Company NameNord Anglia Education Limited
Company StatusActive
Company Number02116088
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(16 years, 1 month after company formation)
Appointment Duration21 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Director NameMr Mark Andrew Orrow-Whiting
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(30 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Director NameMr Inderjit Dehal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(30 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleEducation Management
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Director NameMr Antonius Jacobus Cornelis Van Vilsteren
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed11 September 2018(31 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Secretary Name7Side Secretarial Limited (Corporation)
StatusCurrent
Appointed15 November 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressC/O Legalinx Limited Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameAnthony Whalley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 February 1997)
RoleChartered Accountant
Correspondence Address27 Clarence Road
Windsor
Berkshire
SL4 5AX
Director NameDavid John Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address1 Wheat Wharf
27 Shad Thames
London
SE1 2YW
Director NameAlan George Pendleton
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 October 1999)
RoleCompany Director
Correspondence Address12 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BX
Director NameDavid William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressJolly Hall Farm
Oakenhead Wood Old Road
Rossendale
Lancashire
BB4 8TX
Director NameMichel Jean Herve Aloe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Lodge Mount Pleasant
Oxton
Wirral
CH43 5SY
Wales
Secretary NameDavid William Johnson
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address22 Sunnyside Close
Reedsholme
Rossendale
Lancashire
BB4 8PE
Director NameLorene Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameSir David Austin Trippier
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameLorene Simpson
NationalityBritish
StatusResigned
Appointed13 January 1997(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2005)
RoleChartered Accountant
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameMr John Graham Carr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moortown Farm
Moortown Drive
Wimborne
Dorset
BH21 3AR
Director NameFelicity Margaret Sue Goodey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(12 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2007)
RoleBusiness Person Broadcaster
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDerek Green
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale House
Brandreth Delph, Parbold
Wigan
Lancashire
WN8 7AQ
Director NameMr Alan Howard Mitchell Kelsey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(16 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clements House 27-28 Clements Lane
London
EC4N 7AE
Secretary NameHannah Ruth Metcalf
NationalityBritish
StatusResigned
Appointed26 April 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameStephen Hyde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAlasdair Marnoch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2008)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameRosamund Margaret Marshall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleChief Operating Officer
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameStephen Hyde
NationalityBritish
StatusResigned
Appointed15 November 2006(19 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 2007)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameElizabeth Jill Tarn
NationalityBritish
StatusResigned
Appointed24 January 2007(19 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressFlat 10 Rosemount House
15a Poplar Road Dorridge
Solihull
B93 8DD
Director NameStephen Hugh Henwood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2008)
RoleAccountant
Correspondence AddressNunthorpe Vicarage
Church Lane Nunthorpe
Middlesbrough
TS7 0PD
Director NameMr David Andrew Gordon Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Secretary NameMr David Andrew Gordon Smith
NationalityBritish
StatusResigned
Appointed09 January 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Director NameJack Hennessy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed18 August 2008(21 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 September 2017)
RoleInvestment Professional
Country of ResidenceSingapore
Correspondence Address27 Sian Tuan Avenue
Singapore
588301
Director NameKosmas Kalliarekos
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGreek/American
StatusResigned
Appointed18 August 2008(21 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 September 2017)
RoleInvestment Professional
Country of ResidenceHong Kong
Correspondence AddressApartment 24a Garden Terrace
8 Old Peak Road
Hong Kong
Director NameMr Andrew Michael Goodwin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(22 years, 1 month after company formation)
Appointment Duration4 days (resigned 15 May 2009)
RoleAuditor
Correspondence Address183 Letchworth Road
Leicester
Leicestershire
LE3 6FH
Director NameMr Graeme Robert Halder
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(23 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 September 2018)
RoleFinance Director
Country of ResidenceHong Kong, China
Correspondence AddressSt Clements House 27-28 Clements Lane
London
EC4N 7AE

Contact

Websitenordanglia.com

Location

Registered Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

41.1m at £0.05Nord Anglia Education (Uk) Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,390,000
Net Worth£358,670,000
Cash£6,097,000
Current Liabilities£175,046,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

11 June 2004Delivered on: 17 June 2004
Satisfied on: 25 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildingson the north side of bold street, bolton. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
11 June 2004Delivered on: 17 June 2004
Satisfied on: 25 July 2007
Persons entitled: Aib Group (UK) P.L.C

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 August 2001Delivered on: 8 August 2001
Satisfied on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all deposits now and in the future credited to account designation 10185174 with the bank and any deposit or account of any other currency, description or designation which derives in whole or part from such deposits or account.
Fully Satisfied
27 July 2001Delivered on: 3 August 2001
Satisfied on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 10185182 with the bank.
Fully Satisfied
1 July 1998Delivered on: 3 July 1998
Satisfied on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,186,206 credited to account number/designation 91001196 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it.
Fully Satisfied
1 April 2014Delivered on: 15 April 2014
Satisfied on: 3 November 2015
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Fully Satisfied
14 October 1996Delivered on: 17 October 1996
Satisfied on: 17 July 2004
Persons entitled: The Royal Bank of Scotland PLC

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 land and premises on the south of flixton road flixton trafford greater manchester t/n LA167971 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
13 January 2014Delivered on: 27 January 2014
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 January 2014Delivered on: 27 January 2014
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 January 2014Delivered on: 21 January 2014
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Trademark numbers 2529797, 2382476 and 2157675 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Fully Satisfied
13 January 2014Delivered on: 21 January 2014
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 January 2014Delivered on: 21 January 2014
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 January 2014Delivered on: 21 January 2014
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 January 2014Delivered on: 21 January 2014
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 September 2013Delivered on: 2 October 2013
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 September 2013Delivered on: 2 October 2013
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 July 2013Delivered on: 18 July 2013
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 April 1996Delivered on: 4 May 1996
Satisfied on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over chatsworth house, bold street, bolton, greater manchester t/nos. GM520201, GM511379, GM511380, GM586988 and GM366806 by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
1 July 2013Delivered on: 18 July 2013
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 July 2013Delivered on: 18 July 2013
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.. Chargor acting as a bare trustee for the property.
Fully Satisfied
28 September 2012Delivered on: 12 October 2012
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited (The Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All pledged shares includes any dividend, interest and other distribution paid in relation to any pledged shares (regent pattaya campus management co., LTD) see image for full details.
Fully Satisfied
28 September 2012Delivered on: 12 October 2012
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited (The Security Agent)

Classification: Share mortgage
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and all corresponding relating rights (eee enterprise limited) see image for full details.
Fully Satisfied
28 March 2012Delivered on: 11 April 2012
Satisfied on: 2 April 2014
Persons entitled: Cititcorp International Limited

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, being- 100 registered shares of the company, each with a par value of chf 1,000 together with all related rights see image for full details.
Fully Satisfied
28 March 2012Delivered on: 10 April 2012
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited as Security Agent

Classification: Agreement for the ordinary and registered pledges over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in the british school sp.Z.O.O. And all the property rights see image for full details.
Fully Satisfied
28 March 2012Delivered on: 10 April 2012
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited as Security Agent

Classification: Agreement on establishment of a pledge over shareholding interest
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shareholding interest in the subsidiary being british international school bratislava S.R.O. see image for full details.
Fully Satisfied
28 March 2012Delivered on: 10 April 2012
Satisfied on: 2 April 2014
Persons entitled: Citicorp International Limited,as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any creditor 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
28 February 2011Delivered on: 12 March 2011
Satisfied on: 4 April 2013
Persons entitled: Credit Suisse Ag, Singapore Branch, as Security Agent

