Company NameChainrange Limited
Company StatusDissolved
Company Number02086427
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)
Dissolution Date22 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(27 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 22 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House 5
High Holborn
London
WC1V 6RL
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House 5
High Holborn
London
WC1V 6RL
Director NameHenry John Edwards
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address94 Oakwood Court
London
W14 8JZ
Director NameMichael Thompson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressSangers Little Heath Road
Fontwell
West Sussex
BN18 0SR
Secretary NameMr Sam Marshall
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56f Randolph Avenue
London
W9 1BE
Director NameMr Peter Michael Cashman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthover 6 Crayton Road
Ampthill
Bedfordshire
MK45 2JL
Director NameMr Ian Rollason
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 years after company formation)
Appointment Duration1 week, 3 days (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Staines Square
Dunstable
Bedfordshire
LU6 3JG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(11 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameJagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Garden Place
London
W2 2AQ
Secretary NameMr Jagtar Singh
NationalityBritish
StatusResigned
Appointed30 January 1998(11 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameDavid Arthur Vere Alberto
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address47 The Avenue
Sunbury-On-Thames
TW15 5HY
Director NamePhilip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19b Erleigh Court Drive
Earley
Reading
Berkshire
RG6 1EB
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed19 July 2000(13 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameKeval Pankhania
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address132 Wadham Gardens
Greenford
Middlesex
UB6 0BS
Secretary NameJohn Charles Harold Bartlett
NationalityBritish
StatusResigned
Appointed06 May 2009(22 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressGreenhayes Tilford Road
Farnham
Surrey
GU9 8HX
Director NameMr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(22 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(25 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Garden Place
Kendal St
London
W2 2AQ
Director NameMr Timothy Sean James Donovan Regan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(26 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMrs Celia Mary Barbara Donne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(26 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(27 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(11 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 January 2013)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameCity Group P.L.C. (Corporation)
StatusResigned
Appointed01 January 2013(26 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2013)
Correspondence Address30 City Road
London
EC1Y 2AG

Contact

Websiteregus.co.uk
Telephone0800 7562911
Telephone regionFreephone

Location

Registered AddressC/O Quantuma Advisory Limited High Holborn House 52-54
High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Startland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£973,000
Gross Profit£64,000
Net Worth£491,000
Current Liabilities£359,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2005Delivered on: 30 December 2005
Satisfied on: 3 October 2007
Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for Itself and the Banks

Classification: Debenture
Secured details: All monies due or to become due from the principal debtor and each chargor to the chargee and/or the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H properties at 4TH floor, exchange house, mid-summer boulevard, milton keynes, buckinghamshire t/n BM105933, 4TH floor, exchange house, mid-summer boulevard, milton keynes, buckinghamshire and 4THFLOOR, exchange house, mid-summer boulevard, milton keynes, buckinghamshire t/NBM132607 for details of further properti. 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
1 July 2003Delivered on: 22 July 2003
Satisfied on: 3 October 2007
Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent)

Classification: Debenture (senior)
Secured details: All monies due or to become due from the principal debtor and of each chargor to the agent and/or the banks 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
1 July 2003Delivered on: 22 July 2003
Satisfied on: 3 October 2007
Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent)

Classification: Debenture (mezzanine)
Secured details: All monies due or to become due from the principal debtor and of each chargor to the agent and/ or the banks 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
26 April 2001Delivered on: 15 May 2001
Satisfied on: 3 October 2007
Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Beneficiaries (As Defined)

Classification: Supplemental debenture (mezzanine)
Secured details: All obligations or liabilities of the principal debtor (mwb business exchange limited) owed or expressed to be owed to the agent and/or the banks (as defined) under or in connection with the finance documents (as defined) whether owed jointly or severally,as principal or surety or in any other capacity and of each company (as defined) under any finance document to which it is a party,including the guarantee (as defined) (the "secured liabilities").
Particulars: (A) leasehold property known as part of 4TH floor,exchange house,mid-summer boulevard,milton keynes,bucks; (b) l/hold property known as part 4TH floor,exchange house,mid-summer boulevard,milton keynes,bucks; t/no bm 132607 and (c) l/hold property known as part 3RD floor,exchange house,mid-summer boulevard,milton keynes,bucks. See the mortgage charge document for full details.
Fully Satisfied
26 April 2001Delivered on: 15 May 2001
Satisfied on: 3 October 2007
Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Beneficiaries (As Defined)

