Company NamePractice Track Limited
Company StatusDissolved
Company Number02290840
CategoryPrivate Limited Company
Incorporation Date30 August 1988(35 years, 8 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

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

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameAndrew Muirhead Watson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 02 April 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Charnhill Vale
Mangotsfield
Bristol
Avon
BS16 9JT
Director NameMark Gabriel Lloydbottom
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration15 years (resigned 02 January 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Westons Brake
Badminton Park Emersons Green
Bristol
BS16 7BP
Secretary NameMrs Doreen Rose Kinsman
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Correspondence Address15 Ducie Road
Staple Hill
Bristol
Avon
BS16 5JZ
Secretary NameRhoda May Lloydbottom
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 5 months after company formation)
Appointment Duration10 years (resigned 13 March 2002)
RoleCompany Director
Correspondence Address38 Underleaf Way
Peasedown St John
Bath
North Somerset
BA2 8SY
Director NameSheila Lynne Buchanan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2004)
RolePublisher
Correspondence Address88 Friary Grange Park
Winterbourne
Bristol
BS36 1NB
Director NameMr Derrick Stephen Woolf
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 West Hill Park
Highgate
London
N6 6ND
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameTony Deepak Sarin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 The Galleries
9 Abbey Road
London
NW8 9AQ
Director NameMr Peter Lewis Jenkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Secretary NameMr Jacob Julian Synett
NationalityBritish
StatusResigned
Appointed13 March 2002(13 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Secretary NameMr James Richard Deeley
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Director NameAdrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(15 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2005)
RoleCompany Director
Correspondence Address34 Prebend Gardens
Chiswick
London
W4 1TW
Director NameSusan Andrews
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(16 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 April 2017)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NamePaul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2007)
RoleChartered Accountant
Correspondence AddressDornie The Chase
Knott Park
Oxshott
Surrey
KT22 0HR
Director NameMr Trevor Applin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stockwood
Cheltenham Drive
Thundersley
Essex
SS7 3SP
Secretary NameMr Trevor Applin
NationalityBritish
StatusResigned
Appointed31 May 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stockwood
Cheltenham Drive
Thundersley
Essex
SS7 3SP
Director NameMichael Kitto
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(18 years, 8 months after company formation)
Appointment Duration2 days (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Riceyman House
Lloyd Baker Street
London
WC1X 9BH
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMs Susan Jane Everingham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed02 May 2007(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2008)
RoleSecretary
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMrs Nicola Paula Hurley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 24 March 2021)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(25 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(26 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitepracticetrack.co.uk
Telephone0117 9327812
Telephone regionBristol

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Mercia Group LTD
83.33%
Ordinary A
100 at £1Mercia Group LTD
8.33%
Ordinary
100 at £1Mercia Group LTD
8.33%
Ordinary B

Financials

Year2014
Turnover£995,484
Gross Profit£765,716
Net Worth£690,940
Cash£213,058
Current Liabilities£484,912

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

2 August 1995Delivered on: 18 August 1995
Satisfied on: 13 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 August 1995Delivered on: 17 August 1995
Satisfied on: 9 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 106/108 high street staple hill bristol avon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

