Company NameFletchworth Gate Management Company Limited
Company StatusDissolved
Company Number02443834
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameIntercede 786 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdrian Benjamin White
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(7 years, 1 month after company formation)
Appointment Duration24 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Fillongley Road
Meriden
Coventry
Warwickshire
CV7 7LW
Director NameMr Geoffrey Keith Insley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(7 years, 1 month after company formation)
Appointment Duration24 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Windy Arbour
Kenilworth
Warwickshire
CV8 2BB
Director NameMr Tariq Abdul Khader
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 April 2021(31 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Winston House 2, Dollis Park
London
N3 1HF
Director NameAndrew Grahame Hulkes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressGreyfriars Molehill Green
Hollow Road, Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Steven Keith Reeves
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration5 months (resigned 16 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarragh House, Burnt Oak Lane
Newdigate
Dorking
Surrey
RH5 5BJ
Secretary NameMr Sean Dominic Hardy Cufley
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration1 year (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMr Sean Dominic Hardy Cufley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration1 year (resigned 21 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX
Secretary NameAndrew Charles Smith
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration4 years (resigned 23 December 1996)
RoleCompany Director
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(3 years after company formation)
Appointment Duration4 years (resigned 23 December 1996)
RoleChartered Accountant
Correspondence AddressThe Croft
Uttoxeter Road Abbots Bromley
Rugeley
Staffordshire
WS15 3EQ
Director NameHugh Victor Clark
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 December 1996)
RoleCorporate Treasurer
Correspondence Address23 Carisbrooke Road
Perton
Wolverhampton
West Midlands
WV6 7UU
Director NameGraham John Stansfield
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(7 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lealholme Court
Coventry
West Midlands
CV5 6QT
Director NameBrian Chinery
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address44 Park Hill
Kenilworth
Warwickshire
CV8 2JF
Director NameMr Richard David Hamblin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 04 September 2008)
RoleDesign Consultant
Correspondence AddressDunster
Jacobean Lane
Copt Heath
Solihull West Midlands
B93 9LB
Director NameMrs Claire Sonya Garnett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(7 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 27 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alder Lane
Balsall Common
Coventry
West Midlands
CV7 7DZ
Director NameMr Patrick Lee Hemmings
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(7 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Secretary NameChristopher Martin Rowlands
NationalityBritish
StatusResigned
Appointed29 July 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Cottage
North Lane, Cawthorne
Barnsley
South Yorkshire
S75 4AG
Secretary NameGeorge Stephen Brown
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNe23
Secretary NameCorinna Swain
NationalityBritish
StatusResigned
Appointed08 November 2001(11 years, 11 months after company formation)
Appointment Duration8 months (resigned 12 July 2002)
RoleChartered Accountant
Correspondence Address4 Eaton Road
Bowdon
Cheshire
WA14 3EH
Secretary NameJohn David Holden
NationalityBritish
StatusResigned
Appointed12 July 2002(12 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameVictoria Gail Chinery
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge 2 The Cunnery
Stoneleigh Park
Kenilworth
Warwickshire
CV8 2PZ
Director NameGary Frost
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(18 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Laurel Drive
Stockton
Warwickshire
CV47 8FB
Director NameMr Hamilton Edwin Bland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(24 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2015)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr James Mark Havery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(24 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2015)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Secretary NameMrs Sarah Michaella Hornbuckle
StatusResigned
Appointed31 October 2014(24 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 February 2015)
RoleCompany Director
Correspondence Address1st Floor Pegasus House 37-43 Sackville Street
London
W1S 3DL
Director NameSanjay Sethi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(25 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 October 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Samuel Andrew Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Adam Isaacs
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Philip Andrew Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(28 years after company formation)
Appointment Duration3 years (resigned 30 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, Winston House 2, Dollis Park
