Company NameRowan Consultancy Ltd
Company StatusActive
Company Number02474884
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304,Regents Park Road
London
N3 2JX
Secretary NameDaniel Lau
StatusCurrent
Appointed12 August 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304,Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(31 years after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Thomas Patrick Brennan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 1 week after company formation)
Appointment Duration14 years (resigned 27 January 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Silver Street
Midsomer Norton
Bath
Bath And North East Somerset
BA3 2UD
Director NameMr Dennis Barrie Davies
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 1 week after company formation)
Appointment Duration14 years (resigned 27 January 2005)
RoleBusiness Executive
Correspondence AddressBirchamp House
Newland
Coleford
Gloucestershire
GL16 8NP
Wales
Secretary NameMr Thomas Patrick Brennan
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 1 week after company formation)
Appointment Duration14 years (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Silver Street
Midsomer Norton
Bath
Bath And North East Somerset
BA3 2UD
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed27 January 2005(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2010)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMichael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMichael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2010)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusResigned
Appointed17 February 2006(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(19 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(20 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(20 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed12 March 2010(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameIan Rapley
NationalityBritish
StatusResigned
Appointed12 March 2010(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 December 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(20 years, 6 months after company formation)
Appointment Duration6 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Grand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Paul Richard Dennis-Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Grand Buildings 1-3 Strand
London
WC2N 5HR

Contact

Websitewww.rowan-consultancy.co.uk
Telephone01738 562005
Telephone regionPerth

Location

Registered AddressBerkeley House
304,Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£342,895
Net Worth£6,752,355
Current Liabilities£92,554

