Westminster
London
SW1E 5LB
Director Name | Mr Mark Andrew Orrow-Whiting |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB |
Director Name | Mr Inderjit Dehal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Education Management |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB |
Director Name | Mr Antonius Jacobus Cornelis Van Vilsteren |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 September 2018(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Director Name | Anthony Whalley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 27 Clarence Road Windsor Berkshire SL4 5AX |
Director Name | David John Walker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 1 Wheat Wharf 27 Shad Thames London SE1 2YW |
Director Name | Alan George Pendleton |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | 12 Harrop Road Hale Altrincham Cheshire WA15 9BX |
Director Name | David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Jolly Hall Farm Oakenhead Wood Old Road Rossendale Lancashire BB4 8TX |
Director Name | Michel Jean Herve Aloe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Lodge Mount Pleasant Oxton Wirral CH43 5SY Wales |
Secretary Name | David William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 22 Sunnyside Close Reedsholme Rossendale Lancashire BB4 8PE |
Director Name | Lorene Simpson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Director Name | Sir David Austin Trippier |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Lorene Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Director Name | Mr John Graham Carr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moortown Farm Moortown Drive Wimborne Dorset BH21 3AR |
Director Name | Felicity Margaret Sue Goodey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2007) |
Role | Business Person Broadcaster |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Derek Green |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale House Brandreth Delph, Parbold Wigan Lancashire WN8 7AQ |
Director Name | Mr Alan Howard Mitchell Kelsey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clements House 27-28 Clements Lane London EC4N 7AE |
Secretary Name | Hannah Ruth Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Stephen Hyde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Alasdair Marnoch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Rosamund Margaret Marshall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2008) |
Role | Chief Operating Officer |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Stephen Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Elizabeth Jill Tarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Flat 10 Rosemount House 15a Poplar Road Dorridge Solihull B93 8DD |
Director Name | Stephen Hugh Henwood |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | Nunthorpe Vicarage Church Lane Nunthorpe Middlesbrough TS7 0PD |
Director Name | Mr David Andrew Gordon Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Secretary Name | Mr David Andrew Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Director Name | Jack Hennessy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 August 2008(21 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2017) |
Role | Investment Professional |
Country of Residence | Singapore |
Correspondence Address | 27 Sian Tuan Avenue Singapore 588301 |
Director Name | Kosmas Kalliarekos |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Greek/American |
Status | Resigned |
Appointed | 18 August 2008(21 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2017) |
Role | Investment Professional |
Country of Residence | Hong Kong |
Correspondence Address | Apartment 24a Garden Terrace 8 Old Peak Road Hong Kong |
Director Name | Mr Andrew Michael Goodwin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(22 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 15 May 2009) |
Role | Auditor |
Correspondence Address | 183 Letchworth Road Leicester Leicestershire LE3 6FH |
Director Name | Mr Graeme Robert Halder |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 September 2018) |
Role | Finance Director |
Country of Residence | Hong Kong, China |
Correspondence Address | St Clements House 27-28 Clements Lane London EC4N 7AE |
Website | nordanglia.com |
---|
Registered Address | 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
41.1m at £0.05 | Nord Anglia Education (Uk) Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,390,000 |
Net Worth | £358,670,000 |
Cash | £6,097,000 |
Current Liabilities | £175,046,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
11 June 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 2014 | Delivered on: 15 April 2014 Satisfied on: 3 November 2015 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Fully Satisfied |
14 October 1996 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1996 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1992 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1992 | Delivered 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 2022 | Delivered on: 6 October 2022 Persons entitled: 20-20 Pension Services Limited and Michael James Mchale Classification: A registered charge Particulars: None. Outstanding |
15 October 2021 | Delivered on: 25 October 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent Classification: A registered charge Outstanding |
15 October 2021 | Delivered on: 25 October 2021 Persons entitled: Hsbc Corporate Trustee (UK) Limited as Designated Shared Collateral Agent Classification: A registered charge Outstanding |
1 October 2020 | Delivered on: 20 October 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent Classification: A registered charge Outstanding |
1 October 2020 | Delivered on: 20 October 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent Classification: A registered charge Outstanding |
18 December 2019 | Delivered on: 3 January 2020 Persons entitled: Hsbc Corporate Trustee (UK) Limited as Designated Shared Collateral Agent Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 17 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 17 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 17 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 9 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
19 December 2017 | Delivered 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 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Pledgee and Collateral Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered 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 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Second Lien Collateral Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 15 July 2015 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 15 July 2015 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 9 July 2015 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 9 July 2015 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 9 July 2015 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
