Company NameIVER House Limited
Company StatusDissolved
Company Number01617631
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameEmmacrab Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gary Mullan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2014(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address419 The Heart
Walton-On-Thames
Surrey
KT12 1GE
Director NameMr Oliver Stephen Harris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 13 June 2017)
RoleFund Manager
Country of ResidenceSwitzerland
Correspondence AddressWsm Partners Llp Pinnacle House
17 - 25 Hartfield Road
London
SW19 3SE
Director NameMrs Sandie Teresa Foxall Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 13 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Michael Gwyn Hawkes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NamePeter Francis Cheesman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressIvers Hains Lane
Marnhull
Sturminster Newton
Dorset
DT10 1JU
Secretary NameMiss Brenda Young
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address118 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 6TD
Secretary NameValerie Brooke Cheesman
NationalityBritish
StatusResigned
Appointed28 October 1994(12 years, 8 months after company formation)
Appointment Duration15 years (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressIvers Hains Lane
Marnhull
Sturminster Newton
Dorset
DT10 1JU
Director NameMrs Caroline Theresa Gallehawk
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(17 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 November 2009)
RolePhysiotherapist
Correspondence Address24 Boltro Road
Haywards Heath
West Sussex
RH16 1BB
Director NameMr Paul Martin Barnes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Director NamePeter Charles Flood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(27 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sutherland House Repton Park
Manor Road
Chigwell
Essex
IG8 8NS
Secretary NamePaul Martin Barnes
NationalityBritish
StatusResigned
Appointed04 November 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2012)
RoleCompany Director
Correspondence Address8 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Director NameSimon Paul Cavadino
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr David Sasse
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Netherfield
Thundersley
Benfleet
Essex
SS7 1TY
Director NameMr Raymond John Pask
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Badgers Way
Thundersley
Benfleet
Essex
SS7 1TR
Director NameMr Roger Alfred Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yett Burwood Road
Walton On Thames
Surrey
KT12 4EW
Director NameMr Mark Ronald Sydney Beadle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(31 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
Director NameMr Krishnan Nagendran
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(32 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMrs Tayvanie Nagendran
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(32 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Guy Anthony Rees
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2014(32 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameMr John Steven Godden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse Alcocks Lane
Kingswood
Tadworth
Surrey
KT20 6BB
Director NameMr David Peter Burke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(32 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
Essex
IG10 2QZ
Director NameMr Mark Alan Goodman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(32 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2015)
RoleDirector And Care Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Partners Llp Pinnacle House
17 - 25 Hartfield Road
London
SW19 3SE
Director NameMr Richard Nicholas Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Contact

Websiteachuk.com
Email address[email protected]
Telephone01258 820164
Telephone regionBlandford

Location

Registered AddressUnits 6 & 7 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Shareholders

60k at £1Aitch Care Homes (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,780,071
Gross Profit£764,591
Net Worth£2,663,349
Cash£272,656
Current Liabilities£1,213,191

Accounts

Latest Accounts18 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End20 March

Charges

26 August 2016Delivered on: 2 September 2016
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge.. Pursuant to clause 3.1.1 of the charge the company charged a property with registered number DT15632. For further details please see schedule 2 of the charge.
Outstanding
11 April 2014Delivered on: 15 April 2014
Persons entitled: Macquarie Bank Limited (London Branch)

Classification: A registered charge
Particulars: Property k/a ivers, hains lane, marnhull, sturminster newton, dorset t/no:DT15632.
Outstanding
4 November 2009Delivered on: 6 November 2009
Satisfied on: 24 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivers, ivers lane marnhull sturminster newton, t/no. DT15632 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
4 November 2009Delivered on: 6 November 2009
Satisfied on: 24 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lovells mead marnhull sturminster newton, t/no.DT273167 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
4 November 2009Delivered on: 6 November 2009
Satisfied on: 24 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 lovells mead marnhull sturminster newton, t/NODT229061 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
4 November 2009Delivered on: 6 November 2009
Satisfied on: 24 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 November 1999Delivered on: 17 November 1999
Satisfied on: 16 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as felicity, 14 lovells mead, marnhull, dorset.
Fully Satisfied
26 January 1983Delivered on: 2 February 1983
Satisfied on: 11 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivers house, marnhull dorset title no. Dt 15632.
Fully Satisfied