Classification: Share plegde agreement
Secured details: All monies due or to become due from any obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares being the existing shares and any future shares, the subscription rights and related rights see image for full details.
Fully Satisfied
28 February 2011Delivered on: 12 March 2011
Satisfied on: 4 April 2013
Persons entitled: Credit Suisse Ag, Singapore Branch, as Security Agent

Classification: Agreement on assignment of rights and benefits of security purposes
Secured details: All monies due or to become due from any obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest from time to time in and to the claims see image for full details.
Fully Satisfied
21 May 1992Delivered on: 29 May 1992
Satisfied on: 25 July 2007
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 2010Delivered on: 15 December 2010
Satisfied on: 4 April 2013
Persons entitled: Credit Sussie Ag, Singapore Branch

Classification: Equity interest pledge
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: Right title and interest in and to the pledged asset see image for full details.
Fully Satisfied
31 March 2010Delivered on: 7 April 2010
Satisfied on: 4 April 2013
Persons entitled: Credit Suisse Ag Singapore Branch

Classification: Agreement for financial and registered pledges over the shares in the british school sp.z O.O.
Secured details: All monies up to us$ 322,000,000 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: Pledge agreement meaning 700,100 shares in the share capital of the company with a nominal capital of pln 50 each and an aggregate nominal value of pln 35,005000 see image for full details.
Fully Satisfied
17 July 2009Delivered on: 24 July 2009
Satisfied on: 4 April 2013
Persons entitled: Credit Suisse, Singapore Branch (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Security interest agreement
Secured details: All monies due or to become due from any obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in, to and under the collateral meaning the specified securities see image for full details.
Fully Satisfied
27 November 2008Delivered on: 15 December 2008
Satisfied on: 4 April 2013
Persons entitled: Credit Suisse, Singapore Branch (As Security Agent for the Beneficiaries)

Classification: Pledge over capital contribution in the british international school shanghai foundation
Secured details: All monies due or to become due from any obligor to all or any of the beneficiaries on any account whatsoever.
Particulars: All right title and interests in and to the pledged asset all capital contribution certificates issued from time to time and the investment incomes see image for full details.
Fully Satisfied
27 November 2008Delivered on: 15 December 2008
Satisfied on: 4 April 2013
Persons entitled: Credit Suisse, Singapore Branch

Classification: Pledge of business interest in british international school bratislava S.R.O.
Secured details: All monies due or to become due from any obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the entire business interest in the company and any and all present and/or future ancillary rights and claims with respect to the business interest pledged see image for full details.
Fully Satisfied
10 October 2008Delivered on: 28 October 2008
Satisfied on: 26 April 2012
Persons entitled: Credit Suisse, Singapore Branch (As Security Agent for the Beneficiaries)

Classification: Accession deed
Secured details: All monies due or to become due from each chargor 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.
Fully Satisfied
25 June 2007Delivered on: 28 June 2007
Satisfied on: 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
19 June 2007Delivered on: 21 June 2007
Satisfied on: 7 March 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the secured parties 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
11 June 2004Delivered on: 17 June 2004
Satisfied on: 25 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a clarendon court, carrs road, cheadle t/n GM682988. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
11 June 2004Delivered on: 17 June 2004
Satisfied on: 25 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 9 the quadrant, bolton, DY264295. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 May 1992Delivered on: 28 May 1992
Satisfied on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 October 2022Delivered on: 6 October 2022
Persons entitled: 20-20 Pension Services Limited and Michael James Mchale

Classification: A registered charge
Particulars: None.
Outstanding
15 October 2021Delivered on: 25 October 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent

Classification: A registered charge
Outstanding
15 October 2021Delivered on: 25 October 2021
Persons entitled: Hsbc Corporate Trustee (UK) Limited as Designated Shared Collateral Agent

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 20 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 20 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 3 January 2020
Persons entitled: Hsbc Corporate Trustee (UK) Limited as Designated Shared Collateral Agent

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 17 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 17 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 17 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 9 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Pledgee and Second Lien Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Pledgee and Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as First Lien Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as First Lien Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as First Lien Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Second Lien Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Second Lien Collateral Agent

Classification: A registered charge
Particulars: Intellectual property in respect of domain names beambitious.education and beambitious.org and others as more particularly described in part 4 of schedule 4 of the instrument, and in respect of trade marks and trade mark applications with registered numbers 63108/17 and 63109/17 and others as more particularly described in part 7 of schedule 4.
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent

Classification: A registered charge
Particulars: Intellectual property in respect of domain names beambitious.education and beambitious.org and others as more particularly described in part 4 of schedule 4 of the instrument, and trade mark and trade mark applications in respect of registered numbers 63108/17 and 63109/17 and others as more particularly described in part 7 of schedule 4 of the instrument.
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Second Lien Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Second Lien Collateral Agent

Classification: A registered charge
Outstanding
7 August 2015Delivered on: 13 August 2015
Persons entitled: Hsbc Bank Usa,N.A.

Classification: A registered charge
Particulars: Registered trademarks UK00002529797,UK00002157675,UK00002157674 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 June 2015Delivered on: 15 July 2015
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 15 July 2015
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 16 March 2015
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 16 March 2015
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 16 March 2015
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Particulars: Registered trademarks: 20060684 (azerbaijan), 66836 (bahrain) and 5360756 (china) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
31 March 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding