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

22 July 2014Delivered on: 28 July 2014
Persons entitled: John Lewis Partnership Pensions Trust

Classification: A registered charge
Outstanding
27 September 2010Delivered on: 12 October 2010
Satisfied on: 23 July 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from lanecity limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and benefits to all moneys from time to ttime owing or incurred under the leases in respect of fox meadows thorpe astley, 9 to 27 (odd) spinney close, thorpe astley t/no LT428769. The thomas forman building, flats 1 to 18 forman house, hucknall road, nottingham and 101 hucknall road nottingham. (For further details of properties charged please refer to form MG01) see image for full details.
Fully Satisfied
27 September 2010Delivered on: 12 October 2010
Satisfied on: 23 July 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from lanecity limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fox meadows thorpe astley, 9 to 27 (odd) spinney close, thorpe astley t/no LT428769. The thomas forman building, flats 1 to 18 forman house, hucknall road, nottingham and 101 hucknall road nottingham. (For further details of properties charged please refer to form MG01) together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any) see image for full details.
Fully Satisfied
15 March 2010Delivered on: 19 March 2010
Satisfied on: 29 September 2010
Persons entitled: Valleytown Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
8 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
15 October 2019Notification of Lightyear Estates Holdings Limited as a person with significant control on 12 August 2019 (2 pages)
15 October 2019Cessation of Jlppt Holdco 4 Limited as a person with significant control on 12 August 2019 (1 page)
25 September 2019Director's details changed for Mr William Kenneth Procter on 12 August 2019 (2 pages)
25 September 2019Director's details changed for Mr Christopher Charles Mcgill on 12 August 2019 (2 pages)
23 September 2019Appointment of Mr Paul Hallam as a director on 12 August 2019 (2 pages)
20 September 2019Registered office address changed from 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England to Berkeley House 304,Regents Park Road London N3 2JX on 20 September 2019 (1 page)
20 September 2019Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019 (2 pages)
20 September 2019Appointment of Mr William Kenneth Procter as a director on 12 August 2019 (2 pages)
20 September 2019Appointment of Daniel Lau as a secretary on 12 August 2019 (2 pages)
19 September 2019Termination of appointment of Charles George William Crowe as a director on 12 August 2019 (1 page)
19 September 2019Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019 (1 page)
26 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
6 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR to 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR on 1 February 2019 (1 page)
27 December 2018Withdraw the company strike off application (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
12 April 2018Full accounts made up to 31 December 2017 (24 pages)
9 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
19 June 2017Satisfaction of charge 024748840004 in full (1 page)
19 June 2017Satisfaction of charge 024748840004 in full (1 page)
17 May 2017Full accounts made up to 31 December 2016 (18 pages)
17 May 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 152,533
(4 pages)
12 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 152,533
(4 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 1
(5 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 1
(5 pages)
29 March 2017Statement by Directors (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 March 2017Statement by Directors (1 page)
29 March 2017Solvency Statement dated 29/03/17 (1 page)
29 March 2017Solvency Statement dated 29/03/17 (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (20 pages)
19 May 2016Full accounts made up to 31 December 2015 (20 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
14 November 2015Full accounts made up to 31 December 2014 (17 pages)
14 November 2015Full accounts made up to 31 December 2014 (17 pages)
27 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
13 November 2014Full accounts made up to 31 December 2013 (17 pages)
13 November 2014Full accounts made up to 31 December 2013 (17 pages)
12 November 2014Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages)
12 November 2014Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages)
3 September 2014Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages)
3 September 2014Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages)
3 September 2014Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages)
3 September 2014Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages)
3 September 2014Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages)
3 September 2014Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages)
28 July 2014Registration of charge 024748840004, created on 22 July 2014 (25 pages)
28 July 2014Registration of charge 024748840004, created on 22 July 2014 (25 pages)
23 July 2014Satisfaction of charge 3 in full (8 pages)
23 July 2014Satisfaction of charge 3 in full (8 pages)
23 July 2014Satisfaction of charge 2 in full (7 pages)
23 July 2014Satisfaction of charge 2 in full (7 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
3 January 2014Full accounts made up to 31 December 2012 (13 pages)
3 January 2014Full accounts made up to 31 December 2012 (13 pages)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
2 February 2012Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages)
2 February 2012Full accounts made up to 31 December 2010 (13 pages)
2 February 2012Secretary's details changed for Ian Rapley on 12 December 2011 (2 pages)
2 February 2012Full accounts made up to 31 December 2010 (13 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Secretary's details changed for Alan Wolfson on 12 December 2011 (2 pages)
2 February 2012Secretary's details changed for Ian Rapley on 12 December 2011 (2 pages)
2 February 2012Secretary's details changed for Alan Wolfson on 12 December 2011 (2 pages)
2 February 2012Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 September 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
1 September 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
31 August 2011Termination of appointment of Ian Rapley as a director (1 page)
31 August 2011Termination of appointment of Ian Rapley as a director (1 page)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 October 2010Termination of appointment of Tracy Davison as a secretary (2 pages)
7 October 2010Termination of appointment of Tracy Davison as a secretary (2 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2010Appointment of Ian Rapley as a director (3 pages)
25 September 2010Appointment of Ian Rapley as a director (3 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
20 April 2010Appointment of Alan Wolfson as a secretary (3 pages)
20 April 2010Appointment of Alan Wolfson as a secretary (3 pages)
30 March 2010Termination of appointment of Michael Farley as a director (2 pages)
30 March 2010Termination of appointment of Michael Farley as a director (2 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 March 2010Termination of appointment of Jeffrey Fairburn as a director (2 pages)
16 March 2010Appointment of William Kenneth Procter as a director (3 pages)
16 March 2010Registered office address changed from Persimmon House Fulford York YO19 4FE on 16 March 2010 (2 pages)
16 March 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
16 March 2010Termination of appointment of Jeffrey Fairburn as a director (2 pages)
16 March 2010Termination of appointment of Gerald Francis as a director (2 pages)
16 March 2010Registered office address changed from Persimmon House Fulford York YO19 4FE on 16 March 2010 (2 pages)
16 March 2010Appointment of Mr. Christopher Mcgill as a director (3 pages)
16 March 2010Appointment of William Kenneth Procter as a director (3 pages)
16 March 2010Termination of appointment of Gerald Francis as a director (2 pages)
16 March 2010Termination of appointment of Michael Killoran as a director (2 pages)
16 March 2010Appointment of Ian Rapley as a secretary (3 pages)
16 March 2010Appointment of Ian Rapley as a secretary (3 pages)
16 March 2010Appointment of Mr. Christopher Mcgill as a director (3 pages)
16 March 2010Termination of appointment of Michael Killoran as a director (2 pages)
16 March 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
10 April 2007Return made up to 31/01/07; full list of members (3 pages)
10 April 2007Return made up to 31/01/07; full list of members (3 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
2 January 2007Compulsory strike-off action has been discontinued (1 page)
2 January 2007Compulsory strike-off action has been discontinued (1 page)
29 December 2006Withdrawal of application for striking off (1 page)
29 December 2006Withdrawal of application for striking off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
9 August 2006Application for striking-off (1 page)
28 July 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
28 July 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
24 March 2006Accounting reference date shortened from 31/03/06 to 17/01/06 (1 page)
24 March 2006Registered office changed on 24/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
24 March 2006Return made up to 31/01/06; full list of members (3 pages)
24 March 2006Accounting reference date shortened from 31/03/06 to 17/01/06 (1 page)
24 March 2006Registered office changed on 24/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Return made up to 31/01/06; full list of members (3 pages)
24 March 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006New director appointed (4 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
25 April 2005Return made up to 31/01/05; full list of members (7 pages)
25 April 2005Return made up to 31/01/05; full list of members (7 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (5 pages)
2 February 2005New director appointed (5 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 135 aztec west almondsbury bristol BS32 4UB (1 page)
2 February 2005New director appointed (5 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (5 pages)
2 February 2005Registered office changed on 02/02/05 from: 135 aztec west almondsbury bristol BS32 4UB (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 February 2002Return made up to 31/01/02; full list of members (6 pages)
25 February 2002Return made up to 31/01/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
4 December 2000Registered office changed on 04/12/00 from: rowan house barnett way barnwood gloucester GL4 7RT (1 page)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 December 2000Registered office changed on 04/12/00 from: rowan house barnett way barnwood gloucester GL4 7RT (1 page)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
25 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 March 1998Return made up to 31/01/98; no change of members (4 pages)
24 March 1998Return made up to 31/01/98; no change of members (4 pages)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 March 1997Return made up to 31/01/97; full list of members (6 pages)
12 March 1997Return made up to 31/01/97; full list of members (6 pages)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 February 1996Return made up to 31/01/96; no change of members (4 pages)
15 February 1996Return made up to 31/01/96; no change of members (4 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1995Return made up to 31/01/95; no change of members (4 pages)
24 January 1995Return made up to 31/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 February 1994Return made up to 31/01/94; full list of members (5 pages)
22 February 1994Return made up to 31/01/94; full list of members (5 pages)
9 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1993Return made up to 31/01/93; no change of members (4 pages)
17 March 1993Return made up to 31/01/93; no change of members (4 pages)
4 February 1992Return made up to 31/01/92; no change of members (4 pages)
4 February 1992Return made up to 31/01/92; no change of members (4 pages)
12 February 1991Return made up to 31/01/91; full list of members (9 pages)
12 February 1991Return made up to 31/01/91; full list of members (9 pages)
27 February 1990Incorporation (12 pages)
27 February 1990Incorporation (12 pages)