Company NameBMI (No.9) Limited
Company StatusActive
Company Number01354011
CategoryPrivate Limited Company
Incorporation Date21 February 1978(46 years, 2 months ago)
Previous NameHairdoom Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameVishal Shah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(41 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBenjamin Adam Gerrard-Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(45 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed10 October 2001(23 years, 7 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(14 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameMr Brian Charles Hassell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(14 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 June 1992)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed07 June 1992(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(18 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameRichard John McMillan
NationalityBritish
StatusResigned
Appointed17 March 2000(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address17 Hawthorn Close
Colden Common
Winchester
Hampshire
SO21 1UX
Director NameMr Barry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(22 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameMr Craig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(22 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address21 Smithson Close
Talbot Village
Poole
Dorset
BH12 5EY
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(24 years, 5 months after company formation)
Appointment Duration13 years (resigned 20 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(24 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(27 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Hewitt Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(29 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(31 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jeremy Marchant
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(31 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMohammed Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(35 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(36 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(37 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnne Chapelle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2016(38 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(41 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Kate Liana Pearson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(43 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Dean Archer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(45 years, 4 months after company formation)
Appointment Duration7 months (resigned 26 January 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barclays Mercantile Business Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£74,000
Net Worth£2,577,000
Current Liabilities£23,860,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

30 December 1992Delivered on: 13 January 1993
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Secondary lease security assignment
Secured details: All monies due or to become due from i/s palmevang and/or sven thorn to barclays bank PLC under the terms of the loan agreement dated 30 december 1992.
Particulars: By way of assigment to the bank a) all the lessee's right title and interest in and to the assigned payments as defined see relevant form 395.
Fully Satisfied
30 December 1992Delivered on: 14 January 1993
Satisfied on: 15 September 2004
Persons entitled: Triborough Bridge and Tunnel Authority

Classification: Sublessee security agreement
Secured details: For securing the performance of certain covenants due or to become due from the company to triborough bridge and tunnel authority under the terms of the sublease dated 24 november 1992 and from the company under the terms of the head lease dated 30 december 1992.
Particulars: All of the grantor's right title and interest as lessee in the head list all of the grantor's right title and interest as secured party in the head security agreement. (See relevant form 395 for full details).
Fully Satisfied

