Company NameMSQ Property Limited
Company StatusDissolved
Company Number01257888
CategoryPrivate Limited Company
Incorporation Date11 May 1976(47 years, 11 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(34 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(35 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 06 March 2018)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(37 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 06 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameRaymond William Weald
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleMarketing Executive
Correspondence Address2 Rendlesham Close Wengeo Lane
Ware
Herts
SG12 0DR
Director NamePatrick Brendan Mulvey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Newmarket Road Hare Street Village
Buntingford
Hertfordshire
SG9 0EU
Director NameMary Elizabeth Penn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 1999)
RoleSecretary
Correspondence AddressWish Cottage Avey Lane
High Beech
Loughton
Essex
IG10 4AB
Director NameJohn Robert Penn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 1999)
RoleAdvertising Executive
Correspondence AddressWish Cottage Avey Lane
High Beech
Loughton
Essex
IG10 4AB
Secretary NamePatrick Brendan Mulvey
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Newmarket Road Hare Street Village
Buntingford
Hertfordshire
SG9 0EU
Director NameMr David Alan Keen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 March 1998)
RoleDirector/Accountant
Correspondence Address60 Garnetts
Takeley
Bishops Stortford
Hertfordshire
CM22 6RN
Secretary NameJohn Robert Penn
NationalityBritish
StatusResigned
Appointed13 March 1998(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressWish Cottage Avey Lane
High Beech
Loughton
Essex
IG10 4AB
Director NameJohn Russell Evans
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(21 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 May 1999)
RoleCompany Director
Correspondence Address6 Poyntz Gardens
Dallington
Northampton
Northamptonshire
NN5 7RY
Director NameTracy Ellen Scutt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(22 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2011)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Shelford Road
Cambridge
Cambridgeshire
CB2 2LZ
Director NameVincent Leo Andrew
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressThe Maltings
Brewery Yard
Subborough
Northants
NN14 3BT
Director NameMr Robert John Penn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressSouth Lodge
Hamilton Court
Newmarket
Suffolk
CB8 0NG
Director NameMr Giles William Pitman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(23 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressPenny Cottage
Albury
Ware
Hertfordshire
SG11 2LX
Director NameTrevor William Jarvis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(23 years after company formation)
Appointment Duration7 months, 1 week (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarkham House Colethorpe Lane
Barrow
Bury St Edmunds
Suffolk
IP29 5BG
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(23 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameMr Patrick Charles Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 24 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Barn
Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Director NameCharles Stuart Alexander
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(23 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 October 2004)
RoleAccountant
Correspondence Address24 Waveney Close
Kennet Street
London
E1W 2JL
Secretary NameCharles Stuart Alexander
NationalityBritish
StatusResigned
Appointed20 September 1999(23 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 October 2004)
RoleAccountant
Correspondence Address24 Waveney Close
Kennet Street
London
E1W 2JL
Director NameMartin Anthony Kingdon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(23 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressSheridan House
Castle Street, Keinton Mandeville
Somerton
Somerset
TA11 6DX
Director NameDavid Martin Oliver
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2001)
RoleFinance Director
Correspondence AddressSpring Barn
College Court
Hilton
Cambridgeshire
PE28 9QS
Director NameGraham John Atherton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address9 The Severals
Bury Road
Newmarket
Suffolk
CB8 7YN
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Allerton Road
London
N16 5UF
Director NameChristopher Charles Cahn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address39 Anchorage Point
Cuba Street
London
E14 8NF
Director NameMr Andrew Mark Hempsall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(24 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Aldgate Court
Station Road
Ketton
Rutland
PE9 3AY
Director NameGeorge France
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(25 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressBrook House
Lower Dean
Huntingdon
Cambridgeshire
PE28 0LL
Director NameMr Adrian Cox
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontemayor The Old Golf House
3a Brandon Road
Thetford
Norfolk
IP24 3ND
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(28 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed12 October 2004(28 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameDavid William Hutchinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address6 Burwell Road
St. Neots
Cambridgeshire
PE19 7QQ
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Mark Pettler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(34 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Media Square Plc, Clarence
Mill, Clarence Road
Bollington
Cheshire
SK10 5JZ

Contact

Websitearken-pop.com
Email address[email protected]
Telephone01638 565656
Telephone regionNewmarket

