Company NameMothercare Toys 3 Limited
DirectorsAndrew Cook and Lynne Samantha Medini
Company StatusLiquidation
Company Number01103663
CategoryPrivate Limited Company
Incorporation Date23 March 1973(51 years, 1 month ago)
Previous NameEarly Learning Limited

Business Activity

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

Directors

Secretary NameLynne Samatha Medini
NationalityBritish
StatusCurrent
Appointed22 February 2012(38 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Andrew Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(47 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMrs Lynne Samantha Medini
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NamePhillip Geoffrey Needham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressDickens House Charlham Lane
Down Ampney
Cirencester
Gloucestershire
GL7 5RQ
Wales
Director NameRobert Ian Duncan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressOakley Houser
Oak Drive
Swindon
Wiltshire
SN6 7BP
Director NameMr Andrew Ernest Crankshaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLucerne Piece 51 Cricklade Road
Highworth
Swindon
SN6 7RJ
Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMersington House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameRobert Black
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Coach House 1 Templars Cramond
Edinburgh
EH4 6BY
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Secretary NameMr Eric Mulholland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed30 January 1998(24 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed29 June 1998(25 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland
Director NameDavid Griffiths
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2004)
RoleFinance Director
Correspondence Address17 Cransley Grove
Solihull
West Midlands
B91 3ZA
Director NameMr Michael Bernard Anthony France
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Cottage Sandpit Lane
Bledlow
Princess Risborough
Buckinghamshire
HP27 9QL
Director NamePeter Malcolm Ellis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressThe Orchard
Old Forge, Ewen
Cirencester
Gloucestershire
GL7 6BU
Wales
Secretary NameDavid Griffiths
NationalityBritish
StatusResigned
Appointed28 September 2001(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2004)
RoleFinance Director
Correspondence Address17 Cransley Grove
Solihull
West Midlands
B91 3ZA
Secretary NameMr Nicholas Raymond Thompson
NationalityBritish
StatusResigned
Appointed02 April 2004(31 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eynella Road
East Dulwich
London
SE10 8HR
Secretary NameKimberley Lynn Selber
NationalityAmerican
StatusResigned
Appointed18 August 2004(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2006)
RoleFinance Director
Correspondence Address1 Bellevue Road
Barnes
London
SW13 0BJ
Secretary NameMr Gavin Stewart Jones
NationalityBritish
StatusResigned
Appointed07 August 2006(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Drive
Henleaze
Bristol
Avon
BS9 4LD
Director NameMr Gavin Stewart Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 The Drive
Henleaze
Bristol
Avon
BS9 4LD
Director NameMichael James Rainer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2009)
RoleChartered Accounta
Country of ResidenceUnited Kingdom
Correspondence Address98 Castellain Mansions
Castellain Road
London
W9 1HB
Secretary NameMrs Helen Mary Bramall
NationalityBritish
StatusResigned
Appointed15 May 2008(35 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Timothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(37 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(37 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Harminder Singh Atwal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(39 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Alan Martin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(41 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(43 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMs Kirsty Rowena Homer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(44 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Daniel Juckes
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(45 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestside 1 London Road
Hemel Hempstead
HP3 9TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1999(25 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD

Contact

Websiteelc.co.uk

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

6.5k at £1Early Learning Centre LTD
100.00%
Ordinary

Financials

Year2014
Turnover£155,000
Net Worth£171,000

Accounts

Latest Accounts27 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 June 2022 (1 year, 10 months ago)
Next Return Due3 July 2023 (overdue)