3 March 2015 | Delivered on: 16 March 2015 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
2 March 2015 | Delivered on: 16 March 2015 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
2 March 2015 | Delivered on: 16 March 2015 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
31 March 2014 | Delivered 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 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
1 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
1 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
20 October 2020 | Registration of charge 021160880079, created on 1 October 2020 (14 pages) |
---|---|
20 October 2020 | Registration of charge 021160880080, created on 1 October 2020 (14 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
16 June 2020 | Full accounts made up to 31 August 2019 (43 pages) |
10 February 2020 | Statement of capital following an allotment of shares on 27 August 2019
|
3 January 2020 | Registration of charge 021160880078, created on 18 December 2019 (15 pages) |
24 December 2019 | Appointment of 7Side Secretarial Limited as a secretary on 15 November 2019 (2 pages) |
8 October 2019 | Change of details for Nord Anglia Education (Uk) Holdings Plc as a person with significant control on 12 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Andrew Fitzmaurice on 12 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 12 July 2019 (2 pages) |
12 July 2019 | Registered 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 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
6 June 2019 | Full accounts made up to 31 August 2018 (37 pages) |
1 April 2019 | Register 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 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
17 December 2018 | Registration of charge 021160880076, created on 30 November 2018 (19 pages) |
17 December 2018 | Registration of charge 021160880077, created on 30 November 2018 (32 pages) |
17 December 2018 | Registration of charge 021160880075, created on 30 November 2018 (19 pages) |
11 September 2018 | Termination of appointment of Graeme Robert Halder as a director on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Antonius Jacobus Cornelis Van Vilsteren as a director on 11 September 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 August 2017 (33 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
9 January 2018 | Registration of charge 021160880074, created on 19 December 2017 (36 pages) |
5 January 2018 | Registration of charge 021160880065, created on 19 December 2017 (27 pages) |
5 January 2018 | Registration of charge 021160880070, created on 19 December 2017 (19 pages) |
5 January 2018 | Registration of charge 021160880062, created on 19 December 2017 (22 pages) |
5 January 2018 | Registration of charge 021160880073, created on 19 December 2017 (20 pages) |
5 January 2018 | Registration of charge 021160880064, created on 19 December 2017 (40 pages) |
5 January 2018 | Registration of charge 021160880067, created on 19 December 2017 (22 pages) |
5 January 2018 | Registration of charge 021160880069, created on 19 December 2017 (36 pages) |
5 January 2018 | Registration of charge 021160880063, created on 19 December 2017 (22 pages) |
5 January 2018 | Registration of charge 021160880068, created on 19 December 2017 (23 pages) |
5 January 2018 | Registration of charge 021160880058, created on 19 December 2017 (25 pages) |
5 January 2018 | Registration of charge 021160880060, created on 19 December 2017 (81 pages) |
5 January 2018 | Registration of charge 021160880057, created on 19 December 2017 (25 pages) |
5 January 2018 | Registration of charge 021160880072, created on 19 December 2017 (36 pages) |
5 January 2018 | Registration of charge 021160880061, created on 19 December 2017 (39 pages) |
5 January 2018 | Registration of charge 021160880071, created on 19 December 2017 (33 pages) |
5 January 2018 | Registration of charge 021160880059, created on 19 December 2017 (81 pages) |
5 January 2018 | Registration of charge 021160880066, created on 19 December 2017 (27 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
29 September 2017 | Appointment of Mr Inderjit Dehal as a director on 8 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Inderjit Dehal as a director on 8 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Orrow-Whiting as a director on 8 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Orrow-Whiting as a director on 8 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Andrew Fitzmaurice on 1 September 2017 (2 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 September 2017 | Director's details changed for Mr Andrew Fitzmaurice on 1 September 2017 (2 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
8 September 2017 | Termination of appointment of Jack Hennessy as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Alan Howard Mitchell Kelsey as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Alan Howard Mitchell Kelsey as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Kosmas Kalliarekos as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Kosmas Kalliarekos as a director on 1 September 2017 (1 page) |
8 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
8 September 2017 | Termination of appointment of Jack Hennessy as a director on 1 September 2017 (1 page) |
7 September 2017 | Satisfaction of charge 021160880050 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880047 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880050 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880048 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880048 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880055 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880053 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880049 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880053 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880052 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880045 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880041 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880056 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880055 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880051 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880045 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880052 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880043 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880041 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880047 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880056 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880051 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880040 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880042 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880054 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880043 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880040 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880054 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880046 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880046 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880042 in full (4 pages) |