Filing History

20 October 2020Registration of charge 021160880079, created on 1 October 2020 (14 pages)
20 October 2020Registration of charge 021160880080, created on 1 October 2020 (14 pages)
26 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
16 June 2020Full accounts made up to 31 August 2019 (43 pages)
10 February 2020Statement of capital following an allotment of shares on 27 August 2019
  • GBP 2,055,416.55
  • USD 200,000,004
(3 pages)
3 January 2020Registration of charge 021160880078, created on 18 December 2019 (15 pages)
24 December 2019Appointment of 7Side Secretarial Limited as a secretary on 15 November 2019 (2 pages)
8 October 2019Change of details for Nord Anglia Education (Uk) Holdings Plc as a person with significant control on 12 July 2019 (2 pages)
18 July 2019Director's details changed for Mr Andrew Fitzmaurice on 12 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 12 July 2019 (2 pages)
12 July 2019Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom to 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB on 12 July 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
6 June 2019Full accounts made up to 31 August 2018 (37 pages)
1 April 2019Register inspection address has been changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH (1 page)
13 March 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 2,055,416.55
  • USD 173,000,004
(3 pages)
17 December 2018Registration of charge 021160880076, created on 30 November 2018 (19 pages)
17 December 2018Registration of charge 021160880077, created on 30 November 2018 (32 pages)
17 December 2018Registration of charge 021160880075, created on 30 November 2018 (19 pages)
11 September 2018Termination of appointment of Graeme Robert Halder as a director on 11 September 2018 (1 page)
11 September 2018Appointment of Mr Antonius Jacobus Cornelis Van Vilsteren as a director on 11 September 2018 (2 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 August 2017 (33 pages)
12 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,055,416.55
  • USD 4
(3 pages)
9 January 2018Registration of charge 021160880074, created on 19 December 2017 (36 pages)
5 January 2018Registration of charge 021160880065, created on 19 December 2017 (27 pages)
5 January 2018Registration of charge 021160880070, created on 19 December 2017 (19 pages)
5 January 2018Registration of charge 021160880062, created on 19 December 2017 (22 pages)
5 January 2018Registration of charge 021160880073, created on 19 December 2017 (20 pages)
5 January 2018Registration of charge 021160880064, created on 19 December 2017 (40 pages)
5 January 2018Registration of charge 021160880067, created on 19 December 2017 (22 pages)
5 January 2018Registration of charge 021160880069, created on 19 December 2017 (36 pages)
5 January 2018Registration of charge 021160880063, created on 19 December 2017 (22 pages)
5 January 2018Registration of charge 021160880068, created on 19 December 2017 (23 pages)
5 January 2018Registration of charge 021160880058, created on 19 December 2017 (25 pages)
5 January 2018Registration of charge 021160880060, created on 19 December 2017 (81 pages)
5 January 2018Registration of charge 021160880057, created on 19 December 2017 (25 pages)
5 January 2018Registration of charge 021160880072, created on 19 December 2017 (36 pages)
5 January 2018Registration of charge 021160880061, created on 19 December 2017 (39 pages)
5 January 2018Registration of charge 021160880071, created on 19 December 2017 (33 pages)
5 January 2018Registration of charge 021160880059, created on 19 December 2017 (81 pages)
5 January 2018Registration of charge 021160880066, created on 19 December 2017 (27 pages)
14 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 2,055,416.55
  • USD 3
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 2,055,416.55
  • USD 3
(3 pages)
29 September 2017Appointment of Mr Inderjit Dehal as a director on 8 September 2017 (2 pages)
29 September 2017Appointment of Mr Inderjit Dehal as a director on 8 September 2017 (2 pages)
28 September 2017Appointment of Mr Mark Orrow-Whiting as a director on 8 September 2017 (2 pages)
28 September 2017Appointment of Mr Mark Orrow-Whiting as a director on 8 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Andrew Fitzmaurice on 1 September 2017 (2 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 September 2017Director's details changed for Mr Andrew Fitzmaurice on 1 September 2017 (2 pages)
8 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2,055,416.55
  • USD 2
(3 pages)
8 September 2017Termination of appointment of Jack Hennessy as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Alan Howard Mitchell Kelsey as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Alan Howard Mitchell Kelsey as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Kosmas Kalliarekos as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Kosmas Kalliarekos as a director on 1 September 2017 (1 page)
8 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2,055,416.55
  • USD 2
(3 pages)
8 September 2017Termination of appointment of Jack Hennessy as a director on 1 September 2017 (1 page)
7 September 2017Satisfaction of charge 021160880050 in full (4 pages)
7 September 2017Satisfaction of charge 021160880047 in full (4 pages)
7 September 2017Satisfaction of charge 021160880050 in full (4 pages)
7 September 2017Satisfaction of charge 021160880048 in full (4 pages)
7 September 2017Satisfaction of charge 021160880048 in full (4 pages)
7 September 2017Satisfaction of charge 021160880055 in full (4 pages)
7 September 2017Satisfaction of charge 021160880053 in full (4 pages)
7 September 2017Satisfaction of charge 021160880049 in full (4 pages)
7 September 2017Satisfaction of charge 021160880053 in full (4 pages)
7 September 2017Satisfaction of charge 021160880052 in full (4 pages)
7 September 2017Satisfaction of charge 021160880045 in full (4 pages)
7 September 2017Satisfaction of charge 021160880041 in full (4 pages)
7 September 2017Satisfaction of charge 021160880056 in full (4 pages)
7 September 2017Satisfaction of charge 021160880055 in full (4 pages)
7 September 2017Satisfaction of charge 021160880051 in full (4 pages)
7 September 2017Satisfaction of charge 021160880045 in full (4 pages)
7 September 2017Satisfaction of charge 021160880052 in full (4 pages)
7 September 2017Satisfaction of charge 021160880043 in full (4 pages)
7 September 2017Satisfaction of charge 021160880041 in full (4 pages)
7 September 2017Satisfaction of charge 021160880047 in full (4 pages)
7 September 2017Satisfaction of charge 021160880056 in full (4 pages)
7 September 2017Satisfaction of charge 021160880051 in full (4 pages)
7 September 2017Satisfaction of charge 021160880040 in full (4 pages)
7 September 2017Satisfaction of charge 021160880042 in full (4 pages)
7 September 2017Satisfaction of charge 021160880054 in full (4 pages)
7 September 2017Satisfaction of charge 021160880043 in full (4 pages)
7 September 2017Satisfaction of charge 021160880040 in full (4 pages)
7 September 2017Satisfaction of charge 021160880054 in full (4 pages)
7 September 2017Satisfaction of charge 021160880046 in full (4 pages)
7 September 2017Satisfaction of charge 021160880046 in full (4 pages)
7 September 2017Satisfaction of charge 021160880042 in full (4 pages)
7 September 2017Satisfaction of charge 021160880049 in full (4 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 June 2017Full accounts made up to 31 August 2016 (37 pages)
6 June 2017Full accounts made up to 31 August 2016 (37 pages)
29 November 2016Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
29 November 2016Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
28 November 2016Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
28 November 2016Registered office address changed from , 6th Floor, 18 King William Street, London, EC4N 7BP to St Clements House 27-28 Clements Lane London EC4N 7AE on 28 November 2016 (1 page)
28 November 2016Registered office address changed from , 6th Floor, 18 King William Street, London, EC4N 7BP to St Clements House 27-28 Clements Lane London EC4N 7AE on 28 November 2016 (1 page)
28 November 2016Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,055,416.55
  • USD 1
(8 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,055,416.55
  • USD 1
(8 pages)
3 June 2016Full accounts made up to 31 August 2015 (28 pages)
