Company NameWilmington Ibt Limited
DirectorGuy Leighton Millward
Company StatusLiquidation
Company Number01221570
CategoryPrivate Limited Company
Incorporation Date1 August 1975(48 years, 9 months ago)
Previous NamesJohn Matchett Limited and The Matchett Group Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(45 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr John Greenall Matchett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(17 years after company formation)
Appointment Duration15 years, 3 months (resigned 26 November 2007)
RoleConsultant In Computer Services
Country of ResidenceUnited Kingdom
Correspondence AddressSwalcliffe Mill
Swalcliffe
Banbury
Oxfordshire
OX15 6ET
Secretary NameMr Andrew Peter Dixon
NationalityBritish
StatusResigned
Appointed14 August 1992(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 1995)
RoleCompany Director
Correspondence Address6 Trowbridge Road
Southmead
Bristol
Avon
BS10 5PE
Secretary NameMoira Matchett
NationalityBritish
StatusResigned
Appointed30 May 1995(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 September 2002)
RoleAccounts Clerk
Correspondence AddressSwalcliffe Mill Swalcliffe
Banbury
Oxfordshire
OX15 6ET
Director NameMr Mark John Homer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(25 years after company formation)
Appointment Duration4 years, 12 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lake Walk
Adderbury
Banbury
Oxfordshire
OX17 3PF
Director NameMary Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address33 Ulysses Road
West Hampstead
London
NW6 1ED
Director NameMr Alastair Jonathan George Matchett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(27 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Howard Martin Langley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(27 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurlong
Tangley
Andover
Hampshire
SP11 0RU
Director NameRobert Alan Dunnicliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(27 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Austins Close
Market Harborough
Leicestershire
LE16 9BJ
Secretary NameRobert Alan Dunnicliff
NationalityBritish
StatusResigned
Appointed27 September 2002(27 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Austins Close
Market Harborough
Leicestershire
LE16 9BJ
Director NameCatherine Mary Farrow
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pathways
Adderbury Court, Adderbury
Banbury
Oxfordshire
OX17 3NN
Director NameJanet Patricia Way
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 August 2006)
RoleChief Operating Officer
Correspondence Address20 Coopers Close
Stratford Upon Avon
CV37 0RS
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(32 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameWilliam Brian Howarth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(32 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed26 November 2007(32 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(32 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NamePhilippa Thomas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(34 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaulton House 8 Shepherdess Walk
London
N1 7LB
Director NameMr Robert David Farquharson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(36 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hock Hill, Sanderstead
Croydon
Surrey
CR2 0LA
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(36 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(38 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(38 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(39 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(40 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(42 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(43 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(43 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(44 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitematchettgroup.com
Telephone020 75498620
Telephone regionLondon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches8 other UK companies use this postal address

Shareholders

300 at £1Wilmington Finance Limited
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 May 2022 (1 year, 11 months ago)
Next Return Due22 May 2023 (overdue)

Charges

5 November 2002Delivered on: 7 November 2002
Satisfied on: 27 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
5 September 1994Delivered on: 9 September 1994
Satisfied on: 5 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Linden house 53 the green banbury oxfordshire t/n ON156415 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1991Delivered on: 2 September 1991
Satisfied on: 5 October 2002
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: 69 oxford road,banbury,oxfordshire.title no:ON120902 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1992Delivered on: 11 May 1992
Satisfied on: 5 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
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