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

97k at £1Msq Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

21 August 2001Delivered on: 30 August 2001
Satisfied on: 1 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: (Including trade fixtures). 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
30 December 1999Delivered on: 13 January 2000
Satisfied on: 1 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.95 acres of land at studlands park industrial estate comprised in the conveyance dated 1 april 1986 and made between lopping display holdings limited (1) and arken display limited (2).
Fully Satisfied
8 June 1999Delivered on: 15 June 1999
Satisfied on: 1 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
30 October 1990Delivered on: 16 November 1990
Satisfied on: 1 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase iii unit 10 studlands park, industrial estate, exning road, newmarket, suffolk.
Fully Satisfied
7 September 1989Delivered on: 19 September 1989
Satisfied on: 1 October 2005
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: F/H property k/a hase 3 at unit 10, studlands park industrial estate, exning road, newmarket, suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1987Delivered on: 2 June 1987
Satisfied on: 1 October 2005
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: Securing £316,000 and all other moneys due or to become due from the company to charge star insurance company limited.
Particulars: All that f/hold land and buildings thereon as unit 10 studlands park industrial estate, studlands park avenue. Newmarket suffolk being the whole of the land remaining in and contained in a conveyance.
Fully Satisfied
25 April 1983Delivered on: 4 May 1983
Satisfied on: 1 October 2005
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
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: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
8 July 1981Delivered on: 20 July 1981
Satisfied on: 1 October 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 3 & 1 acres of land at studlords park industrial development newmarket, suffolk.
Fully Satisfied
27 September 2013Delivered on: 4 October 2013
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2012Delivered on: 23 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 December 2011Delivered on: 29 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
8 December 2011Delivered on: 20 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 December 2006Delivered on: 23 December 2006
Satisfied on: 16 February 2011
Persons entitled: L.J.A. Miers & Company Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Money in a deposit account.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a plot 10 studlands park industrial estate, studlands park avenue, newmarket, suffolk t/no's SK89605 and SK96605 and land and buildings on the north east side of exning road, studlands park industrial estate t/no SK200747. 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
15 October 2004Delivered on: 22 October 2004
Satisfied on: 11 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at plot 10, studlands park industrial estate, studlands park avenue, newmarket, suffolk, t/no SK89605, SK96605 and SK20074. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2004Delivered on: 22 October 2004
Satisfied on: 11 February 2011
Persons entitled: The Royal Bank of Scotland PLC

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
9 June 1981Delivered on: 15 June 1981
Satisfied on: 1 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant machinery.
Fully Satisfied

