Company NameWelbourne Caterers Limited
Company StatusDissolved
Company Number01775669
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)
Previous NameFinchpark Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2011(27 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 07 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality House
Quality Court
London
WC2A 1HP
Director NameRita Ann O'Hara
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address103 College Road
Cheshunt
Herts
EN8 9LT
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Director NameSheila Smith Gammell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7PL
Director NameJohn O'Hara
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address103 College Road
Cheshunt
Herts
EN8 9LT
Secretary NameJohn O'Hara
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address103 College Road
Cheshunt
Herts
EN8 9LT
Secretary NameSheila Smith Gammell
NationalityBritish
StatusResigned
Appointed20 March 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7PL
Director NameRichard Mann Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameMr Richard William Richardson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address3 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Secretary NameRichard Mann Taylor
NationalityBritish
StatusResigned
Appointed15 October 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2004)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed15 January 2001(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(21 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(21 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(22 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(22 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ

Location

Registered Address5-9 Quality House
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 September 1996Delivered on: 20 September 1996
Satisfied on: 24 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: 14 newnham parade cheshunt herts.
Fully Satisfied
27 October 1995Delivered on: 8 November 1995
Satisfied on: 24 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: Unit 7/8 together with garage number 23 the quadrant marshalswick st albans hertfordshire.
Fully Satisfied
21 May 1993Delivered on: 28 May 1993
Satisfied on: 24 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: 15/16 jansel square,aylesbury,buckinghamshire.
Fully Satisfied
19 October 1990Delivered on: 1 November 1990
Satisfied on: 27 October 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: 14 newnham parade, cheshunt, hertfordshire.
Fully Satisfied
7 November 1988Delivered on: 24 November 1988
Satisfied on: 27 October 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 blue dolphin 15-16 jansel square aylesbury buckinghamshire.
Fully Satisfied
12 October 1988Delivered on: 19 October 1988
Satisfied on: 27 October 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: 66, kingston road, leatherhead, surrey.
Fully Satisfied
26 October 1987Delivered on: 13 November 1987
Satisfied on: 3 November 1988
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: Michael's plaice 66, kingston road, leatherhead, surrey title no. Sy 559860.
Fully Satisfied
7 August 1987Delivered on: 18 August 1987
Satisfied on: 27 October 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: 7/8 the quadrant st albans hertfordshire.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
15 November 2016Application to strike the company off the register (3 pages)
4 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 27,000
(3 pages)
4 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 27,000
(3 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 27,000
(3 pages)
30 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 27,000
(3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 27,000
(3 pages)
6 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 27,000
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 January 2013Director's details changed for Mr Joaquim Rocha Teixeria on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Joaquim Rocha Teixeria on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Joaquim Rocha Teixeria on 8 January 2013 (2 pages)
27 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Marija Simovic as a director (1 page)
26 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Marija Simovic as a director (1 page)
15 September 2011Appointment of Mr Joaquim Rocha Teixeria as a director (2 pages)
15 September 2011Appointment of Mr Joaquim Rocha Teixeria as a director (2 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
15 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of Jonathan Davies as a director (1 page)
15 February 2011Termination of appointment of Jonathan Davies as a director (1 page)
15 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 January 2009Return made up to 26/12/08; full list of members (4 pages)
8 January 2009Return made up to 26/12/08; full list of members (4 pages)
27 November 2008Appointment terminated director roger worrell (1 page)
27 November 2008Appointment terminated director roger worrell (1 page)
8 July 2008Full accounts made up to 30 September 2007 (11 pages)
8 July 2008Full accounts made up to 30 September 2007 (11 pages)
7 July 2008Appointment terminated director garry cross (1 page)
7 July 2008Appointment terminated director garry cross (1 page)
15 April 2008Full accounts made up to 30 September 2006 (11 pages)
