London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 January 2018) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Raymond Scales |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Villa Farm Hunsterson Road Hatherton Nantwich Cheshire CW5 7PD |
Director Name | Alan Richard Batty |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 1 Wistaston Avenue Crewe Cheshire CW2 8QR |
Director Name | Joseph Julian Salt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Farm Farley Matlock Derbyshire DE4 5LR |
Secretary Name | Alan Richard Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 1 Wistaston Avenue Crewe Cheshire CW2 8QR |
Secretary Name | Joseph John Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 2 Kenilworth Close Marple Stockport Cheshire SK6 6PY |
Secretary Name | Pamela Ann Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | Beech Farm Farley Matlock Derbyshire DE4 5LR |
Director Name | Mrs Catherine Scales |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Farm Hunsterson Road Hatherton Nantwich Cheshire CW5 7PD |
Director Name | Pamela Ann Salt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | Beech Farm Farley Matlock Derbyshire DE4 5LR |
Director Name | Torsten Mack |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Apartment 23 Park House 16 Northfields London SW18 1DD |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(16 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preshaw House Preshaw Upham Hampshire SO32 1HP |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(25 years after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Website | prioryeducation.com |
---|---|
Telephone | 0118 9708023 |
Telephone region | Reading |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Priory Old Schools Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2009 | Delivered on: 12 June 2009 Satisfied on: 2 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details. Fully Satisfied |
---|---|
9 November 2005 | Delivered on: 22 November 2005 Satisfied on: 13 June 2007 Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property eastwood grange milken lane ashover derbyshire, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
15 September 2005 | Delivered on: 26 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a kilworthy house tavistock west devon t/nos DN369633 and DN371089, f/h property k/a ward house bere alston yelverton west devon t/no DN346394, f/h property k/a eastwood grange school milken lane ashover derbyshire t/no DY212755. For details of further properties charged please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
19 September 2003 | Delivered on: 9 October 2003 Satisfied on: 16 September 2005 Persons entitled: Priory Securitisation Holdings Limited (The "Trustee") Classification: Amendment and restatement deed Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
11 September 2003 | Delivered on: 29 September 2003 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and Thecapex Facility Secured Creditors Classification: The obligor security accession deed Secured details: All monies due or to become due by the obligors to citicorp trustee company limited (acting as borrower security trustee) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the accession deed property being the freehold land and buildings known as eastwood grange milken lane ashover chesterfield derbyshire S45 0BA t/n DY212755, all of its right title and interest to and under all present and future agreements contracts deeds licences in relation to the accession deed property, rental income and disposal proceeds. See the mortgage charge document for full details. Fully Satisfied |
3 April 1991 | Delivered on: 5 April 1991 Satisfied on: 28 July 1995 Persons entitled: British Coal Enterprise Limited Classification: Secured debenture Secured details: £50,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 1990 | Delivered on: 2 October 1990 Satisfied on: 15 September 2003 Persons entitled: The Royal Bnak of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
19 March 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
19 March 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 4 August 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Mr David James Hall on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Mr David James Hall on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 January 2011 | Memorandum and Articles of Association (41 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Memorandum and Articles of Association (41 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Statement of capital on 23 December 2010
|
16 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 April 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
25 January 2009 | Director appointed mr david james hall (1 page) |
25 January 2009 | Director appointed mr david james hall (1 page) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
17 September 2008 | Director appointed mr jason david lock (1 page) |
17 September 2008 | Director appointed mr jason david lock (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from priory house randalls way leatherhead surrey KT22 7TP (1 page) |
7 April 2008 | Location of register of members (1 page) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from priory house randalls way leatherhead surrey KT22 7TP (1 page) |
7 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Location of register of members (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
11 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
22 November 2005 | Particulars of mortgage/charge (22 pages) |
22 November 2005 | Particulars of mortgage/charge (22 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (12 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (12 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
26 September 2005 | Particulars of mortgage/charge (12 pages) |
26 September 2005 | Particulars of mortgage/charge (12 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 May 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 May 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
19 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
27 November 2003 | New director appointed (11 pages) |
27 November 2003 | New director appointed (11 pages) |
14 October 2003 | Auditor's resignation (1 page) |
14 October 2003 | Auditor's resignation (1 page) |
9 October 2003 | Particulars of mortgage/charge (8 pages) |
9 October 2003 | Particulars of mortgage/charge (8 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: eastwood grange ashover chesterfield derbyshire S45 0BA (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: eastwood grange ashover chesterfield derbyshire S45 0BA (1 page) |
1 October 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (14 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (14 pages) |
29 September 2003 | Particulars of mortgage/charge (15 pages) |
29 September 2003 | Particulars of mortgage/charge (15 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
15 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Return made up to 05/04/03; full list of members; amend (8 pages) |
29 August 2003 | Return made up to 05/04/03; full list of members; amend (8 pages) |
22 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
4 April 2003 | Accounts for a medium company made up to 31 August 2002 (15 pages) |
4 April 2003 | Accounts for a medium company made up to 31 August 2002 (15 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
8 May 2002 | Return made up to 05/04/02; full list of members
|
8 May 2002 | Return made up to 05/04/02; full list of members
|
18 December 2001 | Full accounts made up to 31 August 2001 (14 pages) |
18 December 2001 | Full accounts made up to 31 August 2001 (14 pages) |
2 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
13 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 May 1999 | Return made up to 05/04/99; no change of members
|
1 May 1999 | Return made up to 05/04/99; no change of members
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
13 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Secretary's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Secretary's particulars changed (1 page) |
22 April 1998 | Return made up to 05/04/98; no change of members
|
22 April 1998 | Return made up to 05/04/98; no change of members
|
7 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Return made up to 05/04/97; full list of members (5 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Return made up to 05/04/97; full list of members (5 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
12 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
16 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
9 May 1996 | £ ic 150000/90000 18/04/96 £ sr 60000@1=60000 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | £ ic 150000/90000 18/04/96 £ sr 60000@1=60000 (1 page) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1995 | Return made up to 05/04/95; no change of members
|
23 April 1995 | Return made up to 05/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
15 November 1994 | Accounts for a small company made up to 31 August 1994 (5 pages) |
15 November 1994 | Accounts for a small company made up to 31 August 1994 (5 pages) |
20 December 1993 | Accounts for a small company made up to 31 August 1993 (5 pages) |
20 December 1993 | Accounts for a small company made up to 31 August 1993 (5 pages) |
24 December 1992 | Accounts for a small company made up to 31 August 1992 (5 pages) |
24 December 1992 | Accounts for a small company made up to 31 August 1992 (5 pages) |
10 March 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
10 March 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
5 April 1991 | Particulars of mortgage/charge (4 pages) |
5 April 1991 | Particulars of mortgage/charge (4 pages) |
2 October 1990 | Particulars of mortgage/charge (3 pages) |
2 October 1990 | Particulars of mortgage/charge (3 pages) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
26 June 1990 | Company name changed slatershelfco 201 LIMITED\certificate issued on 27/06/90 (2 pages) |
26 June 1990 | Company name changed slatershelfco 201 LIMITED\certificate issued on 27/06/90 (2 pages) |
5 April 1990 | Incorporation (16 pages) |
5 April 1990 | Incorporation (16 pages) |