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 March 2017Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
3 November 2016Full accounts made up to 29 February 2016 (12 pages)
3 November 2016Full accounts made up to 29 February 2016 (12 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 97,004
(5 pages)
24 March 2016Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
24 March 2016Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
24 March 2016Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 97,004
(5 pages)
24 March 2016Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 September 2015Full accounts made up to 28 February 2015 (14 pages)
17 September 2015Full accounts made up to 28 February 2015 (14 pages)
9 March 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
9 March 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 97,004
(5 pages)
9 March 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
9 March 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 97,004
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 97,004
(5 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (14 pages)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (14 pages)
2 September 2014Satisfaction of charge 012578880017 in full (4 pages)
2 September 2014Satisfaction of charge 16 in full (4 pages)
2 September 2014Satisfaction of charge 16 in full (4 pages)
2 September 2014Satisfaction of charge 012578880017 in full (4 pages)
2 September 2014Satisfaction of charge 15 in full (4 pages)
2 September 2014Satisfaction of charge 15 in full (4 pages)
2 September 2014Satisfaction of charge 14 in full (4 pages)
2 September 2014Satisfaction of charge 14 in full (4 pages)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 97,004
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 97,004
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 97,004
(4 pages)
19 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages)
19 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages)
22 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
22 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (28 pages)
22 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (28 pages)
22 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
22 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
22 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
4 October 2013Registration of charge 012578880017 (17 pages)
4 October 2013Registration of charge 012578880017 (17 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 November 2012Full accounts made up to 29 February 2012 (16 pages)
27 November 2012Full accounts made up to 29 February 2012 (16 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 16
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 16
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
26 January 2012Amended full accounts made up to 28 February 2011 (20 pages)
26 January 2012Amended full accounts made up to 28 February 2011 (20 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 December 2011Full accounts made up to 28 February 2011 (20 pages)
30 December 2011Full accounts made up to 28 February 2011 (20 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
12 May 2011Appointment of a director (2 pages)
12 May 2011Appointment of a director (2 pages)
6 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
6 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
2 March 2011Termination of appointment of Mark Pettler as a director (1 page)
2 March 2011Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 March 2011 (1 page)
2 March 2011Termination of appointment of Mark Pettler as a director (1 page)
2 March 2011Company name changed arken P.O.P. LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-21
(2 pages)
2 March 2011Termination of appointment of Tracy Scutt as a director (1 page)
2 March 2011Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 March 2011 (1 page)
2 March 2011Termination of appointment of Tracy Scutt as a director (1 page)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed arken P.O.P. LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-21
(2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 March 2011 (1 page)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 January 2011Appointment of Mr Peter David Reid as a director (2 pages)
27 January 2011Appointment of Mr Peter David Reid as a director (2 pages)
7 October 2010Appointment of Mr Mark Pettler as a director (2 pages)
7 October 2010Appointment of Mr Mark Pettler as a director (2 pages)
6 October 2010Termination of appointment of Andrew Hempsall as a director (1 page)
6 October 2010Termination of appointment of Andrew Hempsall as a director (1 page)
20 July 2010Full accounts made up to 28 February 2010 (20 pages)
20 July 2010Full accounts made up to 28 February 2010 (20 pages)
6 April 2010Director's details changed for Andrew Mark Hempsall on 6 March 2010 (2 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Andrew Mark Hempsall on 6 March 2010 (2 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Andrew Mark Hempsall on 6 March 2010 (2 pages)
2 April 2010Director's details changed for Andrew Mark Hempsall on 27 March 2001 (1 page)
2 April 2010Director's details changed for Andrew Mark Hempsall on 27 March 2001 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
23 November 2009Termination of appointment of David Hutchinson as a director (1 page)
23 November 2009Termination of appointment of David Hutchinson as a director (1 page)
22 September 2009Full accounts made up to 28 February 2009 (20 pages)
22 September 2009Full accounts made up to 28 February 2009 (20 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
1 April 2009Return made up to 06/03/09; full list of members (5 pages)
1 April 2009Return made up to 06/03/09; full list of members (5 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
18 June 2008Full accounts made up to 29 February 2008 (21 pages)
18 June 2008Full accounts made up to 29 February 2008 (21 pages)
22 April 2008Return made up to 06/03/08; full list of members (4 pages)
22 April 2008Return made up to 06/03/08; full list of members (4 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
12 July 2007Full accounts made up to 28 February 2007 (21 pages)
12 July 2007Full accounts made up to 28 February 2007 (21 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Return made up to 06/03/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
2 April 2007Return made up to 06/03/07; full list of members (3 pages)
2 April 2007Location of register of members (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Full accounts made up to 28 February 2006 (21 pages)
13 December 2006Full accounts made up to 28 February 2006 (21 pages)
21 November 2006Company name changed coutts arken display LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed coutts arken display LIMITED\certificate issued on 21/11/06 (2 pages)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 06/03/06; full list of members (3 pages)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 06/03/06; full list of members (3 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Full accounts made up to 31 October 2004 (21 pages)