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
13 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 1,200,000
(4 pages)
13 January 2017Statement by Directors (1 page)
13 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £1140000 13/01/2017
(1 page)
13 January 2017Solvency Statement dated 13/01/17 (1 page)
13 January 2017Statement of capital on 13 January 2017
  • GBP 1
(3 pages)
5 January 2017Memorandum and Articles of Association (9 pages)
4 November 2016Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016 (1 page)
26 October 2016Satisfaction of charge 016176310007 in full (4 pages)
18 October 2016Full accounts made up to 18 March 2016 (18 pages)
16 September 2016Memorandum and Articles of Association (3 pages)
2 September 2016Registration of charge 016176310008, created on 26 August 2016 (96 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 March 2016Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page)
24 November 2015Full accounts made up to 20 March 2015 (16 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 60,000
(7 pages)
26 February 2015Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page)
26 February 2015Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages)
26 February 2015Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page)
26 February 2015Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages)
26 February 2015Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page)
26 February 2015Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page)
26 February 2015Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages)
7 January 2015Current accounting period shortened from 31 March 2015 to 20 March 2015 (1 page)
6 January 2015Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE to Units 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE to Units 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 6 January 2015 (1 page)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Termination of appointment of Guy Anthony Rees as a director on 29 August 2014 (1 page)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 60,000
(8 pages)
29 August 2014Appointment of Mr Mark Alan Goodman as a director on 19 August 2014 (2 pages)
28 August 2014Registered office address changed from 42 Berkeley Square London W1J 5AW to C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Oliver Stephen Harris as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Krishnan Nagendran as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Tayvanie Nagendran as a director on 26 August 2014 (1 page)
10 June 2014Appointment of Mr David Peter Burke as a director (3 pages)
1 May 2014Section 519 (1 page)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 April 2014Satisfaction of charge 5 in full (4 pages)
24 April 2014Satisfaction of charge 4 in full (4 pages)
24 April 2014Satisfaction of charge 3 in full (4 pages)
24 April 2014Satisfaction of charge 6 in full (4 pages)
23 April 2014Appointment of Mr Gary Mullan as a director (2 pages)
22 April 2014Appointment of Mr Guy Anthony Rees as a director (2 pages)
22 April 2014Appointment of Mr John Godden as a director (2 pages)
17 April 2014Termination of appointment of Mark Beadle as a director (1 page)
17 April 2014Termination of appointment of Roger Mahoney as a director (1 page)
17 April 2014Appointment of Mr Krishnan Nagendran as a director (2 pages)
17 April 2014Appointment of Ms Tayvanie Nagendran as a director (2 pages)
17 April 2014Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 17 April 2014 (1 page)
17 April 2014Termination of appointment of David Sasse as a director (1 page)
15 April 2014Registration of charge 016176310007 (48 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 September 2013Termination of appointment of Raymond Pask as a director (1 page)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60,000
(6 pages)
5 March 2013Appointment of Mark Ronald Sydney Beadle as a director (2 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
27 September 2012Termination of appointment of Paul Barnes as a director (1 page)
27 September 2012Termination of appointment of Simon Cavadino as a director (1 page)
24 September 2012Termination of appointment of Paul Barnes as a secretary (1 page)
24 September 2012Appointment of Mr Roger Alfred Mahoney as a director (2 pages)
24 September 2012Appointment of Mr Raymond John Pask as a director (2 pages)
24 September 2012Appointment of Mr David Sasse as a director (2 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Mr Paul Martin Barnes on 1 September 2010 (3 pages)
11 August 2011Secretary's details changed for Paul Martin Barnes on 1 September 2010 (3 pages)
11 August 2011Secretary's details changed for Paul Martin Barnes on 1 September 2010 (3 pages)
11 August 2011Director's details changed for Mr Paul Martin Barnes on 1 September 2010 (3 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
30 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 October 2010Termination of appointment of Peter Flood as a director (2 pages)
24 September 2010Appointment of Simon Paul Cavadino as a director (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
18 November 2009Termination of appointment of Caroline Gallehawk as a director (2 pages)
18 November 2009Termination of appointment of Peter Cheesman as a director (2 pages)
18 November 2009Registered office address changed from Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD on 18 November 2009 (1 page)
18 November 2009Appointment of Peter Charles Flood as a director (3 pages)
18 November 2009Appointment of Paul Martin Barnes as a secretary (3 pages)
18 November 2009Appointment of Paul Martin Barnes as a director (3 pages)
18 November 2009Termination of appointment of Valerie Cheesman as a secretary (2 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2009Nc inc already adjusted 30/03/92 (2 pages)
27 August 2009Capitals not rolled up (2 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / caroline gallehawk / 30/06/2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 June 2009Return made up to 31/07/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2007Return made up to 31/07/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 August 2006Return made up to 31/07/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 December 2005Return made up to 31/07/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Director's particulars changed (1 page)
29 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 February 2004Return made up to 31/07/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 September 2000Return made up to 31/07/00; full list of members (6 pages)
5 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
14 April 2000New director appointed (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
6 August 1999Full accounts made up to 31 October 1998 (13 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 October 1997 (13 pages)
5 November 1998Return made up to 31/07/98; no change of members (4 pages)
15 October 1998Registered office changed on 15/10/98 from: 51 bargates christchurch dorset BH23 1QE (1 page)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 October 1995 (8 pages)
3 September 1996Return made up to 31/07/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1994Return made up to 31/07/94; no change of members (4 pages)
29 August 1993Ad 30/03/92--------- £ si 30000@1 (2 pages)
29 August 1993Return made up to 31/07/93; full list of members (6 pages)
1 September 1992Return made up to 31/07/92; no change of members (4 pages)
21 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1991Return made up to 31/07/91; full list of members (7 pages)
22 May 1991Return made up to 31/07/90; no change of members (6 pages)
21 September 1989Return made up to 31/07/89; full list of members (4 pages)
21 April 1988Return made up to 17/02/88; full list of members (4 pages)
2 April 1987Return made up to 22/07/85; full list of members (7 pages)
1 April 1987Return made up to 22/10/86; full list of members (4 pages)
27 January 1983Company name changed\certificate issued on 27/01/83 (2 pages)
26 February 1982Incorporation (17 pages)