London
SW1H 0AD
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 March 2019) |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jonathan Ede |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 3 Little Lane Cassington Road Eynsham Oxfordshire OX29 4LG |
Director Name | Mr Robert Alfred Ede |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mill Pond House 56 Mill Street Kidlington Oxfordshire OX5 2EF |
Director Name | Mr Stephen Anthony Murray |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Hatchway Kirtlington Oxon OX5 3JS |
Secretary Name | Steven David Ingledew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bloxham Road Banbury Oxfordshire OX16 9JR |
Director Name | Jane Kennedy Hill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 84 Tower Hill Witney Oxfordshire OX28 5ES |
Secretary Name | Mr Stephen Anthony Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Hatchway Kirtlington Oxon OX5 3JS |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2008(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 1997 | Delivered on: 18 January 1997 Satisfied on: 25 September 2003 Persons entitled: Ede Holding Limited Classification: Legal charge Secured details: £318,000 and interest due or to become due from the company to the chargee. Particulars: Property k/a oaken holt house farmoor oxon t/no's ON89187 and ON161949. Fully Satisfied |
---|---|
15 January 1997 | Delivered on: 17 January 1997 Satisfied on: 26 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oaken holt house and land and buildings on the north east side of eynsham road farmoor vale of white horse oxfordshire t/no. ON89187 and ON161949 all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
26 May 1994 | Delivered on: 14 June 1994 Satisfied on: 16 January 1997 Persons entitled: Tsb 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: L/H flat being 29 parklands oaken holt eynsham road farmoor oxfordshire t/no on 106506. Fully Satisfied |
1 February 1994 | Delivered on: 2 February 1994 Satisfied on: 16 January 1997 Persons entitled: Tsb 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: L/H property k/a the coach house and adjacent land being part of oaken holt house eynsham road farmoor oxfordshire OX2 9NL. Fully Satisfied |
7 June 1993 | Delivered on: 10 June 1993 Satisfied on: 16 January 1997 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 June 1993 | Delivered on: 10 June 1993 Satisfied on: 16 January 1997 Persons entitled: Tsb 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: L/H interest in oaken holt house eynsham road farmoor oxfordshire. Fully Satisfied |
28 March 1991 | Delivered on: 29 March 1991 Satisfied on: 16 January 1997 Persons entitled: Tsb 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: F/H, oaken holt house, eynsham road, farmoor, oxfordshire title no on 89187. Fully Satisfied |
30 January 1985 | Delivered on: 4 February 1985 Persons entitled: Ede Holdings Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of oaken holt farmoor oxford. Fully Satisfied |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 19 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. Fully Satisfied |
8 February 2008 | Delivered on: 12 February 2008 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Deed of accession and charge to a debenture dated 16 november 2007 and Secured details: All monies due or to become due from the company and the chargors to the chargee and each secured finance party 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 |
18 February 2005 | Delivered on: 26 February 2005 Satisfied on: 13 February 2008 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 December 2004 | Delivered on: 8 January 2005 Satisfied on: 13 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oaken holt house eynsham road farmoor oxfordshire all fixtures and fittings plant and machinery vehicles and computer equipment all associated warranties and maintenance contracts all furniture furnishings equipment tools and other chattels goodwill all rents proceeds of any insurance. Fully Satisfied |
24 December 2004 | Delivered on: 8 January 2005 Satisfied on: 26 February 2005 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: Oaken holt house eynsham road farmoor oxfordshire all fixtures and fittings plant and machinery vehicles and computer equipment all associated warranties and maintenance contracts all furniture furnishings equipment tools and other chattels goodwill all rents the proceeds of any insurance. Fully Satisfied |
15 January 1997 | Delivered on: 23 January 1997 Satisfied on: 26 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 January 1985 | Delivered on: 1 February 1985 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/hold land and premises situate and known as oaken holt house at farmoor in oxford. Part title no. On 66708 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 July 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
19 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page) |
19 June 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page) |
19 June 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page) |
19 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
4 July 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
4 July 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
19 September 2013 | Satisfaction of charge 15 in full (4 pages) |
19 September 2013 | Satisfaction of charge 15 in full (4 pages) |
14 September 2013 | Satisfaction of charge 14 in full (4 pages) |
14 September 2013 | Satisfaction of charge 14 in full (4 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Resolutions
|
