Company NameOHI Halcyon Days Ltd
Company StatusDissolved
Company Number01841003
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NamesKarlamain Limited and GCH (Halcyon Days) Ltd

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2017(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2019)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2017(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2017(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameMr Daniel Booth
StatusClosed
Appointed11 May 2017(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameGraham Valentine Jukes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(6 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Graveley
Hitchin
Hertfordshire
SG4 7LU
Director NameStephanie Fenwick Jukes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(6 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Graveley
Hitchin
Hertfordshire
SG4 7LU
Secretary NameStephanie Fenwick Jukes
NationalityBritish
StatusResigned
Appointed21 December 1990(6 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Graveley
Hitchin
Hertfordshire
SG4 7LU
Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(20 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(20 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Secretary NameMr Sukhvinder Singh Gidar
NationalityBritish
StatusResigned
Appointed23 May 2005(20 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Director NameMrs Jaskiran Kaur Gidar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(26 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Director NameMrs Sheetal Kaur Gidar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(26 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH

Contact

Websitegoldcarehomes.com

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Goldcare Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,405,675
Gross Profit£582,502
Net Worth£7,093,341
Cash£3,003
Current Liabilities£610,464

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

30 October 2015Delivered on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 February 2009Delivered on: 17 February 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 May 2005Delivered on: 1 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gold care holdings limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a halcyon days care home, the old rectory, church lane, graveley, nr hitchin, hertfordshire.
Outstanding
23 May 2005Delivered on: 3 June 2005
Persons entitled: Barclays 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.
Outstanding
23 July 1985Delivered on: 31 July 1985
Satisfied on: 14 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at graveley hertfordshire bounded on the east side by rectory lane.
Fully Satisfied
17 April 1985Delivered on: 4 May 1985
Satisfied on: 14 April 2005
Persons entitled:
William Barrymore Dearman
Mavis Irene Dearman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at graveley hertfordshire bounded on the east side by rectory lane.
Fully Satisfied
9 November 1984Delivered on: 29 November 1984
Satisfied on: 14 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old rectory, graveley, hertfordshire.
Fully Satisfied