7 September 2017 | Satisfaction of charge 021160880049 in full (4 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (37 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (37 pages) |
29 November 2016 | Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page) |
29 November 2016 | Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page) |
28 November 2016 | Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page) |
28 November 2016 | Registered 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 2016 | Registered 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 2016 | Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 June 2016 | Full accounts made up to 31 August 2015 (28 pages) |
3 June 2016 | Full accounts made up to 31 August 2015 (28 pages) |
3 November 2015 | Satisfaction of charge 021160880044 in full (4 pages) |
3 November 2015 | Satisfaction of charge 021160880044 in full (4 pages) |
13 August 2015 | Registration of charge 021160880056, created on 7 August 2015 (103 pages) |
13 August 2015 | Registration of charge 021160880056, created on 7 August 2015 (103 pages) |
13 August 2015 | Registration of charge 021160880056, created on 7 August 2015 (103 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
15 July 2015 | Registration of charge 021160880055, created on 30 June 2015 (32 pages) |
15 July 2015 | Registration of charge 021160880054, created on 1 July 2015 (22 pages) |
15 July 2015 | Registration of charge 021160880054, created on 1 July 2015 (22 pages) |
15 July 2015 | Registration of charge 021160880055, created on 30 June 2015 (32 pages) |
15 July 2015 | Registration of charge 021160880054, created on 1 July 2015 (22 pages) |
9 July 2015 | Registration of charge 021160880051, created on 30 June 2015 (13 pages) |
9 July 2015 | Registration of charge 021160880053, created on 25 June 2015 (8 pages) |
9 July 2015 | Registration of charge 021160880053, created on 25 June 2015 (8 pages) |
9 July 2015 | Registration of charge 021160880052, created on 30 June 2015 (13 pages) |
9 July 2015 | Registration of charge 021160880051, created on 30 June 2015 (13 pages) |
9 July 2015 | Registration of charge 021160880052, created on 30 June 2015 (13 pages) |
2 July 2015 | Resolutions
|
17 June 2015 | Full accounts made up to 31 August 2014 (28 pages) |
17 June 2015 | Full accounts made up to 31 August 2014 (28 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 021160880045 (5 pages) |
11 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 021160880045 (5 pages) |
16 March 2015 | Registration of charge 021160880049, created on 2 March 2015 (12 pages) |
16 March 2015 | Registration of charge 021160880048, created on 2 March 2015 (12 pages) |
16 March 2015 | Registration of charge 021160880050, created on 3 March 2015 (31 pages) |
16 March 2015 | Registration of charge 021160880049, created on 2 March 2015 (12 pages) |
16 March 2015 | Registration of charge 021160880050, created on 3 March 2015 (31 pages) |
16 March 2015 | Registration of charge 021160880048, created on 2 March 2015 (12 pages) |
16 March 2015 | Registration of charge 021160880049, created on 2 March 2015 (12 pages) |
16 March 2015 | Registration of charge 021160880050, created on 3 March 2015 (31 pages) |
16 March 2015 | Registration of charge 021160880048, created on 2 March 2015 (12 pages) |
15 December 2014 | Director's details changed for Mr Graeme Robert Halder on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Graeme Robert Halder on 15 December 2014 (2 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Register inspection address has been changed (1 page) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Registration of charge 021160880047 (95 pages) |
15 April 2014 | Registration of charge 021160880041 (33 pages) |
15 April 2014 | Registration of charge 021160880042 (29 pages) |
15 April 2014 | Registration of charge 021160880043 (44 pages) |
15 April 2014 | Registration of charge 021160880040 (29 pages) |
15 April 2014 | Registration of charge 021160880045 (36 pages) |
15 April 2014 | Registration of charge 021160880042 (29 pages) |
15 April 2014 | Registration of charge 021160880046 (29 pages) |
15 April 2014 | Registration of charge 021160880041 (33 pages) |
15 April 2014 | Registration of charge 021160880047 (95 pages) |
15 April 2014 | Registration of charge 021160880044 (23 pages) |
15 April 2014 | Registration of charge 021160880046 (29 pages) |
15 April 2014 | Registration of charge 021160880044 (23 pages) |
15 April 2014 | Registration of charge 021160880043 (44 pages) |
15 April 2014 | Registration of charge 021160880040 (29 pages) |
15 April 2014 | Registration of charge 021160880045 (36 pages) |
2 April 2014 | Satisfaction of charge 021160880030 in full (4 pages) |
2 April 2014 | Satisfaction of charge 23 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880036 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880035 in full (4 pages) |
2 April 2014 | Satisfaction of charge 26 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880029 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880037 in full (4 pages) |
2 April 2014 | Satisfaction of charge 22 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880034 in full (4 pages) |
2 April 2014 | Satisfaction of charge 24 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880031 in full (4 pages) |
2 April 2014 | Satisfaction of charge 23 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880028 in full (4 pages) |
2 April 2014 | Satisfaction of charge 25 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880031 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880035 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880029 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880036 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880033 in full (4 pages) |
2 April 2014 | Satisfaction of charge 27 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880038 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880037 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880030 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880038 in full (4 pages) |
2 April 2014 | Satisfaction of charge 26 in full (4 pages) |
2 April 2014 | Satisfaction of charge 27 in full (4 pages) |
