Potters Bar
EN6 1AG
Director Name | Mr Haroon Rashid Sheikh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Jeremy David Wiles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(31 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Director Name | Brett Christopher Robinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 December 2001) |
Role | Ceramic Tile Importer & Retailer |
Correspondence Address | Hooley Villa Bamford Road Hooley Bridge Heywood Lancashire OL10 4AG |
Director Name | David Thomas Kaberry |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 December 2001) |
Role | Building Contractor |
Correspondence Address | 468 Bury Road Rochdale Lancashire OL11 5EU |
Secretary Name | Carole Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 107 Syke Road Syke Rochdale Lancashire OL12 9TE |
Director Name | Stephen Kenneth Garratt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 1997) |
Role | Social Worker |
Correspondence Address | 17 Errwood Road Levenshulme Manchester Lancashire M19 2PN |
Secretary Name | Brett Christopher Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | Hooley Villa Bamford Road Hooley Bridge Heywood Lancashire OL10 4AG |
Director Name | Patrick Anthony Hall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 May 2007) |
Role | Residential Care |
Correspondence Address | 58 Fold Crescent Carrbrook Stalybridge Cheshire SK15 3ND |
Director Name | Mr Rizwan Khan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 September 2014) |
Role | Residential Care |
Country of Residence | England |
Correspondence Address | Pinnacle House 2 Oakwood Square Cheadle Royal Cheshire SK8 3SB |
Director Name | Mr Kenneth Robert Kneale |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Harington Green Formby Liverpool L37 1PN |
Secretary Name | Patrick Anthony Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 58 Fold Crescent Carrbrook Stalybridge Cheshire SK15 3ND |
Director Name | Michael Muir |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2007) |
Role | Director Hr |
Correspondence Address | 118 Wall Hill Road Dobcross Oldham Manchester OL3 5BH |
Secretary Name | Mr Ron Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(14 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Cranford Road Barton Seagrave Northamptonshire NN15 5JL |
Director Name | Nick Christodoulou |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 22 Midland Road Bramhall Stockport Cheshire SK7 3DR |
Secretary Name | Mr Robert William Cressey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pownall Road Wilmslow Cheshire SK9 5DR |
Director Name | Mr Robert William Cressey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pownall Road Wilmslow Cheshire SK9 5DR |
Director Name | Mr Anthony Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James Drive Sale Cheshire M33 7QX |
Secretary Name | Mr Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James Drive Sale Cheshire M33 7QX |
Director Name | Kamran Iltaf Abassi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stuart Road Bredbury Stockport SK6 2SR |
Secretary Name | Mrs Shelagh Margaret Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosedene Grimsditch Lane Lower Whitley Warrington Cheshire WA4 4JB |
Director Name | Mr Alfred Louis Foglio Ii |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English,American |
Status | Resigned |
Appointed | 17 March 2011(20 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 13 April 2011) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinnacle House 2 Oakwood Square Cheadle Royal Cheshire SK8 3SB |
Director Name | Mr Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(22 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinancle House Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB |
Director Name | Andrew Patrick Griffth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Waterfront Building Chancellor's Road Hammersmith Embankment London W6 9RU |
Director Name | Mr Mohamed Saleem Asaria |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU |
Secretary Name | Paul Wright |
---|---|
Status | Resigned |
Appointed | 30 January 2015(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Waterfront Building Hammersmith Embankm Chancellors Road London W6 9RU |
Secretary Name | Mr Francis Jardine |
---|---|
Status | Resigned |
Appointed | 15 September 2016(26 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | 4th Floor, Waterfront Building Chancellors Road London W6 9RU |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 03 March 2017(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH |
Director Name | Anne Marie Carrie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Waterfront Building Hammersmith Embankm Chancellors Road London W6 9RU |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2011(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | cambiangroup.com/ |
---|---|
Telephone | 07 786531328 |
Telephone region | Mobile |
Registered Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
930 at £1 | Cambian Childcare Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
9 December 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 |
18 November 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
---|---|
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
24 July 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
2 September 2019 | Registered 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 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Catherine Jane Apthorpe as a secretary on 24 June 2019 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
30 May 2019 | Termination of appointment of Anne Marie Carrie as a director on 30 May 2019 (1 page) |
