London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 24 November 2008(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 January 2018) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Michael Thorpe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tredunnock Farm Llangarron Ross On Wye Herefordshire HR9 6PG Wales |
Director Name | Peter Stuart Craig |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kempley Green House Kempley Green Dymock Gloucestershire GL18 2BN Wales |
Secretary Name | Peter Stuart Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kempley Green House Kempley Green Dymock Gloucestershire GL18 2BN Wales |
Director Name | Miss Julie Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2004) |
Role | Personnel Manger |
Correspondence Address | Bron Y Gan Station Street Ross On Wye Herefordshire HR9 7AG Wales |
Secretary Name | Mr James Michael Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tredunnock Farm Llangarron Ross On Wye Herefordshire HR9 6PG Wales |
Director Name | Anthony David Massey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | The Granary Tredunnock Farm, Llangarron Ross On Wye Herefordshire HR9 6PG Wales |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Director Name | Torsten Mack |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | D8710 The Bridge 334 Queenstown Road London SW8 4NP |
Secretary Name | Torsten Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | D8710 The Bridge 334 Queenstown Road London SW8 4NP |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 month (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, 5 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, 8 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, 8 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, 9 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, 9 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, 1 month 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, 8 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 |
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 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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: 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 |
23 December 2004 | Delivered on: 5 January 2005 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and the Capex Facility Secured Creditors Classification: The obligor security accession deed Secured details: All monies due or to become due from the obligors to the borrower security trustee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the accession deed property. The f/h land and buildings k/a part of the property at talocher farm wanastow road monmouth monmouthshire NP25 4DN title absolute t/n CYM160932 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
26 January 2004 | Delivered on: 10 February 2004 Satisfied on: 30 December 2004 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 other companies named therein 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 |
28 October 2002 | Delivered on: 30 October 2002 Satisfied on: 30 December 2004 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: Fairview foy ross-on-wye herefordshire. Fully Satisfied |
15 June 2001 | Delivered on: 26 June 2001 Satisfied on: 30 December 2004 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: Talocher farm and associated buildings wonastow road, monmouth monmouthshire. Fully Satisfied |
30 June 1999 | Delivered on: 8 July 1999 Satisfied on: 30 December 2004 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: Property k/a grosvenor house gloucester road ross-on-wye herefordshire. Fully Satisfied |
3 November 1997 | Delivered on: 17 November 1997 Satisfied on: 30 December 2004 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: Callow hills farm munstone nr ledbury hereford & worcester. 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 |
27 November 1996 | Delivered on: 3 December 1996 Satisfied on: 30 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old rectory hope-under-dinmore hereford and worcester. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 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) |
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
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) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
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) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (4 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (4 pages) |
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) |
25 July 2013 | Registered office address changed from 21 Exhibition Place Addison Bridge Place Kensington London W14 8XP United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 21 Exhibition Place Addison Bridge Place Kensington London W14 8XP United Kingdom on 25 July 2013 (1 page) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
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) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
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) |
24 May 2011 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (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 | Resolutions
|
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) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Resolutions
|
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) |
23 December 2010 | Resolutions
|
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) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page) |
10 August 2010 | Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr David James Hall on 31 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr David James Hall on 31 October 2009 (2 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 10 (23 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 10 (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) |
28 January 2009 | Appointment terminated director christopher thompson (1 page) |