2 April 2014 | Satisfaction of charge 22 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880039 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880039 in full (4 pages) |
2 April 2014 | Satisfaction of charge 24 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880034 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880033 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880032 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880032 in full (4 pages) |
2 April 2014 | Satisfaction of charge 25 in full (4 pages) |
2 April 2014 | Satisfaction of charge 021160880028 in full (4 pages) |
12 March 2014 | Full accounts made up to 31 August 2013 (27 pages) |
12 March 2014 | Full accounts made up to 31 August 2013 (27 pages) |
27 January 2014 | Registration of charge 021160880039 (54 pages) |
27 January 2014 | Registration of charge 021160880039 (54 pages) |
27 January 2014 | Registration of charge 021160880038 (29 pages) |
27 January 2014 | Registration of charge 021160880038 (29 pages) |
21 January 2014 | Registration of charge 021160880035 (13 pages) |
21 January 2014 | Registration of charge 021160880033 (15 pages) |
21 January 2014 | Registration of charge 021160880033 (15 pages) |
21 January 2014 | Registration of charge 021160880037 (31 pages) |
21 January 2014 | Registration of charge 021160880034 (13 pages) |
21 January 2014 | Registration of charge 021160880036 (46 pages) |
21 January 2014 | Registration of charge 021160880035 (13 pages) |
21 January 2014 | Registration of charge 021160880034 (13 pages) |
21 January 2014 | Registration of charge 021160880037 (31 pages) |
21 January 2014 | Registration of charge 021160880036 (46 pages) |
23 December 2013 | Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 23 December 2013 (1 page) |
2 October 2013 | Registration of charge 021160880032 (32 pages) |
2 October 2013 | Registration of charge 021160880031 (26 pages) |
2 October 2013 | Registration of charge 021160880031 (26 pages) |
2 October 2013 | Registration of charge 021160880032 (32 pages) |
18 July 2013 | Registration of charge 021160880029 (16 pages) |
18 July 2013 | Registration of charge 021160880030 (14 pages) |
18 July 2013 | Registration of charge 021160880029 (16 pages) |
18 July 2013 | Registration of charge 021160880028 (16 pages) |
18 July 2013 | Registration of charge 021160880028 (16 pages) |
18 July 2013 | Registration of charge 021160880030 (14 pages) |
4 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 23 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 17 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 18 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 21 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 18 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 22 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 23 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 17 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 27 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 27 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 21 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 22 (6 pages) |
28 January 2013 | Full accounts made up to 31 August 2012 (31 pages) |
28 January 2013 | Full accounts made up to 31 August 2012 (31 pages) |
22 January 2013 | Director's details changed for Mr Alan Howard Mitchell Kelsey on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Alan Howard Mitchell Kelsey on 22 January 2013 (2 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
4 July 2012 | Director's details changed for Alan Howard Mitchell Kelsey on 3 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Graeme Robert Halder on 3 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Alan Howard Mitchell Kelsey on 3 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Graeme Robert Halder on 3 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Graeme Robert Halder on 3 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Alan Howard Mitchell Kelsey on 3 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (38 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (38 pages) |
21 May 2012 | Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from the Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB United Kingdom on 21 May 2012 (1 page) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
16 April 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 23 (15 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 24 (14 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 24 (14 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 23 (15 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 22 (21 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 22 (21 pages) |
2 April 2012 | Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 2 April 2012 (1 page) |
22 March 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Director's details changed for Andrew Fitzmaurice on 18 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Andrew Fitzmaurice on 18 February 2012 (2 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (17 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (17 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (17 pages) |
13 April 2011 | Full accounts made up to 31 August 2010 (33 pages) |
13 April 2011 | Full accounts made up to 31 August 2010 (33 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Articles of association (40 pages) |
17 March 2011 | Articles of association (40 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
8 October 2010 | Termination of appointment of David Smith as a secretary (1 page) |
8 October 2010 | Termination of appointment of David Smith as a director (1 page) |
8 October 2010 | Termination of appointment of David Smith as a director (1 page) |
8 October 2010 | Appointment of Mr Graeme Robert Halder as a director (2 pages) |
8 October 2010 | Appointment of Mr Graeme Robert Halder as a director (2 pages) |
8 October 2010 | Termination of appointment of David Smith as a secretary (1 page) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (17 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (17 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (17 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (32 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (32 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
24 July 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
8 July 2009 | Return made up to 07/06/09; bulk list available separately (11 pages) |
8 July 2009 | Return made up to 07/06/09; bulk list available separately (11 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of register of members (1 page) |
20 May 2009 | Director appointed mr andrew michael goodwin (1 page) |
20 May 2009 | Appointment terminated director andrew goodwin (1 page) |
20 May 2009 | Appointment terminated director andrew goodwin (1 page) |
