Company NameWestern Wines Limited
Company StatusActive
Company Number01480346
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 1 month ago)
Previous NameLebetina Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tejvir Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2019(39 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed14 March 2019(39 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Caroline Thompson-Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(44 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Roger Michael Gabb
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(11 years after company formation)
Appointment Duration15 years, 3 months (resigned 03 June 2006)
RoleWine And Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Hall
Glazeley
Bridgnorth
Salop
WV16 6AB
Director NameMargaret Ann Gabb
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(11 years after company formation)
Appointment Duration11 years, 6 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressWoodlands
Glazeley
Bridgnorth
Shropshire
WV16 6AB
Secretary NameJeremy Paul Spencer
NationalityBritish
StatusResigned
Appointed27 February 1991(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressThe Sydnal
Woodseaves
Market Drayton
Shropshire
TF9 2AS
Director NameMr Christopher Simon Ellis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2000)
RoleWine Shipper
Country of ResidenceEngland
Correspondence AddressBremhill Court
Bremhill
Calne
Wiltshire
SN11 9LA
Secretary NamePamela Diane Arch
NationalityBritish
StatusResigned
Appointed01 April 1995(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 April 2001)
RoleCompany Director
Correspondence Address18 Victoria Road
Bridgnorth
Shropshire
WV16 4LA
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address27a Sloane Square
London
SW1W 8AB
Director NameMr Edward Charles William Adams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2004)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address17 Springfield Place
Lansdown Road
Bath
BA1 5RA
Director NameMr Brian Howard Bunn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2004)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Petts Crescent
Minster Thanet
Kent
CT12 4DY
Director NameJonathan Bamberger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2006)
RoleExecutive Vp
Country of ResidenceCanada
Correspondence Address63 Admiral Road
Toronto
Ontario M5r 2lr
Canada
Director NameRichard Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 2004(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2006)
RoleExecutive Vice President Finan
Correspondence Address58 Braeside Road
Toronto
Ontario M4n 1x7
Canada
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(26 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed05 June 2006(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2006(26 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(27 years after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(29 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Director NameMr Francis Paul Hetterich
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(30 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Secretary NameMrs Helen Margaret Glennie
StatusResigned
Appointed17 February 2010(30 years after company formation)
Appointment Duration8 months (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(30 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(30 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Jeremy Alexander Stevenson
StatusResigned
Appointed08 July 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Esther Clothier
StatusResigned
Appointed08 July 2011(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2012(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Steven Lee Gorst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2013(33 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Nicola Jane Spencer
StatusResigned
Appointed09 August 2013(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMs Julie Anne Ryan
StatusResigned
Appointed30 June 2016(36 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Michael Joseph East
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2016(36 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Anthony Graham Wood
StatusResigned
Appointed27 June 2018(38 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2001(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2006)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

14 October 2016Delivered on: 31 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
Outstanding
14 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
Outstanding
18 October 2011Delivered on: 25 October 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
Outstanding
19 September 2002Delivered on: 30 September 2002
Satisfied on: 14 August 2004
Persons entitled: Bridgepoint Capital (Nominees) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 September 2002Delivered on: 27 September 2002
Satisfied on: 8 November 2004
Persons entitled: Barclays Bank (Security Agent)

Classification: Debenture ("composite debenture")
Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 September 2002Delivered on: 27 September 2002
Satisfied on: 14 August 2004
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Mortgage of trade marks tradenames and goodwill
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1. assignment of trade marks 2. charge over interests in unregistered trade marks, goodwill, non-UK trade marks and trade marks owned wholly or in part by third parties 3. notification, confirmatory assignment of future trade marks and further assurance.. See the mortgage charge document for full details.