London
N3 1HF
Director NameMr Gareth Huw Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(28 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Winston House 2, Dollis Park
London
N3 1HF

Location

Registered Address3rd Floor, Winston House
2, Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

12 at £1Hansteen Star Portfolio Nominee Limited & Hansteen Star Portfolio Nominee No.2 Limited
60.00%
Ordinary
1 at £1Autographs Of The World
5.00%
Ordinary
1 at £1Coventry Boring & Metalling Company Limited
5.00%
Ordinary
1 at £1International Research Consultants
5.00%
Ordinary
1 at £1Nigel Linford Sargent & Adrian Benjamin White & Andrew John Scothern
5.00%
Ordinary
1 at £1Standard Life Trustee Company Limited
5.00%
Ordinary
1 at £1Sunjeet Singh Sanghera & Ravinder Singh Sanghera
5.00%
Ordinary
2 at £1Clayton Associates LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£10,967
Current Liabilities£13,138

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Appointment of Mr Tariq Abdul Khader as a director on 12 April 2021 (2 pages)
12 April 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 December 2020Termination of appointment of Philip Andrew Dennis as a director on 30 November 2020 (1 page)
30 September 2020Termination of appointment of Gareth Huw Evans as a director on 16 September 2020 (1 page)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 May 2019Notification of a person with significant control statement (2 pages)
7 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
28 April 2018Cessation of Marvin Rice as a person with significant control on 24 November 2017 (1 page)
4 January 2018Registered office address changed from 89 Wardour Street London W1F 0UB England to 3rd Floor, Winston House 2, Dollis Park London N3 1HF on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Michael Daniel Marks as a director on 24 November 2017 (1 page)
4 January 2018Termination of appointment of Adam Isaacs as a director on 24 November 2017 (1 page)
4 January 2018Appointment of Mr Gareth Huw Evans as a director on 24 November 2017 (2 pages)
4 January 2018Appointment of Mr Philip Andrew Dennis as a director on 24 November 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (17 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (17 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (19 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (19 pages)
1 August 2016Termination of appointment of Samuel Andrew Walker as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Samuel Andrew Walker as a director on 29 July 2016 (1 page)
1 August 2016Appointment of Mr Adam Isaacs as a director on 29 July 2016 (2 pages)
1 August 2016Appointment of Mr Adam Isaacs as a director on 29 July 2016 (2 pages)
6 July 2016Termination of appointment of Hamilton Edwin Bland as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Hamilton Edwin Bland as a director on 5 July 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2014 (21 pages)
5 July 2016Full accounts made up to 31 December 2014 (21 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(8 pages)
5 May 2016Termination of appointment of Gary Frost as a director on 4 May 2016 (1 page)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(8 pages)
5 May 2016Termination of appointment of Gary Frost as a director on 4 May 2016 (1 page)
5 December 2015Termination of appointment of Graham John Stansfield as a director on 1 December 2015 (1 page)
5 December 2015Termination of appointment of Graham John Stansfield as a director on 1 December 2015 (1 page)
7 October 2015Termination of appointment of Sanjay Sethi as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Sanjay Sethi as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Sanjay Sethi as a director on 7 October 2015 (1 page)
22 May 2015Appointment of Mr Sanjay Sethi as a director on 12 May 2015 (2 pages)
22 May 2015Termination of appointment of James Mark Havery as a director on 12 May 2015 (1 page)
22 May 2015Appointment of Mr Sanjay Sethi as a director on 12 May 2015 (2 pages)
22 May 2015Appointment of Mr Michael Daniel Marks as a director on 12 May 2015 (2 pages)
22 May 2015Termination of appointment of Mark Douglas Ovens as a director on 12 May 2015 (1 page)
22 May 2015Appointment of Mr Samuel Andrew Walker as a director on 12 May 2015 (2 pages)
22 May 2015Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL to 89 Wardour Street London W1F 0UB on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Mark Douglas Ovens as a director on 12 May 2015 (1 page)
22 May 2015Termination of appointment of James Mark Havery as a director on 12 May 2015 (1 page)
22 May 2015Appointment of Mr Michael Daniel Marks as a director on 12 May 2015 (2 pages)
22 May 2015Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL to 89 Wardour Street London W1F 0UB on 22 May 2015 (1 page)
22 May 2015Appointment of Mr Samuel Andrew Walker as a director on 12 May 2015 (2 pages)
6 May 2015Section 519 (1 page)
6 May 2015Section 519 (1 page)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(10 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(10 pages)
14 April 2015Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 18 February 2015 (1 page)
14 April 2015Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 18 February 2015 (1 page)