20 May 2009 | Director appointed mr andrew michael goodwin (1 page) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
9 March 2009 | Group of companies' accounts made up to 31 August 2008 (66 pages) |
9 March 2009 | Group of companies' accounts made up to 31 August 2008 (66 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 14 (18 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 14 (18 pages) |
7 October 2008 | Application for reregistration from PLC to private (1 page) |
7 October 2008 | Re-registration of Memorandum and Articles (26 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Memorandum of association (26 pages) |
7 October 2008 | Re-registration of Memorandum and Articles (26 pages) |
7 October 2008 | Memorandum of association (26 pages) |
7 October 2008 | Application for reregistration from PLC to private (1 page) |
7 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from, anglia house, carrs road, cheadle, cheshire, SK8 2LA (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from, anglia house, carrs road, cheadle, cheshire, SK8 2LA (1 page) |
1 October 2008 | Ad 10/09/08\gbp si [email protected]=55843.95\gbp ic 1999422/2055265.95\ (4 pages) |
1 October 2008 | Ad 10/09/08\gbp si [email protected]=55843.95\gbp ic 1999422/2055265.95\ (4 pages) |
30 September 2008 | Appointment terminated director rosamund marshall (1 page) |
30 September 2008 | Appointment terminated director rosamund marshall (1 page) |
26 August 2008 | Director appointed kosmas kalliarekos (2 pages) |
26 August 2008 | Director appointed jack hennessy (2 pages) |
26 August 2008 | Director appointed jack hennessy (2 pages) |
26 August 2008 | Director appointed kosmas kalliarekos (2 pages) |
18 August 2008 | Appointment terminated director alasdair marnoch (1 page) |
18 August 2008 | Appointment terminated director alasdair marnoch (1 page) |
18 August 2008 | Appointment terminated director stephen henwood (1 page) |
18 August 2008 | Appointment terminated director stephen henwood (1 page) |
3 July 2008 | Ad 13/06/08\gbp si [email protected]=50\gbp ic 1999372/1999422\ (2 pages) |
3 July 2008 | Capitals not rolled up (2 pages) |
3 July 2008 | Ad 13/06/08\gbp si [email protected]=50\gbp ic 1999372/1999422\ (2 pages) |
3 July 2008 | Capitals not rolled up (2 pages) |
1 July 2008 | Return made up to 07/06/08; bulk list available separately (10 pages) |
1 July 2008 | Return made up to 07/06/08; bulk list available separately (10 pages) |
22 May 2008 | Ad 13/05/08\gbp si [email protected]=4875\gbp ic 1994289.6/1999164.6\ (2 pages) |
22 May 2008 | Ad 13/05/08\gbp si [email protected]=4875\gbp ic 1994289.6/1999164.6\ (2 pages) |
8 May 2008 | Section 394 (1 page) |
8 May 2008 | Section 394 (1 page) |
12 March 2008 | Ad 06/03/08\gbp si [email protected]=509.6\gbp ic 1993780/1994289.6\ (2 pages) |
12 March 2008 | Ad 06/03/08\gbp si [email protected]=509.6\gbp ic 1993780/1994289.6\ (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
5 February 2008 | Group of companies' accounts made up to 31 August 2007 (67 pages) |
5 February 2008 | Group of companies' accounts made up to 31 August 2007 (67 pages) |
29 January 2008 | Ad 05/09/07--------- £ si [email protected]=150 £ ic 1993630/1993780 (2 pages) |
29 January 2008 | Ad 04/04/07--------- £ si [email protected] (2 pages) |
29 January 2008 | Ad 04/04/07--------- £ si [email protected] (2 pages) |
29 January 2008 | Ad 15/08/07--------- £ si [email protected]=150 £ ic 1993480/1993630 (2 pages) |
29 January 2008 | Ad 22/06/07--------- £ si [email protected]=401 £ ic 1993079/1993480 (2 pages) |
29 January 2008 | Ad 15/08/07--------- £ si [email protected]=150 £ ic 1993480/1993630 (2 pages) |
29 January 2008 | Ad 05/09/07--------- £ si [email protected]=150 £ ic 1993630/1993780 (2 pages) |
29 January 2008 | Ad 22/06/07--------- £ si [email protected]=401 £ ic 1993079/1993480 (2 pages) |
29 January 2008 | Ad 14/08/07--------- £ si [email protected]=375 £ ic 1992704/1993079 (2 pages) |
29 January 2008 | Ad 14/08/07--------- £ si [email protected]=375 £ ic 1992704/1993079 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Memorandum and Articles of Association (66 pages) |
22 January 2008 | Memorandum and Articles of Association (66 pages) |
22 January 2008 | Resolutions
|
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (3 pages) |
20 September 2007 | New director appointed (3 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 07/06/07; bulk list available separately (8 pages) |
15 August 2007 | Return made up to 07/06/07; bulk list available separately (8 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
28 June 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
21 June 2007 | Particulars of mortgage/charge (7 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Particulars of mortgage/charge (7 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
5 March 2007 | Group of companies' accounts made up to 31 August 2006 (67 pages) |
5 March 2007 | Group of companies' accounts made up to 31 August 2006 (67 pages) |
7 February 2007 | Ad 12/12/06--------- £ si [email protected]=2490 £ ic 1891939/1894429 (2 pages) |
7 February 2007 | Ad 12/12/06--------- £ si [email protected]=2490 £ ic 1891939/1894429 (2 pages) |
22 January 2007 | Ad 21/12/06--------- £ si [email protected]=500 £ ic 1891439/1891939 (2 pages) |
22 January 2007 | Ad 21/12/06--------- £ si [email protected]=500 £ ic 1891439/1891939 (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
8 January 2007 | Ad 07/12/06--------- £ si [email protected]=375 £ ic 1891064/1891439 (2 pages) |
8 January 2007 | Ad 07/12/06--------- £ si [email protected]=375 £ ic 1891064/1891439 (2 pages) |
24 November 2006 | Ad 03/11/06--------- £ si [email protected]=207 £ ic 1890857/1891064 (2 pages) |
24 November 2006 | Ad 03/11/06--------- £ si [email protected]=207 £ ic 1890857/1891064 (2 pages) |
17 November 2006 | Ad 13/10/06--------- £ si [email protected]=375 £ ic 1890482/1890857 (2 pages) |
17 November 2006 | Ad 13/10/06--------- £ si [email protected]=375 £ ic 1890482/1890857 (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Ad 09/08/06--------- £ si [email protected]=375 £ ic 1890107/1890482 (2 pages) |
13 October 2006 | Ad 09/08/06--------- £ si [email protected]=375 £ ic 1890107/1890482 (2 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Ad 09/08/06--------- £ si [email protected]=375 £ ic 1889732/1890107 (3 pages) |
28 September 2006 | Ad 09/08/06--------- £ si [email protected]=375 £ ic 1889732/1890107 (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 07/06/06; bulk list available separately (7 pages) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | Return made up to 07/06/06; bulk list available separately (7 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
21 March 2006 | Group of companies' accounts made up to 31 August 2005 (66 pages) |
