Company NameIndependent Childcare Group Of Schools Limited
Company StatusActive
Company Number02525026
CategoryPrivate Limited Company
Incorporation Date24 July 1990(33 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(29 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Jeremy David Wiles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(31 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Director NameBrett Christopher Robinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 11 December 2001)
RoleCeramic Tile Importer & Retailer
Correspondence AddressHooley Villa Bamford Road
Hooley Bridge
Heywood
Lancashire
OL10 4AG
Director NameDavid Thomas Kaberry
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 11 December 2001)
RoleBuilding Contractor
Correspondence Address468 Bury Road
Rochdale
Lancashire
OL11 5EU
Secretary NameCarole Ellis
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address107 Syke Road
Syke
Rochdale
Lancashire
OL12 9TE
Director NameStephen Kenneth Garratt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 1997)
RoleSocial Worker
Correspondence Address17 Errwood Road
Levenshulme
Manchester
Lancashire
M19 2PN
Secretary NameBrett Christopher Robinson
NationalityBritish
StatusResigned
Appointed27 June 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2001)
RoleCompany Director
Correspondence AddressHooley Villa Bamford Road
Hooley Bridge
Heywood
Lancashire
OL10 4AG
Director NamePatrick Anthony Hall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 May 2007)
RoleResidential Care
Correspondence Address58 Fold Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3ND
Director NameMr Rizwan Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 September 2014)
RoleResidential Care
Country of ResidenceEngland
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal
Cheshire
SK8 3SB
Director NameMr Kenneth Robert Kneale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Harington Green
Formby
Liverpool
L37 1PN
Secretary NamePatrick Anthony Hall
NationalityBritish
StatusResigned
Appointed11 December 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address58 Fold Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3ND
Director NameMichael Muir
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2007)
RoleDirector Hr
Correspondence Address118 Wall Hill Road
Dobcross
Oldham
Manchester
OL3 5BH
Secretary NameMr Ron Pearson
NationalityBritish
StatusResigned
Appointed08 December 2004(14 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Cranford Road
Barton Seagrave
Northamptonshire
NN15 5JL
Director NameNick Christodoulou
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 December 2006)
RoleCompany Director
Correspondence Address22 Midland Road
Bramhall
Stockport
Cheshire
SK7 3DR
Secretary NameMr Robert William Cressey
NationalityBritish
StatusResigned
Appointed22 December 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Director NameMr Robert William Cressey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Director NameMr Anthony Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Secretary NameMr Anthony Allen
NationalityBritish
StatusResigned
Appointed09 June 2008(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Director NameKamran Iltaf Abassi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stuart Road
Bredbury
Stockport
SK6 2SR
Secretary NameMrs Shelagh Margaret Rogan
NationalityBritish
StatusResigned
Appointed26 November 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedene Grimsditch Lane
Lower Whitley
Warrington
Cheshire
WA4 4JB
Director NameMr Alfred Louis Foglio Ii
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish,American
StatusResigned
Appointed17 March 2011(20 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 13 April 2011)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor 35 Portman Square
London
W1H 6LR
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal
Cheshire
SK8 3SB
Director NameMr Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(22 years, 11 months after company formation)
Appointment Duration12 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinancle House Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director NameAndrew Patrick Griffth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Waterfront Building Chancellor's Road
Hammersmith Embankment
London
W6 9RU
Director NameMr Mohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waterfront Building Chancellors Road
Hammersmith Embankment
London
W6 9RU
Secretary NamePaul Wright
StatusResigned
Appointed30 January 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address4th Floor, Waterfront Building Hammersmith Embankm
Chancellors Road
London
W6 9RU
Secretary NameMr Francis Jardine
StatusResigned
Appointed15 September 2016(26 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2017)
RoleCompany Director
Correspondence Address4th Floor, Waterfront Building Chancellors Road
London
W6 9RU
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed03 March 2017(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2019)
RoleCompany Director
Correspondence Address4th Floor, Waterfront, Manbre Wharf
Manbre Road
Hammersmith
W6 9RH
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(26 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Waterfront, Manbre Wharf
