Company NameAMSA Retirement Homes Limited
Company StatusDissolved
Company Number01282715
CategoryPrivate Limited Company
Incorporation Date21 October 1976(47 years, 6 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameQuamas Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(33 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(40 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(40 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(42 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(43 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(44 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameCount Anthony Michael Stevan Apponyi
Date of BirthDecember 1942 (Born 81 years ago)
NationalityHungarian,British
StatusResigned
Appointed29 December 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPages Farm House
Bix Bottom
Henley On Thames
Oxfordshire
RG9 6BL
Director NameMrs Amanda Elizabeth Apponyi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPages Farm House Bix Bottom
Henley On Thames
Oxon
RG9 6BL
Secretary NameMrs Amanda Elizabeth Apponyi
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPages Farm House Bix Bottom
Henley On Thames
Oxon
RG9 6BL
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Secretary NameMary Keane
NationalityBritish
StatusResigned
Appointed30 July 1998(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2000)
RoleCompany Director
Correspondence Address10 Victoria Road
Alexandra Park
London
N22 7XB
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Leopold Road
Wimbledon
London
SW19 7JG
Director NameRonald Charnick
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2004)
RoleRetired
Correspondence AddressCharnwood Luxford Road
Crowborough
East Sussex
TN6 2PW
Secretary NameMr Thomas Robert Dacey
NationalityBritish
StatusResigned
Appointed08 September 2000(23 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Charmouth Road
St. Albans
Hertfordshire
AL1 4SN
Secretary NameIan McConchie
NationalityBritish
StatusResigned
Appointed20 December 2000(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address9 Dents Close
Letchworth
SG6 2TP
Director NameAndrew McIntyre
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2005)
RoleChartered Accountant
Correspondence Address76 Riverside One
Hester Road
London
SW11 4AN
Secretary NameMr Jonathan David Hyman
NationalityBritish
StatusResigned
Appointed19 March 2002(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brittany Road
Hove
East Sussex
BN3 4PA
Director NameMr Thomas Robert Dacey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(27 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 February 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Charmouth Road
St. Albans
Hertfordshire
AL1 4SN
Director NameMr George Murray McMorran
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(27 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Tile Kiln Lane
Hemel Hempstead
Hertfordshire
HP3 8NW
Director NameMr John Belcher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(28 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
2 Exchange Court
London
WC2R 0PP
Secretary NameMrs Jane Rachel Ashcroft
NationalityBritish
StatusResigned
Appointed01 February 2005(28 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmika Broad Lane
Tanworth In Arden
Solihull
West Midlands
B94 5DY
Director NameMrs Sara Jane McKee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
25 Bedford Street
London
WC2E 9ES
Director NameMr David Springthorpe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
25 Bedford Street
London
WC2E 9ES
Secretary NameMr Peter Shearer
StatusResigned
Appointed01 June 2010(33 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address2nd Floor
25 Bedford Street
London
WC2E 9ES
Secretary NameMr David Edwards
StatusResigned
Appointed01 August 2011(34 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(39 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(40 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2018)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(40 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(40 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(42 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(42 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites A&B The Heals Building 22-24 Torrington Pla
London
WC1E 7HJ
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed03 December 2009(33 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 2010)
Correspondence Address4th Floor
Haines House 21 John Street
London
WC1N 2BP

Contact

Websiteanchor.org.uk

Location

Registered AddressSuites A&B The Heals Building
22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Anchor Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 June 1988Delivered on: 6 July 1988
Satisfied on: 14 July 1998
Persons entitled: Midland 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: Land situate on the north side of mount pleasant road and the south east side of seldown road, poole dorset. Title no. Dt 36461.
Fully Satisfied
26 September 1980Delivered on: 2 October 1980
Satisfied on: 2 February 2005
Persons entitled: Midland Bank LTD

Classification: Equitable mortgage (without instrument).
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of mount pleasant road, & the south east side of seldown road, poole, dorset, dt 36461.
Fully Satisfied