21 March 2006 | Group of companies' accounts made up to 31 August 2005 (66 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
25 October 2005 | New director appointed (4 pages) |
25 October 2005 | New director appointed (4 pages) |
7 July 2005 | Return made up to 07/06/05; bulk list available separately (6 pages) |
7 July 2005 | Return made up to 07/06/05; bulk list available separately (6 pages) |
27 June 2005 | Location of register of members (1 page) |
27 June 2005 | Location of register of members (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
9 February 2005 | Ad 05/01/05--------- £ si [email protected]=443 £ ic 1354024/1354467 (2 pages) |
9 February 2005 | Ad 05/01/05--------- £ si [email protected]=443 £ ic 1354024/1354467 (2 pages) |
21 January 2005 | Group of companies' accounts made up to 31 August 2004 (63 pages) |
21 January 2005 | Group of companies' accounts made up to 31 August 2004 (63 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
4 January 2005 | Ad 03/12/04--------- £ si [email protected]=8259 £ ic 1345765/1354024 (2 pages) |
4 January 2005 | Ad 03/12/04--------- £ si [email protected]=8259 £ ic 1345765/1354024 (2 pages) |
27 October 2004 | Ad 06/10/04--------- £ si [email protected]=175 £ ic 1345590/1345765 (2 pages) |
27 October 2004 | Ad 06/10/04--------- £ si [email protected]=175 £ ic 1345590/1345765 (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Return made up to 07/06/04; bulk list available separately (7 pages) |
14 July 2004 | Return made up to 07/06/04; bulk list available separately (7 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (4 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
15 June 2004 | Ad 03/06/04--------- £ si [email protected]=750 £ ic 1344834/1345584 (2 pages) |
15 June 2004 | Ad 03/06/04--------- £ si [email protected]=750 £ ic 1344834/1345584 (2 pages) |
4 June 2004 | Listing of particulars (8 pages) |
4 June 2004 | Listing of particulars (8 pages) |
28 May 2004 | Ad 10/05/04--------- £ si [email protected]=50 £ ic 1344208/1344258 (2 pages) |
28 May 2004 | Ad 10/05/04--------- £ si [email protected]=175 £ ic 1344258/1344433 (2 pages) |
28 May 2004 | Ad 10/05/04--------- £ si [email protected]=401 £ ic 1344433/1344834 (2 pages) |
28 May 2004 | Ad 10/05/04--------- £ si [email protected]=50 £ ic 1344208/1344258 (2 pages) |
28 May 2004 | Ad 10/05/04--------- £ si [email protected]=401 £ ic 1344433/1344834 (2 pages) |
28 May 2004 | Ad 10/05/04--------- £ si [email protected]=175 £ ic 1344258/1344433 (2 pages) |
19 May 2004 | Listing of particulars (108 pages) |
19 May 2004 | Listing of particulars (108 pages) |
14 May 2004 | Ad 22/04/04--------- £ si [email protected]=175 £ ic 1344033/1344208 (2 pages) |
14 May 2004 | Ad 22/04/04--------- £ si [email protected]=175 £ ic 1344033/1344208 (2 pages) |
8 May 2004 | Ad 09/12/03--------- £ si [email protected]=551 £ ic 1343482/1344033 (2 pages) |
8 May 2004 | Ad 02/04/04--------- £ si [email protected]=452 £ ic 1343030/1343482 (2 pages) |
8 May 2004 | Ad 02/04/04--------- £ si [email protected]=452 £ ic 1343030/1343482 (2 pages) |
8 May 2004 | Ad 09/12/03--------- £ si [email protected]=551 £ ic 1343482/1344033 (2 pages) |
28 April 2004 | Amending 88(2) dated 30/09/2003 (34 pages) |
28 April 2004 | Amending 88(2) dated 30/09/2003 (34 pages) |
23 April 2004 | Ad 23/03/04--------- £ si [email protected]=125 £ ic 1348412/1348537 (2 pages) |
23 April 2004 | Ad 23/03/04--------- £ si [email protected]=125 £ ic 1348412/1348537 (2 pages) |
24 March 2004 | Ad 09/03/04--------- £ si [email protected]=301 £ ic 1348111/1348412 (2 pages) |
24 March 2004 | Ad 09/03/04--------- £ si [email protected]=301 £ ic 1348111/1348412 (2 pages) |
19 March 2004 | Ad 02/02/04--------- £ si [email protected]=139 £ ic 1347972/1348111 (2 pages) |
19 March 2004 | Ad 06/02/04--------- £ si [email protected]=2500 £ ic 1345372/1347872 (2 pages) |
19 March 2004 | Ad 06/02/04--------- £ si [email protected]=2500 £ ic 1345372/1347872 (2 pages) |
19 March 2004 | Ad 02/03/04--------- £ si [email protected]=100 £ ic 1347872/1347972 (2 pages) |
19 March 2004 | Ad 02/03/04--------- £ si [email protected]=100 £ ic 1347872/1347972 (2 pages) |
19 March 2004 | Ad 02/02/04--------- £ si [email protected]=139 £ ic 1347972/1348111 (2 pages) |
12 March 2004 | Ad 23/02/04--------- £ si [email protected]=2500 £ ic 1342571/1345071 (2 pages) |
12 March 2004 | Ad 23/02/04--------- £ si [email protected]=2500 £ ic 1342571/1345071 (2 pages) |
12 March 2004 | Ad 23/02/04--------- £ si [email protected]=301 £ ic 1345071/1345372 (2 pages) |
12 March 2004 | Ad 23/02/04--------- £ si [email protected]=301 £ ic 1345071/1345372 (2 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
27 February 2004 | Ad 12/02/04--------- £ si [email protected]=601 £ ic 1341970/1342571 (2 pages) |
27 February 2004 | Ad 12/02/04--------- £ si [email protected]=601 £ ic 1341970/1342571 (2 pages) |
25 February 2004 | Ad 26/01/04--------- £ si [email protected]=50 £ ic 1341920/1341970 (2 pages) |
25 February 2004 | Ad 26/01/04--------- £ si [email protected]=50 £ ic 1341920/1341970 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Ad 28/01/04--------- £ si [email protected]=50 £ ic 1341870/1341920 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Ad 28/01/04--------- £ si [email protected]=50 £ ic 1341870/1341920 (2 pages) |
13 February 2004 | Ad 23/01/04-29/01/04 £ si [email protected]=200 £ ic 1341670/1341870 (2 pages) |
13 February 2004 | Ad 23/01/04-29/01/04 £ si [email protected]=200 £ ic 1341670/1341870 (2 pages) |
10 February 2004 | Ad 20/01/04--------- £ si [email protected]=1220 £ ic 1336586/1337806 (2 pages) |
10 February 2004 | Ad 20/01/04--------- £ si [email protected]=50 £ ic 1336536/1336586 (2 pages) |
10 February 2004 | Ad 19/01/04--------- £ si [email protected]=1324 £ ic 1340346/1341670 (2 pages) |
10 February 2004 | Ad 20/01/04--------- £ si [email protected]=2079 £ ic 1337806/1339885 (2 pages) |
10 February 2004 | Ad 20/01/04--------- £ si [email protected]=50 £ ic 1336536/1336586 (2 pages) |
10 February 2004 | Ad 20/01/04--------- £ si [email protected]=2079 £ ic 1337806/1339885 (2 pages) |
10 February 2004 | Ad 19/01/04--------- £ si [email protected]=461 £ ic 1339885/1340346 (2 pages) |
10 February 2004 | Ad 19/01/04--------- £ si [email protected]=461 £ ic 1339885/1340346 (2 pages) |
10 February 2004 | Ad 20/01/04--------- £ si [email protected]=1220 £ ic 1336586/1337806 (2 pages) |
10 February 2004 | Ad 19/01/04--------- £ si [email protected]=1324 £ ic 1340346/1341670 (2 pages) |
8 February 2004 | Ad 13/01/04--------- £ si [email protected]=200 £ ic 1336336/1336536 (2 pages) |
8 February 2004 | Ad 13/01/04--------- £ si [email protected]=200 £ ic 1336336/1336536 (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: anglia house, clarendon court carrs road, cheadle, cheshire SK8 2LA (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