27 June 2023Final Gazette dissolved following liquidation (1 page)
27 March 2023Return of final meeting in a members' voluntary winding up (7 pages)
16 November 2022Liquidators' statement of receipts and payments to 12 September 2022 (7 pages)
1 October 2021Appointment of a voluntary liquidator (3 pages)
1 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-13
(2 pages)
29 September 2021Declaration of solvency (5 pages)
23 July 2021Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
30 March 2021Termination of appointment of Nicola Paula Hurley as a director on 24 March 2021 (1 page)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (17 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
19 January 2018Change of details for Mercia Group Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 April 2017Termination of appointment of Susan Andrews as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Susan Andrews as a director on 5 April 2017 (1 page)
19 December 2016Full accounts made up to 30 June 2016 (19 pages)
19 December 2016Full accounts made up to 30 June 2016 (19 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,200
(6 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,200
(6 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,200
(6 pages)
29 January 2015Full accounts made up to 30 June 2014 (18 pages)
29 January 2015Full accounts made up to 30 June 2014 (18 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,200
(6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,200
(6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,200
(6 pages)
1 December 2014Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Anthony Martin Foye as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Linda Anne Wake as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Linda Anne Wake as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Anthony Martin Foye as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Anthony Martin Foye as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Linda Anne Wake as a director on 1 December 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
18 March 2014Full accounts made up to 30 June 2013 (16 pages)
18 March 2014Full accounts made up to 30 June 2013 (16 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,200
(5 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,200
(5 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,200
(5 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
4 February 2013Full accounts made up to 30 June 2012 (14 pages)
4 February 2013Full accounts made up to 30 June 2012 (14 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
16 July 2012Termination of appointment of Stephen Broome as a director (1 page)
16 July 2012Termination of appointment of Stephen Broome as a director (1 page)
4 January 2012Director's details changed for Ms Jane Jane Everingham on 13 December 2011 (3 pages)
4 January 2012Director's details changed for Ms Jane Jane Everingham on 13 December 2011 (3 pages)
19 December 2011Full accounts made up to 30 June 2011 (14 pages)
19 December 2011Full accounts made up to 30 June 2011 (14 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
12 August 2011Director's details changed for Jane Everingham on 9 August 2011 (3 pages)
12 August 2011Director's details changed for Jane Everingham on 9 August 2011 (3 pages)
12 August 2011Director's details changed for Jane Everingham on 9 August 2011 (3 pages)
31 January 2011Full accounts made up to 30 June 2010 (16 pages)
31 January 2011Full accounts made up to 30 June 2010 (16 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
18 March 2010Full accounts made up to 30 June 2009 (16 pages)
18 March 2010Full accounts made up to 30 June 2009 (16 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Susan Andrews on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Susan Andrews on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Susan Andrews on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Susan Andrews on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
13 February 2009Resolutions
  • RES13 ‐ Approval of accession letter/agreement/document 26/01/2009
(3 pages)
13 February 2009Resolutions
  • RES13 ‐ Approval of accession letter/agreement/document 26/01/2009
(3 pages)
6 February 2009Full accounts made up to 30 June 2008 (16 pages)
6 February 2009Full accounts made up to 30 June 2008 (16 pages)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
21 August 2008Secretary's change of particulars / richard edward cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard edward cockton / 21/08/2008 (1 page)
23 July 2008Secretary appointed richard edward cockton (1 page)
23 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
7 July 2008Full accounts made up to 30 June 2007 (19 pages)
7 July 2008Full accounts made up to 30 June 2007 (19 pages)
13 March 2008Full accounts made up to 30 September 2006 (18 pages)
13 March 2008Full accounts made up to 30 September 2006 (18 pages)
28 January 2008Return made up to 01/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2008Return made up to 01/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
12 July 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
12 July 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
8 June 2007Auditor's resignation (1 page)
8 June 2007Auditor's resignation (1 page)
6 June 2007Full accounts made up to 30 September 2005 (19 pages)
6 June 2007Full accounts made up to 30 September 2005 (19 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: 66 wigmore street london W1U 2SB (1 page)
25 May 2007New director appointed (4 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New director appointed (4 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 66 wigmore street london W1U 2SB (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Return made up to 01/12/06; full list of members (3 pages)
7 December 2006Location of register of members (1 page)
7 December 2006Return made up to 01/12/06; full list of members (3 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
17 January 2006Return made up to 01/12/05; full list of members (3 pages)
17 January 2006Return made up to 01/12/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: 66 wigmore street london W1U 2HQ (1 page)
15 November 2005Registered office changed on 15/11/05 from: 66 wigmore street london W1U 2HQ (1 page)
6 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
6 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned;director resigned (1 page)
22 July 2005Secretary resigned;director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
24 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
5 April 2003Full accounts made up to 31 March 2002 (17 pages)
5 April 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Registered office changed on 04/02/03 from: molineux house 108 high street staple hill bristol BS16 5NR (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Location of register of members (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Location of register of members (1 page)
4 February 2003Registered office changed on 04/02/03 from: molineux house 108 high street staple hill bristol BS16 5NR (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Return made up to 31/12/02; full list of members (12 pages)
16 January 2003Return made up to 31/12/02; full list of members (12 pages)
15 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (4 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (4 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New director appointed (4 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New director appointed (4 pages)
16 April 2002New director appointed (3 pages)
16 April 2002Secretary resigned (1 page)
26 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (9 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (9 pages)
13 January 2000Return made up to 31/12/99; no change of members (6 pages)
13 January 2000Return made up to 31/12/99; no change of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Ad 04/12/96--------- £ si 100@1 (2 pages)
13 January 1998Ad 04/12/96--------- £ si 100@1 (2 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 October 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(10 pages)
15 October 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(10 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 August 1995Particulars of mortgage/charge (3 pages)
17 August 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
29 July 1994Ad 27/05/94--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
29 July 1994Ad 27/05/94--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 August 1988Incorporation (17 pages)
30 August 1988Incorporation (17 pages)