3 June 2016Full accounts made up to 31 August 2015 (28 pages)
3 November 2015Satisfaction of charge 021160880044 in full (4 pages)
3 November 2015Satisfaction of charge 021160880044 in full (4 pages)
13 August 2015Registration of charge 021160880056, created on 7 August 2015 (103 pages)
13 August 2015Registration of charge 021160880056, created on 7 August 2015 (103 pages)
13 August 2015Registration of charge 021160880056, created on 7 August 2015 (103 pages)
20 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 2,055,416.55
  • USD 1
(5 pages)
20 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 2,055,416.55
  • USD 1
(5 pages)
15 July 2015Registration of charge 021160880055, created on 30 June 2015 (32 pages)
15 July 2015Registration of charge 021160880054, created on 1 July 2015 (22 pages)
15 July 2015Registration of charge 021160880054, created on 1 July 2015 (22 pages)
15 July 2015Registration of charge 021160880055, created on 30 June 2015 (32 pages)
15 July 2015Registration of charge 021160880054, created on 1 July 2015 (22 pages)
9 July 2015Registration of charge 021160880051, created on 30 June 2015 (13 pages)
9 July 2015Registration of charge 021160880053, created on 25 June 2015 (8 pages)
9 July 2015Registration of charge 021160880053, created on 25 June 2015 (8 pages)
9 July 2015Registration of charge 021160880052, created on 30 June 2015 (13 pages)
9 July 2015Registration of charge 021160880051, created on 30 June 2015 (13 pages)
9 July 2015Registration of charge 021160880052, created on 30 June 2015 (13 pages)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalization is approved 24/06/2015
(1 page)
17 June 2015Full accounts made up to 31 August 2014 (28 pages)
17 June 2015Full accounts made up to 31 August 2014 (28 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,055,416.55
(8 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,055,416.55
(8 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,055,416.55
(8 pages)
11 May 2015All of the property or undertaking has been released and no longer forms part of charge 021160880045 (5 pages)
11 May 2015All of the property or undertaking has been released and no longer forms part of charge 021160880045 (5 pages)
16 March 2015Registration of charge 021160880049, created on 2 March 2015 (12 pages)
16 March 2015Registration of charge 021160880048, created on 2 March 2015 (12 pages)
16 March 2015Registration of charge 021160880050, created on 3 March 2015 (31 pages)
16 March 2015Registration of charge 021160880049, created on 2 March 2015 (12 pages)
16 March 2015Registration of charge 021160880050, created on 3 March 2015 (31 pages)
16 March 2015Registration of charge 021160880048, created on 2 March 2015 (12 pages)
16 March 2015Registration of charge 021160880049, created on 2 March 2015 (12 pages)
16 March 2015Registration of charge 021160880050, created on 3 March 2015 (31 pages)
16 March 2015Registration of charge 021160880048, created on 2 March 2015 (12 pages)
15 December 2014Director's details changed for Mr Graeme Robert Halder on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Graeme Robert Halder on 15 December 2014 (2 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,055,416.55
(8 pages)
16 June 2014Register inspection address has been changed (1 page)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,055,416.55
(8 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,055,416.55
(8 pages)
16 June 2014Register inspection address has been changed (1 page)
15 April 2014Registration of charge 021160880047 (95 pages)
15 April 2014Registration of charge 021160880041 (33 pages)
15 April 2014Registration of charge 021160880042 (29 pages)
15 April 2014Registration of charge 021160880043 (44 pages)
15 April 2014Registration of charge 021160880040 (29 pages)
15 April 2014Registration of charge 021160880045 (36 pages)
15 April 2014Registration of charge 021160880042 (29 pages)
15 April 2014Registration of charge 021160880046 (29 pages)
15 April 2014Registration of charge 021160880041 (33 pages)
15 April 2014Registration of charge 021160880047 (95 pages)
15 April 2014Registration of charge 021160880044 (23 pages)
15 April 2014Registration of charge 021160880046 (29 pages)
15 April 2014Registration of charge 021160880044 (23 pages)
15 April 2014Registration of charge 021160880043 (44 pages)
15 April 2014Registration of charge 021160880040 (29 pages)
15 April 2014Registration of charge 021160880045 (36 pages)
2 April 2014Satisfaction of charge 021160880030 in full (4 pages)
2 April 2014Satisfaction of charge 23 in full (4 pages)
2 April 2014Satisfaction of charge 021160880036 in full (4 pages)
2 April 2014Satisfaction of charge 021160880035 in full (4 pages)
2 April 2014Satisfaction of charge 26 in full (4 pages)
2 April 2014Satisfaction of charge 021160880029 in full (4 pages)
2 April 2014Satisfaction of charge 021160880037 in full (4 pages)
2 April 2014Satisfaction of charge 22 in full (4 pages)
2 April 2014Satisfaction of charge 021160880034 in full (4 pages)
2 April 2014Satisfaction of charge 24 in full (4 pages)
2 April 2014Satisfaction of charge 021160880031 in full (4 pages)
2 April 2014Satisfaction of charge 23 in full (4 pages)
2 April 2014Satisfaction of charge 021160880028 in full (4 pages)
2 April 2014Satisfaction of charge 25 in full (4 pages)
2 April 2014Satisfaction of charge 021160880031 in full (4 pages)
2 April 2014Satisfaction of charge 021160880035 in full (4 pages)
2 April 2014Satisfaction of charge 021160880029 in full (4 pages)
2 April 2014Satisfaction of charge 021160880036 in full (4 pages)
2 April 2014Satisfaction of charge 021160880033 in full (4 pages)
2 April 2014Satisfaction of charge 27 in full (4 pages)
2 April 2014Satisfaction of charge 021160880038 in full (4 pages)
2 April 2014Satisfaction of charge 021160880037 in full (4 pages)
2 April 2014Satisfaction of charge 021160880030 in full (4 pages)
2 April 2014Satisfaction of charge 021160880038 in full (4 pages)
2 April 2014Satisfaction of charge 26 in full (4 pages)
2 April 2014Satisfaction of charge 27 in full (4 pages)
2 April 2014Satisfaction of charge 22 in full (4 pages)
2 April 2014Satisfaction of charge 021160880039 in full (4 pages)
2 April 2014Satisfaction of charge 021160880039 in full (4 pages)
2 April 2014Satisfaction of charge 24 in full (4 pages)
2 April 2014Satisfaction of charge 021160880034 in full (4 pages)
2 April 2014Satisfaction of charge 021160880033 in full (4 pages)
2 April 2014Satisfaction of charge 021160880032 in full (4 pages)
2 April 2014Satisfaction of charge 021160880032 in full (4 pages)
2 April 2014Satisfaction of charge 25 in full (4 pages)
2 April 2014Satisfaction of charge 021160880028 in full (4 pages)
12 March 2014Full accounts made up to 31 August 2013 (27 pages)
12 March 2014Full accounts made up to 31 August 2013 (27 pages)
27 January 2014Registration of charge 021160880039 (54 pages)
27 January 2014Registration of charge 021160880039 (54 pages)
27 January 2014Registration of charge 021160880038 (29 pages)
27 January 2014Registration of charge 021160880038 (29 pages)
21 January 2014Registration of charge 021160880035 (13 pages)
21 January 2014Registration of charge 021160880033 (15 pages)
21 January 2014Registration of charge 021160880033 (15 pages)
21 January 2014Registration of charge 021160880037 (31 pages)
21 January 2014Registration of charge 021160880034 (13 pages)
21 January 2014Registration of charge 021160880036 (46 pages)
21 January 2014Registration of charge 021160880035 (13 pages)
21 January 2014Registration of charge 021160880034 (13 pages)
21 January 2014Registration of charge 021160880037 (31 pages)
21 January 2014Registration of charge 021160880036 (46 pages)
23 December 2013Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 23 December 2013 (1 page)
2 October 2013Registration of charge 021160880032 (32 pages)
2 October 2013Registration of charge 021160880031 (26 pages)
2 October 2013Registration of charge 021160880031 (26 pages)
2 October 2013Registration of charge 021160880032 (32 pages)
18 July 2013Registration of charge 021160880029 (16 pages)
18 July 2013Registration of charge 021160880030 (14 pages)
18 July 2013Registration of charge 021160880029 (16 pages)
18 July 2013Registration of charge 021160880028 (16 pages)
18 July 2013Registration of charge 021160880028 (16 pages)
