Company NameCapricrown Limited
Company StatusDissolved
Company Number02068233
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2017(31 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 18 January 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(32 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameStephen Paul Cowdrill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 20 May 2002)
RoleHotelier
Correspondence Address84 Linceslade Grove
Loughton
Milton Keynes
MK5 8BL
Director NameWilliam Murray Black Steele
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 20 May 2002)
RoleManagement Consultant
Correspondence Address6 Darlow Drive
Biddenham
Bedford
Bedfordshire
MK40 4AX
Secretary NameWilliam Murray Black Steele
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address6 Darlow Drive
Biddenham
Bedford
Bedfordshire
MK40 4AX
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed20 May 2002(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2007)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCardrona
Glen Road
Dunblane
Perthshire
FK15 0DT
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(19 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaheath Way
Hurst
Berkshire
RG10 0TY
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(20 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed26 January 2007(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2016(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleDirector Of Finance
Country of ResidenceRepublic Of Ireland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr John Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2016(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2018)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed06 October 2017(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF

Contact

Websitemacdonaldhotels.co.uk
Telephone01506 815222
Telephone regionBathgate

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Orchard Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,781,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
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: Property k/a parkside hotel, newport road, woughton, milton keynes t/no. BM144571. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 24 September 2002
Satisfied on: 16 September 2003
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 lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a the parkside hotel, newport road, woughton, milton keynes t/no. BM144571 by way of fixed charge over the charged assets being all fixtures and fittings of the company at the property whether now or in the future; and all chattels of the company including furniture, equipment, implements, utensils and tools; the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 21 September 2002
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from the company to the lenders 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
20 May 2002Delivered on: 30 May 2002
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders 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
10 November 1989Delivered on: 15 November 1989
Satisfied on: 20 June 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
31 October 1989Delivered on: 6 November 1989
Satisfied on: 20 June 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 k/a woughton house hotel milton keynes and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1988Delivered on: 22 July 1988
Satisfied on: 29 October 1991
Persons entitled: Midland 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: Woughton house hotel woughton on the green milton keynes bucks.
Fully Satisfied
17 September 1987Delivered on: 18 February 1987
Satisfied on: 5 November 1987
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £40,000 and all other moneys due.
Particulars: The edwardian hotel station road henley-on-thames oxon.
Fully Satisfied
19 October 2005Delivered on: 27 October 2005
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Legal charge
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: F/H the parkside hotel woughton milton keynes t/no BM144571.
Fully Satisfied
19 October 2005Delivered on: 27 October 2005
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The"Security Trustee")

Classification: Debenture
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: 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
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
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: 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
31 January 1987Delivered on: 5 February 1987
Satisfied on: 5 November 1987
Persons entitled: Midland 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 edwardian hotel station road henley-on-thames oxon.
Fully Satisfied
18 February 2015Delivered on: 26 February 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of Teh Secured Parties

Classification: A registered charge
Outstanding
20 August 2010Delivered on: 3 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries 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.
Outstanding

Filing History

30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
17 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
17 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
6 September 2017Full accounts made up to 31 December 2016 (15 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
26 July 2016Appointment of Mr John Brennan as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Darren Guy as a director on 26 July 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (17 pages)
1 February 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
1 February 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
18 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
12 May 2015Full accounts made up to 31 December 2014 (12 pages)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
10 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 February 2015Registration of charge 020682330014, created on 18 February 2015 (79 pages)
6 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
6 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
13 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
13 December 2013Appointment of Mr Steven Hall as a director (2 pages)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
13 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
8 September 2010Memorandum and Articles of Association (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 13 (16 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 20/08/2010
(2 pages)
16 January 2010Annual return made up to 11 December 2009 (10 pages)
3 December 2009Auditor's resignation (2 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
16 May 2009Full accounts made up to 31 December 2007 (12 pages)
27 January 2009Return made up to 11/12/08; full list of members (6 pages)
22 January 2008Return made up to 11/12/07; no change of members (7 pages)
19 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
5 November 2007Full accounts made up to 26 January 2007 (13 pages)
27 September 2007Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page)
13 September 2007Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page)
13 September 2007Full accounts made up to 28 September 2006 (14 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
16 April 2007Return made up to 11/12/06; no change of members (5 pages)
6 March 2007Accounting reference date extended from 30/09/06 to 26/01/07 (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: 1 saint pauls churchyard london EC4M 8SH (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006New director appointed (2 pages)
4 August 2006Full accounts made up to 29 September 2005 (14 pages)
14 March 2006Return made up to 11/12/05; full list of members (2 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Auditor's resignation (1 page)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
22 August 2005New director appointed (4 pages)
4 August 2005Auditor's resignation (1 page)
22 June 2005Full accounts made up to 30 September 2004 (14 pages)
14 March 2005Director resigned (1 page)
2 March 2005New director appointed (3 pages)
4 January 2005Return made up to 11/12/04; full list of members (5 pages)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Full accounts made up to 2 October 2003 (16 pages)
3 August 2004Full accounts made up to 2 October 2003 (16 pages)
22 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
3 March 2004Return made up to 11/12/03; full list of members (5 pages)
2 February 2004Accounting reference date extended from 19/05/03 to 30/09/03 (1 page)
22 January 2004Auditor's resignation (1 page)
14 January 2004Declaration of assistance for shares acquisition (10 pages)
14 January 2004Declaration of assistance for shares acquisition (10 pages)
14 January 2004Declaration of assistance for shares acquisition (10 pages)
11 November 2003Auditor's resignation (2 pages)
4 November 2003Full accounts made up to 19 May 2002 (26 pages)
31 October 2003Accounting reference date shortened from 31/01/03 to 19/05/02 (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (7 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (6 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Full accounts made up to 31 January 2002 (15 pages)
21 January 2003Return made up to 11/12/02; full list of members (7 pages)
14 November 2002New secretary appointed (2 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
21 September 2002Particulars of mortgage/charge (7 pages)
15 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 August 2002Declaration of assistance for shares acquisition (8 pages)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: sovereign court witan gate milton keynes buckinghamshire MK9 2HP (1 page)
3 July 2002New director appointed (3 pages)
25 June 2002New director appointed (3 pages)
30 May 2002Particulars of mortgage/charge (8 pages)
16 January 2002Return made up to 11/12/01; full list of members (6 pages)
19 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 February 2001Return made up to 11/12/00; full list of members (5 pages)
29 June 2000Registered office changed on 29/06/00 from: sovereign court 202 upper fifth street silbury boulevard central milton keynes buckinghamshire MK9 2JB (1 page)
22 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 March 2000Return made up to 11/12/99; full list of members (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Return made up to 11/12/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 February 1998Return made up to 11/12/97; no change of members (5 pages)
31 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997Return made up to 11/12/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 January 1996Return made up to 11/12/95; full list of members (6 pages)
28 November 1995Full accounts made up to 31 January 1995 (17 pages)
11 January 1995Return made up to 11/12/94; no change of members (4 pages)
8 August 1994Full accounts made up to 31 January 1994 (16 pages)
29 September 1988Full accounts made up to 31 January 1988 (13 pages)
29 October 1986Incorporation (13 pages)