13 January 2015Registered office address changed from 6th Floor Clarendon House 12 Clifford Street London W1S 2LL United Kingdom to 89 Wardour Street London W1F 0UB on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 6th Floor Clarendon House 12 Clifford Street London W1S 2LL United Kingdom to 89 Wardour Street London W1F 0UB on 13 January 2015 (1 page)
30 December 2014Director's details changed for Mr James Mark Havery on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Mark Douglas Ovens on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Mr James Mark Havery on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Mr James Mark Havery on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Mark Douglas Ovens on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Mark Douglas Ovens on 6 December 2014 (2 pages)
10 November 2014Termination of appointment of Claire Sonya Garnett as a director on 27 March 2014 (1 page)
10 November 2014Termination of appointment of Claire Sonya Garnett as a director on 27 March 2014 (1 page)
3 November 2014Termination of appointment of Patrick Lee Hemmings as a director on 31 October 2014 (1 page)
3 November 2014Registered office address changed from Lynton House Foxhole Road Ackhurst Park Chorley Lancashire PR7 1NY to 89 Wardour Street London W1F 0UB on 3 November 2014 (1 page)
3 November 2014Termination of appointment of John David Holden as a secretary on 31 October 2014 (1 page)
3 November 2014Registered office address changed from Lynton House Foxhole Road Ackhurst Park Chorley Lancashire PR7 1NY to 89 Wardour Street London W1F 0UB on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Mark Douglas Ovens as a director on 31 October 2014 (2 pages)
3 November 2014Appointment of Mrs Sarah Michaella Hornbuckle as a secretary on 31 October 2014 (2 pages)
3 November 2014Appointment of Mr James Mark Havery as a director on 31 October 2014 (2 pages)
3 November 2014Registered office address changed from Lynton House Foxhole Road Ackhurst Park Chorley Lancashire PR7 1NY to 89 Wardour Street London W1F 0UB on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Patrick Lee Hemmings as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of John David Holden as a secretary on 31 October 2014 (1 page)
3 November 2014Appointment of Mr Mark Douglas Ovens as a director on 31 October 2014 (2 pages)
3 November 2014Appointment of Mr James Mark Havery as a director on 31 October 2014 (2 pages)
3 November 2014Appointment of Mrs Sarah Michaella Hornbuckle as a secretary on 31 October 2014 (2 pages)
6 October 2014 (6 pages)
6 October 2014 (6 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (10 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (10 pages)
29 August 2013 (6 pages)
29 August 2013 (6 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (10 pages)
16 April 2013Termination of appointment of Victoria Gail Chinery as a director on 15 April 2013 (1 page)
16 April 2013Termination of appointment of Victoria Gail Chinery as a director on 15 April 2013 (1 page)
15 April 2013Termination of appointment of Victoria Gail Chinery as a director on 15 April 2013 (1 page)
15 April 2013Appointment of Mr Hamilton Edwin Bland as a director on 15 April 2013 (2 pages)
15 April 2013Appointment of Mr Hamilton Edwin Bland as a director on 15 April 2013 (2 pages)
15 April 2013Termination of appointment of Victoria Gail Chinery as a director on 15 April 2013 (1 page)
24 July 2012 (6 pages)
24 July 2012 (6 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (10 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (10 pages)
15 September 2011 (5 pages)
15 September 2011 (5 pages)
11 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
11 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
14 September 2010 (5 pages)
14 September 2010 (5 pages)
7 April 2010Director's details changed for Gary Frost on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
7 April 2010Director's details changed for Mrs Claire Sonya Garnett on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Adrian Benjamin White on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Adrian Benjamin White on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Adrian Benjamin White on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Victoria Gail Chinery on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Graham John Stansfield on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Victoria Gail Chinery on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Claire Sonya Garnett on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
7 April 2010Director's details changed for Mrs Claire Sonya Garnett on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Gary Frost on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Victoria Gail Chinery on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Graham John Stansfield on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Graham John Stansfield on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Gary Frost on 7 April 2010 (2 pages)
19 November 2009Director's details changed for Patrick Lee Hemmings on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John David Holden on 19 November 2009 (1 page)
19 November 2009Director's details changed for Patrick Lee Hemmings on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John David Holden on 19 November 2009 (1 page)
3 November 2009 (5 pages)
3 November 2009 (5 pages)
14 April 2009Return made up to 21/03/09; full list of members (8 pages)
14 April 2009Return made up to 21/03/09; full list of members (8 pages)
17 October 2008 (5 pages)
