Company NameTime Retail Finance Limited
Company StatusLiquidation
Company Number02243231
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(24 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecretariat (Ts6 B01)
Santander Uk Plc 2 Triton Square, Regent's Place
London
NW1 3AN
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(24 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameHoward Kenworthy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleManaging Director
Correspondence Address15 Hillkirk Drive
Rochdale
Oldham
Lancashire
OL12 7HD
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 August 1992)
RoleGeneral Manager Of Strategy And Development
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameIan Peter Wheeler Kendall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 1995)
RoleClient Services Director
Correspondence AddressPear Tree Cottage
Follifoot
Harrogate
N Yorks
HG3 1DU
Director NameJeffrey Robert Gould
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 28 April 2000)
RoleFinance Director
Correspondence AddressEden Grove Rosemont Grange
Jenny Brough Lane
Hessle
Humberside
HU13 0JZ
Director NameDavid John Fortey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1993)
RoleComputer Director
Correspondence AddressGreendyke Cottage Low Mill Lane
Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameStephen Fairbank
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address60 St Margarets Avenue
Cottingham
North Humberside
HU16 5NF
Secretary NameJane Ferguson
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameJane Ferguson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 1999)
RoleCommercial Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameMr John Douglas Ereaut
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 26 August 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hall Rise
Bramhope
Leeds
West Yorkshire
LS16 9JG
Director NameMr Ian Peter Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beech Walk
Adel
Leeds
West Yorkshire
LS16 8NY
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicolas House Rectory Road
Taplow
Maidenhead
Berkshire
SL6 0ET
Director NameMr John Paul Mackin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoltridge Court
Holtridge Lane, Norbury
Whitchurch
Shropshire
SY13 4JA
Wales
Secretary NameCatherine Merrel Brown
NationalityBritish
StatusResigned
Appointed05 March 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address42 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameMark Abraham Goldman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2002)
RoleOperations Director
Correspondence AddressJuniper House
Northgate Lane, Linton
Wetherby
West Yorkshire
LS22 4HS
Director NameIan Graham Garden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2001)
RoleFinance Director
Correspondence Address10 Prairie Street
London
SW8 3PU
Director NameMr Keith James Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(13 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2002)
RoleDirector Of Building & Showroo
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bourne Cottage 15 West End
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TT
Director NameMr Hugh John Harvey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(13 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Lodge
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LZ
Director NameMr Jonathan Andrew Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurchlands
Church Hill, Thorner
Leeds
West Yorkshire
LS14 3EG
Secretary NameDaniel Edward Laurence Hayes
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 2006)
RoleSecretary
Correspondence AddressAlpine Cottage 6 Old Brandon Lane
Shadwell
Leeds
Yorkshire
LS17 8HP
Director NameBrad John Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2004(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressUnit 507 Butlers Wharf
Shad Thames
London
SE1 2YE
Secretary NameMs Jennifer Anne Owens
NationalityBritish
StatusResigned
Appointed08 June 2006(18 years, 2 months after company formation)
Appointment Duration11 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
55 Agate Road
London
W6 0AL
Secretary NameSarah Anne Caswell
NationalityBritish
StatusResigned
Appointed11 May 2007(19 years, 1 month after company formation)
Appointment Duration1 month (resigned 14 June 2007)
RoleCompany Director
Correspondence Address95 Rennie Court
11 Upper Ground
London
SE1 9NZ
Director NameJohn Michiel Deboer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2007(19 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 May 2008)
RoleChief Information Officer
Correspondence AddressHomefarm
Harewood Park
Leeds
LS17 9LF
Director NameDaniel Marsh Levine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2007(19 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2008)
RoleChief Financial Officer
Correspondence Address21a Kensington Church Street
London
W8 4LF
Director NameRichard John Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2009)