Fully Satisfied
9 September 1982Delivered on: 15 September 1982
Satisfied on: 5 March 2003
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 September 2023Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
26 August 2022Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page)
26 August 2022Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
18 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
10 November 2021Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages)
30 July 2021Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page)
30 July 2021Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages)
9 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
15 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
10 September 2020Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page)
10 September 2020Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages)
29 July 2020Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages)
13 May 2020Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages)
20 March 2019Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages)
15 March 2019Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page)
15 March 2019Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page)
6 December 2018Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page)
16 November 2018Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages)
9 July 2018Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page)
28 June 2018Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page)
1 June 2018Satisfaction of charge 014803460007 in full (1 page)
1 June 2018Satisfaction of charge 5 in full (1 page)
1 June 2018Satisfaction of charge 014803460006 in full (1 page)
16 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
12 April 2018Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
31 October 2016Registration of charge 014803460007, created on 14 October 2016 (37 pages)
31 October 2016Registration of charge 014803460007, created on 14 October 2016 (37 pages)
21 October 2016Registration of charge 014803460006, created on 14 October 2016 (68 pages)
21 October 2016Registration of charge 014803460006, created on 14 October 2016 (68 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 49,787.5
(8 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 49,787.5
(8 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 49,787.5
(8 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 49,787.5
(8 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 49,787.5
(8 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 49,787.5
(8 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 49,787.5
(8 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 49,787.5
(8 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
10 August 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
10 August 2011Termination of appointment of David Hughes as a secretary (1 page)
10 August 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
10 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
10 August 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
10 August 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
10 August 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
10 August 2011Termination of appointment of David Hughes as a secretary (1 page)
10 August 2011Termination of appointment of David Hughes as a director (1 page)
10 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
10 August 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
10 August 2011Termination of appointment of David Hughes as a director (1 page)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
7 April 2010Appointment of a secretary (1 page)
7 April 2010Appointment of a secretary (1 page)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 February 2010Termination of appointment of Helen Glennie as a director (1 page)
24 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
24 February 2010Termination of appointment of Helen Glennie as a director (1 page)
24 February 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
24 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
24 February 2010Termination of appointment of a director (1 page)
13 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment terminated director david klein (1 page)
8 April 2009Appointment terminated director david klein (1 page)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
7 February 2009Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page)
7 February 2009Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page)
29 August 2008Full accounts made up to 29 February 2008 (17 pages)
29 August 2008Full accounts made up to 29 February 2008 (17 pages)
13 August 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
13 August 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (2 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (2 pages)
8 April 2008Return made up to 09/03/08; full list of members (6 pages)
8 April 2008Return made up to 09/03/08; full list of members (6 pages)
1 April 2008Full accounts made up to 28 February 2007 (155 pages)
1 April 2008Full accounts made up to 28 February 2007 (155 pages)
24 July 2007Registered office changed on 24/07/07 from: kempson house camomile street london EC3A 7AN (1 page)
24 July 2007Registered office changed on 24/07/07 from: kempson house camomile street london EC3A 7AN (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
18 April 2007Return made up to 09/03/07; full list of members (6 pages)
18 April 2007Return made up to 09/03/07; full list of members (6 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 1 hawksworth road central park telford shropshire TF2 9TU (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 1 hawksworth road central park telford shropshire TF2 9TU (1 page)
