
28 May 2012Appointment of Mr Stefano Pessina as a director (2 pages)
28 May 2012Termination of appointment of Martin Delve as a director (1 page)
28 May 2012Termination of appointment of Frank Standish as a director (1 page)
28 May 2012Termination of appointment of Martin Delve as a director (1 page)
28 May 2012Appointment of Mr Mattia Caprioli as a director (2 pages)
29 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 94,043,221
(5 pages)
29 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 94,043,221
(5 pages)
9 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 64,043,221
(5 pages)
9 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 64,043,221
(5 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Frank Standish on 7 February 2010 (2 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
9 February 2011Secretary's details changed for Mr Frank Standish on 7 February 2010 (2 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
9 February 2011Secretary's details changed for Mr Frank Standish on 7 February 2010 (2 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
11 May 2010Company name changed ivor shipley LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
(3 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(1 page)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(1 page)
11 May 2010Company name changed ivor shipley LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
(3 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
29 September 2009Director appointed kathleen mccoy (3 pages)
29 September 2009Director appointed kathleen mccoy (3 pages)
24 September 2009Appointment terminated director alliance unichem PLC (1 page)
24 September 2009Appointment terminated director alliance unichem PLC (1 page)
10 September 2009Director appointed frank standish (3 pages)
10 September 2009Director appointed frank standish (3 pages)
13 February 2009Return made up to 06/02/09; full list of members (3 pages)
13 February 2009Return made up to 06/02/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2009Gbp nc 48535000/48555000\25/03/08 (2 pages)
20 January 2009Gbp nc 48535000/48555000\25/03/08 (2 pages)
10 November 2008Director's change of particulars / martin delve / 08/10/2008 (1 page)
10 November 2008Director's change of particulars / martin delve / 08/10/2008 (1 page)
2 July 2008Ad 28/03/08\gbp si 20000@1=20000\gbp ic 2000/22000\ (2 pages)
2 July 2008Ad 28/03/08\gbp si 20000@1=20000\gbp ic 2000/22000\ (2 pages)
26 June 2008Return made up to 06/02/08; full list of members (3 pages)
26 June 2008Return made up to 06/02/08; full list of members (3 pages)
9 May 2008Director appointed martin christopher delve (2 pages)
9 May 2008Director appointed martin christopher delve (2 pages)
28 April 2008Secretary appointed frank standish (2 pages)
28 April 2008Secretary appointed frank standish (2 pages)
24 April 2008Appointment terminated secretary au cosec LIMITED (1 page)
24 April 2008Appointment terminated secretary au cosec LIMITED (1 page)
25 January 2008Full accounts made up to 31 March 2007 (13 pages)
25 January 2008Full accounts made up to 31 March 2007 (13 pages)
13 December 2007Auditor's resignation (5 pages)
13 December 2007Auditor's resignation (5 pages)
17 May 2007Return made up to 06/02/07; full list of members (2 pages)
17 May 2007Return made up to 06/02/07; full list of members (2 pages)
21 April 2007Full accounts made up to 13 June 2006 (14 pages)
21 April 2007Full accounts made up to 13 June 2006 (14 pages)
5 December 2006Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page)
5 December 2006Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page)
12 June 2006Accounting reference date extended from 13/12/05 to 13/06/06 (1 page)
12 June 2006Accounting reference date extended from 13/12/05 to 13/06/06 (1 page)
18 April 2006Return made up to 06/02/06; full list of members (2 pages)
18 April 2006Return made up to 06/02/06; full list of members (2 pages)
12 October 2005Full accounts made up to 13 December 2004 (12 pages)
12 October 2005Full accounts made up to 13 December 2004 (12 pages)
12 May 2005Return made up to 06/02/05; full list of members (2 pages)
12 May 2005Return made up to 06/02/05; full list of members (2 pages)
24 March 2005Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page)
24 March 2005Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
19 March 2004Return made up to 06/02/04; full list of members (6 pages)
19 March 2004Return made up to 06/02/04; full list of members (6 pages)
25 October 2003Full accounts made up to 31 December 2002 (12 pages)
25 October 2003Full accounts made up to 31 December 2002 (12 pages)
26 February 2003Return made up to 06/02/03; full list of members (6 pages)
26 February 2003Return made up to 06/02/03; full list of members (6 pages)
9 January 2003Full accounts made up to 31 December 2001 (12 pages)
9 January 2003Full accounts made up to 31 December 2001 (12 pages)
22 February 2002Return made up to 06/02/02; full list of members (6 pages)
22 February 2002Return made up to 06/02/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 December 2000 (11 pages)
1 February 2002Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 May 2001Full accounts made up to 31 December 1999 (10 pages)
22 May 2001Full accounts made up to 31 December 1999 (10 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
6 March 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 06/02/00; full list of members (6 pages)
8 March 2000Return made up to 06/02/00; full list of members (6 pages)
5 November 1999Amended full accounts made up to 31 December 1998 (8 pages)
5 November 1999Amended full accounts made up to 31 December 1998 (8 pages)
23 April 1999Return made up to 06/02/99; full list of members; amend (6 pages)
23 April 1999Return made up to 06/02/99; full list of members; amend (6 pages)
18 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
17 February 1999Return made up to 06/02/99; full list of members (6 pages)
17 February 1999Return made up to 06/02/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
26 March 1998Return made up to 06/02/98; no change of members (4 pages)
26 March 1998Return made up to 06/02/98; no change of members (4 pages)
9 June 1997Full accounts made up to 31 December 1996 (8 pages)
9 June 1997Full accounts made up to 31 December 1996 (8 pages)
10 March 1997Return made up to 06/02/97; full list of members (6 pages)
10 March 1997Return made up to 06/02/97; full list of members (6 pages)
21 March 1996Return made up to 06/02/96; no change of members (4 pages)
21 March 1996Return made up to 06/02/96; no change of members (4 pages)
6 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
3 September 1993Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
3 September 1993Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
7 March 1983Accounts made up to 31 January 1982 (8 pages)
7 March 1983Accounts made up to 31 January 1982 (8 pages)
22 December 1964Company name changed\certificate issued on 22/12/64 (3 pages)
22 December 1964Company name changed\certificate issued on 22/12/64 (3 pages)
22 August 1960Certificate of incorporation (1 page)
22 August 1960Certificate of incorporation (1 page)