Company NameRiverside Racquet Centre Limited
Company StatusActive
Company Number01944659
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 7 months ago)
Previous NameJordans 290 Public Limited Company

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(38 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(38 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(38 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Director NameMr Patrick Anthony Richard Barton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1993)
RoleFund Manager
Correspondence AddressLangmere Hall
Langmere
Diss
Norfolk
IP21 4PF
Secretary NameDermot Timothy Andrew Heffernan
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 1993)
RoleCompany Director
Correspondence Address168 Old Woking Road
Woking
Surrey
GU22 8LE
Secretary NameMrs Elizabeth Marie Dand
NationalityBritish
StatusResigned
Appointed14 May 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address43 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Campden Hill Road
Kensington
London
W8 7DY
Director NameMr John Howard Beedle
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombelands
169 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DH
Secretary NameMr Paul Richard Ashworth
NationalityBritish
StatusResigned
Appointed24 January 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed30 May 1997(11 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 November 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Secretary NamePatricia Ann Taylor Dregent
NationalityBritish
StatusResigned
Appointed01 November 1997(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 November 1998)
RoleSecretary
Correspondence Address17 Spinney Close
Rainham
Essex
RM13 8LR
Secretary NameMr Jonathan Wheeler
NationalityBritish
StatusResigned
Appointed19 January 1999(13 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 1999)
RoleCompany Director
Correspondence Address19 Glebe Place
Chelsea
London
SW3 5LD
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PP
Secretary NameMiss Victoria Margaret Penrice
NationalityBritish
StatusResigned
Appointed02 November 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrebartha
51a Frances Road
Windsor
Berkshire
SL4 3AQ
Director NameMark Ronald Sydney Beadle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address14 Fen Meadow
Ightham
Kent
TN15 9HT
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 13 August 2007)
RoleFinance Director Esporta Group
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Secretary NameMr Michael David Ball
NationalityBritish
StatusResigned
Appointed28 February 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameRuth Anderson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address46 Upper Grotto Road
Strawberry Hill
Twickenham
TW1 4NF
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed13 May 2003(17 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 3 Rowsley Lodge
72a Lady Margaret Road
London
N19 5EL
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed12 July 2004(18 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NameMr Stephen Paul Charlton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2008)
RoleExecutive Director, Esporta Gr
Country of ResidenceEngland
Correspondence Address9 Rowan Close
Burscough
Lancashire
L40 4LP
Secretary NameMr Eugene Patrick Scales
StatusResigned
Appointed07 July 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressTrinity Court
Molly Millars Lane
Wokingham
Berkshire
RG41 2PY
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(25 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameJames Archibald
NationalityBritish
StatusResigned
Appointed18 July 2011(25 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(30 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(35 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(37 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(38 years after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR

Contact

Websitewww.virginactive.co.uk
Telephone01903 859777
Telephone regionWorthing

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

4 May 2006Delivered on: 20 May 2006
Satisfied on: 24 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Secured Parties

Classification: Standard security which was presented for registration in scotland on 16 may 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the lease in respect of the subjects now comprising esporta health, racquet and golf club, strathblane road, milngavie.
Fully Satisfied
8 February 2006Delivered on: 18 February 2006
Satisfied on: 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 3 March 2004
Satisfied on: 14 January 2006
Persons entitled: Electra Partners Europe Limited as Agent and Trustee for the Finance Parties

Classification: Standard security which was presented for registration in scotland on the 20 february 2004 and
Secured details: All monies due or to become due from the company and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects known as and forming esporta, dougalston t/n's DMB21358 abd DMB47195. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 3 March 2004
Satisfied on: 10 February 2006
Persons entitled: Lloyds Tsb Bank PLC as Agent for Itself and the Banks

Classification: Standard security which was presented for registration in scotland on the 19 february 2004 and
Secured details: All monies due or to become due from the company and chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects known as and forming esporta, dougalston t/n's DMB21358 abd DMB47195. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 7 February 2004
Satisfied on: 3 November 2005
Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 3 February 2004
Satisfied on: 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
21 May 1998Delivered on: 13 June 1998
Satisfied on: 28 April 1999
Persons entitled: Creston Land Limited

Classification: Standard security which was presented for registration in scotland on 9TH june 1998
Secured details: All obligations due or to become due from the company, as nominees of riverside PLC and riverside PLC to the chargee in terms of the contract dated 19TH april 1996, 22ND april 1996, 5TH and 13TH november 1996, 31ST march 1998 and 17TH april 1998.
Particulars: Part of the area of ground at dougalston golf club and dowan farm, both milngavie.
Fully Satisfied
5 November 1993Delivered on: 13 November 1993
Satisfied on: 7 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and 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. See the mortgage charge document for full details.
Fully Satisfied
20 April 2011Delivered on: 11 May 2011
Satisfied on: 3 October 2011
Persons entitled: Societe Generale (The Security Trustee)