11 May 2023Appointment of a voluntary liquidator (3 pages)
11 May 2023Declaration of solvency (5 pages)
11 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-20
(1 page)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 December 2022Accounts for a dormant company made up to 30 June 2022 (7 pages)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
13 May 2022Termination of appointment of Mark Francis Milner as a director on 13 May 2022 (1 page)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (8 pages)
22 December 2021Company name changed the matchett group LIMITED\certificate issued on 22/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
(3 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
13 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
9 December 2019Notification of Wilmington Legal Limited as a person with significant control on 27 November 2019 (2 pages)
9 December 2019Cessation of Wilmington Finance Limited as a person with significant control on 27 November 2019 (1 page)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
13 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
13 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
19 January 2018Change of details for Wilmington Finance Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
7 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300
(4 pages)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 January 2016Full accounts made up to 30 June 2015 (4 pages)
15 January 2016Full accounts made up to 30 June 2015 (4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(4 pages)
9 April 2015Company name changed john matchett LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed john matchett LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
20 March 2015Full accounts made up to 30 June 2014 (15 pages)
20 March 2015Full accounts made up to 30 June 2014 (15 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
16 May 2014Appointment of Anthony Martin Foye as a director (2 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 300
(4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 300
(4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 300
(4 pages)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
16 May 2014Appointment of Anthony Martin Foye as a director (2 pages)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
17 March 2014Full accounts made up to 30 June 2013 (14 pages)
17 March 2014Full accounts made up to 30 June 2013 (14 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 February 2013Full accounts made up to 30 June 2012 (16 pages)
15 February 2013Full accounts made up to 30 June 2012 (16 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 April 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second filed AP01 form for Robert David Farquharson
(5 pages)
18 April 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 form for director Linda Anne Wake
(5 pages)
18 April 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 form for director Linda Anne Wake
(5 pages)
18 April 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second filed AP01 form for Robert David Farquharson
(5 pages)
10 April 2012Termination of appointment of Alastair Matchett as a director (1 page)
10 April 2012Termination of appointment of Philippa Thomas as a director (1 page)
10 April 2012Termination of appointment of Philippa Thomas as a director (1 page)
10 April 2012Termination of appointment of Alastair Matchett as a director (1 page)
2 April 2012Full accounts made up to 30 June 2011 (17 pages)
2 April 2012Full accounts made up to 30 June 2011 (17 pages)
6 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
6 February 2012Appointment of Robert David Farquharson as a director
  • ANNOTATION A Second filed AO01 document was registered on 18/04/2012
(3 pages)
6 February 2012Appointment of Linda Anne Wake as a director
  • ANNOTATION A Second filed AP01 was registered on 18/04/2012
(3 pages)
6 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
6 February 2012Appointment of Robert David Farquharson as a director
  • ANNOTATION A Second filed AO01 document was registered on 18/04/2012
(3 pages)
6 February 2012Appointment of Linda Anne Wake as a director
  • ANNOTATION A Second filed AP01 was registered on 18/04/2012
(3 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 February 2011Full accounts made up to 30 June 2010 (16 pages)
18 February 2011Full accounts made up to 30 June 2010 (16 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 March 2010Termination of appointment of Richard Brookes as a director (2 pages)
12 March 2010Termination of appointment of Charles Brady as a director (2 pages)
12 March 2010Termination of appointment of William Howarth as a director (2 pages)
12 March 2010Termination of appointment of Richard Brookes as a director (2 pages)
12 March 2010Termination of appointment of William Howarth as a director (2 pages)
12 March 2010Termination of appointment of Charles Brady as a director (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Appointment of Philippa Thomas as a director (3 pages)
17 February 2010Director's details changed for Alastair Matchett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alastair Matchett on 1 October 2009 (2 pages)
17 February 2010Appointment of Philippa Thomas as a director (3 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alastair Matchett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
14 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
14 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
16 February 2009Full accounts made up to 31 December 2007 (19 pages)
16 February 2009Full accounts made up to 31 December 2007 (19 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
11 June 2008Return made up to 08/05/08; full list of members (5 pages)
11 June 2008Return made up to 08/05/08; full list of members (5 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 February 2008Auditor's resignation (2 pages)
11 February 2008Auditor's resignation (2 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
19 December 2007New director appointed (5 pages)
19 December 2007New director appointed (5 pages)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (5 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (5 pages)
12 December 2007New director appointed (5 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (5 pages)
12 December 2007Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page)
12 December 2007Secretary resigned;director resigned (1 page)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 08/05/07; full list of members (7 pages)
22 May 2007Return made up to 08/05/07; full list of members (7 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
15 September 2006Accounts made up to 31 December 2005 (18 pages)
15 September 2006Accounts made up to 31 December 2005 (18 pages)
18 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
28 October 2005Accounts made up to 31 December 2004 (17 pages)
28 October 2005Accounts made up to 31 December 2004 (17 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
26 May 2005Return made up to 19/05/05; full list of members (8 pages)
26 May 2005Return made up to 19/05/05; full list of members (8 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 October 2004Accounts made up to 31 December 2003 (16 pages)
19 October 2004Accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 31/05/04; full list of members (9 pages)
7 June 2004Return made up to 31/05/04; full list of members (9 pages)
25 November 2003Return made up to 31/05/03; full list of members (8 pages)
25 November 2003Return made up to 31/05/03; full list of members (8 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
26 October 2003Accounts made up to 31 December 2002 (20 pages)
26 October 2003Accounts made up to 31 December 2002 (20 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: park view house 16 park road chesham buckinghamshire HP5 2JH (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: park view house 16 park road chesham buckinghamshire HP5 2JH (1 page)
27 May 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
17 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
9 October 2002Declaration of assistance for shares acquisition (6 pages)
9 October 2002£ nc 100/300 25/09/02 (1 page)
9 October 2002Ad 25/09/02--------- £ si 200@1=200 £ ic 100/300 (4 pages)
9 October 2002£ nc 100/300 25/09/02 (1 page)
9 October 2002Ad 25/09/02--------- £ si 200@1=200 £ ic 100/300 (4 pages)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Declaration of assistance for shares acquisition (6 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Return made up to 31/05/02; full list of members (7 pages)
8 August 2002Return made up to 31/05/02; full list of members (7 pages)
5 June 2002Accounts made up to 31 July 2001 (19 pages)
5 June 2002Accounts made up to 31 July 2001 (19 pages)
9 August 2001Return made up to 31/05/01; full list of members (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 31/05/01; full list of members (6 pages)
9 August 2001New director appointed (2 pages)
5 April 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
5 April 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
3 August 2000Return made up to 31/05/00; full list of members (6 pages)
3 August 2000Return made up to 31/05/00; full list of members (6 pages)
2 June 2000Accounts for a medium company made up to 31 July 1999 (24 pages)
2 June 2000Accounts for a medium company made up to 31 July 1999 (24 pages)
4 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1998Return made up to 31/05/98; no change of members (4 pages)
26 July 1998Return made up to 31/05/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1996Accounts made up to 31 July 1995 (11 pages)
13 March 1996Accounts made up to 31 July 1995 (11 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995New secretary appointed (2 pages)
25 July 1995Return made up to 31/05/95; no change of members (4 pages)
25 July 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 August 1975Incorporation (12 pages)
1 August 1975Incorporation (12 pages)