20 December 2006Full accounts made up to 26 March 2006 (17 pages)
20 December 2006Full accounts made up to 26 March 2006 (17 pages)
24 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
24 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
18 October 2006New director appointed (3 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed;new director appointed (3 pages)
18 October 2006New secretary appointed;new director appointed (3 pages)
18 October 2006New director appointed (3 pages)
27 March 2006Return made up to 09/03/06; full list of members (8 pages)
27 March 2006Return made up to 09/03/06; full list of members (8 pages)
23 March 2006Full accounts made up to 27 March 2005 (15 pages)
23 March 2006Full accounts made up to 27 March 2005 (15 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
19 April 2005Declaration of assistance for shares acquisition (35 pages)
19 April 2005Declaration of assistance for shares acquisition (35 pages)
30 March 2005Return made up to 09/03/05; full list of members (9 pages)
30 March 2005Return made up to 09/03/05; full list of members (9 pages)
14 March 2005Full accounts made up to 31 March 2004 (19 pages)
14 March 2005Full accounts made up to 31 March 2004 (19 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
26 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Return made up to 09/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 May 2004Return made up to 09/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 May 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
17 May 2004Director's particulars changed (1 page)
17 May 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
17 May 2004Director's particulars changed (1 page)
15 April 2004Full accounts made up to 31 December 2003 (18 pages)
15 April 2004Full accounts made up to 31 December 2003 (18 pages)
12 May 2003Full accounts made up to 31 December 2002 (32 pages)
12 May 2003Full accounts made up to 31 December 2002 (32 pages)
22 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Secretary's particulars changed (1 page)
1 March 2003Secretary's particulars changed (1 page)
24 October 2002Auditor's resignation (1 page)
24 October 2002Auditor's resignation (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
11 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Ad 19/09/02--------- £ si [email protected]=5000 £ ic 44787/49787 (4 pages)
11 October 2002Director resigned (1 page)
11 October 2002Ad 19/09/02--------- £ si [email protected]=5000 £ ic 44787/49787 (4 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Memorandum and Articles of Association (5 pages)
10 October 2002Memorandum and Articles of Association (5 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
1 October 2002Declaration of assistance for shares acquisition (12 pages)
1 October 2002Declaration of assistance for shares acquisition (12 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 September 2002Particulars of mortgage/charge (11 pages)
30 September 2002Particulars of mortgage/charge (11 pages)
27 September 2002Particulars of mortgage/charge (8 pages)
27 September 2002Particulars of mortgage/charge (10 pages)
27 September 2002Particulars of mortgage/charge (10 pages)
27 September 2002Particulars of mortgage/charge (8 pages)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
17 September 2002Location of debenture register (1 page)
17 September 2002Location of register of directors' interests (1 page)
17 September 2002Location of debenture register (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Location of register of directors' interests (1 page)
17 September 2002Location of register of members (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Location of register of members (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 May 2002Full accounts made up to 31 December 2001 (18 pages)
17 May 2002Full accounts made up to 31 December 2001 (18 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Return made up to 09/03/02; full list of members (11 pages)
18 April 2002Return made up to 09/03/02; full list of members (11 pages)
18 April 2002New director appointed (2 pages)
21 March 2002Memorandum and Articles of Association (19 pages)
21 March 2002Memorandum and Articles of Association (19 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002£ sr [email protected] 18/02/01 (2 pages)
6 March 2002£ sr [email protected] 18/02/01 (2 pages)
12 February 2002Registered office changed on 12/02/02 from: woodlands glazeley bridgnorth shropshire WV16 6AB (1 page)
12 February 2002Registered office changed on 12/02/02 from: woodlands glazeley bridgnorth shropshire WV16 6AB (1 page)
11 October 2001Full accounts made up to 31 December 2000 (19 pages)
11 October 2001Full accounts made up to 31 December 2000 (19 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Return made up to 09/03/01; full list of members (10 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Return made up to 09/03/01; full list of members (10 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
12 April 2001Nc inc already adjusted 16/03/01 (1 page)
12 April 2001Nc inc already adjusted 16/03/01 (1 page)
12 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
12 April 2001Ad 16/03/01--------- £ si [email protected]=537 £ ic 46750/47287 (2 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 April 2001Nc dec already adjusted 16/03/01 (1 page)
12 April 2001Ad 16/03/01--------- £ si [email protected]=537 £ ic 46750/47287 (2 pages)
12 April 2001Nc dec already adjusted 16/03/01 (1 page)
12 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
7 February 2001£ ic 46750/46749 29/01/01 £ sr [email protected] (1 page)
7 February 2001£ ic 46750/46749 29/01/01 £ sr [email protected] (1 page)
16 January 2001Auditor's resignation (1 page)