Classification: Supplemental debenture (senior)
Secured details: All obligations or liabilities of the principal debtor (mwb business exchange limited) owed or expressed to be owed to the agent and/or the banks (as defined) under or in connection with the finance documents (as defined) whether owed jointly or severally,as principal or surety or in any other capacity and of each company (as defined) under any finance document to which it is a party,including the guarantee (as defined) (the "secured liabilities").
Particulars: (A) the leasehold property known as 4TH floor,exchange house,mid-summer boulevard,milton keynes,buckinghamshire; (b) l/hold property known as part 4TH floor,exchange house,mid-summer boulevard,milton keynes,bucks; t/no bm 132607 and (c) l/hold property known as part 3RD floor,exchange house,mid-summer boulevard,milton keynes,bucks. See the mortgage charge document for full details.
Fully Satisfied
2 August 1999Delivered on: 18 August 1999
Satisfied on: 3 October 2007
Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Banks

Classification: Debenture
Secured details: All monies due or to become due from the company and the principal debtor (as defined) to the chargee and/or the banks (as defined) under or in connection with the finance documents (as defined) 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
2 August 1999Delivered on: 18 August 1999
Satisfied on: 3 October 2007
Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Banks

Classification: Debenture
Secured details: All monies due or to become due from the principal debtor (as defined) and the company to the chargee and/or the banks (as defined) under or in connection with the finance documents (as defined) 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
21 June 1999Delivered on: 30 June 1999
Satisfied on: 5 August 1999
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
30 January 1998Delivered on: 11 February 1998
Satisfied on: 5 August 1999
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
22 March 2013Delivered on: 9 April 2013
Persons entitled: Pathway Finance Societe a Responsabilite Limitee

Classification: A security agreement
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: By way of a first floating charge all of its assets, book debts, credit balances, interests in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments see image for full details.
Outstanding
28 September 2007Delivered on: 13 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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: 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.
Outstanding