9 April 2019 | Appointment of Mr John Ivers as a director on 28 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019 (2 pages) |
14 March 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
26 October 2018 | Termination of appointment of Anoop Kang as a director on 18 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
31 July 2018 | Registered 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 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
19 October 2017 | Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages) |
3 March 2017 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Appointment of Mr Francis Jardine as a secretary on 15 September 2016 (3 pages) |
5 October 2016 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Francis Jardine as a secretary on 15 September 2016 (3 pages) |
5 October 2016 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 June 2016 | Memorandum and Articles of Association (12 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Memorandum and Articles of Association (12 pages) |
2 June 2016 | Resolutions
|
5 May 2016 | Termination of appointment of Andrew Patrick Griffth as a director on 27 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Andrew Patrick Griffth as a director on 27 April 2016 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
2 February 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages) |
2 February 2015 | Registered 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 2015 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014 (2 pages) |
12 September 2014 | Resolutions
|
12 September 2014 | Resolutions
|
9 September 2014 | Appointment of Andrew Patrick Griffth as a director on 22 August 2014 (3 pages) |
9 September 2014 | Appointment of Andrew Patrick Griffth as a director on 22 August 2014 (3 pages) |
8 September 2014 | Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages) |
8 September 2014 | Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
15 August 2014 | Satisfaction of charge 16 in full (4 pages) |
15 August 2014 | Satisfaction of charge 16 in full (4 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 June 2014 | Termination of appointment of Mark Johnston as a director (1 page) |
17 June 2014 | Termination of appointment of Mark Johnston as a director (1 page) |
25 April 2014 | Termination of appointment of Forbes Stuart as a director (2 pages) |
25 April 2014 | Termination of appointment of Forbes Stuart as a director (2 pages) |
29 November 2013 | Section 519 (3 pages) |
29 November 2013 | Sect 519 (3 pages) |
29 November 2013 | Section 519 (3 pages) |
29 November 2013 | Auditor's resignation (3 pages) |
29 November 2013 | Sect 519 (3 pages) |
29 November 2013 | Auditor's resignation (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
17 June 2013 | Appointment of Mr Mark Johnston as a director (2 pages) |
17 June 2013 | Appointment of Mr Mark Johnston as a director (2 pages) |
13 May 2013 | Termination of appointment of Stephen Herring as a director (1 page) |
13 May 2013 | Termination of appointment of Stephen Herring as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Stephen Geoffrey Herring on 2 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Rizwan Khan on 2 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Rizwan Khan on 2 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Mr Stephen Geoffrey Herring on 2 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Mr Stephen Geoffrey Herring on 2 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Rizwan Khan on 2 May 2012 (3 pages) |
10 April 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 10 April 2012 (2 pages) |
16 February 2012 | Termination of appointment of Shelagh Rogan as a director (2 pages) |
16 February 2012 | Termination of appointment of Shelagh Rogan as a director (2 pages) |
19 January 2012 | Appointment of Stephen Geoffrey Herring as a director (3 pages) |
19 January 2012 | Appointment of Stephen Geoffrey Herring as a director (3 pages) |
22 December 2011 | Auditor's resignation (1 page) |
22 December 2011 | Auditor's resignation (1 page) |
14 November 2011 | Section 517 (1 page) |
14 November 2011 | Section 517 (1 page) |
3 November 2011 | Termination of appointment of Kamran Abassi as a director (2 pages) |
3 November 2011 | Termination of appointment of Kamran Abassi as a director (2 pages) |
15 September 2011 | Director's details changed for Kamran Iltaf Abassi on 12 September 2011 (3 pages) |
15 September 2011 | Director's details changed for Mrs Shelagh Margaret Rogan on 12 September 2011 (3 pages) |
15 September 2011 | Director's details changed for Mrs Shelagh Margaret Rogan on 12 September 2011 (3 pages) |
15 September 2011 | Director's details changed for Rizwan Khan on 12 September 2011 (3 pages) |
15 September 2011 | Director's details changed for Rizwan Khan on 12 September 2011 (3 pages) |
15 September 2011 | Director's details changed for Kamran Iltaf Abassi on 12 September 2011 (3 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Director's details changed for Rizwan Khan on 16 March 2011 (3 pages) |
15 August 2011 | Director's details changed for Kamran Iltaf Abassi on 16 March 2011 (3 pages) |
15 August 2011 | Director's details changed for Kamran Iltaf Abassi on 16 March 2011 (3 pages) |
15 August 2011 | Director's details changed for Rizwan Khan on 16 March 2011 (3 pages) |
18 April 2011 | Termination of appointment of Alfred Foglio Ii as a director (2 pages) |
18 April 2011 | Termination of appointment of Alfred Foglio Ii as a director (2 pages) |
11 April 2011 | Appointment of Forbes Kerr Stuart as a director (3 pages) |