Charges

17 May 2018Delivered on: 23 May 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 May 2012Delivered on: 7 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Share mortgage
Secured details: All monies due or to become due from the each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 100 ordinary share of hk$1 each in the issued share capital of mgsl, constituting the entire issued share capital of mgsl, comprising of 1 ordinary share being held by the chargor and 99 ordinary shares being held by early learning centre limited.
Outstanding
11 April 2012Delivered on: 26 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 May 2018Delivered on: 23 May 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 August 2006Delivered on: 30 August 2006
Satisfied on: 17 July 2007
Persons entitled: D.C. Thomson & Company Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 87 high street bedford t/no BD103103 3 hounds hill centre blackpool t/no LA501867 31 lion yard cambridge t/no CB58716 (for details of further properties charged. 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
2 April 2004Delivered on: 15 April 2004
Satisfied on: 17 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 87 high street bedford t/n BD103103, 3 hounds hill centre t/n LA501867, 31 lionyard cambridge t/n CB58716 for details of further properties charged please refe. 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
28 September 2001Delivered on: 9 October 2001
Satisfied on: 10 April 2007
Persons entitled: 3I Investments PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any holder of payment in kind notes pursuant to the investment agreement of even date.
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
28 September 2001Delivered on: 5 October 2001
Satisfied on: 11 May 2004
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations which are as at 28 september 2001 or may at any time thereafter be due owing or incurred in any manner whatsoever to the bank by any group company on any account whatsoever under the terms of the deed.
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