Filing History

20 November 2023Bona Vacantia disclaimer (1 page)
22 March 2023Final Gazette dissolved following liquidation (1 page)
22 December 2022Notice of move from Administration to Dissolution (26 pages)
12 July 2022Administrator's progress report (27 pages)
18 January 2022Administrator's progress report (25 pages)
25 November 2021Notice of extension of period of Administration (3 pages)
2 August 2021Administrator's progress report (29 pages)
16 March 2021Result of meeting of creditors (6 pages)
22 February 2021Statement of administrator's proposal (54 pages)
17 February 2021Statement of affairs with form AM02SOA/AM02SOC (10 pages)
8 January 2021Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 8 January 2021 (2 pages)
7 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 January 2021Appointment of an administrator (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (25 pages)
12 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
5 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 August 2017Second filing of Confirmation Statement dated 31/10/2016 (11 pages)
30 August 2017Second filing of Confirmation Statement dated 31/10/2016 (11 pages)
4 July 2017Notification of Iwg Plc as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
4 July 2017Cessation of Regus Pl as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 30/08/2017
(7 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 30/08/2017
(7 pages)
13 October 2016Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (21 pages)
30 September 2016Full accounts made up to 31 December 2015 (21 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
(4 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
(4 pages)
11 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
(2 pages)
2 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
(2 pages)
2 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
(2 pages)
27 March 2014Termination of appointment of Celia Donne as a director (1 page)
27 March 2014Termination of appointment of Celia Donne as a director (1 page)
27 March 2014Appointment of Mr Peter David Edward Gibson as a director (2 pages)
27 March 2014Termination of appointment of Timothy Regan as a director (1 page)
27 March 2014Termination of appointment of Timothy Regan as a director (1 page)
27 March 2014Appointment of Mr Peter David Edward Gibson as a director (2 pages)
4 February 2014Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 4 February 2014 (1 page)
23 January 2014Section 519 (1 page)
23 January 2014Section 519 (1 page)
20 January 2014Auditor's resignation (1 page)
20 January 2014Auditor's resignation (1 page)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
10 December 2013Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England (1 page)
10 December 2013Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England (1 page)
9 December 2013Register(s) moved to registered office address (1 page)
9 December 2013Termination of appointment of City Group P.L.C. as a secretary (1 page)
9 December 2013Termination of appointment of City Group P.L.C. as a secretary (1 page)
9 December 2013Register(s) moved to registered office address (1 page)
25 September 2013Statement of capital on 25 September 2013
  • GBP 2
(4 pages)
25 September 2013Statement of capital on 25 September 2013
  • GBP 2
(4 pages)
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2013Statement by directors (1 page)
18 September 2013Solvency statement dated 04/09/13 (1 page)
18 September 2013Solvency statement dated 04/09/13 (1 page)
18 September 2013Statement by directors (1 page)
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2013Termination of appointment of John Bartlett as a secretary (2 pages)
15 May 2013Termination of appointment of John Bartlett as a secretary (2 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 March 2013Appointment of Mr Timothy Sean James Donovan Regan as a director (3 pages)
28 March 2013Termination of appointment of Andrew Blurton as a director (2 pages)
28 March 2013Appointment of Celia Donne as a director (3 pages)
28 March 2013Termination of appointment of Andrew Blurton as a director (2 pages)
28 March 2013Appointment of Celia Donne as a director (3 pages)
28 March 2013Appointment of Mr Timothy Sean James Donovan Regan as a director (3 pages)
26 March 2013Full accounts made up to 31 December 2012 (16 pages)
26 March 2013Full accounts made up to 31 December 2012 (16 pages)
25 March 2013Director's details changed for Dr John Robert Spencer on 21 March 2013 (2 pages)
25 March 2013Director's details changed for Dr John Robert Spencer on 21 March 2013 (2 pages)
28 February 2013Appointment of City Group P.L.C. as a secretary (2 pages)
28 February 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
28 February 2013Appointment of City Group P.L.C. as a secretary (2 pages)
28 February 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
31 December 2012Register(s) moved to registered inspection location (2 pages)
31 December 2012Register(s) moved to registered inspection location (2 pages)
17 December 2012Register inspection address has been changed (1 page)
17 December 2012Register inspection address has been changed (1 page)
14 December 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
14 December 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
12 December 2012Registered office address changed from 179 Great Portland Street London W1W 5LS on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 179 Great Portland Street London W1W 5LS on 12 December 2012 (1 page)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2012Appointment of Andrew Francis Blurton as a director (3 pages)
6 December 2012Appointment of Andrew Francis Blurton as a director (3 pages)
29 November 2012Full accounts made up to 30 June 2012 (18 pages)
29 November 2012Full accounts made up to 30 June 2012 (18 pages)
20 November 2012Termination of appointment of Keval Pankhania as a director (2 pages)
20 November 2012Termination of appointment of Keval Pankhania as a director (2 pages)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