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 15 (37 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 15 (37 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (18 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages) |
15 January 2010 | Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages) |
15 January 2010 | Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Director appointed mr ian james white (1 page) |
10 June 2008 | Director appointed mr ian james white (1 page) |
10 June 2008 | Director and secretary's change of particulars / nigel schofield / 10/06/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / nigel schofield / 10/06/2008 (1 page) |
15 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | Auditor's resignation (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: oaken holt house eynsham road farmoor oxford OX2 9NL (1 page) |
14 February 2008 | Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Auditor's resignation (1 page) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: oaken holt house eynsham road farmoor oxford OX2 9NL (1 page) |
14 February 2008 | Director resigned (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2008 | Particulars of mortgage/charge (13 pages) |
12 February 2008 | Particulars of mortgage/charge (13 pages) |
4 February 2008 | Full accounts made up to 30 November 2007 (19 pages) |
4 February 2008 | Full accounts made up to 30 November 2007 (19 pages) |
18 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
18 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
30 April 2007 | Full accounts made up to 30 November 2006 (19 pages) |
30 April 2007 | Full accounts made up to 30 November 2006 (19 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
5 May 2006 | Full accounts made up to 30 November 2005 (17 pages) |
5 May 2006 | Full accounts made up to 30 November 2005 (17 pages) |
7 June 2005 | Return made up to 10/06/05; full list of members
|
7 June 2005 | Return made up to 10/06/05; full list of members
|
9 May 2005 | Full accounts made up to 30 November 2004 (18 pages) |
9 May 2005 | Full accounts made up to 30 November 2004 (18 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | £ ic 40000/30000 14/06/04 £ sr 10000@1=10000 (1 page) |
23 September 2004 | £ ic 40000/30000 14/06/04 £ sr 10000@1=10000 (1 page) |
23 September 2004 | Resolutions
|
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
2 July 2004 | Director resigned (1 page) |
11 May 2004 | Full accounts made up to 30 November 2003 (18 pages) |
11 May 2004 | Full accounts made up to 30 November 2003 (18 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
5 June 2003 | Full accounts made up to 30 November 2002 (18 pages) |
5 June 2003 | Full accounts made up to 30 November 2002 (18 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Return made up to 21/06/02; full list of members (9 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Return made up to 21/06/02; full list of members (9 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | Secretary resigned (1 page) |
4 April 2002 | Full accounts made up to 30 November 2001 (18 pages) |
4 April 2002 | Full accounts made up to 30 November 2001 (18 pages) |
23 January 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
23 January 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
23 August 2001 | Return made up to 21/06/01; full list of members (8 pages) |
23 August 2001 | Return made up to 21/06/01; full list of members (8 pages) |
13 March 2001 | Full accounts made up to 31 October 2000 (19 pages) |
13 March 2001 | Full accounts made up to 31 October 2000 (19 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (20 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (20 pages) |
26 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 31 October 1998 (20 pages) |
9 February 1999 | Full accounts made up to 31 October 1998 (20 pages) |
12 February 1998 | Full accounts made up to 31 October 1997 (18 pages) |
12 February 1998 | Full accounts made up to 31 October 1997 (18 pages) |
22 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
26 March 1997 | Memorandum and Articles of Association (10 pages) |
26 March 1997 | Memorandum and Articles of Association (10 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (17 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (17 pages) |
13 February 1997 | Particulars of contract relating to shares (4 pages) |
13 February 1997 | Particulars of contract relating to shares (4 pages) |
29 January 1997 | £ nc 165000/246000 14/01/97 (1 page) |
29 January 1997 | Ad 14/01/97--------- £ si 81000@1 (2 pages) |
29 January 1997 | £ nc 165000/246000 14/01/97 (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Ad 14/01/97--------- £ si 81000@1 (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
23 January 1997 | Particulars of mortgage/charge (5 pages) |
23 January 1997 | Particulars of mortgage/charge (5 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1996 | Return made up to 21/06/96; no change of members
|
21 July 1996 | Return made up to 21/06/96; no change of members
|
1 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
1 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
10 May 1995 | Full accounts made up to 31 October 1994 (17 pages) |
10 May 1995 | Full accounts made up to 31 October 1994 (17 pages) |
22 October 1993 | Resolutions
|
22 October 1993 | Resolutions
|
26 October 1984 | Company name changed\certificate issued on 26/10/84 (2 pages) |
26 October 1984 | Company name changed\certificate issued on 26/10/84 (2 pages) |
27 October 1983 | Incorporation (14 pages) |
27 October 1983 | Certificate of incorporation (1 page) |
27 October 1983 | Incorporation (14 pages) |
27 October 1983 | Certificate of incorporation (1 page) |