Company NameHaslimann Taylor Limited
Company StatusDissolved
Company Number02167675
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(24 years, 6 months after company formation)
Appointment Duration7 years (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NamePatricia Anne Haslimann
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dovecote St Mary's Barns
Weeford
Lichfield
Staffordshire
WS14 0PW
Director NameJan Denise Buckingham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RolePublic Relations
Correspondence Address149 Yew Tree Lane
Tettenhall
Wolverhampton
West Midlands
WV6 8UW
Director NameJames Taylor
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleRetired
Correspondence Address48 Oakley Road
Bromham
Bedford
Bedfordshire
MK43 8HZ
Secretary NamePatricia Anne Haslimann
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dovecote St Mary's Barns
Weeford
Lichfield
Staffordshire
WS14 0PW
Director NameSean Kennedy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address4 Platt Court
Deganwy Road
Conwy
Gwynedd
LL31 9DG
Wales
Director NameJohn Anthony James
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1996)
RoleSolicitor
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameElizabeth Anne Micklethwaite
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 1996)
RolePR Consultant
Correspondence Address17 Larchfields
Wolston
Coventry
Warwickshire
CV8 3JL
Director NameGeoffrey James Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moriston Road
Bedford
Bedfordshire
MK41 7UQ
Director NameHilary Anne Field
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1999)
RolePublic Relations
Correspondence Address7 Wellesbourne Road
Barford
Warwick
Warwickshire
CV35 8EL
Director NameColin Nigel Walkey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 3 months after company formation)
Appointment Duration4 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address2 Fields Close
Warwick
Warwickshire
CV34 4QD
Secretary NameKarin Taylor
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 1999)
RoleCompany Director
Correspondence Address105 Furness Abbotsgate
Tamworth
Staffordshire
B74 2QH
Director NameKay Alexander
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 October 1999)
RoleBroadcaster Journalist
Correspondence Address22 Barnsley Road
Edgbaston
Birmingham
B17 8ED
Director NameBronwen Ann Eames
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(11 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 May 2013)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address4 Forest Row Forest Road
Dunstall
Burton On Trent
Staffordshire
DE13 8BL
Secretary NameHelen Thompson
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2003)
RoleFinancial Controller
Correspondence Address38 Mount Pleasant
Two Gates
Tamworth
Staffordshire
B77 1HL
Director NameMr Norman Gascoigne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWesterley House
Ullenhall
Henley In Arden
Warwickshire
B95 5PB
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(16 years after company formation)
Appointment Duration7 years, 5 months (resigned 14 March 2011)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyford Road
London
SW18 3LU
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(16 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed16 October 2003(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(23 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(23 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(26 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY

Contact

Websitehaslimanntaylor.com

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Huntsworth PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 July 2007Delivered on: 10 August 2007
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
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
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
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 or sums for the time being 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
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
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 or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An 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 su or sums for the time being 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, either in sterling or any other currency.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
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 or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the 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
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
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 companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
19 April 2010Delivered on: 22 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an 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
6 April 2010Delivered on: 7 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being 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
27 October 2009Delivered on: 7 November 2009
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the 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
22 September 2008Delivered on: 11 October 2008
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them 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 see image for full details.
Fully Satisfied
5 February 2002Delivered on: 7 February 2002
Satisfied on: 9 December 2015
Persons entitled: Marricott Limited

Classification: Rent deposit deed
Secured details: £8,250 plus vat due or to become due from the company to the chargee.
Particulars: £8,250.
Fully Satisfied
23 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2017Satisfaction of charge 021676750016 in full (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
27 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
27 July 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 27 July 2016 (1 page)
9 December 2015Satisfaction of charge 1 in full (1 page)
20 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015 (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Satisfaction of charge 13 in full (2 pages)
27 August 2015Satisfaction of charge 12 in full (2 pages)
27 August 2015Satisfaction of charge 11 in full (2 pages)
27 August 2015Satisfaction of charge 10 in full (2 pages)
27 August 2015Satisfaction of charge 9 in full (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
27 July 2015Satisfaction of charge 15 in full (5 pages)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 June 2014Satisfaction of charge 14 in full (5 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
29 May 2014Registration of charge 021676750016 (35 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Termination of appointment of Bronwen Eames as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
17 March 2011Termination of appointment of Alison Clarke as a director (1 page)
17 March 2011Appointment of Tymon Broadhead as a director (2 pages)
11 October 2010Director's details changed for Bronwen Ann Eames on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Bronwen Ann Eames on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007New director appointed (7 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 October 2005Director resigned (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
23 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Director resigned (1 page)
11 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 2003£ sr 50@1 22/06/00 (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 1 wrens court lower queen street sutton coldfield west midlands B72 1RT (1 page)
19 October 2003Auditor's resignation (1 page)
24 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2002New director appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 11 wrens court victoria road sutton coldfield birmingham B72 1SY (1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
24 December 2001Accounts for a small company made up to 31 October 2001 (6 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 March 2000Registered office changed on 30/03/00 from: knights house 2 parade sutton coldfield B72 1PD (1 page)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 February 1999Secretary resigned (1 page)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 1999New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
2 June 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1997New director appointed (2 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 December 1996Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/12/96
(6 pages)
7 August 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
26 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 January 1996New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
7 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 March 1994Accounts for a small company made up to 31 October 1993 (6 pages)
6 October 1993Company name changed\certificate issued on 06/10/93 (2 pages)
12 March 1993Accounts for a small company made up to 31 October 1992 (5 pages)
5 June 1992Ad 20/03/92--------- £ si 50@1 (2 pages)
8 April 1992Ad 20/03/92--------- £ si 50@1=50 £ ic 100/150 (2 pages)
3 April 1992New director appointed (2 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 March 1992Company name changed\certificate issued on 03/03/92 (2 pages)
18 February 1992Accounts for a small company made up to 31 October 1991 (5 pages)
14 March 1991Accounts for a small company made up to 31 October 1990 (4 pages)
16 February 1990Accounts for a small company made up to 31 October 1989 (4 pages)
13 February 1989Accounts for a small company made up to 31 October 1988 (4 pages)
19 January 1989Wd 21/12/88 ad 12/12/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1989£ nc 100/1000 (1 page)
18 November 1987Memorandum and Articles of Association (11 pages)
6 November 1987Company name changed\certificate issued on 06/11/87 (2 pages)
31 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1987Incorporation (15 pages)