Manbre Road
Hammersmith
W6 9RH
Director NameAnne Marie Carrie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Waterfront Building Hammersmith Embankm
Chancellors Road
London
W6 9RU
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2011(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitecambiangroup.com/
Telephone07 786531328
Telephone regionMobile

Location

Registered AddressMetropolitan House
3 Darkes Lane
Potters Bar
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

930 at £1Cambian Childcare Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

9 December 2004Delivered on: 16 December 2004
Satisfied on: 27 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a newlands, 1524 ashton old road, higher openshaw, manchester t/no GM458340. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 November 2004Delivered on: 3 December 2004
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 linden road, denton t/n GM837646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2004Delivered on: 4 September 2004
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 gordon avenue gorton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 August 2004Delivered on: 3 September 2004
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The beeches, 39 russell road, whalley range, manchester, M16 8DH,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 2004Delivered on: 15 May 2004
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Birch house 98/100 birch lane longsight manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2001Delivered on: 2 March 2001
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1 gordon avenue levenshulme manchester title number GM136868. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 April 2000Delivered on: 8 May 2000
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 March 1997Delivered on: 26 March 1997
Satisfied on: 23 February 2002
Persons entitled: The Didsbury School Limited

Classification: Debenture
Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
17 March 2011Delivered on: 25 March 2011
Satisfied on: 15 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 August 2008Delivered on: 16 August 2008
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 stuart road bredbury stockport t/no MAN29676 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2005Delivered on: 8 June 2005
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 east road, longsight, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 22 March 2011
Persons entitled: Rizwan Khan

Classification: Legal charge
Secured details: All monies due or to become due from total care alliance limited (parent) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h properties k/a 1 gordon avenue, levenshulme, manchester GM136868, 68 linden road, denton, manchester t/no GM837646, newlands, 1524 ashton old road, manchester t/no GM458340 and 98-100 birch lane, manchester t/no GM829569, all the plant and machinery, vehicles and computer equipment, all furniture furnishings, equipment, tools and other chattels, by way of fixed charge the goodwill, all rents receivable.
Fully Satisfied
9 December 2004Delivered on: 16 December 2004
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 alexandra road, oldham t/no LA261925. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2004Delivered on: 16 December 2004
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 68 linden road, denton, manchester t/no GM827187. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2004Delivered on: 16 December 2004
Satisfied on: 3 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 2 chatham road, old trafford, manchester t/no LA250951. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 September 1996Delivered on: 7 September 1996
Satisfied on: 8 March 2001
Persons entitled: The Royal Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 November 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
24 July 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 June 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
2 September 2019Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2 September 2019 (1 page)
28 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Catherine Jane Apthorpe as a secretary on 24 June 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
30 May 2019Termination of appointment of Anne Marie Carrie as a director on 30 May 2019 (1 page)
9 April 2019Appointment of Mr John Ivers as a director on 28 March 2019 (2 pages)
29 March 2019Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019 (2 pages)
29 March 2019Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019 (2 pages)
28 March 2019Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019 (2 pages)
14 March 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
26 October 2018Termination of appointment of Anoop Kang as a director on 18 October 2018 (1 page)
26 October 2018Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
31 July 2018Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
19 October 2017Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages)
19 October 2017Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages)
3 March 2017Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages)