Classification: Supplemental security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land relating to the st edwards school esporta, at 269C woodstock road, oxford and l/h land relating to the racquets and health and fitness club k/a the oxfordshire, woodstock, oxford including all buildings and fixtures, book debts, plant and machinery see image for full details.
Fully Satisfied
18 June 2009Delivered on: 3 July 2009
Satisfied on: 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a esporta health racquets and golf club strathblane road milngavie t/no DMB78667 see image for full details.
Fully Satisfied
18 June 2009Delivered on: 26 June 2009
Satisfied on: 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 May 2006Delivered on: 6 June 2006
Satisfied on: 24 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee

Classification: Standard security which was presented for registration in scotland on 16 may 2006 and
Secured details: All monies due or to become due from the company to the chargee as security agent for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease between esporta ph LLP and riverside raquet centre limited dated 4 may 2006. see the mortgage charge document for full details.
Fully Satisfied
18 May 1987Delivered on: 18 May 1987
Satisfied on: 25 May 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a masorian sports ground chiswick london W4, title no:- ngl 147830.
Fully Satisfied

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
11 September 2020Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page)
10 September 2020Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
5 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
9 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
16 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
16 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
23 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2013Resolutions
  • RES13 ‐ Share premium account reduced 19/09/2013
(2 pages)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
19 September 2013Solvency statement dated 19/09/13 (1 page)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
19 September 2013Statement by directors (1 page)
19 September 2013Statement by directors (1 page)
19 September 2013Solvency statement dated 19/09/13 (1 page)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2013Resolutions
  • RES13 ‐ Share premium account reduced 19/09/2013
(2 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION The form is a duplicate of AP03 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION The form is a duplicate of AP03 registered on 12/09/2011
(4 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
15 August 2011Auditor's resignation (2 pages)
15 August 2011Auditor's resignation (2 pages)
12 August 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
12 August 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
12 August 2011Termination of appointment of Jog Dhody as a director (2 pages)
12 August 2011Termination of appointment of Richard Segal as a director (2 pages)
12 August 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
12 August 2011Appointment of Mr Norman Mark Field as a director (3 pages)
12 August 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 12 August 2011 (2 pages)
12 August 2011Termination of appointment of Richard Segal as a director (2 pages)
12 August 2011Appointment of Mr Norman Mark Field as a director (3 pages)
12 August 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
12 August 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
12 August 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 12 August 2011 (2 pages)
12 August 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
12 August 2011Termination of appointment of Jog Dhody as a director (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 13 (13 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 13 (13 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
27 July 2010Resolutions
  • RES13 ‐ Approve entry of co into debt transfer deed 27/07/2010
(2 pages)
27 July 2010Resolutions
  • RES13 ‐ Approve entry of co into debt transfer deed 27/07/2010
(2 pages)
27 May 2010Full accounts made up to 31 December 2009 (27 pages)
27 May 2010Full accounts made up to 31 December 2009 (27 pages)
23 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
23 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (19 pages)
8 October 2009Full accounts made up to 31 December 2008 (19 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
3 July 2009Particulars of a mortgage or charge/398 / charge no: 12 (6 pages)
3 July 2009Appointment terminated director glenn timms (1 page)
3 July 2009Particulars of a mortgage or charge/398 / charge no: 12 (6 pages)
1 July 2009Resolutions
  • RES13 ‐ Interest agreement company business 16/06/2009
(2 pages)
1 July 2009Resolutions
  • RES13 ‐ Interest agreement company business 16/06/2009
(2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 11 (13 pages)
26 June 200930/04/09 no member list (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 11 (13 pages)
26 June 200930/04/09 no member list (3 pages)
4 May 2009Full accounts made up to 31 December 2007 (20 pages)
4 May 2009Full accounts made up to 31 December 2007 (20 pages)
13 January 2009Director appointed david jon leatherbarrow (1 page)
13 January 2009Director appointed david jon leatherbarrow (1 page)
12 January 2009Appointment terminated director stephen charlton (1 page)
12 January 2009Appointment terminated director stephen charlton (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
10 July 2008Statement of affairs (8 pages)
10 July 2008Ad 01/07/08\gbp si 200@1=200\gbp ic 3557665/3557865\ (2 pages)
10 July 2008Statement of affairs (8 pages)
10 July 2008Ad 01/07/08\gbp si 200@1=200\gbp ic 3557665/3557865\ (2 pages)
14 May 2008Full accounts made up to 31 December 2006 (20 pages)
14 May 2008Full accounts made up to 31 December 2006 (20 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Appointment terminated director andrew hall (1 page)
6 May 2008Appointment terminated director andrew hall (1 page)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 April 2008Director appointed jog dhody (1 page)
1 April 2008Director appointed jog dhody (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