16 January 2001Auditor's resignation (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
25 September 2000Full accounts made up to 31 December 1999 (18 pages)
25 September 2000Full accounts made up to 31 December 1999 (18 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
14 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
14 January 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
14 January 2000Conve 28/10/99 (1 page)
14 January 2000£ sr 275000@1 17/07/98 (1 page)
14 January 2000£ sr 275000@1 16/02/99 (1 page)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
14 January 2000£ ic 321751/294251 03/06/99 £ sr 27500@1=27500 (1 page)
14 January 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
14 January 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
14 January 2000£ ic 321751/294251 03/06/99 £ sr 27500@1=27500 (1 page)
14 January 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
14 January 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
14 January 2000Conve 28/10/99 (1 page)
14 January 2000£ sr 275000@1 16/02/99 (1 page)
14 January 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
14 January 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
14 January 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
14 January 2000£ sr 275000@1 17/07/98 (1 page)
12 November 1999£ ic 325000/321751 28/10/99 £ sr [email protected]=3249 (1 page)
12 November 1999£ ic 325000/321751 28/10/99 £ sr [email protected]=3249 (1 page)
20 October 1999Full accounts made up to 31 December 1998 (19 pages)
20 October 1999Full accounts made up to 31 December 1998 (19 pages)
15 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
16 March 1998Return made up to 09/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1998Return made up to 09/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1998£ ic 1150000/875000 01/01/98 £ sr 275000@1=275000 (1 page)
12 March 1998£ ic 1150000/875000 01/01/98 £ sr 275000@1=275000 (1 page)
7 July 1997New director appointed (6 pages)
7 July 1997New director appointed (6 pages)
25 April 1997Full accounts made up to 31 December 1996 (18 pages)
25 April 1997Full accounts made up to 31 December 1996 (18 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
9 April 1997Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(3 pages)
9 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(41 pages)
9 April 1997Nc dec already adjusted 17/01/97 (1 page)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
9 April 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
9 April 1997Ad 17/01/97--------- £ si [email protected]=3250 £ si 1100000@1=1100000 £ ic 46750/1150000 (2 pages)
9 April 1997Registered office changed on 09/04/97 from: stuart house 55 catherinre place london. SW1E 6DY (1 page)
9 April 1997Resolutions
  • WRES13 ‐ Written resolution
(41 pages)
9 April 1997Return made up to 09/03/97; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
(8 pages)
9 April 1997Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(3 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 April 1997£ nc 50000/1153250 17/01/97 (1 page)
9 April 1997£ nc 50000/1153250 17/01/97 (1 page)
9 April 1997Ad 17/01/97--------- £ si [email protected]=3250 £ si 1100000@1=1100000 £ ic 46750/1150000 (2 pages)
9 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
9 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
9 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(41 pages)
9 April 1997Nc dec already adjusted 17/01/97 (1 page)
9 April 1997Registered office changed on 09/04/97 from: stuart house 55 catherinre place london. SW1E 6DY (1 page)
9 April 1997Resolutions
  • WRES13 ‐ Written resolution
(41 pages)
9 April 1997Return made up to 09/03/97; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
(8 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
28 January 1997£ ic 50000/49200 17/01/97 £ sr 800@1=800 (1 page)
28 January 1997£ ic 49200/46750 17/01/97 £ sr 2450@1=2450 (1 page)
28 January 1997£ ic 49200/46750 17/01/97 £ sr 2450@1=2450 (1 page)
28 January 1997£ ic 50000/49200 17/01/97 £ sr 800@1=800 (1 page)
16 January 1997Full accounts made up to 31 December 1995 (14 pages)
16 January 1997Full accounts made up to 31 December 1995 (14 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 June 1996Return made up to 09/03/96; no change of members (6 pages)
5 June 1996Return made up to 09/03/96; no change of members (6 pages)
4 April 1995Full accounts made up to 31 December 1994 (14 pages)
4 April 1995Full accounts made up to 31 December 1994 (14 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Return made up to 09/03/95; full list of members (6 pages)
14 March 1995Return made up to 09/03/95; full list of members (6 pages)
14 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 October 1994Full accounts made up to 31 December 1993 (14 pages)
10 October 1994Full accounts made up to 31 December 1993 (14 pages)
31 October 1993Full accounts made up to 31 December 1992 (13 pages)
31 October 1993Full accounts made up to 31 December 1992 (13 pages)
28 February 1992Full accounts made up to 31 December 1991 (12 pages)
28 February 1992Full accounts made up to 31 December 1991 (12 pages)
12 July 1991Accounts for a small company made up to 31 December 1990 (4 pages)
12 July 1991Accounts for a small company made up to 31 December 1990 (4 pages)
20 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
20 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
9 May 1989Full accounts made up to 31 December 1988 (10 pages)
9 May 1989Full accounts made up to 31 December 1988 (10 pages)
20 February 1980Certificate of incorporation (1 page)
20 February 1980Certificate of incorporation (1 page)
11 July 1960Company name changed\certificate issued on 11/07/60 (2 pages)
11 July 1960Company name changed\certificate issued on 11/07/60 (2 pages)