28 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
28 January 2009 | Appointment terminated director christopher thompson (1 page) |
28 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
28 January 2009 | Director appointed mr david james hall (1 page) |
28 January 2009 | Director appointed mr david james hall (1 page) |
7 October 2008 | Secretary appointed mr david james hall (1 page) |
7 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
10 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
10 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
10 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
10 July 2008 | Appointment terminated secretary 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) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
14 September 2006 | Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 September 2006 | Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | New secretary appointed (1 page) |
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 (12 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (12 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (12 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) |
19 July 2005 | Return made up to 09/07/05; full list of members
|
19 July 2005 | Return made up to 09/07/05; full list of members
|
23 March 2005 | Full accounts made up to 31 October 2004 (17 pages) |
23 March 2005 | Full accounts made up to 31 October 2004 (17 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: the business centre llangarron ross on wye herefordshire HR9 6PG (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New director appointed (4 pages) |
13 January 2005 | New director appointed (4 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: the business centre llangarron ross on wye herefordshire HR9 6PG (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Auditor's resignation (1 page) |
12 January 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 January 2005 | Auditor's resignation (1 page) |
12 January 2005 | Declaration of assistance for shares acquisition (15 pages) |
5 January 2005 | Particulars of mortgage/charge (15 pages) |
5 January 2005 | Memorandum and Articles of Association (6 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Particulars of mortgage/charge (15 pages) |
5 January 2005 | Memorandum and Articles of Association (6 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
10 February 2004 | Particulars of mortgage/charge (9 pages) |
10 February 2004 | Particulars of mortgage/charge (9 pages) |
20 August 2003 | Return made up to 09/07/03; full list of members
|
20 August 2003 | Return made up to 09/07/03; full list of members
|
2 June 2003 | Full accounts made up to 31 October 2002 (29 pages) |
2 June 2003 | Full accounts made up to 31 October 2002 (29 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
3 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 July 2001 | Return made up to 09/07/01; full list of members
|
19 July 2001 | Return made up to 09/07/01; full list of members
|
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: tredunnock farm llangarron ross on wye herefordshire HR9 6PG (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: tredunnock farm llangarron ross on wye herefordshire HR9 6PG (1 page) |
7 July 2000 | Return made up to 09/07/00; full list of members
|
7 July 2000 | Return made up to 09/07/00; full list of members
|
11 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Return made up to 09/07/98; full list of members (6 pages) |
4 June 1999 | Return made up to 09/07/98; full list of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 December 1997 | Ad 31/10/97--------- £ si 60000@1=60000 £ ic 31000/91000 (2 pages) |
16 December 1997 | £ nc 100000/200000 31/10/97 (1 page) |
16 December 1997 | £ nc 100000/200000 31/10/97 (1 page) |
16 December 1997 | Ad 31/10/97--------- £ si 60000@1=60000 £ ic 31000/91000 (2 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
23 December 1996 | Amended accounts made up to 31 October 1995 (4 pages) |
23 December 1996 | Amended accounts made up to 31 October 1995 (4 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Ad 25/10/95--------- £ si 25000@1 (2 pages) |
13 September 1996 | Ad 25/10/95--------- £ si 25000@1 (2 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
23 February 1996 | Company name changed snowman holidays LIMITED\certificate issued on 26/02/96 (2 pages) |
23 February 1996 | Company name changed snowman holidays LIMITED\certificate issued on 26/02/96 (2 pages) |
30 August 1995 | Return made up to 09/07/95; no change of members (6 pages) |
30 August 1995 | Return made up to 09/07/95; no change of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
25 September 1992 | Secretary resigned;director resigned;new director appointed (2 pages) |
25 September 1992 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 August 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
29 August 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
26 June 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
26 June 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
6 June 1988 | Accounts for a small company made up to 31 October 1987 (4 pages) |
6 June 1988 | Accounts for a small company made up to 31 October 1987 (4 pages) |
7 October 1987 | Accounts for a small company made up to 31 October 1986 (4 pages) |
7 October 1987 | Accounts for a small company made up to 31 October 1986 (4 pages) |
18 September 1986 | Company name changed chilstones LIMITED\certificate issued on 18/09/86 (2 pages) |
18 September 1986 | Company name changed chilstones LIMITED\certificate issued on 18/09/86 (2 pages) |
9 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 August 1985 | Incorporation (13 pages) |
1 August 1985 | Certificate of incorporation (1 page) |
1 August 1985 | Certificate of incorporation (1 page) |
1 August 1985 | Incorporation (13 pages) |