Filing History

6 January 2021Notification of Barclays Principal Investments Limited as a person with significant control on 22 December 2020 (2 pages)
6 January 2021Cessation of Barclays Mercantile Business Finance Limited as a person with significant control on 22 December 2020 (1 page)
5 August 2020Full accounts made up to 30 September 2019 (27 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Jonathan Michael Walthoe as a director on 10 January 2020 (2 pages)
15 November 2019Appointment of Mr Francis Harwood Banks as a director on 6 November 2019 (2 pages)
7 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
12 September 2019Termination of appointment of Enver Khairov as a director on 23 August 2019 (1 page)
3 July 2019Full accounts made up to 30 September 2018 (26 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (23 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
16 November 2017Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page)
16 November 2017Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page)
16 November 2017Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages)
16 November 2017Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages)
19 October 2017Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages)
19 October 2017Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Vishal Shah as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Vishal Shah as a director on 13 October 2017 (2 pages)
11 October 2017Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page)
11 October 2017Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page)
3 July 2017Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page)
5 April 2017Full accounts made up to 30 September 2016 (21 pages)
5 April 2017Full accounts made up to 30 September 2016 (21 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
21 June 2016Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
21 June 2016Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
31 May 2016Appointment of Anne Chapelle as a director on 19 May 2016 (2 pages)
31 May 2016Appointment of Anne Chapelle as a director on 19 May 2016 (2 pages)
7 April 2016Full accounts made up to 30 September 2015 (23 pages)
7 April 2016Full accounts made up to 30 September 2015 (23 pages)
5 April 2016Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages)
5 April 2016Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages)
14 January 2016Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page)
26 August 2015Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page)
26 August 2015Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page)
25 August 2015Appointment of Cara Schulze as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Cara Schulze as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page)
14 August 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 14 August 2015 (1 page)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(8 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(8 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(8 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
8 June 2015Appointment of Enver Khairov as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Enver Khairov as a director on 28 May 2015 (2 pages)
13 April 2015Full accounts made up to 30 September 2014 (25 pages)
13 April 2015Full accounts made up to 30 September 2014 (25 pages)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
22 September 2014Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages)
3 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(8 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(8 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(8 pages)
9 May 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Hazel Watson.
(4 pages)
9 May 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Hazel Watson.
(4 pages)
8 April 2014Full accounts made up to 30 September 2013 (24 pages)
8 April 2014Full accounts made up to 30 September 2013 (24 pages)
1 April 2014Termination of appointment of Hazel Watson as a director
  • ANNOTATION A second filed TM01 was registered on 09/05/2014.
(2 pages)
1 April 2014Termination of appointment of Hazel Watson as a director
  • ANNOTATION A second filed TM01 was registered on 09/05/2014.
(2 pages)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Appointment of Jonathan Mark Huckle as a director (2 pages)
3 January 2014Appointment of Jonathan Mark Huckle as a director (2 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
26 March 2013Full accounts made up to 30 September 2012 (25 pages)
26 March 2013Full accounts made up to 30 September 2012 (25 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 January 2012Full accounts made up to 30 September 2011 (25 pages)
27 January 2012Full accounts made up to 30 September 2011 (25 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
21 June 2011Appointment of Mr Jeremy Marchant as a director (2 pages)
21 June 2011Appointment of Mr Jeremy Marchant as a director (2 pages)
27 January 2011Full accounts made up to 30 September 2010 (25 pages)
27 January 2011Full accounts made up to 30 September 2010 (25 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
24 August 2010Termination of appointment of Jeremy Marchant as a director (1 page)
24 August 2010Termination of appointment of Jeremy Marchant as a director (1 page)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
19 March 2010Full accounts made up to 30 September 2009 (24 pages)
19 March 2010Full accounts made up to 30 September 2009 (24 pages)
2 February 2010Termination of appointment of Darren Mark Hare as a director (1 page)
2 February 2010Termination of appointment of Darren Mark Hare as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 January 2009Full accounts made up to 30 September 2008 (24 pages)
9 January 2009Full accounts made up to 30 September 2008 (24 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
13 March 2008Full accounts made up to 30 September 2007 (23 pages)
13 March 2008Full accounts made up to 30 September 2007 (23 pages)
9 July 2007Full accounts made up to 30 September 2006 (28 pages)
9 July 2007Full accounts made up to 30 September 2006 (28 pages)
18 June 2007Return made up to 01/06/07; full list of members (3 pages)
18 June 2007Return made up to 01/06/07; full list of members (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
9 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 June 2006Location of debenture register (1 page)
6 June 2006Location of debenture register (1 page)
1 June 2006Full accounts made up to 30 September 2005 (14 pages)
1 June 2006Full accounts made up to 30 September 2005 (14 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Return made up to 01/06/05; full list of members (2 pages)
23 June 2005Return made up to 01/06/05; full list of members (2 pages)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
17 June 2005Location of register of members (1 page)
17 June 2005Location of register of members (1 page)
16 June 2005Location of debenture register (1 page)
16 June 2005Location of debenture register (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of members (1 page)
24 February 2005Full accounts made up to 30 September 2004 (16 pages)
24 February 2005Director resigned (2 pages)
24 February 2005Full accounts made up to 30 September 2004 (16 pages)
24 February 2005Director resigned (2 pages)
24 February 2005Director resigned (2 pages)
24 February 2005Director resigned (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Return made up to 07/06/04; full list of members (3 pages)
8 June 2004Return made up to 07/06/04; full list of members (3 pages)
7 May 2004Full accounts made up to 30 September 2003 (17 pages)
7 May 2004Full accounts made up to 30 September 2003 (17 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
21 June 2003Full accounts made up to 30 September 2002 (15 pages)
21 June 2003Full accounts made up to 30 September 2002 (15 pages)
13 June 2003Return made up to 07/06/03; full list of members (3 pages)
13 June 2003Return made up to 07/06/03; full list of members (3 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
3 July 2002Full accounts made up to 30 September 2001 (12 pages)
3 July 2002Full accounts made up to 30 September 2001 (12 pages)
17 June 2002Return made up to 07/06/02; full list of members (3 pages)
17 June 2002Return made up to 07/06/02; full list of members (3 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
18 September 2001Location of register of members (non legible) (1 page)
18 September 2001Location of register of members (non legible) (1 page)
18 September 2001Location - directors interests register: non legible (1 page)
18 September 2001Location of debenture register (non legible) (1 page)
18 September 2001Location of debenture register (non legible) (1 page)
18 September 2001Location - directors interests register: non legible (1 page)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
13 June 2001Return made up to 07/06/01; full list of members (3 pages)
13 June 2001Return made up to 07/06/01; full list of members (3 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 June 2000Return made up to 07/06/00; no change of members (9 pages)
21 June 2000Return made up to 07/06/00; no change of members (9 pages)
2 May 2000Full accounts made up to 30 September 1999 (13 pages)
2 May 2000Full accounts made up to 30 September 1999 (13 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
5 August 1999Full accounts made up to 30 September 1998 (12 pages)
5 August 1999Full accounts made up to 30 September 1998 (12 pages)
21 June 1999Return made up to 07/06/99; full list of members (11 pages)
21 June 1999Return made up to 07/06/99; full list of members (11 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
18 June 1998Return made up to 07/06/98; full list of members (18 pages)
18 June 1998Return made up to 07/06/98; full list of members (18 pages)
16 June 1997Return made up to 07/06/97; full list of members (18 pages)
16 June 1997Return made up to 07/06/97; full list of members (18 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
21 July 1996Full accounts made up to 30 September 1995 (11 pages)
21 July 1996Full accounts made up to 30 September 1995 (11 pages)
18 June 1996Return made up to 07/06/96; full list of members (15 pages)
18 June 1996Return made up to 07/06/96; full list of members (15 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (4 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
4 July 1995Full accounts made up to 30 September 1994 (11 pages)
4 July 1995Full accounts made up to 30 September 1994 (11 pages)
14 June 1995Return made up to 07/06/95; full list of members (18 pages)
14 June 1995Return made up to 07/06/95; full list of members (18 pages)