9 August 2007Memorandum and Articles of Association (25 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Memorandum and Articles of Association (25 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
21 March 2007Section 394 (1 page)
21 March 2007Section 394 (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
20 May 2006Particulars of mortgage/charge (4 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Memorandum and Articles of Association (22 pages)
2 March 2006Memorandum and Articles of Association (22 pages)
18 February 2006Particulars of mortgage/charge (28 pages)
18 February 2006Particulars of mortgage/charge (28 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
13 May 2005Return made up to 30/04/05; full list of members (3 pages)
13 May 2005Return made up to 30/04/05; full list of members (3 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Particulars of mortgage/charge (4 pages)
3 March 2004Particulars of mortgage/charge (5 pages)
3 March 2004Particulars of mortgage/charge (5 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
22 December 2003Full accounts made up to 31 December 2002 (16 pages)
22 December 2003Full accounts made up to 31 December 2002 (16 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
1 October 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 October 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
25 June 2003Ad 31/03/03--------- £ si 20002@1=20002 £ ic 3537663/3557665 (2 pages)
25 June 2003Statement of affairs (7 pages)
25 June 2003Statement of affairs (7 pages)
25 June 2003Ad 31/03/03--------- £ si 20002@1=20002 £ ic 3537663/3557665 (2 pages)
24 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
2 October 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
22 August 2002Full accounts made up to 31 December 2000 (14 pages)
22 August 2002Full accounts made up to 31 December 2000 (14 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
11 October 2001Return made up to 20/08/01; full list of members (7 pages)
11 October 2001Return made up to 20/08/01; full list of members (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (3 pages)
3 August 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
19 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
27 April 2000Secretary's particulars changed (1 page)
27 April 2000Secretary's particulars changed (1 page)
21 February 2000Secretary's particulars changed (1 page)
21 February 2000Secretary's particulars changed (1 page)
21 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
21 November 1999Registered office changed on 21/11/99 from: trinity court molly millars lane, wokingham berkshire RG41 2PY (2 pages)
21 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
21 November 1999Registered office changed on 21/11/99 from: trinity court molly millars lane, wokingham berkshire RG41 2PY (2 pages)
16 November 1999Director's particulars changed (2 pages)
16 November 1999Director's particulars changed (2 pages)
16 November 1999Director's particulars changed (2 pages)
16 November 1999Director's particulars changed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: 7 soho street london W1V 5FA (1 page)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
10 November 1999Registered office changed on 10/11/99 from: 7 soho street london W1V 5FA (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New director appointed (3 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (3 pages)
10 November 1999Secretary resigned (1 page)
1 September 1999Full accounts made up to 31 October 1998 (16 pages)
1 September 1999Full accounts made up to 31 October 1998 (16 pages)
31 August 1999Return made up to 20/08/99; full list of members (6 pages)
31 August 1999Return made up to 20/08/99; full list of members (6 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
9 October 1998Memorandum and Articles of Association (16 pages)
9 October 1998Memorandum and Articles of Association (16 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 September 1998Return made up to 20/08/98; full list of members (6 pages)
24 September 1998Return made up to 20/08/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (16 pages)
2 September 1998Full accounts made up to 31 October 1997 (16 pages)
13 June 1998Particulars of mortgage/charge (4 pages)
13 June 1998Particulars of mortgage/charge (4 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
30 September 1997Return made up to 20/08/97; full list of members (7 pages)
30 September 1997Return made up to 20/08/97; full list of members (7 pages)
2 July 1997Full accounts made up to 31 December 1996 (13 pages)
2 July 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
19 June 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
18 June 1997Auditor's resignation (1 page)
18 June 1997Auditor's resignation (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
16 June 1997Auditor's resignation (1 page)
16 June 1997Auditor's resignation (1 page)
12 June 1997New secretary appointed;new director appointed (3 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed;new director appointed (3 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: kew bridge house no 2 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
12 June 1997Registered office changed on 12/06/97 from: kew bridge house no 2 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
7 June 1997Declaration of satisfaction of mortgage/charge (1 page)
7 June 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
12 September 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 April 1996Full accounts made up to 31 December 1995 (13 pages)
12 April 1996Full accounts made up to 31 December 1995 (13 pages)
15 March 1996Director's particulars changed (1 page)
15 March 1996Director's particulars changed (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996New secretary appointed (2 pages)
2 February 1996New secretary appointed (2 pages)
18 September 1995Return made up to 20/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 September 1995Return made up to 20/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 1995Full accounts made up to 31 December 1994 (14 pages)
7 June 1995Full accounts made up to 31 December 1994 (14 pages)
2 October 1985Company name changed\certificate issued on 02/10/85 (2 pages)
2 October 1985Company name changed\certificate issued on 02/10/85 (2 pages)
4 September 1985Certificate of incorporation (1 page)
4 September 1985Certificate of incorporation (1 page)