18 July 2013Registration of charge 021160880030 (14 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
19 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,055,416.50
(5 pages)
19 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,055,416.50
(5 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 23 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 17 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 18 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 21 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 18 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 22 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 23 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 17 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 27 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 27 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 21 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 22 (6 pages)
28 January 2013Full accounts made up to 31 August 2012 (31 pages)
28 January 2013Full accounts made up to 31 August 2012 (31 pages)
22 January 2013Director's details changed for Mr Alan Howard Mitchell Kelsey on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Howard Mitchell Kelsey on 22 January 2013 (2 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 27 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 27 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 26 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 26 (9 pages)
4 July 2012Director's details changed for Alan Howard Mitchell Kelsey on 3 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Graeme Robert Halder on 3 July 2012 (2 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Alan Howard Mitchell Kelsey on 3 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Graeme Robert Halder on 3 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Graeme Robert Halder on 3 July 2012 (2 pages)
4 July 2012Director's details changed for Alan Howard Mitchell Kelsey on 3 July 2012 (2 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 31 August 2011 (38 pages)
1 June 2012Full accounts made up to 31 August 2011 (38 pages)
21 May 2012Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from the Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB United Kingdom on 21 May 2012 (1 page)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
16 April 2012Registered office address changed from Nord House Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WD United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from , Nord House Third Avenue, Centrum One Hundred, Burton-on-Trent, Staffordshire, DE14 2WD, United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from , Nord House Third Avenue, Centrum One Hundred, Burton-on-Trent, Staffordshire, DE14 2WD, United Kingdom on 16 April 2012 (1 page)
11 April 2012Particulars of a mortgage or charge / charge no: 25 (12 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 25 (12 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 23 (15 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 24 (14 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 24 (14 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 23 (15 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 22 (21 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 22 (21 pages)
2 April 2012Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 2 April 2012 (1 page)
22 March 2012Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire Staffordshire DE14 2WD United Kingdom on 22 March 2012 (1 page)
22 March 2012Registered office address changed from , Nord House Third Avenue Centrum 100, Burton-upon-Trent, Staffordshire, Staffordshire, DE14 2WD, United Kingdom on 22 March 2012 (1 page)
22 March 2012Registered office address changed from , Nord House Third Avenue Centrum 100, Burton-upon-Trent, Staffordshire, Staffordshire, DE14 2WD, United Kingdom on 22 March 2012 (1 page)
29 February 2012Director's details changed for Andrew Fitzmaurice on 18 February 2012 (2 pages)
29 February 2012Director's details changed for Andrew Fitzmaurice on 18 February 2012 (2 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (17 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (17 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (17 pages)
13 April 2011Full accounts made up to 31 August 2010 (33 pages)
13 April 2011Full accounts made up to 31 August 2010 (33 pages)
6 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 2,055,416.45
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 2,055,416.45
(4 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 March 2011Statement of company's objects (2 pages)
17 March 2011Articles of association (40 pages)
17 March 2011Articles of association (40 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 19 (11 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 19 (11 pages)
8 October 2010Termination of appointment of David Smith as a secretary (1 page)
8 October 2010Termination of appointment of David Smith as a director (1 page)
8 October 2010Termination of appointment of David Smith as a director (1 page)
8 October 2010Appointment of Mr Graeme Robert Halder as a director (2 pages)
8 October 2010Appointment of Mr Graeme Robert Halder as a director (2 pages)
8 October 2010Termination of appointment of David Smith as a secretary (1 page)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (17 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (17 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (17 pages)
3 June 2010Full accounts made up to 31 August 2009 (32 pages)
3 June 2010Full accounts made up to 31 August 2009 (32 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
25 August 2009Resolutions
  • RES13 ‐ Company business 15/07/2009
(1 page)
25 August 2009Resolutions
  • RES13 ‐ Company business 15/07/2009
(1 page)
24 July 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
8 July 2009Return made up to 07/06/09; bulk list available separately (11 pages)
8 July 2009Return made up to 07/06/09; bulk list available separately (11 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
20 May 2009Director appointed mr andrew michael goodwin (1 page)
20 May 2009Appointment terminated director andrew goodwin (1 page)
20 May 2009Appointment terminated director andrew goodwin (1 page)
20 May 2009Director appointed mr andrew michael goodwin (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
9 March 2009Group of companies' accounts made up to 31 August 2008 (66 pages)
9 March 2009Group of companies' accounts made up to 31 August 2008 (66 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 16 (8 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 16 (8 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 14 (18 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 14 (18 pages)
7 October 2008Application for reregistration from PLC to private (1 page)
7 October 2008Re-registration of Memorandum and Articles (26 pages)
7 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
7 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 October 2008Memorandum of association (26 pages)
7 October 2008Re-registration of Memorandum and Articles (26 pages)
7 October 2008Memorandum of association (26 pages)
7 October 2008Application for reregistration from PLC to private (1 page)
7 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2008Registered office changed on 06/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA (1 page)
6 October 2008Registered office changed on 06/10/2008 from, anglia house, carrs road, cheadle, cheshire, SK8 2LA (1 page)
6 October 2008Registered office changed on 06/10/2008 from, anglia house, carrs road, cheadle, cheshire, SK8 2LA (1 page)
1 October 2008Ad 10/09/08\gbp si [email protected]=55843.95\gbp ic 1999422/2055265.95\ (4 pages)
1 October 2008Ad 10/09/08\gbp si [email protected]=55843.95\gbp ic 1999422/2055265.95\ (4 pages)
30 September 2008Appointment terminated director rosamund marshall (1 page)
30 September 2008Appointment terminated director rosamund marshall (1 page)
26 August 2008Director appointed kosmas kalliarekos (2 pages)
26 August 2008Director appointed jack hennessy (2 pages)
26 August 2008Director appointed jack hennessy (2 pages)
26 August 2008Director appointed kosmas kalliarekos (2 pages)
18 August 2008Appointment terminated director alasdair marnoch (1 page)
