London
W1K 5QF
Director Name | Mr Claus Moller |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | Batzkes Bakke 1 3400 Hillerod Denmark Foreign |
Director Name | Simon Roger Maddox |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 January 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Windy Ridge Stratford Road Wootton Wawen Solihull West Midlands B95 6AR |
Director Name | Mr Christopher Lane |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer House Westlands Birdham Chichester West Sussex PO20 7HJ |
Director Name | Antony Stewart Lane |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 December 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Antony Cottage Point Truro Cornwall TR3 6NL |
Secretary Name | Pauline Diana Hawtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 245 High Street Henley In Arden Solihull West Midlands B95 5BG |
Director Name | Ms Ann Jennifer Beazer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Westlands Birdham Chichester West Sussex PO20 7HJ |
Director Name | Lars Roland Therkelsen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 1993(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Rytterbakken 28 Gevninge 4000 Roskilde Denmark |
Director Name | Viveca Moller |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 1995(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | Batzkes Bakke 1 3400 Hillerod Denmark Foreign |
Director Name | Mr Richard David Brennan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 1997(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Saracen Drive Balsall Common Warwickshire CV7 7UA |
Secretary Name | Antony Stewart Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Antony Cottage Point Truro Cornwall TR3 6NL |
Secretary Name | Mr Jonathan David Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(23 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Footherley Road Shenstone Staffordshire WS14 0NJ |
Director Name | Sally Ann Terese Huson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2004) |
Role | Training Consultant |
Correspondence Address | 122a Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ |
Director Name | Mr Jonathan David Penrose |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(23 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Footherley Road Shenstone Staffordshire WS14 0NJ |
Director Name | Elaine Trevor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2002) |
Role | Sales Director |
Correspondence Address | 8 The Brickall Long Marston Stratford Upon Avon Warwickshire CV37 8QL |
Director Name | Mr David George Bower |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(23 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 47 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Susanna Mitterer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 January 2001(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Loffel Barn Southside Farm Walton Road Milton Keynes Village Buckinghamshire MK10 9AG |
Director Name | Richard Ahrens |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2005) |
Role | Businessman |
Correspondence Address | 10 The Grove Southview Road Crowborough East Sussex TN6 1NY |
Director Name | Mr Roger Stephen Penlington |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(24 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 27 June 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Arden House Henley Road Marlow Buckinghamshire SL7 2BZ |
Director Name | Mr Martin John Dufficy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Barron Road Northfield Birmingham West Midlands B31 2ER |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Chairman |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 - 13 Charterhouse Buildings London EC1M 7AP |
Director Name | Mr Mark Coleridge Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 - 13 Charterhouse Buildings London EC1M 7AP |
Website | tmi.co.uk |
---|---|
Telephone | 01926 833027 |
Telephone region | Warwick |
Registered Address | International House 6 South Molton Street London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Chiaros Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £894,372 |
Gross Profit | £638,914 |
Net Worth | £1,001,967 |
Cash | £106,575 |
Current Liabilities | £1,086,022 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 April 2006 | Delivered on: 12 April 2006 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. See the mortgage charge document for full details. Outstanding |
8 May 2001 | Delivered on: 9 May 2001 Satisfied on: 2 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title interest and benefit in and to the key man policy (as defined). See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 2 December 2011 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 2 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal assignment of keyman policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title,benefit and interest in and to the keyman policies (as defined). See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 2 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title,benefit or interest in or arising under the tmi licence (as defined) and all claims for damages thereon. See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 1 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 48/50 high st,henley-in-arden,solihull,west midlands B95 5A; t/nos WK381548 and WK381547. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 November 2022 | Amended accounts made up to 31 December 2021 (8 pages) |
---|---|
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (5 pages) |
15 March 2022 | Termination of appointment of Mark Bentley as a director on 8 February 2022 (1 page) |
9 March 2022 | Cessation of Chiaros Holdings Limited as a person with significant control on 8 February 2022 (2 pages) |
9 March 2022 | Notification of Andaho Limited as a person with significant control on 8 February 2022 (4 pages) |
5 March 2022 | Satisfaction of charge 013380220007 in full (4 pages) |
21 January 2022 | Director's details changed for Mrs Gillian Honor James on 21 January 2022 (2 pages) |
21 January 2022 | Registered office address changed from Queens House 8 - 9 Queen Street London EC4N 1SP England to International House 6 South Molton Street London W1K 5QF on 21 January 2022 (1 page) |
12 January 2022 | Cessation of Cello Health Limited as a person with significant control on 6 April 2016 (1 page) |
12 January 2022 | Notification of Chiaros Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2022 | Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 (1 page) |
26 October 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
19 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
19 October 2021 | Change of details for Cello Health Plc as a person with significant control on 11 August 2020 (2 pages) |
1 March 2021 | Memorandum and Articles of Association (16 pages) |
17 December 2020 | Satisfaction of charge 6 in full (1 page) |
17 November 2020 | Resolutions
|
29 October 2020 | Registration of charge 013380220007, created on 27 October 2020 (47 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
5 December 2019 | Change of details for Cello Group Plc as a person with significant control on 6 June 2018 (2 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
19 November 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
30 July 2018 | Registered office address changed from Queens House Queen Street London EC4N 1SP England to Queens House 8 - 9 Queen Street London EC4N 1SP on 30 July 2018 (1 page) |
