London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(36 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Dr John Roger Burland |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 October 2003) |
Role | Educational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Middle Yarnacott Swimbridge Barnstaple Devon EX32 0QY |
Director Name | Patricia Margaret Evans |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1993) |
Role | School Teacher |
Correspondence Address | 8 Clifton Court Putsborough Croyde North Devon |
Secretary Name | Patricia Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 8 Clifton Court Putsborough Croyde North Devon |
Secretary Name | Brian David Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 April 1994) |
Role | Secretary |
Correspondence Address | 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS |
Director Name | Mrs Katy Tamsin Roberts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 October 2003) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsley Terrace Blakeshill Road Landkey Barnstaple Devon EX32 0NE |
Secretary Name | Mrs Katy Tamsin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 October 2003) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsley Terrace Blakeshill Road Landkey Barnstaple Devon EX32 0NE |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Torsten Mack |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Apartment 23 Park House 16 Northfields London SW18 1DD |
Secretary Name | Torsten Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | D8710 The Bridge 334 Queenstown Road London SW8 4NP |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(21 years after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preshaw House Preshaw Upham Hampshire SO32 1HP |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(29 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(18 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 07 October 2003) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | www.priorygroup.com/education |
---|---|
Telephone | 0118 9708023 |
Telephone region | Reading |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Priory Old Schools Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
7 October 2003 | Delivered on: 11 October 2003 Persons entitled: Dr John Roger Burland (For Himself and as Trustee for Katy Roberts) Classification: Deed of guarantee and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the dekm claim and any sums payable or owing. Outstanding |
---|---|
11 September 1997 | Delivered on: 23 September 1997 Satisfied on: 8 October 2003 Persons entitled: National Westminster 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 |
11 September 1997 | Delivered on: 23 September 1997 Satisfied on: 8 October 2003 Persons entitled: National Westminster 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/H property known as kilworthy house kilworthy tavistock devon T.n DN369633 & DN371089. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 September 1997 | Delivered on: 23 September 1997 Satisfied on: 8 October 2003 Persons entitled: National Westminster 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.h property known as chelfham senior school bere alston tavistock devon DN346394. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 May 1996 | Delivered on: 22 May 1996 Satisfied on: 3 February 1999 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: Kilworthy house tavistock devon. Fully Satisfied |
31 August 1993 | Delivered on: 17 September 1993 Satisfied on: 3 February 1999 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: Ward house school bere alston plymouth devon. Fully Satisfied |
31 August 1993 | Delivered on: 17 September 1993 Satisfied on: 3 February 1999 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. Fully Satisfied |
5 June 2009 | Delivered on: 12 June 2009 Satisfied on: 2 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details. Fully Satisfied |
9 November 2005 | Delivered on: 22 November 2005 Satisfied on: 13 June 2007 Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property chelfham bere alston west devon, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
15 September 2005 | Delivered on: 26 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a kilworthy house tavistock west devon t/nos DN369633 and DN371089, f/h property k/a ward house bere alston yelverton west devon t/no DN346394, f/h property k/a eastwood grange school milken lane ashover derbyshire t/no DY212755. For details of further properties charged please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
7 October 2003 | Delivered on: 17 October 2003 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and Thecapex Facility Secured Creditors (Borrower Security Trustee) Classification: Obligor security accession deed supplemental to debenture dated 4 september 2003 Secured details: All monies due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage f/h land k/a ward house, bere alston, yelverton, tavistock, west devon t/no DN346394 and f/h land and buildings k/a kilworthy house, tavistock, west devon t/nos DN369633 and DN371089 assignment all right, title and interest to agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents, rental income and disposal proceeds, insurance policies, sale and purchade agreement in respect of dekm assets, dded ao guarantee and charge and dekm power of attorney. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 12 October 1999 Persons entitled: Patricia Margaret Evans Classification: Legal charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property situate and k/a ward house bere alston plymouth devon. Fully Satisfied |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
16 March 2021 | Memorandum and Articles of Association (11 pages) |
16 March 2021 | Resolutions
|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Memorandum and Articles of Association (41 pages) |
6 January 2011 | Memorandum and Articles of Association (41 pages) |
