Company NameCounsel Group Limited(The)
Company StatusDissolved
Company Number00956098
CategoryPrivate Limited Company
Incorporation Date12 June 1969(54 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameCounsel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(42 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(47 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameRoderic Scott Alexander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 1992)
RolePublic Relations Consultant
Correspondence Address61 Sudbrooke Road
London
SW12 8TQ
Director NameChristine Elizabeth Campbell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Montpelier Walk
London
SW7 1JG
Director NameMr Mark Bryan O'Connor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(21 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 May 1991)
RoleCompany Chairman
Correspondence AddressBalty Boys House
Blessington
Co. Wicklow
Ireland
Director NamePaul Steven McGrane
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 1992)
RolePublic Relations Consultant
Correspondence AddressThe White House Norwich Road
Reepham
Norwich
Norfolk
NR10 4NH
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(21 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Secretary NameMr Kevin Hugh Thomas
NationalityBritish
StatusResigned
Appointed04 March 1991(21 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Director NameMr Nigel Hugh Dickie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(23 years, 4 months after company formation)
Appointment Duration13 years (resigned 04 November 2005)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lodge
2 Saint Marys Road
Leatherhead
Surrey
KT22 8EU
Director NameSimon Adrian Johannes Kleine
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(24 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1995)
RolePubic Relations Consultant
Correspondence Address20 Hervines Court
Hervines Road
Amersham
Buckinghamshire
HP6 5HH
Director NameMr Kevin Hugh Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2001)
RoleAccountant
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Director NameStephen Marinker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RolePublic Relations Consultant
Correspondence Address1 Myrtle Road
Hampton Hill
Hampton
Middlesex
TW12 1QE
Director NameDavid Wells
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(29 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2002)
RolePublic Relations Consultant
Correspondence Address2 Poplar Road
London
SW19 3JR
Director NameCaroline Mary Louise Skinner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(31 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2006)
RolePublic Relations
Correspondence Address41 Clancarty Road
London
SW6 3AH
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(32 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(32 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameJennie Flower
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanley Hill
Amersham
Buckinghamshire
HP7 9HL
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed18 September 2002(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(35 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(36 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(38 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(41 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15/17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(41 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15/17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(45 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15/17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed13 June 2015(46 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY

Contact

Websiteincepta.com

Location

Registered Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

10k at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Huntsworth PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
17 July 1990Delivered on: 23 July 1990
Satisfied on: 26 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,001
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,001
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
4 July 2015Registered office address changed from 15/17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15/17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15/17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,001
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,001
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,001
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,001
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
17 March 2011Appointment of Tymon Broadhead as a director (2 pages)
17 March 2011Appointment of Tymon Broadhead as a director (2 pages)
17 March 2011Termination of appointment of Alison Clarke as a director (1 page)
17 March 2011Termination of appointment of Alison Clarke as a director (1 page)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 June 2009Appointment terminated director jennie flower (1 page)
2 June 2009Appointment terminated director jennie flower (1 page)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 April 2008Appointment terminated director caroline skinner (1 page)
10 April 2008Appointment terminated director caroline skinner (1 page)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007New director appointed (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Return made up to 06/03/05; full list of members (8 pages)
18 April 2005Return made up to 06/03/05; full list of members (8 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
15 March 2004Return made up to 06/03/04; no change of members (8 pages)
15 March 2004Return made up to 06/03/04; no change of members (8 pages)
9 January 2004Full accounts made up to 31 December 2002 (12 pages)
9 January 2004Full accounts made up to 31 December 2002 (12 pages)
4 July 2003Full accounts made up to 31 December 2001 (17 pages)
4 July 2003Full accounts made up to 31 December 2001 (17 pages)
7 April 2003Return made up to 06/03/03; full list of members (8 pages)
7 April 2003Return made up to 06/03/03; full list of members (8 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (1 page)
19 June 2002Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 06/03/02; full list of members (7 pages)
19 June 2002Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2002Ad 31/10/01--------- £ si [email protected] £ ic 10000/10000 (2 pages)
11 March 2002Ad 31/10/01--------- £ si [email protected] £ ic 10000/10000 (2 pages)
18 February 2002£ nc 10000/10100 31/10/01 (1 page)
18 February 2002£ nc 10000/10100 31/10/01 (1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Full accounts made up to 31 December 2000 (15 pages)
7 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
23 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 November 2000Auditor's resignation (1 page)
20 November 2000Auditor's resignation (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
3 October 2000Particulars of mortgage/charge (14 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2000Full accounts made up to 30 September 1999 (16 pages)
14 March 2000Full accounts made up to 30 September 1999 (16 pages)
6 April 1999Full accounts made up to 30 September 1998 (16 pages)
6 April 1999Full accounts made up to 30 September 1998 (16 pages)
12 March 1999Return made up to 06/03/99; no change of members (4 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Return made up to 06/03/99; no change of members (4 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
21 May 1998Full accounts made up to 30 September 1997 (16 pages)
21 May 1998Full accounts made up to 30 September 1997 (16 pages)
12 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1997Full accounts made up to 30 September 1996 (16 pages)
16 April 1997Full accounts made up to 30 September 1996 (16 pages)
18 June 1996Full accounts made up to 30 September 1995 (17 pages)
18 June 1996Full accounts made up to 30 September 1995 (17 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Return made up to 06/03/96; no change of members (4 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Return made up to 06/03/96; no change of members (4 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
9 May 1995Return made up to 06/03/95; no change of members (4 pages)
9 May 1995Return made up to 06/03/95; no change of members (4 pages)
29 March 1995Full accounts made up to 30 September 1994 (17 pages)
29 March 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
19 April 1994Full accounts made up to 30 September 1993 (18 pages)
19 April 1994Full accounts made up to 30 September 1993 (18 pages)
18 April 1993Full accounts made up to 30 September 1992 (15 pages)
18 April 1993Full accounts made up to 30 September 1992 (15 pages)
21 April 1992Full accounts made up to 30 September 1991 (18 pages)
21 April 1992Full accounts made up to 30 September 1991 (18 pages)
26 June 1991Full accounts made up to 30 September 1990 (19 pages)
26 June 1991Full accounts made up to 30 September 1990 (19 pages)
26 September 1990Full accounts made up to 30 September 1989 (18 pages)
26 September 1990Full accounts made up to 30 September 1989 (18 pages)
11 July 1989Full accounts made up to 30 September 1988 (36 pages)
11 July 1989Full accounts made up to 30 September 1988 (36 pages)
3 February 1988Full accounts made up to 31 December 1986 (13 pages)
3 February 1988Full accounts made up to 31 December 1986 (13 pages)
10 March 1987Full accounts made up to 31 December 1985 (13 pages)
10 March 1987Full accounts made up to 31 December 1985 (13 pages)