Company NameChelfham Senior School Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number01929428
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 10 months ago)
Previous NamesEdgeguard Limited and Edgeguard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusCurrent
Appointed15 September 2008(23 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(23 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(36 years after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameDr John Roger Burland
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 October 2003)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Yarnacott
Swimbridge
Barnstaple
Devon
EX32 0QY
Director NamePatricia Margaret Evans
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1993)
RoleSchool Teacher
Correspondence Address8 Clifton Court
Putsborough
Croyde
North Devon
Secretary NamePatricia Margaret Evans
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address8 Clifton Court
Putsborough
Croyde
North Devon
Secretary NameBrian David Doyle
NationalityBritish
StatusResigned
Appointed31 August 1993(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 April 1994)
RoleSecretary
Correspondence Address5 Trinity Terrace
London Road
Derby
Derbyshire
DE1 2QS
Director NameMrs Katy Tamsin Roberts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 October 2003)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsley Terrace Blakeshill Road
Landkey
Barnstaple
Devon
EX32 0NE
Secretary NameMrs Katy Tamsin Roberts
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 October 2003)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsley Terrace Blakeshill Road
Landkey
Barnstaple
Devon
EX32 0NE
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameTorsten Mack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressApartment 23 Park House
16 Northfields
London
SW18 1DD
Secretary NameTorsten Mack
NationalityBritish
StatusResigned
Appointed07 October 2003(18 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 2004)
RoleCompany Director
Correspondence AddressD8710 The Bridge
334 Queenstown Road
London
SW8 4NP
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed21 May 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(21 years after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(23 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(29 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(18 years, 2 months after company formation)
Appointment Duration4 days (resigned 07 October 2003)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitewww.priorygroup.com/education
Telephone0118 9708023
Telephone regionReading

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Priory Old Schools Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

7 October 2003Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 1993Delivered 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

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
16 March 2021Memorandum and Articles of Association (11 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Canc share prem account 22/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Canc share prem account 22/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 11,293,900
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 11,293,900
(4 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Solvency statement dated 22/12/10 (1 page)
16 August 2010Full accounts made up to 31 December 2009 (12 pages)
16 August 2010Full accounts made up to 31 December 2009 (12 pages)
6 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
6 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
6 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
6 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 13 (23 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 13 (23 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Appointment terminated director christopher thompson (1 page)
23 January 2009Appointment terminated director christopher thompson (1 page)
23 January 2009Appointment terminated director stephen bradshaw (1 page)
23 January 2009Appointment terminated director stephen bradshaw (1 page)
23 January 2009Director appointed mr david james hall (1 page)
23 January 2009Director appointed mr david james hall (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
18 September 2008Director appointed mr jason david lock (1 page)
18 September 2008Director appointed mr jason david lock (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
7 July 2008Full accounts made up to 31 December 2007 (17 pages)
7 July 2008Full accounts made up to 31 December 2007 (17 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
22 November 2005Particulars of mortgage/charge (22 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (13 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (13 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Particulars of mortgage/charge (12 pages)
26 September 2005Particulars of mortgage/charge (12 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (18 pages)
26 May 2004Full accounts made up to 31 December 2003 (18 pages)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
17 February 2004Return made up to 31/12/03; full list of members (8 pages)
17 February 2004Return made up to 31/12/03; full list of members (8 pages)
14 December 2003Nc inc already adjusted 07/10/03 (1 page)
14 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2003Ad 07/10/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
14 December 2003Nc inc already adjusted 07/10/03 (1 page)
14 December 2003Ad 07/10/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
14 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New director appointed (11 pages)
14 November 2003New director appointed (11 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Memorandum and Articles of Association (6 pages)
12 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 November 2003Memorandum and Articles of Association (6 pages)
12 November 2003Resolutions
  • RES13 ‐ Re-appr deed documents 07/10/03
(2 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2003Declaration of assistance for shares acquisition (14 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: c/o chelfham mill school barnstaple devon EX32 7LA (1 page)
28 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Declaration of assistance for shares acquisition (14 pages)
28 October 2003Director resigned (1 page)
28 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 October 2003Auditor's resignation (1 page)
28 October 2003Auditor's resignation (1 page)
28 October 2003Registered office changed on 28/10/03 from: c/o chelfham mill school barnstaple devon EX32 7LA (1 page)
17 October 2003Particulars of mortgage/charge (16 pages)
17 October 2003Particulars of mortgage/charge (16 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Full accounts made up to 30 April 2002 (17 pages)
24 September 2003Full accounts made up to 30 April 2003 (17 pages)
24 September 2003Full accounts made up to 30 April 2002 (17 pages)
24 September 2003Full accounts made up to 30 April 2003 (17 pages)
1 September 2003Accounts for a medium company made up to 30 April 2001 (17 pages)
1 September 2003Accounts for a medium company made up to 30 April 2001 (17 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Registered office changed on 14/11/02 from: 5 trinity terrace london road derby DE1 2QS (1 page)
14 November 2002Registered office changed on 14/11/02 from: 5 trinity terrace london road derby DE1 2QS (1 page)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
9 April 2001Return made up to 31/12/00; full list of members (6 pages)
9 April 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (13 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (13 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (13 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (13 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
23 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
4 May 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 May 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
9 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
16 September 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
16 September 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
9 March 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 March 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 1992Full accounts made up to 30 April 1991 (9 pages)
23 June 1992Full accounts made up to 30 April 1991 (9 pages)
14 March 1991Full accounts made up to 30 April 1990 (9 pages)
14 March 1991Full accounts made up to 30 April 1990 (9 pages)
17 May 1990Full accounts made up to 30 April 1989 (9 pages)
17 May 1990Full accounts made up to 30 April 1989 (9 pages)
9 October 1989Full accounts made up to 30 April 1988 (9 pages)
9 October 1989Full accounts made up to 30 April 1988 (9 pages)
22 June 1988Full accounts made up to 30 April 1987 (9 pages)
22 June 1988Full accounts made up to 30 April 1987 (9 pages)
18 June 1987Return made up to 31/12/86; full list of members (4 pages)
18 June 1987Return made up to 31/12/86; full list of members (4 pages)
11 April 1987Full accounts made up to 30 April 1986 (9 pages)
11 April 1987Full accounts made up to 30 April 1986 (9 pages)
6 February 1986Company name changed\certificate issued on 06/02/86 (3 pages)
6 February 1986Company name changed\certificate issued on 06/02/86 (3 pages)
12 December 1985Memorandum and Articles of Association (14 pages)
12 December 1985Memorandum and Articles of Association (14 pages)
10 July 1985Incorporation (17 pages)
10 July 1985Incorporation (17 pages)