RoleRegional Ceo
Correspondence Address6 Heronsford
West Hunsbury
Northampton
Northamptonshire
NN4 9XG
Director NameEwan Douglas Cameron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address13 Heathfield Gardens
London
W4 4JU
Secretary NameMr Peter Harvey Green
NationalityBritish
StatusResigned
Appointed14 June 2007(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameMr Roger Vincent Lovering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameCallum Hamish Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2012)
RoleDirector-Cards
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Francis Eugene Armour
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2012)
RoleChief Credit Officer
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Triton Square
Regents Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2009(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due21 June 2017 (overdue)

Filing History

23 December 2020Liquidators' statement of receipts and payments to 15 November 2020 (21 pages)
11 January 2020Liquidators' statement of receipts and payments to 15 November 2019 (17 pages)
9 January 2019Liquidators' statement of receipts and payments to 15 November 2018 (16 pages)
19 January 2018Liquidators' statement of receipts and payments to 15 November 2017 (16 pages)
19 January 2018Liquidators' statement of receipts and payments to 15 November 2017 (16 pages)
24 January 2017Liquidators' statement of receipts and payments to 15 November 2016 (10 pages)
24 January 2017Liquidators' statement of receipts and payments to 15 November 2016 (10 pages)
13 January 2015Liquidators' statement of receipts and payments to 15 November 2014 (10 pages)
13 January 2015Liquidators statement of receipts and payments to 15 November 2014 (10 pages)
13 January 2015Liquidators' statement of receipts and payments to 15 November 2014 (10 pages)
16 January 2014Liquidators statement of receipts and payments to 15 November 2013 (9 pages)
16 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (9 pages)
16 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (9 pages)
30 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2012Declaration of solvency (3 pages)
30 November 2012Appointment of a voluntary liquidator (1 page)
30 November 2012Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 30 November 2012 (2 pages)
30 November 2012Appointment of a voluntary liquidator (1 page)
30 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2012Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 30 November 2012 (2 pages)
30 November 2012Declaration of solvency (3 pages)
4 October 2012Appointment of Mr Shaun Patrick Coles as a director (2 pages)
4 October 2012Appointment of Derek John Lewis as a director (2 pages)
4 October 2012Appointment of Mr Shaun Patrick Coles as a director (2 pages)
4 October 2012Appointment of Derek John Lewis as a director (2 pages)
3 October 2012Termination of appointment of Callum Gibson as a director (1 page)
3 October 2012Termination of appointment of Callum Gibson as a director (1 page)
3 October 2012Termination of appointment of Adam Mussert as a director (1 page)
3 October 2012Termination of appointment of Francis Armour as a director (1 page)
3 October 2012Termination of appointment of Francis Armour as a director (1 page)
3 October 2012Termination of appointment of Adam Mussert as a director (1 page)
5 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
5 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 13,801,382
(8 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 13,801,382
(8 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 13,801,382
(8 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
6 March 2012Appointment of Adam Nicholas Mussert as a director (3 pages)
6 March 2012Appointment of Adam Nicholas Mussert as a director (3 pages)
29 September 2011Statement by directors (1 page)
29 September 2011Resolutions
  • RES13 ‐ Capital redemption reserve reduced to zero 27/09/2011
(1 page)
29 September 2011Statement of capital on 29 September 2011
  • GBP 1,382.00
(4 pages)
29 September 2011Solvency statement dated 27/09/11 (1 page)
29 September 2011Statement of capital on 29 September 2011
  • GBP 1,382.00
(4 pages)
29 September 2011Resolutions
  • RES13 ‐ Capital redemption reserve reduced to zero 27/09/2011
(1 page)
29 September 2011Solvency statement dated 27/09/11 (1 page)
29 September 2011Statement by directors (1 page)
23 September 2011Termination of appointment of Adam Mussert as a director (1 page)
23 September 2011Termination of appointment of Adam Mussert as a director (1 page)
22 September 2011Appointment of Francis Eugene Armour as a director (3 pages)
22 September 2011Appointment of Francis Eugene Armour as a director (3 pages)
19 September 2011Appointment of David Martin Green as a director (3 pages)
19 September 2011Appointment of David Martin Green as a director (3 pages)
15 September 2011Appointment of Callum Gibson as a director (3 pages)