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
18 July 2019Application to strike the company off the register (3 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
24 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
22 November 2018Solvency Statement dated 22/11/18 (2 pages)
22 November 2018Statement of capital on 22 November 2018
  • GBP 1.00
(5 pages)
22 November 2018Statement by Directors (2 pages)
22 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2018Accounts for a small company made up to 10 May 2017 (14 pages)
9 January 2018Change of details for Gold Care Holdings Ltd as a person with significant control on 15 June 2017 (2 pages)
9 January 2018Register(s) moved to registered office address Tower 42 25 Old Broad Street London EC2N 1HQ (1 page)
9 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
8 June 2017Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page)
8 June 2017Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page)
6 June 2017Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page)
6 June 2017Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page)
23 May 2017Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page)
23 May 2017Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page)
17 May 2017Satisfaction of charge 5 in full (1 page)
17 May 2017Satisfaction of charge 6 in full (1 page)
17 May 2017Satisfaction of charge 5 in full (1 page)
17 May 2017Satisfaction of charge 4 in full (1 page)
17 May 2017Satisfaction of charge 018410030007 in full (1 page)
17 May 2017Satisfaction of charge 018410030007 in full (1 page)
17 May 2017Satisfaction of charge 6 in full (1 page)
17 May 2017Satisfaction of charge 4 in full (1 page)
16 May 2017Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages)
15 May 2017Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Tower 42 25 Old Broad Street London EC2N 1HQ on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Tower 42 25 Old Broad Street London EC2N 1HQ on 15 May 2017 (1 page)
12 May 2017Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a secretary on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a secretary on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (27 pages)
9 January 2017Full accounts made up to 31 March 2016 (27 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(7 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(7 pages)
5 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
5 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 November 2015Registration of charge 018410030007, created on 30 October 2015 (31 pages)
6 November 2015Registration of charge 018410030007, created on 30 October 2015 (31 pages)
1 October 2015Company name changed karlamain LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
1 October 2015Company name changed karlamain LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
2 May 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
21 December 2012Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Sheetal Kaur Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Sheetal Kaur Gidar as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
3 January 2012Register inspection address has been changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
3 January 2012Register inspection address has been changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 February 2010Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
15 February 2010Director's details changed for Mr Ravinder Singh Gidar on 15 February 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Mr Sukhvinder Singh Gidar on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 15 February 2010 (1 page)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Ravinder Singh Gidar on 15 February 2010 (2 pages)
15 February 2010Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Mr Sukhvinder Singh Gidar on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 15 February 2010 (1 page)
11 February 2010Registered office address changed from Norfolk House, Hatfield Road St. Albans Hertfordshire AL14TB on 11 February 2010 (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Registered office address changed from Norfolk House, Hatfield Road St. Albans Hertfordshire AL14TB on 11 February 2010 (1 page)
13 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 January 2009Return made up to 28/12/08; full list of members (3 pages)
21 January 2009Return made up to 28/12/08; full list of members (3 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 28/12/07; full list of members (2 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 28/12/07; full list of members (2 pages)
28 January 2008Location of debenture register (1 page)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 28/12/06; full list of members (2 pages)
7 February 2007Return made up to 28/12/06; full list of members (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Location of debenture register (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 28/12/05; full list of members (3 pages)
7 March 2006Registered office changed on 07/03/06 from: norfolk house 219A hatfield road st albans hertfordshire AL1 4TB (1 page)
7 March 2006Return made up to 28/12/05; full list of members (3 pages)
7 March 2006Location of debenture register (1 page)
7 March 2006Registered office changed on 07/03/06 from: norfolk house 219A hatfield road st albans hertfordshire AL1 4TB (1 page)
8 August 2005Registered office changed on 08/08/05 from: 22 stephenson way london NW1 2LE (1 page)
8 August 2005Registered office changed on 08/08/05 from: 22 stephenson way london NW1 2LE (1 page)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: invision house wilbury way hitchin hertfordshire SG4 0TY (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Resolutions
  • RES13 ‐ Approval, legal charge 23/05/05
(2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned;director resigned (1 page)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Declaration of assistance for shares acquisition (4 pages)
3 June 2005Declaration of assistance for shares acquisition (4 pages)
3 June 2005Memorandum and Articles of Association (5 pages)
3 June 2005Secretary resigned;director resigned (1 page)
3 June 2005Particulars of mortgage/charge (9 pages)
3 June 2005Memorandum and Articles of Association (5 pages)
3 June 2005Registered office changed on 03/06/05 from: invision house wilbury way hitchin hertfordshire SG4 0TY (1 page)
3 June 2005Resolutions
  • RES13 ‐ Approval, legal charge 23/05/05
(2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2005Particulars of mortgage/charge (9 pages)
3 June 2005New director appointed (2 pages)
2 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
2 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
1 September 2004Registered office changed on 01/09/04 from: starling's bridge nightingale road hitchin herts. SG5 1RJ. (1 page)
1 September 2004Registered office changed on 01/09/04 from: starling's bridge nightingale road hitchin herts. SG5 1RJ. (1 page)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2003Return made up to 28/12/02; full list of members (7 pages)
10 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2001Return made up to 28/12/00; full list of members (6 pages)
3 January 2001Return made up to 28/12/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1998Return made up to 28/12/98; no change of members (4 pages)
21 December 1998Return made up to 28/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1998Return made up to 28/12/97; full list of members (6 pages)
12 January 1998Return made up to 28/12/97; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Return made up to 28/12/95; no change of members (4 pages)
16 January 1996Return made up to 28/12/95; no change of members (4 pages)
6 January 1995Return made up to 28/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
16 January 1994Return made up to 28/12/93; full list of members (5 pages)
11 November 1993Accounts for a small company made up to 31 March 1993 (5 pages)
19 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
11 January 1993Return made up to 28/12/92; full list of members (6 pages)
19 December 1991Accounts for a small company made up to 31 March 1991 (5 pages)
16 December 1991Return made up to 28/12/91; no change of members (4 pages)
24 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
24 January 1991Return made up to 21/12/90; no change of members (6 pages)
11 January 1991Registered office changed on 11/01/91 from: ashley house 11 bedford road hitchin herts SG5 2TP (1 page)
19 February 1990Return made up to 28/12/89; full list of members (4 pages)
5 February 1990Full accounts made up to 31 March 1989 (4 pages)
4 February 1989Return made up to 31/12/88; full list of members (3 pages)
4 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
12 May 1988Registered office changed on 12/05/88 from: the old rectory graveley herts (1 page)
27 April 1988Full accounts made up to 31 March 1987 (5 pages)
27 April 1988Return made up to 31/12/87; full list of members (4 pages)
29 October 1986Return made up to 22/09/86; full list of members (4 pages)
24 September 1986Full accounts made up to 31 March 1986 (11 pages)
29 July 1986Secretary resigned;new secretary appointed;director resigned (6 pages)
29 July 1986Return made up to 31/03/85; full list of members (4 pages)
15 August 1984Incorporation (18 pages)
15 August 1984Incorporation (18 pages)