20 January 2004 | Group of companies' accounts made up to 31 August 2003 (54 pages) |
20 January 2004 | Group of companies' accounts made up to 31 August 2003 (54 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: anglia house, eden place, cheadle, cheshire SK8 1AT (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT (2 pages) |
19 December 2003 | Ad 08/12/03--------- £ si [email protected]=150 £ ic 1336186/1336336 (2 pages) |
19 December 2003 | Ad 08/12/03--------- £ si [email protected]=150 £ ic 1336186/1336336 (2 pages) |
31 October 2003 | Ad 30/09/03--------- £ si [email protected]=283284 £ ic 1052902/1336186 (34 pages) |
31 October 2003 | Ad 30/09/03--------- £ si [email protected]=283284 £ ic 1052902/1336186 (34 pages) |
21 October 2003 | Ad 04/09/03--------- £ si [email protected]=5506 £ ic 1047396/1052902 (4 pages) |
21 October 2003 | Ad 04/09/03--------- £ si [email protected]=5506 £ ic 1047396/1052902 (4 pages) |
21 October 2003 | Statement of affairs (95 pages) |
21 October 2003 | Statement of affairs (95 pages) |
4 October 2003 | Resolutions
|
4 October 2003 | Resolutions
|
26 September 2003 | Listing of particulars (64 pages) |
26 September 2003 | Listing of particulars (64 pages) |
16 September 2003 | Listing of particulars (64 pages) |
16 September 2003 | Listing of particulars (64 pages) |
14 August 2003 | Return made up to 07/06/03; bulk list available separately (8 pages) |
14 August 2003 | Return made up to 07/06/03; bulk list available separately (8 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
1 March 2003 | Group of companies' accounts made up to 31 August 2002 (61 pages) |
1 March 2003 | Group of companies' accounts made up to 31 August 2002 (61 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
21 June 2002 | Return made up to 07/06/02; bulk list available separately (7 pages) |
21 June 2002 | Return made up to 07/06/02; bulk list available separately (7 pages) |
30 May 2002 | Ad 13/05/02--------- £ si 6514@5=32570 £ ic 1046693/1079263 (2 pages) |
30 May 2002 | Ad 13/05/02--------- £ si 6514@5=32570 £ ic 1046693/1079263 (2 pages) |
15 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
15 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
11 March 2002 | Group of companies' accounts made up to 31 August 2001 (60 pages) |
11 March 2002 | Group of companies' accounts made up to 31 August 2001 (60 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
11 September 2001 | Ad 27/07/01--------- £ si [email protected]=3242 £ ic 1043451/1046693 (2 pages) |
11 September 2001 | Statement of affairs (7 pages) |
11 September 2001 | Statement of affairs (7 pages) |
11 September 2001 | Ad 27/07/01--------- £ si [email protected]=3242 £ ic 1043451/1046693 (2 pages) |
31 August 2001 | Ad 01/08/01--------- £ si [email protected]=9644 £ ic 1033807/1043451 (6 pages) |
31 August 2001 | Ad 01/08/01--------- £ si [email protected]=9644 £ ic 1033807/1043451 (6 pages) |
31 August 2001 | Statement of affairs (15 pages) |
31 August 2001 | Statement of affairs (15 pages) |
21 August 2001 | Return made up to 07/06/01; bulk list available separately (7 pages) |
21 August 2001 | Return made up to 07/06/01; bulk list available separately (7 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Ad 18/05/01--------- £ si [email protected]=48871 £ ic 984936/1033807 (2 pages) |
4 July 2001 | Ad 18/05/01--------- £ si [email protected]=48871 £ ic 984936/1033807 (2 pages) |
22 June 2001 | Ad 13/06/01--------- £ si [email protected]=500 £ ic 984436/984936 (2 pages) |
22 June 2001 | Ad 13/06/01--------- £ si [email protected]=500 £ ic 984436/984936 (2 pages) |
22 May 2001 | Ad 08/05/01--------- £ si [email protected]=1000 £ ic 983436/984436 (2 pages) |
22 May 2001 | Ad 08/05/01--------- £ si [email protected]=1000 £ ic 983436/984436 (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 10 eden place, cheadle, SK8 1AT (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 10 eden place cheadle SK8 1AT (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2001 | Full group accounts made up to 31 August 2000 (59 pages) |
9 March 2001 | Full group accounts made up to 31 August 2000 (59 pages) |
1 February 2001 | Ad 25/01/01--------- £ si [email protected]=565 £ ic 982821/983386 (2 pages) |
1 February 2001 | Ad 24/01/01--------- £ si [email protected]=257 £ ic 982564/982821 (2 pages) |
1 February 2001 | Ad 25/01/01--------- £ si [email protected]=50 £ ic 983386/983436 (2 pages) |
1 February 2001 | Ad 25/01/01--------- £ si [email protected]=565 £ ic 982821/983386 (2 pages) |
1 February 2001 | Ad 24/01/01--------- £ si [email protected]=257 £ ic 982564/982821 (2 pages) |
1 February 2001 | Ad 25/01/01--------- £ si [email protected]=50 £ ic 983386/983436 (2 pages) |
29 January 2001 | Ad 19/01/01--------- £ si [email protected]=1028 £ ic 981536/982564 (2 pages) |
29 January 2001 | Ad 19/01/01--------- £ si [email protected]=1028 £ ic 981536/982564 (2 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
11 December 2000 | Statement of affairs (4 pages) |
11 December 2000 | Ad 08/11/00-08/12/00 £ si [email protected]=4106 £ ic 977430/981536 (2 pages) |
11 December 2000 | Statement of affairs (4 pages) |
11 December 2000 | Ad 08/11/00-08/12/00 £ si [email protected]=4106 £ ic 977430/981536 (2 pages) |
27 September 2000 | Return made up to 07/06/00; bulk list available separately (8 pages) |
27 September 2000 | Return made up to 07/06/00; bulk list available separately (8 pages) |
11 April 2000 | Ad 30/03/00--------- £ si [email protected]=771 £ ic 976658/977429 (2 pages) |
11 April 2000 | Ad 30/03/00--------- £ si [email protected]=771 £ ic 976658/977429 (2 pages) |
13 March 2000 | Ad 01/03/00--------- £ si [email protected]=4408 £ ic 972250/976658 (2 pages) |
13 March 2000 | Ad 01/03/00--------- £ si [email protected]=4408 £ ic 972250/976658 (2 pages) |
4 March 2000 | Full group accounts made up to 31 August 1999 (41 pages) |
4 March 2000 | Full group accounts made up to 31 August 1999 (41 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 07/06/99; bulk list available separately (19 pages) |
20 July 1999 | Return made up to 07/06/99; bulk list available separately (19 pages) |
26 February 1999 | Ad 13/08/98--------- £ si 822@1=822 £ ic 966117/966939 (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Ad 30/07/98--------- £ si [email protected]=154 £ ic 965197/965351 (4 pages) |
26 February 1999 | Ad 02/09/98--------- £ si [email protected]=5244 £ ic 967636/972880 (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Ad 30/07/98--------- £ si [email protected]=154 £ ic 965197/965351 (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Ad 10/08/98--------- £ si [email protected]=766 £ ic 965351/966117 (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Ad 24/08/98--------- £ si [email protected]=697 £ ic 966939/967636 (4 pages) |