15 September 2011Appointment of Callum Gibson as a director (3 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (19 pages)
6 May 2011Full accounts made up to 31 December 2010 (19 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 31 December 2009 (19 pages)
24 May 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN (1 page)
12 August 2009Return made up to 07/06/09; full list of members (3 pages)
12 August 2009Return made up to 07/06/09; full list of members (3 pages)
1 August 2009Auditor's resignation (2 pages)
1 August 2009Auditor's resignation (2 pages)
24 July 2009Min detail amend capital eff 24/07/09 (1 page)
24 July 2009Min detail amend capital eff 24/07/09 (1 page)
24 July 2009Solvency statement dated 23/07/09 (1 page)
24 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(27 pages)
24 July 2009Solvency statement dated 23/07/09 (1 page)
24 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(27 pages)
24 July 2009Statement by directors (1 page)
24 July 2009Statement by directors (1 page)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page)
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page)
15 January 2009Appointment terminated director sally wightman (1 page)
15 January 2009Appointment terminated director richard harvey (1 page)
15 January 2009Appointment terminated director richard harvey (1 page)
15 January 2009Director appointed adam nicholas mussert (2 pages)
15 January 2009Director appointed roger vincent lovering (4 pages)
15 January 2009Appointment terminated secretary peter green (1 page)
15 January 2009Director appointed roger vincent lovering (4 pages)
15 January 2009Director appointed adam nicholas mussert (2 pages)
15 January 2009Appointment terminated director gary marshall (1 page)
15 January 2009Appointment terminated director sally wightman (1 page)
15 January 2009Secretary appointed abbey national nominees LIMITED (2 pages)
15 January 2009Appointment terminated director gary marshall (1 page)
15 January 2009Secretary appointed abbey national nominees LIMITED (2 pages)
15 January 2009Appointment terminated secretary peter green (1 page)
3 December 2008Director appointed sally marion wightman (2 pages)
3 December 2008Director appointed sally marion wightman (2 pages)
11 November 2008Appointment terminated director ewan cameron (1 page)
11 November 2008Appointment terminated director ewan cameron (1 page)
30 July 2008Return made up to 07/06/08; full list of members (6 pages)
30 July 2008Return made up to 07/06/08; full list of members (6 pages)
17 July 2008Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Full accounts made up to 31 December 2007 (14 pages)
5 June 2008Appointment terminated director john deboer (1 page)
5 June 2008Appointment terminated director john deboer (1 page)
13 May 2008Appointment terminated director daniel levine (1 page)
13 May 2008Appointment terminated director daniel levine (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Location of register of members (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
29 August 2007Return made up to 07/06/07; full list of members (8 pages)
29 August 2007Return made up to 07/06/07; full list of members (8 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
23 June 2006Return made up to 07/06/06; full list of members (9 pages)
23 June 2006Return made up to 07/06/06; full list of members (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2005Return made up to 07/06/05; full list of members (6 pages)
28 June 2005Return made up to 07/06/05; full list of members (6 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
19 January 2005New director appointed (6 pages)
19 January 2005New director appointed (6 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
23 June 2004Return made up to 07/06/04; full list of members (6 pages)
23 June 2004Return made up to 07/06/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 December 2002 (22 pages)
4 February 2004Full accounts made up to 31 December 2002 (22 pages)
6 July 2003Return made up to 07/06/03; full list of members (6 pages)
6 July 2003Return made up to 07/06/03; full list of members (6 pages)
9 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 2003Group of companies' accounts made up to 31 January 2002 (26 pages)
10 March 2003Group of companies' accounts made up to 31 January 2002 (26 pages)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
8 July 2002Return made up to 07/06/02; full list of members (8 pages)
8 July 2002Return made up to 07/06/02; full list of members (8 pages)
26 March 2002Location of register of members (1 page)
26 March 2002Location of register of members (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
19 February 2002Resolutions
  • RES13 ‐ Section 381A 26/01/02
(1 page)
19 February 2002Resolutions
  • RES13 ‐ Section 381A 26/01/02
(1 page)
12 February 2002Director resigned (1 page)
12 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 February 2002Auditor's resignation (1 page)