17 October 2008 (5 pages)
24 September 2008Director appointed gary thomas arthur frost (2 pages)
24 September 2008Director appointed gary thomas arthur frost (2 pages)
24 September 2008Appointment terminated director richard hamblin (1 page)
24 September 2008Appointment terminated director richard hamblin (1 page)
17 July 2008Director appointed victoria gail chinery (2 pages)
17 July 2008Director appointed victoria gail chinery (2 pages)
7 July 2008Appointment terminated director brian chinery (1 page)
7 July 2008Appointment terminated director brian chinery (1 page)
9 April 2008Return made up to 21/03/08; full list of members (8 pages)
9 April 2008Return made up to 21/03/08; full list of members (8 pages)
18 September 2007 (5 pages)
18 September 2007 (5 pages)
27 March 2007Return made up to 21/03/07; full list of members (5 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 21/03/07; full list of members (5 pages)
27 March 2007Director's particulars changed (1 page)
14 September 2006 (6 pages)
14 September 2006 (6 pages)
31 March 2006Return made up to 21/03/06; full list of members (13 pages)
31 March 2006Return made up to 21/03/06; full list of members (13 pages)
24 October 2005 (5 pages)
24 October 2005 (5 pages)
15 April 2005Return made up to 21/03/05; full list of members (13 pages)
15 April 2005Return made up to 21/03/05; full list of members (13 pages)
18 October 2004 (5 pages)
18 October 2004 (5 pages)
14 April 2004Return made up to 21/03/04; full list of members (13 pages)
14 April 2004Return made up to 21/03/04; full list of members (13 pages)
16 October 2003 (5 pages)
16 October 2003 (5 pages)
24 April 2003Return made up to 21/03/03; full list of members (13 pages)
24 April 2003Return made up to 21/03/03; full list of members (13 pages)
10 January 2003Secretary's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
1 October 2002 (5 pages)
1 October 2002 (5 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
28 May 2002Return made up to 21/03/02; full list of members (12 pages)
28 May 2002Return made up to 21/03/02; full list of members (12 pages)
4 April 2002Registered office changed on 04/04/02 from: 42 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
4 April 2002Registered office changed on 04/04/02 from: 42 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
29 October 2001 (4 pages)
29 October 2001 (4 pages)
4 June 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 June 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/01/2022 under section 1088 of the Companies Act 2006
(12 pages)
4 June 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 October 2000 (4 pages)
10 October 2000 (4 pages)
20 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/01/2022 under section 1088 of the Companies Act 2006
(11 pages)
20 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
20 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 November 1999 (4 pages)
1 November 1999 (4 pages)
22 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
22 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/99
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/01/2022 under section 1088 of the Companies Act 2006
(6 pages)
22 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (2 pages)
14 October 1998Secretary resigned (2 pages)
14 October 1998New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/01/2022 under section 1088 of the Companies Act 2006
(2 pages)
14 October 1998New secretary appointed (2 pages)
10 September 1998 (4 pages)
10 September 1998 (4 pages)
21 April 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 21/04/98
(8 pages)
21 April 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 21/04/98
(8 pages)
26 October 1997Accounts made up to 31 December 1996 (4 pages)
26 October 1997Accounts made up to 31 December 1996 (4 pages)
1 August 1997Return made up to 21/03/97; full list of members (9 pages)
1 August 1997Return made up to 21/03/97; full list of members (9 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Ad 13/01/97--------- £ si 10@1=10 £ ic 10/20 (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Ad 13/01/97--------- £ si 10@1=10 £ ic 10/20 (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 January 1997Memorandum and Articles of Association (11 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 January 1997Memorandum and Articles of Association (11 pages)
27 November 1996Registered office changed on 27/11/96 from: 39 craven street london WC2N 5NG (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: 39 craven street london WC2N 5NG (1 page)
27 November 1996Director resigned (1 page)
4 November 1996Accounts made up to 31 December 1995 (4 pages)
4 November 1996Accounts made up to 31 December 1995 (4 pages)
11 June 1996Return made up to 21/03/96; full list of members (15 pages)
11 June 1996Return made up to 21/03/96; full list of members (15 pages)
11 August 1995Accounts made up to 31 December 1994 (4 pages)
11 August 1995Accounts made up to 31 December 1994 (4 pages)
26 April 1995Return made up to 21/03/95; full list of members (19 pages)
26 April 1995Return made up to 21/03/95; full list of members (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
19 May 1994Ad 29/04/94--------- £ si 2@1=2 £ ic 8/10 (2 pages)
19 May 1994Ad 29/04/94--------- £ si 2@1=2 £ ic 8/10 (2 pages)
15 May 1990Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
17 November 1989Incorporation (24 pages)
17 November 1989Incorporation (24 pages)