6 January 2011 | Resolutions
|
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
16 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
6 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 13 (23 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 13 (23 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Appointment terminated director christopher thompson (1 page) |
23 January 2009 | Appointment terminated director christopher thompson (1 page) |
23 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
23 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
23 January 2009 | Director appointed mr david james hall (1 page) |
23 January 2009 | Director appointed mr david james hall (1 page) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
18 September 2008 | Director appointed mr jason david lock (1 page) |
18 September 2008 | Director appointed mr jason david lock (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
22 November 2005 | Particulars of mortgage/charge (22 pages) |
22 November 2005 | Particulars of mortgage/charge (22 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (13 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (13 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
26 September 2005 | Particulars of mortgage/charge (12 pages) |
26 September 2005 | Particulars of mortgage/charge (12 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (3 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 December 2003 | Nc inc already adjusted 07/10/03 (1 page) |
14 December 2003 | Resolutions
|
14 December 2003 | Ad 07/10/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
14 December 2003 | Nc inc already adjusted 07/10/03 (1 page) |
14 December 2003 | Ad 07/10/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
14 December 2003 | Resolutions
|
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New director appointed (11 pages) |
14 November 2003 | New director appointed (11 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Memorandum and Articles of Association (6 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Memorandum and Articles of Association (6 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
28 October 2003 | Declaration of assistance for shares acquisition (14 pages) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: c/o chelfham mill school barnstaple devon EX32 7LA (1 page) |
28 October 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Declaration of assistance for shares acquisition (14 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
28 October 2003 | Auditor's resignation (1 page) |
28 October 2003 | Auditor's resignation (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: c/o chelfham mill school barnstaple devon EX32 7LA (1 page) |
17 October 2003 | Particulars of mortgage/charge (16 pages) |
17 October 2003 | Particulars of mortgage/charge (16 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Full accounts made up to 30 April 2002 (17 pages) |
24 September 2003 | Full accounts made up to 30 April 2003 (17 pages) |
24 September 2003 | Full accounts made up to 30 April 2002 (17 pages) |
24 September 2003 | Full accounts made up to 30 April 2003 (17 pages) |
1 September 2003 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
1 September 2003 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
14 November 2002 | Registered office changed on 14/11/02 from: 5 trinity terrace london road derby DE1 2QS (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 5 trinity terrace london road derby DE1 2QS (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 1999 (13 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (13 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (13 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 1999 (13 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
12 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members
|
23 February 1999 | Return made up to 31/12/98; full list of members
|
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 February 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
23 February 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
4 May 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 May 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 January 1994 | Accounts for a small company made up to 30 April 1993 (5 pages) |
9 January 1994 | Accounts for a small company made up to 30 April 1993 (5 pages) |
16 September 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 September 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 March 1993 | Return made up to 31/12/92; no change of members
|
9 March 1993 | Return made up to 31/12/92; no change of members
|
23 June 1992 | Full accounts made up to 30 April 1991 (9 pages) |
23 June 1992 | Full accounts made up to 30 April 1991 (9 pages) |
14 March 1991 | Full accounts made up to 30 April 1990 (9 pages) |
14 March 1991 | Full accounts made up to 30 April 1990 (9 pages) |
17 May 1990 | Full accounts made up to 30 April 1989 (9 pages) |
17 May 1990 | Full accounts made up to 30 April 1989 (9 pages) |
9 October 1989 | Full accounts made up to 30 April 1988 (9 pages) |
9 October 1989 | Full accounts made up to 30 April 1988 (9 pages) |
22 June 1988 | Full accounts made up to 30 April 1987 (9 pages) |
22 June 1988 | Full accounts made up to 30 April 1987 (9 pages) |
18 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
18 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
11 April 1987 | Full accounts made up to 30 April 1986 (9 pages) |
11 April 1987 | Full accounts made up to 30 April 1986 (9 pages) |
6 February 1986 | Company name changed\certificate issued on 06/02/86 (3 pages) |
6 February 1986 | Company name changed\certificate issued on 06/02/86 (3 pages) |
12 December 1985 | Memorandum and Articles of Association (14 pages) |
12 December 1985 | Memorandum and Articles of Association (14 pages) |
10 July 1985 | Incorporation (17 pages) |
10 July 1985 | Incorporation (17 pages) |