Filing History

10 March 2021Accounts for a dormant company made up to 28 March 2020 (11 pages)
20 November 2020Termination of appointment of Daniel Juckes as a director on 13 November 2020 (1 page)
20 November 2020Appointment of Mrs Lynne Samantha Medini as a director on 13 November 2020 (2 pages)
5 August 2020Change of details for Early Learning Centre Limited as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020 (1 page)
30 June 2020Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020 (1 page)
30 June 2020Change of details for Early Learning Centre Limited as a person with significant control on 30 June 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 June 2020Appointment of Mr Andrew Cook as a director on 29 May 2020 (2 pages)
8 June 2020Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020 (1 page)
10 December 2019Accounts for a dormant company made up to 30 March 2019 (15 pages)
28 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 011036630008 (5 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 011036630009 (5 pages)
25 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
(3 pages)
5 March 2019Appointment of Mr Daniel Juckes as a director on 20 February 2019 (2 pages)
5 March 2019Termination of appointment of Darren Wayne Clark as a director on 20 February 2019 (1 page)
17 December 2018Accounts for a small company made up to 24 March 2018 (19 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
23 May 2018Registration of charge 011036630009, created on 17 May 2018 (28 pages)
23 May 2018Registration of charge 011036630010, created on 17 May 2018 (17 pages)
18 December 2017Accounts for a small company made up to 25 March 2017 (15 pages)
8 August 2017Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 May 2017Registration of charge 011036630008, created on 5 May 2017 (27 pages)
12 May 2017Registration of charge 011036630007, created on 5 May 2017 (14 pages)
12 May 2017Registration of charge 011036630008, created on 5 May 2017 (27 pages)
12 May 2017Registration of charge 011036630007, created on 5 May 2017 (14 pages)
1 December 2016Full accounts made up to 26 March 2016 (15 pages)
1 December 2016Full accounts made up to 26 March 2016 (15 pages)
12 August 2016Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6,500
(4 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6,500
(4 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
2 December 2015Full accounts made up to 28 March 2015 (14 pages)
2 December 2015Full accounts made up to 28 March 2015 (14 pages)
28 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
28 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
27 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
27 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6,500
(4 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6,500
(4 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6,500
(4 pages)
6 March 2015Full accounts made up to 29 March 2014 (14 pages)
6 March 2015Full accounts made up to 29 March 2014 (14 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,500
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,500
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,500
(4 pages)
20 June 2014Appointment of Mr Alan Martin as a director (2 pages)
20 June 2014Appointment of Mr Alan Martin as a director (2 pages)
20 June 2014Termination of appointment of Harminder Atwal as a director (1 page)
20 June 2014Termination of appointment of Harminder Atwal as a director (1 page)
4 January 2014Full accounts made up to 30 March 2013 (14 pages)
4 January 2014Full accounts made up to 30 March 2013 (14 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
23 July 2012Termination of appointment of Neil Harrington as a director (1 page)
23 July 2012Appointment of Harminder Singh Atwal as a director (2 pages)
23 July 2012Appointment of Harminder Singh Atwal as a director (2 pages)
23 July 2012Termination of appointment of Neil Harrington as a director (1 page)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 5 (19 pages)
26 April 2012Memorandum and Articles of Association (15 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 5 (19 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2012
(4 pages)
26 April 2012Memorandum and Articles of Association (15 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2012
(4 pages)
2 March 2012Termination of appointment of Helen Bramall as a secretary (2 pages)
2 March 2012Termination of appointment of Helen Bramall as a secretary (2 pages)
2 March 2012Appointment of Lynne Samatha Medini as a secretary (3 pages)
2 March 2012Appointment of Lynne Samatha Medini as a secretary (3 pages)
15 December 2011Full accounts made up to 26 March 2011 (13 pages)
15 December 2011Full accounts made up to 26 March 2011 (13 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
16 February 2011Appointment of Mr Neil Harrington as a director (2 pages)
16 February 2011Appointment of Mr Neil Harrington as a director (2 pages)
4 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
4 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
14 September 2010Full accounts made up to 27 March 2010 (12 pages)
14 September 2010Full accounts made up to 27 March 2010 (12 pages)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
26 July 2010Director's details changed for Joanna Boydell on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Joanna Boydell on 31 March 2010 (2 pages)
26 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Helen Mary Bramall on 31 March 2010 (1 page)
26 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Helen Mary Bramall on 31 March 2010 (1 page)
26 July 2010Director's details changed for Mr Clive Edward Revett on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Mr Clive Edward Revett on 31 March 2010 (2 pages)
26 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
22 October 2009Full accounts made up to 28 March 2009 (10 pages)
22 October 2009Full accounts made up to 28 March 2009 (10 pages)
3 August 2009Registered office changed on 03/08/2009 from south marston park swindon SN3 4TJ (1 page)
3 August 2009Registered office changed on 03/08/2009 from south marston park swindon SN3 4TJ (1 page)
29 June 2009Director appointed joanna boydell (4 pages)
29 June 2009Director appointed joanna boydell (4 pages)
29 June 2009Appointment terminated director michael rainer (1 page)
29 June 2009Appointment terminated director michael rainer (1 page)
17 June 2009Return made up to 06/06/09; full list of members (3 pages)
17 June 2009Return made up to 06/06/09; full list of members (3 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Return made up to 06/06/08; full list of members (3 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Return made up to 06/06/08; full list of members (3 pages)
24 September 2008Full accounts made up to 29 March 2008 (10 pages)
24 September 2008Full accounts made up to 29 March 2008 (10 pages)
11 June 2008Appointment terminated director and secretary gavin jones (1 page)