3 March 2017Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Appointment of Mr Francis Jardine as a secretary on 15 September 2016 (3 pages)
5 October 2016Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages)
5 October 2016Appointment of Mr Francis Jardine as a secretary on 15 September 2016 (3 pages)
5 October 2016Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 June 2016Memorandum and Articles of Association (12 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 June 2016Memorandum and Articles of Association (12 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2016Termination of appointment of Andrew Patrick Griffth as a director on 27 April 2016 (1 page)
5 May 2016Termination of appointment of Andrew Patrick Griffth as a director on 27 April 2016 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 930
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 930
(5 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
2 February 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page)
2 February 2015Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages)
2 February 2015Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages)
2 February 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page)
2 February 2015Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page)
2 February 2015Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page)
7 November 2014Full accounts made up to 31 December 2013 (18 pages)
7 November 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(3 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(3 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014 (2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014 (2 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 September 2014Appointment of Andrew Patrick Griffth as a director on 22 August 2014 (3 pages)
9 September 2014Appointment of Andrew Patrick Griffth as a director on 22 August 2014 (3 pages)
8 September 2014Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages)
8 September 2014Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint officers 22/08/2014
(13 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint officers 22/08/2014
(13 pages)
15 August 2014Satisfaction of charge 16 in full (4 pages)
15 August 2014Satisfaction of charge 16 in full (4 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 930
(4 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 930
(4 pages)
17 June 2014Termination of appointment of Mark Johnston as a director (1 page)
17 June 2014Termination of appointment of Mark Johnston as a director (1 page)
25 April 2014Termination of appointment of Forbes Stuart as a director (2 pages)
25 April 2014Termination of appointment of Forbes Stuart as a director (2 pages)
29 November 2013Section 519 (3 pages)
29 November 2013Sect 519 (3 pages)
29 November 2013Section 519 (3 pages)
29 November 2013Auditor's resignation (3 pages)
29 November 2013Sect 519 (3 pages)
29 November 2013Auditor's resignation (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
17 June 2013Appointment of Mr Mark Johnston as a director (2 pages)
17 June 2013Appointment of Mr Mark Johnston as a director (2 pages)
13 May 2013Termination of appointment of Stephen Herring as a director (1 page)
13 May 2013Termination of appointment of Stephen Herring as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
3 August 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
3 August 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
11 May 2012Director's details changed for Mr Stephen Geoffrey Herring on 2 May 2012 (3 pages)
11 May 2012Director's details changed for Rizwan Khan on 2 May 2012 (3 pages)
11 May 2012Director's details changed for Rizwan Khan on 2 May 2012 (3 pages)
11 May 2012Director's details changed for Mr Stephen Geoffrey Herring on 2 May 2012 (3 pages)
11 May 2012Director's details changed for Mr Stephen Geoffrey Herring on 2 May 2012 (3 pages)
11 May 2012Director's details changed for Rizwan Khan on 2 May 2012 (3 pages)
10 April 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 10 April 2012 (2 pages)
16 February 2012Termination of appointment of Shelagh Rogan as a director (2 pages)
16 February 2012Termination of appointment of Shelagh Rogan as a director (2 pages)
19 January 2012Appointment of Stephen Geoffrey Herring as a director (3 pages)
19 January 2012Appointment of Stephen Geoffrey Herring as a director (3 pages)
22 December 2011Auditor's resignation (1 page)
22 December 2011Auditor's resignation (1 page)
14 November 2011Section 517 (1 page)
14 November 2011Section 517 (1 page)
3 November 2011Termination of appointment of Kamran Abassi as a director (2 pages)
3 November 2011Termination of appointment of Kamran Abassi as a director (2 pages)
15 September 2011Director's details changed for Kamran Iltaf Abassi on 12 September 2011 (3 pages)
15 September 2011Director's details changed for Mrs Shelagh Margaret Rogan on 12 September 2011 (3 pages)
15 September 2011Director's details changed for Mrs Shelagh Margaret Rogan on 12 September 2011 (3 pages)
15 September 2011Director's details changed for Rizwan Khan on 12 September 2011 (3 pages)
15 September 2011Director's details changed for Rizwan Khan on 12 September 2011 (3 pages)
15 September 2011Director's details changed for Kamran Iltaf Abassi on 12 September 2011 (3 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