18 August 2008Appointment terminated director alasdair marnoch (1 page)
18 August 2008Appointment terminated director stephen henwood (1 page)
18 August 2008Appointment terminated director stephen henwood (1 page)
3 July 2008Ad 13/06/08\gbp si [email protected]=50\gbp ic 1999372/1999422\ (2 pages)
3 July 2008Capitals not rolled up (2 pages)
3 July 2008Ad 13/06/08\gbp si [email protected]=50\gbp ic 1999372/1999422\ (2 pages)
3 July 2008Capitals not rolled up (2 pages)
1 July 2008Return made up to 07/06/08; bulk list available separately (10 pages)
1 July 2008Return made up to 07/06/08; bulk list available separately (10 pages)
22 May 2008Ad 13/05/08\gbp si [email protected]=4875\gbp ic 1994289.6/1999164.6\ (2 pages)
22 May 2008Ad 13/05/08\gbp si [email protected]=4875\gbp ic 1994289.6/1999164.6\ (2 pages)
8 May 2008Section 394 (1 page)
8 May 2008Section 394 (1 page)
12 March 2008Ad 06/03/08\gbp si [email protected]=509.6\gbp ic 1993780/1994289.6\ (2 pages)
12 March 2008Ad 06/03/08\gbp si [email protected]=509.6\gbp ic 1993780/1994289.6\ (2 pages)
6 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 February 2008Group of companies' accounts made up to 31 August 2007 (67 pages)
5 February 2008Group of companies' accounts made up to 31 August 2007 (67 pages)
29 January 2008Ad 05/09/07--------- £ si [email protected]=150 £ ic 1993630/1993780 (2 pages)
29 January 2008Ad 04/04/07--------- £ si [email protected] (2 pages)
29 January 2008Ad 04/04/07--------- £ si [email protected] (2 pages)
29 January 2008Ad 15/08/07--------- £ si [email protected]=150 £ ic 1993480/1993630 (2 pages)
29 January 2008Ad 22/06/07--------- £ si [email protected]=401 £ ic 1993079/1993480 (2 pages)
29 January 2008Ad 15/08/07--------- £ si [email protected]=150 £ ic 1993480/1993630 (2 pages)
29 January 2008Ad 05/09/07--------- £ si [email protected]=150 £ ic 1993630/1993780 (2 pages)
29 January 2008Ad 22/06/07--------- £ si [email protected]=401 £ ic 1993079/1993480 (2 pages)
29 January 2008Ad 14/08/07--------- £ si [email protected]=375 £ ic 1992704/1993079 (2 pages)
29 January 2008Ad 14/08/07--------- £ si [email protected]=375 £ ic 1992704/1993079 (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2008Memorandum and Articles of Association (66 pages)
22 January 2008Memorandum and Articles of Association (66 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
15 August 2007Return made up to 07/06/07; bulk list available separately (8 pages)
15 August 2007Return made up to 07/06/07; bulk list available separately (8 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Resolutions
  • RES13 ‐ Re facilities agreement 13/06/07
(3 pages)
29 June 2007Resolutions
  • RES13 ‐ Re facilities agreement 25/05/07
(4 pages)
29 June 2007Resolutions
  • RES13 ‐ Re facilities agreement 25/05/07
(4 pages)
29 June 2007Resolutions
  • RES13 ‐ Re facilities agreement 13/06/07
(3 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
21 June 2007Particulars of mortgage/charge (7 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Particulars of mortgage/charge (7 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
5 March 2007Group of companies' accounts made up to 31 August 2006 (67 pages)
5 March 2007Group of companies' accounts made up to 31 August 2006 (67 pages)
7 February 2007Ad 12/12/06--------- £ si [email protected]=2490 £ ic 1891939/1894429 (2 pages)
7 February 2007Ad 12/12/06--------- £ si [email protected]=2490 £ ic 1891939/1894429 (2 pages)
22 January 2007Ad 21/12/06--------- £ si [email protected]=500 £ ic 1891439/1891939 (2 pages)
22 January 2007Ad 21/12/06--------- £ si [email protected]=500 £ ic 1891439/1891939 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
8 January 2007Ad 07/12/06--------- £ si [email protected]=375 £ ic 1891064/1891439 (2 pages)
8 January 2007Ad 07/12/06--------- £ si [email protected]=375 £ ic 1891064/1891439 (2 pages)
24 November 2006Ad 03/11/06--------- £ si [email protected]=207 £ ic 1890857/1891064 (2 pages)
24 November 2006Ad 03/11/06--------- £ si [email protected]=207 £ ic 1890857/1891064 (2 pages)
17 November 2006Ad 13/10/06--------- £ si [email protected]=375 £ ic 1890482/1890857 (2 pages)
17 November 2006Ad 13/10/06--------- £ si [email protected]=375 £ ic 1890482/1890857 (2 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
13 October 2006Ad 09/08/06--------- £ si [email protected]=375 £ ic 1890107/1890482 (2 pages)
13 October 2006Ad 09/08/06--------- £ si [email protected]=375 £ ic 1890107/1890482 (2 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
28 September 2006Ad 09/08/06--------- £ si [email protected]=375 £ ic 1889732/1890107 (3 pages)
28 September 2006Ad 09/08/06--------- £ si [email protected]=375 £ ic 1889732/1890107 (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
13 July 2006Return made up to 07/06/06; bulk list available separately (7 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
13 July 2006Return made up to 07/06/06; bulk list available separately (7 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
21 March 2006Group of companies' accounts made up to 31 August 2005 (66 pages)
21 March 2006Group of companies' accounts made up to 31 August 2005 (66 pages)
9 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2005New director appointed (4 pages)
25 October 2005New director appointed (4 pages)
7 July 2005Return made up to 07/06/05; bulk list available separately (6 pages)
7 July 2005Return made up to 07/06/05; bulk list available separately (6 pages)
27 June 2005Location of register of members (1 page)
27 June 2005Location of register of members (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
9 February 2005Ad 05/01/05--------- £ si [email protected]=443 £ ic 1354024/1354467 (2 pages)
9 February 2005Ad 05/01/05--------- £ si [email protected]=443 £ ic 1354024/1354467 (2 pages)
21 January 2005Group of companies' accounts made up to 31 August 2004 (63 pages)
21 January 2005Group of companies' accounts made up to 31 August 2004 (63 pages)
19 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2005Ad 03/12/04--------- £ si [email protected]=8259 £ ic 1345765/1354024 (2 pages)
4 January 2005Ad 03/12/04--------- £ si [email protected]=8259 £ ic 1345765/1354024 (2 pages)
27 October 2004Ad 06/10/04--------- £ si [email protected]=175 £ ic 1345590/1345765 (2 pages)
27 October 2004Ad 06/10/04--------- £ si [email protected]=175 £ ic 1345590/1345765 (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Return made up to 07/06/04; bulk list available separately (7 pages)
14 July 2004Return made up to 07/06/04; bulk list available separately (7 pages)
5 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (4 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (4 pages)
16 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2004Ad 03/06/04--------- £ si [email protected]=750 £ ic 1344834/1345584 (2 pages)
15 June 2004Ad 03/06/04--------- £ si [email protected]=750 £ ic 1344834/1345584 (2 pages)
4 June 2004Listing of particulars (8 pages)
4 June 2004Listing of particulars (8 pages)
28 May 2004Ad 10/05/04--------- £ si [email protected]=50 £ ic 1344208/1344258 (2 pages)
28 May 2004Ad 10/05/04--------- £ si [email protected]=175 £ ic 1344258/1344433 (2 pages)
28 May 2004Ad 10/05/04--------- £ si [email protected]=401 £ ic 1344433/1344834 (2 pages)
28 May 2004Ad 10/05/04--------- £ si [email protected]=50 £ ic 1344208/1344258 (2 pages)
28 May 2004Ad 10/05/04--------- £ si [email protected]=401 £ ic 1344433/1344834 (2 pages)
28 May 2004Ad 10/05/04--------- £ si [email protected]=175 £ ic 1344258/1344433 (2 pages)
19 May 2004Listing of particulars (108 pages)
19 May 2004Listing of particulars (108 pages)
14 May 2004Ad 22/04/04--------- £ si [email protected]=175 £ ic 1344033/1344208 (2 pages)
14 May 2004Ad 22/04/04--------- £ si [email protected]=175 £ ic 1344033/1344208 (2 pages)
8 May 2004Ad 09/12/03--------- £ si [email protected]=551 £ ic 1343482/1344033 (2 pages)
8 May 2004Ad 02/04/04--------- £ si [email protected]=452 £ ic 1343030/1343482 (2 pages)
8 May 2004Ad 02/04/04--------- £ si [email protected]=452 £ ic 1343030/1343482 (2 pages)
8 May 2004Ad 09/12/03--------- £ si [email protected]=551 £ ic 1343482/1344033 (2 pages)
28 April 2004Amending 88(2) dated 30/09/2003 (34 pages)
28 April 2004Amending 88(2) dated 30/09/2003 (34 pages)