15 May 2012Termination of appointment of Jagtar Singh as a director (2 pages)
15 May 2012Termination of appointment of Jagtar Singh as a director (2 pages)
22 March 2012Director's details changed for John Robert Spencer on 21 March 2012 (3 pages)
22 March 2012Director's details changed for John Robert Spencer on 21 March 2012 (3 pages)
7 March 2012Full accounts made up to 30 June 2011 (16 pages)
7 March 2012Full accounts made up to 30 June 2011 (16 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
11 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
11 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
10 November 2010Auditor's resignation (4 pages)
10 November 2010Auditor's resignation (4 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
1 August 2009Full accounts made up to 31 December 2008 (15 pages)
1 August 2009Full accounts made up to 31 December 2008 (15 pages)
25 June 2009Director appointed john spencer (4 pages)
25 June 2009Appointment terminated director andrew blurton (1 page)
25 June 2009Appointment terminated director andrew blurton (1 page)
25 June 2009Director appointed john spencer (4 pages)
21 May 2009Secretary appointed john charles harold bartlett (2 pages)
21 May 2009Secretary appointed john charles harold bartlett (2 pages)
4 December 2008Accounting reference date shortened from 20/06/2009 to 31/12/2008 (1 page)
4 December 2008Accounting reference date shortened from 20/06/2009 to 31/12/2008 (1 page)
4 December 2008Full accounts made up to 20 June 2008 (15 pages)
4 December 2008Full accounts made up to 20 June 2008 (15 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 July 2008Accounting reference date shortened from 30/06/2008 to 20/06/2008 (1 page)
9 July 2008Accounting reference date shortened from 30/06/2008 to 20/06/2008 (1 page)
19 June 2008Director appointed keval pankhania (3 pages)
19 June 2008Director appointed keval pankhania (3 pages)
4 June 2008Full accounts made up to 30 June 2007 (15 pages)
4 June 2008Full accounts made up to 30 June 2007 (15 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2008Accounting reference date shortened from 29/12/07 to 30/06/07 (1 page)
2 February 2008Accounting reference date shortened from 29/12/07 to 30/06/07 (1 page)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 October 2007Particulars of mortgage/charge (6 pages)
13 October 2007Particulars of mortgage/charge (6 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Full accounts made up to 31 December 2006 (16 pages)
7 March 2007Full accounts made up to 31 December 2005 (16 pages)
12 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 January 2006Accounting reference date extended from 30/06/05 to 29/12/05 (1 page)
30 December 2005Particulars of mortgage/charge (11 pages)
15 December 2005Return made up to 30/11/05; full list of members (2 pages)
3 May 2005Full accounts made up to 30 June 2004 (15 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 November 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2003Particulars of mortgage/charge (8 pages)
22 July 2003Particulars of mortgage/charge (8 pages)
15 July 2003Ad 01/07/03--------- £ si 1800000@1=1800000 £ ic 102/1800102 (2 pages)
15 July 2003Declaration of assistance for shares acquisition (10 pages)
15 July 2003Declaration of assistance for shares acquisition (10 pages)
15 July 2003Nc inc already adjusted 01/07/03 (1 page)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 June 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
13 December 2002Return made up to 30/11/02; full list of members (8 pages)
26 July 2002Director's particulars changed (1 page)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
26 June 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
15 May 2001Particulars of mortgage/charge (6 pages)
15 May 2001Particulars of mortgage/charge (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
22 August 2000New secretary appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
21 April 2000Full accounts made up to 30 June 1999 (15 pages)
8 December 1999Return made up to 30/11/99; no change of members (17 pages)
8 December 1999Return made up to 30/08/99; full list of members (15 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
18 August 1999Particulars of mortgage/charge (11 pages)
18 August 1999Particulars of mortgage/charge (11 pages)
17 August 1999Declaration of assistance for shares acquisition (8 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
24 January 1999Full accounts made up to 30 June 1998 (16 pages)
12 November 1998Return made up to 30/08/98; full list of members (10 pages)
16 October 1998Location of register of members (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
21 July 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
17 March 1998Ad 30/01/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
16 February 1998Auditor's resignation (1 page)
12 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
12 February 1998£ nc 100/102 30/01/98 (2 pages)
12 February 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
12 February 1998Declaration of assistance for shares acquisition (8 pages)
12 February 1998Auditor's resignation (1 page)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
11 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: premier house 10 greycoat place london SW1P 1SB (1 page)
11 February 1998New director appointed (4 pages)
11 February 1998New secretary appointed;new director appointed (4 pages)
11 February 1998Director resigned (1 page)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
14 October 1997Full accounts made up to 24 December 1996 (14 pages)
10 October 1997Return made up to 30/08/97; full list of members (8 pages)
29 October 1996Full accounts made up to 24 December 1995 (14 pages)
20 October 1996Director resigned (1 page)
25 September 1996Return made up to 30/08/96; no change of members (6 pages)
12 October 1995Return made up to 30/08/95; no change of members (8 pages)
11 October 1995Full accounts made up to 25 December 1994 (12 pages)
31 December 1986Incorporation (15 pages)
31 December 1986Certificate of Incorporation (1 page)