15 August 2011Director's details changed for Rizwan Khan on 16 March 2011 (3 pages)
15 August 2011Director's details changed for Kamran Iltaf Abassi on 16 March 2011 (3 pages)
15 August 2011Director's details changed for Kamran Iltaf Abassi on 16 March 2011 (3 pages)
15 August 2011Director's details changed for Rizwan Khan on 16 March 2011 (3 pages)
18 April 2011Termination of appointment of Alfred Foglio Ii as a director (2 pages)
18 April 2011Termination of appointment of Alfred Foglio Ii as a director (2 pages)
11 April 2011Appointment of Forbes Kerr Stuart as a director (3 pages)
11 April 2011Appointment of Forbes Kerr Stuart as a director (3 pages)
11 April 2011Appointment of Alfred Louis Foglio Ii as a director (3 pages)
11 April 2011Appointment of Alfred Louis Foglio Ii as a director (3 pages)
4 April 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
4 April 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
1 April 2011Registered office address changed from 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR on 1 April 2011 (2 pages)
1 April 2011Termination of appointment of Shelagh Rogan as a secretary (2 pages)
1 April 2011Registered office address changed from 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR on 1 April 2011 (2 pages)
1 April 2011Appointment of T&H Secretarial Services Limited as a secretary (3 pages)
1 April 2011Appointment of T&H Secretarial Services Limited as a secretary (3 pages)
1 April 2011Termination of appointment of Shelagh Rogan as a secretary (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2011Registered office address changed from 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR on 1 April 2011 (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 December 2010Full accounts made up to 30 September 2010 (23 pages)
29 December 2010Full accounts made up to 30 September 2010 (23 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 February 2010Full accounts made up to 30 September 2009 (22 pages)
20 February 2010Full accounts made up to 30 September 2009 (22 pages)
27 August 2009Return made up to 24/07/09; full list of members (4 pages)
27 August 2009Return made up to 24/07/09; full list of members (4 pages)
9 May 2009Full accounts made up to 30 September 2008 (22 pages)
9 May 2009Full accounts made up to 30 September 2008 (22 pages)
3 February 2009Director appointed mrs shelagh margaret rogan (2 pages)
3 February 2009Director appointed mrs shelagh margaret rogan (2 pages)
5 January 2009Auditor's resignation (1 page)
5 January 2009Auditor's resignation (1 page)
1 December 2008Director appointed kamran iltaf abassi (2 pages)
1 December 2008Secretary appointed shelagh margaret rogan (2 pages)
1 December 2008Appointment terminated director and secretary anthony allen (2 pages)
1 December 2008Appointment terminated director and secretary anthony allen (2 pages)
1 December 2008Secretary appointed shelagh margaret rogan (2 pages)
1 December 2008Director appointed kamran iltaf abassi (2 pages)
13 October 2008Return made up to 24/07/08; full list of members (3 pages)
13 October 2008Return made up to 24/07/08; full list of members (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
31 July 2008Appointment terminate, director and secretary robert cressey logged form (1 page)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
31 July 2008Appointment terminate, director and secretary robert cressey logged form (1 page)
30 July 2008Director and secretary appointed anthony allen (1 page)
30 July 2008Director and secretary appointed anthony allen (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 March 2008Appointment terminated director pamela woods (1 page)
26 March 2008Appointment terminated director pamela woods (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
10 August 2007Full accounts made up to 30 September 2006 (18 pages)
10 August 2007Full accounts made up to 30 September 2006 (18 pages)
8 August 2007Return made up to 24/07/07; full list of members (2 pages)
8 August 2007Return made up to 24/07/07; full list of members (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
11 August 2006Return made up to 24/07/06; full list of members (2 pages)
11 August 2006Return made up to 24/07/06; full list of members (2 pages)
19 July 2006Full accounts made up to 30 September 2005 (18 pages)
19 July 2006Full accounts made up to 30 September 2005 (18 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Return made up to 24/07/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 24/07/05; full list of members (3 pages)
29 July 2005Full accounts made up to 30 September 2004 (16 pages)
29 July 2005Full accounts made up to 30 September 2004 (16 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
6 January 2005Resolutions
  • RES13 ‐ Leases transfers 09/12/04
(2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Resolutions
  • RES13 ‐ Leases transfers 09/12/04
(2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2004Particulars of mortgage/charge (6 pages)
18 December 2004Particulars of mortgage/charge (6 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Full accounts made up to 30 September 2003 (16 pages)
29 July 2004Full accounts made up to 30 September 2003 (16 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