23 April 2004Ad 23/03/04--------- £ si [email protected]=125 £ ic 1348412/1348537 (2 pages)
23 April 2004Ad 23/03/04--------- £ si [email protected]=125 £ ic 1348412/1348537 (2 pages)
24 March 2004Ad 09/03/04--------- £ si [email protected]=301 £ ic 1348111/1348412 (2 pages)
24 March 2004Ad 09/03/04--------- £ si [email protected]=301 £ ic 1348111/1348412 (2 pages)
19 March 2004Ad 02/02/04--------- £ si [email protected]=139 £ ic 1347972/1348111 (2 pages)
19 March 2004Ad 06/02/04--------- £ si [email protected]=2500 £ ic 1345372/1347872 (2 pages)
19 March 2004Ad 06/02/04--------- £ si [email protected]=2500 £ ic 1345372/1347872 (2 pages)
19 March 2004Ad 02/03/04--------- £ si [email protected]=100 £ ic 1347872/1347972 (2 pages)
19 March 2004Ad 02/03/04--------- £ si [email protected]=100 £ ic 1347872/1347972 (2 pages)
19 March 2004Ad 02/02/04--------- £ si [email protected]=139 £ ic 1347972/1348111 (2 pages)
12 March 2004Ad 23/02/04--------- £ si [email protected]=2500 £ ic 1342571/1345071 (2 pages)
12 March 2004Ad 23/02/04--------- £ si [email protected]=2500 £ ic 1342571/1345071 (2 pages)
12 March 2004Ad 23/02/04--------- £ si [email protected]=301 £ ic 1345071/1345372 (2 pages)
12 March 2004Ad 23/02/04--------- £ si [email protected]=301 £ ic 1345071/1345372 (2 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
27 February 2004Ad 12/02/04--------- £ si [email protected]=601 £ ic 1341970/1342571 (2 pages)
27 February 2004Ad 12/02/04--------- £ si [email protected]=601 £ ic 1341970/1342571 (2 pages)
25 February 2004Ad 26/01/04--------- £ si [email protected]=50 £ ic 1341920/1341970 (2 pages)
25 February 2004Ad 26/01/04--------- £ si [email protected]=50 £ ic 1341920/1341970 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Ad 28/01/04--------- £ si [email protected]=50 £ ic 1341870/1341920 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Ad 28/01/04--------- £ si [email protected]=50 £ ic 1341870/1341920 (2 pages)
13 February 2004Ad 23/01/04-29/01/04 £ si [email protected]=200 £ ic 1341670/1341870 (2 pages)
13 February 2004Ad 23/01/04-29/01/04 £ si [email protected]=200 £ ic 1341670/1341870 (2 pages)
10 February 2004Ad 20/01/04--------- £ si [email protected]=1220 £ ic 1336586/1337806 (2 pages)
10 February 2004Ad 20/01/04--------- £ si [email protected]=50 £ ic 1336536/1336586 (2 pages)
10 February 2004Ad 19/01/04--------- £ si [email protected]=1324 £ ic 1340346/1341670 (2 pages)
10 February 2004Ad 20/01/04--------- £ si [email protected]=2079 £ ic 1337806/1339885 (2 pages)
10 February 2004Ad 20/01/04--------- £ si [email protected]=50 £ ic 1336536/1336586 (2 pages)
10 February 2004Ad 20/01/04--------- £ si [email protected]=2079 £ ic 1337806/1339885 (2 pages)
10 February 2004Ad 19/01/04--------- £ si [email protected]=461 £ ic 1339885/1340346 (2 pages)
10 February 2004Ad 19/01/04--------- £ si [email protected]=461 £ ic 1339885/1340346 (2 pages)
10 February 2004Ad 20/01/04--------- £ si [email protected]=1220 £ ic 1336586/1337806 (2 pages)
10 February 2004Ad 19/01/04--------- £ si [email protected]=1324 £ ic 1340346/1341670 (2 pages)
8 February 2004Ad 13/01/04--------- £ si [email protected]=200 £ ic 1336336/1336536 (2 pages)
8 February 2004Ad 13/01/04--------- £ si [email protected]=200 £ ic 1336336/1336536 (2 pages)
28 January 2004Registered office changed on 28/01/04 from: anglia house, clarendon court carrs road, cheadle, cheshire SK8 2LA (1 page)
28 January 2004Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA (1 page)
27 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2004Group of companies' accounts made up to 31 August 2003 (54 pages)
20 January 2004Group of companies' accounts made up to 31 August 2003 (54 pages)
30 December 2003Registered office changed on 30/12/03 from: anglia house, eden place, cheadle, cheshire SK8 1AT (2 pages)
30 December 2003Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT (2 pages)
19 December 2003Ad 08/12/03--------- £ si [email protected]=150 £ ic 1336186/1336336 (2 pages)
19 December 2003Ad 08/12/03--------- £ si [email protected]=150 £ ic 1336186/1336336 (2 pages)
31 October 2003Ad 30/09/03--------- £ si [email protected]=283284 £ ic 1052902/1336186 (34 pages)
31 October 2003Ad 30/09/03--------- £ si [email protected]=283284 £ ic 1052902/1336186 (34 pages)
21 October 2003Ad 04/09/03--------- £ si [email protected]=5506 £ ic 1047396/1052902 (4 pages)
21 October 2003Ad 04/09/03--------- £ si [email protected]=5506 £ ic 1047396/1052902 (4 pages)
21 October 2003Statement of affairs (95 pages)
21 October 2003Statement of affairs (95 pages)
4 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2003Listing of particulars (64 pages)
26 September 2003Listing of particulars (64 pages)
16 September 2003Listing of particulars (64 pages)
16 September 2003Listing of particulars (64 pages)
14 August 2003Return made up to 07/06/03; bulk list available separately (8 pages)
14 August 2003Return made up to 07/06/03; bulk list available separately (8 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
1 March 2003Group of companies' accounts made up to 31 August 2002 (61 pages)
1 March 2003Group of companies' accounts made up to 31 August 2002 (61 pages)
26 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2002Return made up to 07/06/02; bulk list available separately (7 pages)
21 June 2002Return made up to 07/06/02; bulk list available separately (7 pages)
30 May 2002Ad 13/05/02--------- £ si 6514@5=32570 £ ic 1046693/1079263 (2 pages)
30 May 2002Ad 13/05/02--------- £ si 6514@5=32570 £ ic 1046693/1079263 (2 pages)
15 April 2002Declaration of mortgage charge released/ceased (2 pages)
15 April 2002Declaration of mortgage charge released/ceased (2 pages)
11 March 2002Group of companies' accounts made up to 31 August 2001 (60 pages)
11 March 2002Group of companies' accounts made up to 31 August 2001 (60 pages)
17 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 September 2001Ad 27/07/01--------- £ si [email protected]=3242 £ ic 1043451/1046693 (2 pages)
11 September 2001Statement of affairs (7 pages)
11 September 2001Statement of affairs (7 pages)
11 September 2001Ad 27/07/01--------- £ si [email protected]=3242 £ ic 1043451/1046693 (2 pages)
31 August 2001Ad 01/08/01--------- £ si [email protected]=9644 £ ic 1033807/1043451 (6 pages)
31 August 2001Ad 01/08/01--------- £ si [email protected]=9644 £ ic 1033807/1043451 (6 pages)
31 August 2001Statement of affairs (15 pages)
31 August 2001Statement of affairs (15 pages)
21 August 2001Return made up to 07/06/01; bulk list available separately (7 pages)
21 August 2001Return made up to 07/06/01; bulk list available separately (7 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
4 July 2001Ad 18/05/01--------- £ si [email protected]=48871 £ ic 984936/1033807 (2 pages)
4 July 2001Ad 18/05/01--------- £ si [email protected]=48871 £ ic 984936/1033807 (2 pages)
22 June 2001Ad 13/06/01--------- £ si [email protected]=500 £ ic 984436/984936 (2 pages)
22 June 2001Ad 13/06/01--------- £ si [email protected]=500 £ ic 984436/984936 (2 pages)
22 May 2001Ad 08/05/01--------- £ si [email protected]=1000 £ ic 983436/984436 (2 pages)
22 May 2001Ad 08/05/01--------- £ si [email protected]=1000 £ ic 983436/984436 (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 10 eden place, cheadle, SK8 1AT (1 page)
17 April 2001Registered office changed on 17/04/01 from: 10 eden place cheadle SK8 1AT (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
9 March 2001Full group accounts made up to 31 August 2000 (59 pages)
9 March 2001Full group accounts made up to 31 August 2000 (59 pages)
1 February 2001Ad 25/01/01--------- £ si [email protected]=565 £ ic 982821/983386 (2 pages)
1 February 2001Ad 24/01/01--------- £ si [email protected]=257 £ ic 982564/982821 (2 pages)
1 February 2001Ad 25/01/01--------- £ si [email protected]=50 £ ic 983386/983436 (2 pages)
1 February 2001Ad 25/01/01--------- £ si [email protected]=565 £ ic 982821/983386 (2 pages)
1 February 2001Ad 24/01/01--------- £ si [email protected]=257 £ ic 982564/982821 (2 pages)
1 February 2001Ad 25/01/01--------- £ si [email protected]=50 £ ic 983386/983436 (2 pages)
29 January 2001Ad 19/01/01--------- £ si [email protected]=1028 £ ic 981536/982564 (2 pages)
29 January 2001Ad 19/01/01--------- £ si [email protected]=1028 £ ic 981536/982564 (2 pages)
18 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