27 July 2018 | Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP England to Queens House Queen Street London EC4N 1SP on 27 July 2018 (1 page) |
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Statement of company's objects (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 October 2016 | Termination of appointment of Jonathan David Penrose as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Jonathan David Penrose as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Jonathan David Penrose as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11-13 Charterhouse Buildings London EC1M 7AP on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Jonathan David Penrose as a director on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11-13 Charterhouse Buildings London EC1M 7AP on 11 October 2016 (1 page) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Mark Bentley on 16 February 2015 (2 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Mark Bentley on 16 February 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Mark Scott on 16 February 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Mark Scott on 16 February 2015 (2 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Ms Gillian Honor James on 1 April 2012 (2 pages) |
22 September 2014 | Director's details changed for Ms Gillian Honor James on 1 April 2012 (2 pages) |
22 September 2014 | Director's details changed for Ms Gillian Honor James on 1 April 2012 (2 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Director's details changed for Ms Gillian Honor James on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Ms Gillian Honor James on 21 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 11 April 2011 (1 page) |
17 September 2010 | Director's details changed for Ms Gillian Honor James on 11 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Ms Gillian Honor James on 11 August 2010 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 March 2010 | Termination of appointment of Martin Dufficy as a director (1 page) |
23 March 2010 | Termination of appointment of Martin Dufficy as a director (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 September 2008 | Return made up to 16/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 16/09/08; full list of members (5 pages) |
11 August 2008 | Director's change of particulars / mark scott / 06/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / mark scott / 06/08/2008 (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
21 September 2006 | Location of register of members (1 page) |
21 September 2006 | Location of register of members (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: the holos gorcott hill beoley redditch worcestershire B98 9ET (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: the holos gorcott hill beoley redditch worcestershire B98 9ET (1 page) |
13 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 April 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 April 2006 | Resolutions
|
18 April 2006 | Registered office changed on 18/04/06 from: 50 high street henley-in-arden solihull west mids B95 5AN (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 50 high street henley-in-arden solihull west mids B95 5AN (1 page) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
10 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
10 January 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 16/09/05; full list of members (7 pages) |
22 December 2005 | Return made up to 16/09/05; full list of members (7 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
31 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
15 September 2004 | Return made up to 16/09/04; full list of members
|
15 September 2004 | Return made up to 16/09/04; full list of members
|
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
7 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
3 November 2003 | Return made up to 16/09/03; full list of members
|
3 November 2003 | Return made up to 16/09/03; full list of members
|
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
10 June 2003 | Full accounts made up to 30 June 2002 (21 pages) |
10 June 2003 | Full accounts made up to 30 June 2002 (21 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
24 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 30 June 2001 (20 pages) |
30 July 2002 | Full accounts made up to 30 June 2001 (20 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 16/09/01; full list of members
|
15 October 2001 | Return made up to 16/09/01; full list of members
|
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
9 May 2001 | Particulars of mortgage/charge (8 pages) |
9 May 2001 | Particulars of mortgage/charge (8 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
5 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
5 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Auditor's resignation (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Auditor's resignation (2 pages) |
29 December 2000 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Particulars of mortgage/charge (10 pages) |
29 December 2000 | Particulars of mortgage/charge (4 pages) |
29 December 2000 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Particulars of mortgage/charge (10 pages) |
29 December 2000 | Particulars of mortgage/charge (4 pages) |
29 December 2000 | Particulars of mortgage/charge (5 pages) |
29 December 2000 | Particulars of mortgage/charge (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (11 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (11 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 16/09/99; full list of members (11 pages) |
3 December 1999 | Return made up to 16/09/99; full list of members (11 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
18 November 1998 | Return made up to 16/09/98; full list of members
|
18 November 1998 | Return made up to 16/09/98; full list of members
|
25 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
25 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
1 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
1 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
19 September 1997 | Return made up to 16/09/97; no change of members
|
19 September 1997 | Return made up to 16/09/97; no change of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
15 October 1996 | Return made up to 16/09/96; full list of members
|
15 October 1996 | Return made up to 16/09/96; full list of members
|
31 October 1995 | Amended full group accounts made up to 31 December 1994 (24 pages) |
31 October 1995 | Amended full group accounts made up to 31 December 1994 (24 pages) |
19 September 1995 | Return made up to 16/09/95; no change of members
|
19 September 1995 | Return made up to 16/09/95; no change of members
|
31 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
31 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
28 September 1990 | Full accounts made up to 31 December 1989 (16 pages) |
28 September 1990 | Full accounts made up to 31 December 1989 (16 pages) |
18 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
18 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
21 June 1985 | Articles of association (11 pages) |
21 June 1985 | Articles of association (11 pages) |
9 November 1977 | Incorporation (13 pages) |
9 November 1977 | Incorporation (13 pages) |
9 November 1977 | Certificate of incorporation (1 page) |
9 November 1977 | Certificate of incorporation (1 page) |