29 March 2004Registered office changed on 29/03/04 from: 136 saint werburghs road chorlton cum hardy manchester greater manchester M21 8UQ (1 page)
29 March 2004Registered office changed on 29/03/04 from: 136 saint werburghs road chorlton cum hardy manchester greater manchester M21 8UQ (1 page)
25 September 2003Return made up to 24/07/03; full list of members (7 pages)
25 September 2003Return made up to 24/07/03; full list of members (7 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
16 May 2003Full accounts made up to 30 September 2002 (15 pages)
16 May 2003Full accounts made up to 30 September 2002 (15 pages)
6 October 2002Director's particulars changed (1 page)
6 October 2002Return made up to 24/07/02; full list of members (5 pages)
6 October 2002Director's particulars changed (1 page)
6 October 2002Return made up to 24/07/02; full list of members (5 pages)
6 July 2002Full accounts made up to 30 September 2001 (18 pages)
6 July 2002Full accounts made up to 30 September 2001 (18 pages)
26 March 2002Declaration of assistance for shares acquisition (5 pages)
26 March 2002Declaration of assistance for shares acquisition (5 pages)
15 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: 611 wilmslow road didsbury manchester greater manchester M20 6AD (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: 611 wilmslow road didsbury manchester greater manchester M20 6AD (1 page)
20 August 2001Return made up to 24/07/01; full list of members (8 pages)
20 August 2001Return made up to 24/07/01; full list of members (8 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
26 January 2001Full accounts made up to 30 September 2000 (16 pages)
26 January 2001Full accounts made up to 30 September 2000 (16 pages)
16 October 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(8 pages)
16 October 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(8 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
21 February 2000Full accounts made up to 30 September 1999 (16 pages)
21 February 2000Full accounts made up to 30 September 1999 (16 pages)
27 August 1999Return made up to 24/07/99; full list of members (9 pages)
27 August 1999Return made up to 24/07/99; full list of members (9 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1998Full accounts made up to 30 September 1998 (16 pages)
31 December 1998Full accounts made up to 30 September 1998 (16 pages)
27 August 1998Return made up to 24/07/98; full list of members (9 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Return made up to 24/07/98; full list of members (9 pages)
27 August 1998Director's particulars changed (1 page)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1998£ nc 100/1000 30/09/97 (1 page)
14 July 1998Ad 30/09/97--------- £ si 928@1=928 £ ic 2/930 (2 pages)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1998Return made up to 24/07/97; no change of members; amend (6 pages)
14 July 1998Ad 30/09/97--------- £ si 928@1=928 £ ic 2/930 (2 pages)
14 July 1998Return made up to 10/07/96; full list of members; amend (7 pages)
14 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1998Return made up to 10/07/96; full list of members; amend (7 pages)
14 July 1998£ nc 100/1000 30/09/97 (1 page)
14 July 1998Return made up to 24/07/97; no change of members; amend (6 pages)
14 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1998Full accounts made up to 30 September 1997 (17 pages)
12 June 1998Full accounts made up to 30 September 1997 (17 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
27 November 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 November 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
26 June 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Registered office changed on 19/03/97 from: 611 wilmslow road didsbury manchester M20 0AD (1 page)
19 March 1997Registered office changed on 19/03/97 from: 611 wilmslow road didsbury manchester M20 0AD (1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
30 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
(6 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
(6 pages)
30 August 1996New director appointed (2 pages)
30 July 1996Company name changed domedell LIMITED\certificate issued on 31/07/96 (2 pages)
30 July 1996Company name changed domedell LIMITED\certificate issued on 31/07/96 (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page)
9 July 1996New secretary appointed (1 page)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
3 July 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
15 August 1995Return made up to 24/07/95; no change of members (6 pages)
15 August 1995Return made up to 24/07/95; no change of members (6 pages)
30 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 June 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
30 June 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
30 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 September 1990Memorandum and Articles of Association (5 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 September 1990Memorandum and Articles of Association (5 pages)
24 July 1990Certificate of incorporation (1 page)
24 July 1990Incorporation (13 pages)
24 July 1990Certificate of incorporation (1 page)
24 July 1990Incorporation (13 pages)