18 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
11 December 2000Statement of affairs (4 pages)
11 December 2000Ad 08/11/00-08/12/00 £ si [email protected]=4106 £ ic 977430/981536 (2 pages)
11 December 2000Statement of affairs (4 pages)
11 December 2000Ad 08/11/00-08/12/00 £ si [email protected]=4106 £ ic 977430/981536 (2 pages)
27 September 2000Return made up to 07/06/00; bulk list available separately (8 pages)
27 September 2000Return made up to 07/06/00; bulk list available separately (8 pages)
11 April 2000Ad 30/03/00--------- £ si [email protected]=771 £ ic 976658/977429 (2 pages)
11 April 2000Ad 30/03/00--------- £ si [email protected]=771 £ ic 976658/977429 (2 pages)
13 March 2000Ad 01/03/00--------- £ si [email protected]=4408 £ ic 972250/976658 (2 pages)
13 March 2000Ad 01/03/00--------- £ si [email protected]=4408 £ ic 972250/976658 (2 pages)
4 March 2000Full group accounts made up to 31 August 1999 (41 pages)
4 March 2000Full group accounts made up to 31 August 1999 (41 pages)
12 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
20 July 1999Return made up to 07/06/99; bulk list available separately (19 pages)
20 July 1999Return made up to 07/06/99; bulk list available separately (19 pages)
26 February 1999Ad 13/08/98--------- £ si 822@1=822 £ ic 966117/966939 (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Ad 30/07/98--------- £ si [email protected]=154 £ ic 965197/965351 (4 pages)
26 February 1999Ad 02/09/98--------- £ si [email protected]=5244 £ ic 967636/972880 (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Ad 30/07/98--------- £ si [email protected]=154 £ ic 965197/965351 (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Ad 10/08/98--------- £ si [email protected]=766 £ ic 965351/966117 (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Ad 24/08/98--------- £ si [email protected]=697 £ ic 966939/967636 (4 pages)
26 February 1999Ad 02/09/98--------- £ si [email protected]=5244 £ ic 967636/972880 (4 pages)
26 February 1999Ad 13/08/98--------- £ si 822@1=822 £ ic 966117/966939 (4 pages)
26 February 1999Ad 03/09/98--------- £ si [email protected]=147 £ ic 972880/973027 (4 pages)
26 February 1999Ad 24/08/98--------- £ si [email protected]=697 £ ic 966939/967636 (4 pages)
26 February 1999Ad 03/09/98--------- £ si [email protected]=147 £ ic 972880/973027 (4 pages)
26 February 1999Ad 10/08/98--------- £ si [email protected]=766 £ ic 965351/966117 (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
1 February 1999Full group accounts made up to 31 August 1998 (44 pages)
1 February 1999Full group accounts made up to 31 August 1998 (44 pages)
24 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 November 1998Ad 08/10/98--------- £ si [email protected]=257 £ ic 964940/965197 (2 pages)
4 November 1998Ad 08/10/98--------- £ si [email protected]=257 £ ic 964940/965197 (2 pages)
14 September 1998Particulars of contract relating to shares (4 pages)
14 September 1998Particulars of contract relating to shares (4 pages)
14 September 1998Ad 26/08/98--------- £ si [email protected]=981 £ ic 963959/964940 (5 pages)
14 September 1998Ad 26/08/98--------- £ si [email protected]=981 £ ic 963959/964940 (5 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
28 August 1998Particulars of contract relating to shares (4 pages)
28 August 1998Ad 26/06/98-16/07/98 £ si [email protected]=151059 £ ic 812900/963959 (4 pages)
28 August 1998Ad 26/06/98-16/07/98 £ si [email protected]=151059 £ ic 812900/963959 (4 pages)
28 August 1998Particulars of contract relating to shares (4 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Return made up to 07/06/98; bulk list available separately (16 pages)
2 July 1998Return made up to 07/06/98; bulk list available separately (16 pages)
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 May 1998Listing of particulars (108 pages)
19 May 1998Listing of particulars (108 pages)
25 January 1998Full group accounts made up to 31 August 1997 (44 pages)
25 January 1998Full group accounts made up to 31 August 1997 (44 pages)
15 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
10 July 1997Return made up to 07/06/97; bulk list available separately (16 pages)
10 July 1997Return made up to 07/06/97; bulk list available separately (16 pages)
28 May 1997£ ic 3372244/3269675 26/02/97 £ sr [email protected]=102568 (1 page)
28 May 1997£ ic 3372244/3269675 26/02/97 £ sr [email protected]=102568 (1 page)
28 May 1997Ad 20/02/97--------- £ si [email protected]=2500 £ ic 3369744/3372244 (2 pages)
28 May 1997Conso 26/02/97 (1 page)
28 May 1997Ad 20/02/97--------- £ si [email protected]=2500 £ ic 3369744/3372244 (2 pages)
28 May 1997Conso 26/02/97 (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
27 March 1997Memorandum and Articles of Association (83 pages)
27 March 1997Memorandum and Articles of Association (83 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 March 1997Full group accounts made up to 31 August 1996 (29 pages)
25 March 1997Full group accounts made up to 31 August 1996 (29 pages)
19 March 1997Ad 27/02/97--------- £ si [email protected]=346161 £ ic 3023583/3369744 (14 pages)
19 March 1997Ad 27/02/97--------- £ si [email protected]=346161 £ ic 3023583/3369744 (14 pages)
3 March 1997Listing of particulars (63 pages)
3 March 1997Listing of particulars (63 pages)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (3 pages)
4 February 1997New director appointed (3 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New director appointed (3 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
14 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
29 March 1996Full group accounts made up to 31 August 1995 (28 pages)
29 March 1996Full group accounts made up to 31 August 1995 (28 pages)
14 June 1995Return made up to 07/06/95; change of members (12 pages)
14 June 1995Return made up to 07/06/95; change of members (12 pages)
6 June 1995Memorandum and Articles of Association (62 pages)
6 June 1995Memorandum and Articles of Association (62 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 March 1995Full group accounts made up to 31 August 1994 (25 pages)
13 March 1995Full group accounts made up to 31 August 1994 (25 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 March 1993Memorandum and Articles of Association (29 pages)
16 March 1993Memorandum and Articles of Association (29 pages)
12 February 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(42 pages)
12 February 1993Memorandum and Articles of Association (29 pages)
12 February 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(42 pages)
12 February 1993Memorandum and Articles of Association (29 pages)
29 May 1992Particulars of mortgage/charge (7 pages)
29 May 1992Particulars of mortgage/charge (7 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
19 September 1990Registered office changed on 19/09/90 from: 152 palatine road didsbury manchester M20 8QH (1 page)
19 September 1990Registered office changed on 19/09/90 from: 152 palatine road, didsbury, manchester, M20 8QH (1 page)
6 March 1990Memorandum and Articles of Association (43 pages)
6 March 1990Memorandum and Articles of Association (43 pages)
2 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 March 1990£ nc 2000000/3700000 08/02/90 (1 page)
2 March 1990£ nc 2000000/3700000 08/02/90 (1 page)
2 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
24 November 1989Memorandum and Articles of Association (13 pages)
24 November 1989Memorandum and Articles of Association (13 pages)
24 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
24 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
24 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
20 November 1989Company name changed nord-anglia international (holdi ngs) LIMITED\certificate issued on 17/11/89 (2 pages)
20 November 1989Company name changed nord-anglia international (holdi ngs) LIMITED\certificate issued on 17/11/89 (2 pages)
16 April 1987Registered office changed on 16/04/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
16 April 1987Registered office changed on 16/04/87 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page)
27 March 1987Certificate of Incorporation (1 page)
27 March 1987Certificate of incorporation (1 page)
27 March 1987Incorporation (13 pages)
27 March 1987Certificate of incorporation (1 page)
27 March 1987Certificate of Incorporation (1 page)
27 March 1987Incorporation (13 pages)