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2021Voluntary strike-off action has been suspended (1 page)
26 May 2021Application to strike the company off the register (2 pages)
7 May 2021Termination of appointment of Christopher David Munday as a director on 30 April 2021 (1 page)
8 April 2021Termination of appointment of Simon Ross Cameron Glucina as a director on 8 April 2021 (1 page)
15 March 2021Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page)
15 March 2021Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages)
24 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
25 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
28 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
28 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
28 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 October 2017Appointment of Mr Howard Nankivell as a director on 1 April 2017 (2 pages)
27 October 2017Appointment of Mr Howard Nankivell as a director on 1 April 2017 (2 pages)
27 October 2017Appointment of Ms Sarah Elizabeth Jones as a director on 1 April 2017 (2 pages)
27 October 2017Appointment of Ms Sarah Elizabeth Jones as a director on 1 April 2017 (2 pages)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
3 March 2015Registered office address changed from 2Nd Floor 25 Bedford Street London WC2E 9ES to Suites a&B the Heals Building 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 2Nd Floor 25 Bedford Street London WC2E 9ES to Suites a&B the Heals Building 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 2Nd Floor 25 Bedford Street London WC2E 9ES to Suites a&B the Heals Building 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
30 April 2014Termination of appointment of David Springthorpe as a director (1 page)
30 April 2014Termination of appointment of David Springthorpe as a director (1 page)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Sara Mckee as a director (1 page)
16 April 2012Termination of appointment of Sara Mckee as a director (1 page)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
2 August 2011Appointment of Mr David Edwards as a secretary (1 page)
2 August 2011Appointment of Mr David Edwards as a secretary (1 page)
2 March 2011Termination of appointment of Peter Shearer as a secretary (1 page)
2 March 2011Termination of appointment of Peter Shearer as a secretary (1 page)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
14 December 2010Appointment of Mr Peter Shearer as a secretary (1 page)
14 December 2010Appointment of Mr Peter Shearer as a secretary (1 page)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
17 June 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
18 December 2009Appointment of London Registrars Plc as a secretary (2 pages)
18 December 2009Appointment of London Registrars Plc as a secretary (2 pages)
17 December 2009Appointment of Mrs Sara Mckee as a director (2 pages)
17 December 2009Appointment of Mrs Sara Mckee as a director (2 pages)
17 December 2009Appointment of Mr David Springthorpe as a director (2 pages)
17 December 2009Appointment of Mr David Springthorpe as a director (2 pages)
17 December 2009Termination of appointment of Jane Ashcroft as a secretary (1 page)
17 December 2009Appointment of Mrs Jane Rachel Ashcroft as a director (2 pages)
17 December 2009Termination of appointment of Jane Ashcroft as a secretary (1 page)
17 December 2009Appointment of Mrs Jane Rachel Ashcroft as a director (2 pages)
21 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 November 2009Termination of appointment of John Belcher as a director (1 page)
21 November 2009Termination of appointment of John Belcher as a director (1 page)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 January 2009Return made up to 29/12/08; full list of members (3 pages)
23 January 2009Return made up to 29/12/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 March 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2006Registered office changed on 13/09/06 from: 1ST floor 408 strand london WC2R 0NE (1 page)
13 September 2006Registered office changed on 13/09/06 from: 1ST floor 408 strand london WC2R 0NE (1 page)
5 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
4 July 2006Compulsory strike-off action has been discontinued (1 page)
4 July 2006Compulsory strike-off action has been discontinued (1 page)
8 March 2006Registered office changed on 08/03/06 from: fleet house 59-61 clerkenwell road london EC1M 5LA (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2006Registered office changed on 08/03/06 from: fleet house 59-61 clerkenwell road london EC1M 5LA (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Full accounts made up to 31 March 2004 (12 pages)
10 November 2004Full accounts made up to 31 March 2004 (12 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
9 January 2004Full accounts made up to 31 March 2003 (12 pages)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2004Full accounts made up to 31 March 2003 (12 pages)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Auditor's resignation (2 pages)
7 January 2003Auditor's resignation (2 pages)
7 January 2003Full accounts made up to 31 March 2002 (13 pages)
7 January 2003Full accounts made up to 31 March 2002 (13 pages)
18 November 2002Registered office changed on 18/11/02 from: fivash house 9 denne parade horsham west sussex RH12 1JW (1 page)
18 November 2002Registered office changed on 18/11/02 from: fivash house 9 denne parade horsham west sussex RH12 1JW (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
8 August 2001Full accounts made up to 31 March 2001 (12 pages)
8 August 2001Full accounts made up to 31 March 2001 (12 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
22 January 2001Return made up to 29/12/00; full list of members (7 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Return made up to 29/12/00; full list of members (7 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
4 August 2000Full accounts made up to 31 March 2000 (13 pages)
4 August 2000Full accounts made up to 31 March 2000 (13 pages)
23 January 2000Full accounts made up to 31 March 1999 (14 pages)
23 January 2000Full accounts made up to 31 March 1999 (14 pages)
23 January 2000Return made up to 29/12/99; full list of members (7 pages)
23 January 2000Return made up to 29/12/99; full list of members (7 pages)
22 January 1999Return made up to 29/12/98; full list of members (6 pages)
22 January 1999Return made up to 29/12/98; full list of members (6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned;director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: data house st ives road maidenhead berkshire SL6 1QS (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: data house st ives road maidenhead berkshire SL6 1QS (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1998Full accounts made up to 31 March 1998 (10 pages)
10 June 1998Full accounts made up to 31 March 1998 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1997Return made up to 29/12/96; no change of members (4 pages)
3 March 1997Return made up to 29/12/96; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 October 1995Registered office changed on 12/10/95 from: 5 bloomsbury place london WC1A 2QA (1 page)
12 October 1995Registered office changed on 12/10/95 from: 5 bloomsbury place london WC1A 2QA (1 page)
24 August 1995Full accounts made up to 31 March 1995 (10 pages)
24 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 June 1977Company name changed\certificate issued on 17/06/77 (2 pages)
17 June 1977Company name changed\certificate issued on 17/06/77 (2 pages)
21 October 1976Incorporation (10 pages)
21 October 1976Incorporation (10 pages)