12 February 2002Registered office changed on 12/02/02 from: north west house marylebone road london NW1 5PX (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: north west house marylebone road london NW1 5PX (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (3 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Auditor's resignation (1 page)
12 February 2002New director appointed (3 pages)
12 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Resolutions
  • RES13 ‐ Dividend 26/01/02
(1 page)
12 February 2002Director resigned (1 page)
5 December 2001New director appointed (3 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (3 pages)
5 December 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 September 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
28 September 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
16 June 2001Return made up to 07/06/01; full list of members (7 pages)
16 June 2001Return made up to 07/06/01; full list of members (7 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 January 2000 (19 pages)
28 June 2000Full accounts made up to 31 January 2000 (19 pages)
19 June 2000Return made up to 07/06/00; full list of members (8 pages)
19 June 2000Return made up to 07/06/00; full list of members (8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
15 July 1999Return made up to 07/06/99; no change of members (6 pages)
15 July 1999Return made up to 07/06/99; no change of members (6 pages)
11 June 1999Full accounts made up to 31 January 1999 (18 pages)
11 June 1999Full accounts made up to 31 January 1999 (18 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999Secretary resigned;director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (3 pages)
23 October 1998New director appointed (3 pages)
23 October 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
17 July 1998Full accounts made up to 31 January 1998 (17 pages)
17 July 1998Full accounts made up to 31 January 1998 (17 pages)
25 June 1998Return made up to 07/06/98; full list of members (12 pages)
25 June 1998Return made up to 07/06/98; full list of members (12 pages)
5 May 1998£ sr 500000@1 27/02/97 (1 page)
5 May 1998£ sr 500000@1 27/02/97 (1 page)
28 July 1997Full accounts made up to 31 January 1997 (15 pages)
28 July 1997Full accounts made up to 31 January 1997 (15 pages)
9 July 1997Return made up to 07/06/97; full list of members (10 pages)
9 July 1997Return made up to 07/06/97; full list of members (10 pages)
12 March 1997Ad 27/02/97--------- £ si 500000@1=500000 £ ic 13800002/14300002 (3 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 March 1997£ nc 20000002/20500000 27/02/97 (1 page)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1997£ nc 20500000/21000000 27/02/97 (1 page)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
12 March 1997£ nc 20500000/21000000 27/02/97 (1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 March 1997Ad 27/02/97--------- £ si 500000@1=500000 £ ic 13800002/14300002 (3 pages)
12 March 1997£ nc 20000002/20500000 27/02/97 (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
29 October 1996Secretary's particulars changed;director's particulars changed (1 page)
29 October 1996Secretary's particulars changed;director's particulars changed (1 page)
26 July 1996Full accounts made up to 31 January 1996 (15 pages)
26 July 1996Full accounts made up to 31 January 1996 (15 pages)
3 July 1996Return made up to 07/06/96; full list of members (14 pages)
3 July 1996Return made up to 07/06/96; full list of members (14 pages)
7 March 1996Registered office changed on 07/03/96 from: P.o box 110 claypit lane leeds (1 page)
7 March 1996Registered office changed on 07/03/96 from: P.o box 110 claypit lane leeds (1 page)
16 January 1996Secretary's particulars changed (2 pages)
16 January 1996Secretary's particulars changed (2 pages)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Memorandum and Articles of Association (26 pages)
10 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Memorandum and Articles of Association (26 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1995Director resigned (2 pages)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (6 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
23 June 1995Full group accounts made up to 31 January 1995 (16 pages)
23 June 1995Full group accounts made up to 31 January 1995 (16 pages)
9 April 1995New director appointed (6 pages)
9 April 1995New director appointed (6 pages)
7 March 1995Secretary's particulars changed (2 pages)
7 March 1995Secretary's particulars changed (2 pages)
12 February 1993Memorandum and Articles of Association (17 pages)
12 February 1993Memorandum and Articles of Association (17 pages)
27 May 1992Memorandum and Articles of Association (11 pages)
27 May 1992Memorandum and Articles of Association (11 pages)
22 February 1990Memorandum and Articles of Association (16 pages)
22 February 1990Memorandum and Articles of Association (16 pages)
6 September 1989Full accounts made up to 31 January 1989 (13 pages)
6 September 1989Full accounts made up to 31 January 1989 (13 pages)