26 May 2005Full accounts made up to 31 October 2004 (21 pages)
14 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 November 2004Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: studlands park avenue newmarket suffolk CB8 7EA (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
28 October 2004Registered office changed on 28/10/04 from: studlands park avenue newmarket suffolk CB8 7EA (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
20 April 2004£ ic 347004/97004 26/03/04 £ sr 250000@1=250000 (1 page)
20 April 2004£ ic 347004/97004 26/03/04 £ sr 250000@1=250000 (1 page)
13 April 2004Group of companies' accounts made up to 27 December 2003 (18 pages)
13 April 2004Group of companies' accounts made up to 27 December 2003 (18 pages)
16 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Group of companies' accounts made up to 28 December 2002 (24 pages)
2 July 2003Group of companies' accounts made up to 28 December 2002 (24 pages)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
13 March 2003Return made up to 06/03/03; full list of members (9 pages)
13 March 2003Return made up to 06/03/03; full list of members (9 pages)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
12 August 2002Group of companies' accounts made up to 29 December 2001 (18 pages)
12 August 2002Group of companies' accounts made up to 29 December 2001 (18 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
30 August 2001Particulars of mortgage/charge (4 pages)
30 August 2001Particulars of mortgage/charge (4 pages)
24 August 2001Group of companies' accounts made up to 30 December 2000 (17 pages)
24 August 2001Group of companies' accounts made up to 30 December 2000 (17 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
3 April 2001Company name changed arken display solutions LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed arken display solutions LIMITED\certificate issued on 03/04/01 (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
23 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(15 pages)
22 May 2000Memorandum and Articles of Association (5 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(15 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 May 2000Memorandum and Articles of Association (5 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 May 2000Articles of association (13 pages)
18 May 2000Articles of association (13 pages)
13 April 2000Full accounts made up to 1 January 2000 (19 pages)
13 April 2000Full accounts made up to 1 January 2000 (19 pages)
13 April 2000Full accounts made up to 1 January 2000 (19 pages)
12 April 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
13 January 2000Particulars of mortgage/charge (7 pages)
13 January 2000Particulars of mortgage/charge (7 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 January 2000Nc inc already adjusted 23/12/99 (8 pages)
11 January 2000Nc inc already adjusted 23/12/99 (8 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
22 December 1999Company name changed lopping display holdings LIMITED\certificate issued on 22/12/99 (2 pages)
22 December 1999Company name changed lopping display holdings LIMITED\certificate issued on 22/12/99 (2 pages)
17 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
6 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned;director resigned (1 page)
29 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Full accounts made up to 30 September 1998 (13 pages)
23 September 1999Full accounts made up to 30 September 1998 (13 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
30 March 1999Return made up to 06/03/99; full list of members (6 pages)
30 March 1999Return made up to 06/03/99; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
28 July 1998Full accounts made up to 30 September 1997 (16 pages)
28 July 1998Full accounts made up to 30 September 1997 (16 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
24 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Full accounts made up to 30 September 1996 (17 pages)
27 March 1997Full accounts made up to 30 September 1996 (17 pages)
14 March 1997Return made up to 06/03/97; no change of members (4 pages)
14 March 1997Return made up to 06/03/97; no change of members (4 pages)
14 April 1996Full accounts made up to 30 September 1995 (17 pages)
14 April 1996Full accounts made up to 30 September 1995 (17 pages)
10 April 1996Return made up to 06/03/96; full list of members (6 pages)
10 April 1996Return made up to 06/03/96; full list of members (6 pages)
30 May 1995Full accounts made up to 30 September 1994 (16 pages)
30 May 1995Full accounts made up to 30 September 1994 (16 pages)
27 March 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1994Full accounts made up to 30 September 1993 (17 pages)
17 April 1994Full accounts made up to 30 September 1993 (17 pages)
12 May 1993Full accounts made up to 30 September 1992 (17 pages)
12 May 1993Full accounts made up to 30 September 1992 (17 pages)
14 May 1992Full accounts made up to 30 September 1991 (18 pages)
14 May 1992Full accounts made up to 30 September 1991 (18 pages)
30 July 1991Group accounts for a medium company made up to 30 September 1990 (18 pages)
30 July 1991Group accounts for a medium company made up to 30 September 1990 (18 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
13 June 1990Group accounts for a medium company made up to 30 September 1989 (17 pages)
13 June 1990Group accounts for a medium company made up to 30 September 1989 (17 pages)
19 September 1989Particulars of mortgage/charge (3 pages)
19 September 1989Particulars of mortgage/charge (3 pages)
15 May 1989Accounts for a medium company made up to 31 March 1988 (14 pages)
15 May 1989Accounts for a medium company made up to 31 March 1988 (14 pages)
10 September 1987Accounts for a medium company made up to 31 March 1987 (19 pages)
10 September 1987Accounts for a medium company made up to 31 March 1987 (19 pages)
2 June 1987Particulars of mortgage/charge (3 pages)
2 June 1987Particulars of mortgage/charge (3 pages)
29 October 1986Accounts for a medium company made up to 31 March 1986 (19 pages)
29 October 1986Accounts for a medium company made up to 31 March 1986 (19 pages)
4 May 1983Particulars of mortgage/charge (3 pages)
4 May 1983Particulars of mortgage/charge (3 pages)
20 July 1981Particulars of mortgage/charge (3 pages)
20 July 1981Particulars of mortgage/charge (3 pages)
15 June 1981Particulars of mortgage/charge (3 pages)
15 June 1981Particulars of mortgage/charge (3 pages)
22 July 1980Accounts made up to 31 March 1979 (6 pages)
22 July 1980Accounts made up to 31 March 1979 (6 pages)
11 May 1976Incorporation (12 pages)
11 May 1976Certificate of incorporation (1 page)
11 May 1976Certificate of incorporation (1 page)
11 May 1976Incorporation (12 pages)