26 February 1999 | Ad 02/09/98--------- £ si [email protected]=5244 £ ic 967636/972880 (4 pages) |
26 February 1999 | Ad 13/08/98--------- £ si 822@1=822 £ ic 966117/966939 (4 pages) |
26 February 1999 | Ad 03/09/98--------- £ si [email protected]=147 £ ic 972880/973027 (4 pages) |
26 February 1999 | Ad 24/08/98--------- £ si [email protected]=697 £ ic 966939/967636 (4 pages) |
26 February 1999 | Ad 03/09/98--------- £ si [email protected]=147 £ ic 972880/973027 (4 pages) |
26 February 1999 | Ad 10/08/98--------- £ si [email protected]=766 £ ic 965351/966117 (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
26 February 1999 | Particulars of contract relating to shares (4 pages) |
1 February 1999 | Full group accounts made up to 31 August 1998 (44 pages) |
1 February 1999 | Full group accounts made up to 31 August 1998 (44 pages) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
4 November 1998 | Ad 08/10/98--------- £ si [email protected]=257 £ ic 964940/965197 (2 pages) |
4 November 1998 | Ad 08/10/98--------- £ si [email protected]=257 £ ic 964940/965197 (2 pages) |
14 September 1998 | Particulars of contract relating to shares (4 pages) |
14 September 1998 | Particulars of contract relating to shares (4 pages) |
14 September 1998 | Ad 26/08/98--------- £ si [email protected]=981 £ ic 963959/964940 (5 pages) |
14 September 1998 | Ad 26/08/98--------- £ si [email protected]=981 £ ic 963959/964940 (5 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
28 August 1998 | Particulars of contract relating to shares (4 pages) |
28 August 1998 | Ad 26/06/98-16/07/98 £ si [email protected]=151059 £ ic 812900/963959 (4 pages) |
28 August 1998 | Ad 26/06/98-16/07/98 £ si [email protected]=151059 £ ic 812900/963959 (4 pages) |
28 August 1998 | Particulars of contract relating to shares (4 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Return made up to 07/06/98; bulk list available separately (16 pages) |
2 July 1998 | Return made up to 07/06/98; bulk list available separately (16 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
19 May 1998 | Listing of particulars (108 pages) |
19 May 1998 | Listing of particulars (108 pages) |
25 January 1998 | Full group accounts made up to 31 August 1997 (44 pages) |
25 January 1998 | Full group accounts made up to 31 August 1997 (44 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
25 November 1997 | Director's particulars changed (1 page) |
25 November 1997 | Director's particulars changed (1 page) |
10 July 1997 | Return made up to 07/06/97; bulk list available separately (16 pages) |
10 July 1997 | Return 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 1997 | Ad 20/02/97--------- £ si [email protected]=2500 £ ic 3369744/3372244 (2 pages) |
28 May 1997 | Conso 26/02/97 (1 page) |
28 May 1997 | Ad 20/02/97--------- £ si [email protected]=2500 £ ic 3369744/3372244 (2 pages) |
28 May 1997 | Conso 26/02/97 (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Memorandum and Articles of Association (83 pages) |
27 March 1997 | Memorandum and Articles of Association (83 pages) |
27 March 1997 | Resolutions
|
25 March 1997 | Full group accounts made up to 31 August 1996 (29 pages) |
25 March 1997 | Full group accounts made up to 31 August 1996 (29 pages) |
19 March 1997 | Ad 27/02/97--------- £ si [email protected]=346161 £ ic 3023583/3369744 (14 pages) |
19 March 1997 | Ad 27/02/97--------- £ si [email protected]=346161 £ ic 3023583/3369744 (14 pages) |
3 March 1997 | Listing of particulars (63 pages) |
3 March 1997 | Listing of particulars (63 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (3 pages) |
4 February 1997 | New director appointed (3 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New director appointed (3 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Return made up to 07/06/96; full list of members
|
14 June 1996 | Return made up to 07/06/96; full list of members
|
4 May 1996 | Particulars of mortgage/charge (3 pages) |
4 May 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Full group accounts made up to 31 August 1995 (28 pages) |
29 March 1996 | Full group accounts made up to 31 August 1995 (28 pages) |
14 June 1995 | Return made up to 07/06/95; change of members (12 pages) |
14 June 1995 | Return made up to 07/06/95; change of members (12 pages) |
6 June 1995 | Memorandum and Articles of Association (62 pages) |
6 June 1995 | Memorandum and Articles of Association (62 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
13 March 1995 | Full group accounts made up to 31 August 1994 (25 pages) |
13 March 1995 | Full group accounts made up to 31 August 1994 (25 pages) |
1 March 1995 | Resolutions
|
1 March 1995 | Resolutions
|
16 March 1993 | Memorandum and Articles of Association (29 pages) |
16 March 1993 | Memorandum and Articles of Association (29 pages) |
12 February 1993 | Resolutions
|
12 February 1993 | Memorandum and Articles of Association (29 pages) |
12 February 1993 | Resolutions
|
12 February 1993 | Memorandum and Articles of Association (29 pages) |
29 May 1992 | Particulars of mortgage/charge (7 pages) |
29 May 1992 | Particulars of mortgage/charge (7 pages) |
7 March 1991 | Resolutions
|
7 March 1991 | Resolutions
|
19 September 1990 | Registered office changed on 19/09/90 from: 152 palatine road didsbury manchester M20 8QH (1 page) |
19 September 1990 | Registered office changed on 19/09/90 from: 152 palatine road, didsbury, manchester, M20 8QH (1 page) |
6 March 1990 | Memorandum and Articles of Association (43 pages) |
6 March 1990 | Memorandum and Articles of Association (43 pages) |
2 March 1990 | Resolutions
|
2 March 1990 | £ nc 2000000/3700000 08/02/90 (1 page) |
2 March 1990 | £ nc 2000000/3700000 08/02/90 (1 page) |
2 March 1990 | Resolutions
|
24 November 1989 | Resolutions
|
24 November 1989 | Memorandum and Articles of Association (13 pages) |
24 November 1989 | Memorandum and Articles of Association (13 pages) |
24 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 November 1989 | Resolutions
|
20 November 1989 | Company name changed nord-anglia international (holdi ngs) LIMITED\certificate issued on 17/11/89 (2 pages) |
20 November 1989 | Company name changed nord-anglia international (holdi ngs) LIMITED\certificate issued on 17/11/89 (2 pages) |
16 April 1987 | Registered office changed on 16/04/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
16 April 1987 | Registered office changed on 16/04/87 from: 84 temple chambers, temple avenue, london, EC4Y ohp (1 page) |
27 March 1987 | Certificate of Incorporation (1 page) |
27 March 1987 | Certificate of incorporation (1 page) |
27 March 1987 | Incorporation (13 pages) |
27 March 1987 | Certificate of incorporation (1 page) |
27 March 1987 | Certificate of Incorporation (1 page) |
27 March 1987 | Incorporation (13 pages) |