11 June 2008Secretary appointed helen bramall (2 pages)
11 June 2008Appointment terminated director and secretary gavin jones (1 page)
11 June 2008Secretary appointed helen bramall (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
12 December 2007Full accounts made up to 5 May 2007 (10 pages)
12 December 2007Full accounts made up to 5 May 2007 (10 pages)
12 December 2007Full accounts made up to 5 May 2007 (10 pages)
16 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 September 2007Auditor's resignation (1 page)
24 September 2007Auditor's resignation (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
15 June 2007Return made up to 06/06/07; full list of members (2 pages)
15 June 2007Return made up to 06/06/07; full list of members (2 pages)
10 April 2007Declaration of satisfaction of mortgage/charge (1 page)
10 April 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Full accounts made up to 6 May 2006 (9 pages)
29 March 2007Full accounts made up to 6 May 2006 (9 pages)
29 March 2007Full accounts made up to 6 May 2006 (9 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New director appointed (2 pages)
30 August 2006Particulars of mortgage/charge (8 pages)
30 August 2006Particulars of mortgage/charge (8 pages)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
12 April 2006Full accounts made up to 7 May 2005 (9 pages)
12 April 2006Full accounts made up to 7 May 2005 (9 pages)
12 April 2006Full accounts made up to 7 May 2005 (9 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
4 March 2005Full accounts made up to 1 May 2004 (9 pages)
4 March 2005Full accounts made up to 1 May 2004 (9 pages)
4 March 2005Full accounts made up to 1 May 2004 (9 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
8 November 2004Location of register of members (1 page)
8 November 2004Location of register of members (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
19 July 2004Return made up to 06/06/04; full list of members (6 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Return made up to 06/06/04; full list of members (6 pages)
19 July 2004Director's particulars changed (1 page)
9 June 2004Memorandum and Articles of Association (23 pages)
9 June 2004Memorandum and Articles of Association (23 pages)
28 May 2004Registered office changed on 28/05/04 from: granville house 2A pond place london SW3 6QJ (1 page)
28 May 2004Registered office changed on 28/05/04 from: granville house 2A pond place london SW3 6QJ (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004Registered office changed on 20/04/04 from: south marston park swindon SN3 4TJ (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: south marston park swindon SN3 4TJ (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Auditor's resignation (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004Auditor's resignation (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2004Declaration of assistance for shares acquisition (9 pages)
19 April 2004Declaration of assistance for shares acquisition (9 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
13 April 2004Auditor's resignation (1 page)
13 April 2004Auditor's resignation (1 page)
6 November 2003Full accounts made up to 3 May 2003 (9 pages)
6 November 2003Full accounts made up to 3 May 2003 (9 pages)
6 November 2003Full accounts made up to 3 May 2003 (9 pages)
27 June 2003Return made up to 06/06/03; full list of members (7 pages)
27 June 2003Return made up to 06/06/03; full list of members (7 pages)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002Full accounts made up to 4 May 2002 (9 pages)
22 October 2002Full accounts made up to 4 May 2002 (9 pages)
22 October 2002Full accounts made up to 4 May 2002 (9 pages)
15 June 2002Return made up to 06/06/02; full list of members (7 pages)
15 June 2002Return made up to 06/06/02; full list of members (7 pages)
13 November 2001Registered office changed on 13/11/01 from: 34 ely place london EC1N 6TD (1 page)
13 November 2001Registered office changed on 13/11/01 from: 34 ely place london EC1N 6TD (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Declaration of assistance for shares acquisition (10 pages)
11 October 2001Declaration of assistance for shares acquisition (10 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 October 2001Secretary resigned (1 page)
9 October 2001Particulars of mortgage/charge (5 pages)
9 October 2001Particulars of mortgage/charge (5 pages)
5 October 2001Particulars of mortgage/charge (15 pages)
5 October 2001Particulars of mortgage/charge (15 pages)
27 September 2001Accounts for a dormant company made up to 5 May 2001 (4 pages)
27 September 2001Accounts for a dormant company made up to 5 May 2001 (4 pages)
27 September 2001Accounts for a dormant company made up to 5 May 2001 (4 pages)
5 July 2001Return made up to 06/06/01; full list of members (7 pages)
5 July 2001Return made up to 06/06/01; full list of members (7 pages)
5 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
5 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
5 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
19 June 2000Return made up to 06/06/00; full list of members (5 pages)
19 June 2000Return made up to 06/06/00; full list of members (5 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
22 June 1999Return made up to 06/06/99; full list of members (7 pages)
22 June 1999Return made up to 06/06/99; full list of members (7 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (1 page)
26 July 1998New director appointed (1 page)
26 July 1998New secretary appointed (1 page)
26 July 1998New director appointed (1 page)
26 July 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
4 December 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
4 December 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
4 December 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
3 July 1997Return made up to 06/06/97; full list of members (12 pages)
3 July 1997Return made up to 06/06/97; full list of members (12 pages)
17 January 1997Director's particulars changed (2 pages)
17 January 1997Director's particulars changed (2 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
20 September 1996Director's particulars changed (2 pages)
20 September 1996Director's particulars changed (2 pages)
3 July 1996Return made up to 06/06/96; full list of members (12 pages)
3 July 1996Return made up to 06/06/96; full list of members (12 pages)
3 June 1996Registered office changed on 03/06/96 from: 8-11 st johns lane london EC1P 1EU (1 page)
3 June 1996Registered office changed on 03/06/96 from: 8-11 st johns lane london EC1P 1EU (1 page)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)
13 June 1995Return made up to 06/06/95; full list of members (18 pages)
13 June 1995Return made up to 06/06/95; full list of members (18 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1975Registered office changed (4 pages)
3 April 1975Registered office changed (4 pages)
23 March 1973Incorporation (19 pages)
23 March 1973Incorporation (19 pages)