15 April 2008Full accounts made up to 30 September 2006 (11 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
20 December 2007Return made up to 26/12/07; full list of members (3 pages)
20 December 2007Return made up to 26/12/07; full list of members (3 pages)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2007Return made up to 26/12/06; full list of members (8 pages)
10 January 2007Return made up to 26/12/06; full list of members (8 pages)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
22 August 2006Registered office changed on 22/08/06 from: 169 euston road london NW1 2AE (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: 169 euston road london NW1 2AE (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 January 2006Return made up to 26/12/05; full list of members (2 pages)
17 January 2006Return made up to 26/12/05; full list of members (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
26 April 2005Accounting reference date extended from 28/09/04 to 30/09/04 (1 page)
26 April 2005Accounting reference date extended from 28/09/04 to 30/09/04 (1 page)
7 January 2005Return made up to 26/12/04; full list of members (2 pages)
7 January 2005Return made up to 26/12/04; full list of members (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
30 July 2004Full accounts made up to 30 September 2003 (15 pages)
30 July 2004Full accounts made up to 30 September 2003 (15 pages)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
19 January 2004Return made up to 26/12/03; full list of members (3 pages)
19 January 2004Return made up to 26/12/03; full list of members (3 pages)
9 October 2003Full accounts made up to 30 September 2002 (14 pages)
9 October 2003Full accounts made up to 30 September 2002 (14 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 July 2003Auditor's resignation (1 page)
11 July 2003Auditor's resignation (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
30 December 2002Return made up to 26/12/02; full list of members (3 pages)
30 December 2002Return made up to 26/12/02; full list of members (3 pages)
29 July 2002Accounts for a small company made up to 26 September 2001 (10 pages)
29 July 2002Accounts for a small company made up to 26 September 2001 (10 pages)
21 January 2002Return made up to 26/12/01; full list of members (6 pages)
21 January 2002Return made up to 26/12/01; full list of members (6 pages)
25 September 2001Registered office changed on 25/09/01 from: victoria house britannia road waltham cross hertfordshire EN8 7PL (1 page)
25 September 2001Registered office changed on 25/09/01 from: victoria house britannia road waltham cross hertfordshire EN8 7PL (1 page)
25 May 2001Full accounts made up to 26 September 2000 (10 pages)
25 May 2001Full accounts made up to 26 September 2000 (10 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (3 pages)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (3 pages)
24 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Return made up to 26/12/00; full list of members (7 pages)
3 January 2001Return made up to 26/12/00; full list of members (7 pages)
2 May 2000Full accounts made up to 28 September 1999 (15 pages)
2 May 2000Full accounts made up to 28 September 1999 (15 pages)
20 December 1999Return made up to 26/12/99; full list of members (7 pages)
20 December 1999Return made up to 26/12/99; full list of members (7 pages)
15 December 1999Accounting reference date extended from 31/03/99 to 28/09/99 (1 page)
15 December 1999Accounting reference date extended from 31/03/99 to 28/09/99 (1 page)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
24 March 1999Return made up to 26/12/98; full list of members (8 pages)
24 March 1999Return made up to 26/12/98; full list of members (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New secretary appointed;new director appointed (3 pages)
21 October 1998New secretary appointed;new director appointed (3 pages)
12 February 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 1 April 1997 (8 pages)
2 February 1998Accounts for a small company made up to 1 April 1997 (8 pages)
2 February 1998Accounts for a small company made up to 1 April 1997 (8 pages)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Director resigned (1 page)
7 March 1997Return made up to 26/12/96; no change of members (5 pages)
7 March 1997Return made up to 26/12/96; no change of members (5 pages)
13 January 1997Accounts for a small company made up to 26 March 1996 (8 pages)
13 January 1997Accounts for a small company made up to 26 March 1996 (8 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
8 July 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1995Accounts for a small company made up to 28 March 1995 (8 pages)
14 December 1995Accounts for a small company made up to 28 March 1995 (8 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
6 June 1995Registered office changed on 06/06/95 from: kingsbourne house 229/231 high holborn london WC1V 7DA (1 page)
6 June 1995Registered office changed on 06/06/95 from: kingsbourne house 229/231 high holborn london WC1V 7DA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 May 1993Particulars of mortgage/charge (3 pages)
28 May 1993Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
19 October 1988Particulars of mortgage/charge (3 pages)
19 October 1988Particulars of mortgage/charge (3 pages)
18 August 1987Particulars of mortgage/charge (3 pages)
18 August 1987Particulars of mortgage/charge (3 pages)