11 April 2011 | Appointment of Forbes Kerr Stuart as a director (3 pages) |
11 April 2011 | Appointment of Alfred Louis Foglio Ii as a director (3 pages) |
11 April 2011 | Appointment of Alfred Louis Foglio Ii as a director (3 pages) |
4 April 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
4 April 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
1 April 2011 | Registered office address changed from 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR on 1 April 2011 (2 pages) |
1 April 2011 | Termination of appointment of Shelagh Rogan as a secretary (2 pages) |
1 April 2011 | Registered office address changed from 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR on 1 April 2011 (2 pages) |
1 April 2011 | Appointment of T&H Secretarial Services Limited as a secretary (3 pages) |
1 April 2011 | Appointment of T&H Secretarial Services Limited as a secretary (3 pages) |
1 April 2011 | Termination of appointment of Shelagh Rogan as a secretary (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Registered office address changed from 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR on 1 April 2011 (2 pages) |
1 April 2011 | Resolutions
|
25 March 2011 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (23 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (23 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 February 2010 | Full accounts made up to 30 September 2009 (22 pages) |
20 February 2010 | Full accounts made up to 30 September 2009 (22 pages) |
27 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 30 September 2008 (22 pages) |
9 May 2009 | Full accounts made up to 30 September 2008 (22 pages) |
3 February 2009 | Director appointed mrs shelagh margaret rogan (2 pages) |
3 February 2009 | Director appointed mrs shelagh margaret rogan (2 pages) |
5 January 2009 | Auditor's resignation (1 page) |
5 January 2009 | Auditor's resignation (1 page) |
1 December 2008 | Director appointed kamran iltaf abassi (2 pages) |
1 December 2008 | Secretary appointed shelagh margaret rogan (2 pages) |
1 December 2008 | Appointment terminated director and secretary anthony allen (2 pages) |
1 December 2008 | Appointment terminated director and secretary anthony allen (2 pages) |
1 December 2008 | Secretary appointed shelagh margaret rogan (2 pages) |
1 December 2008 | Director appointed kamran iltaf abassi (2 pages) |
13 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
13 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
31 July 2008 | Appointment terminate, director and secretary robert cressey logged form (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
31 July 2008 | Appointment terminate, director and secretary robert cressey logged form (1 page) |
30 July 2008 | Director and secretary appointed anthony allen (1 page) |
30 July 2008 | Director and secretary appointed anthony allen (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 March 2008 | Appointment terminated director pamela woods (1 page) |
26 March 2008 | Appointment terminated director pamela woods (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
10 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
8 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
11 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
19 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
19 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
29 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
29 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
18 December 2004 | Particulars of mortgage/charge (6 pages) |
18 December 2004 | Particulars of mortgage/charge (6 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members
|
24 August 2004 | Return made up to 24/07/04; full list of members
|
29 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 136 saint werburghs road chorlton cum hardy manchester greater manchester M21 8UQ (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 136 saint werburghs road chorlton cum hardy manchester greater manchester M21 8UQ (1 page) |
25 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
25 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
16 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
16 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Return made up to 24/07/02; full list of members (5 pages) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Return made up to 24/07/02; full list of members (5 pages) |
6 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
6 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
26 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
26 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 611 wilmslow road didsbury manchester greater manchester M20 6AD (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 611 wilmslow road didsbury manchester greater manchester M20 6AD (1 page) |
20 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
20 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
26 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
16 October 2000 | Return made up to 24/07/00; full list of members
|
16 October 2000 | Return made up to 24/07/00; full list of members
|
8 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
27 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
27 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
31 December 1998 | Full accounts made up to 30 September 1998 (16 pages) |
31 December 1998 | Full accounts made up to 30 September 1998 (16 pages) |
27 August 1998 | Return made up to 24/07/98; full list of members (9 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Return made up to 24/07/98; full list of members (9 pages) |
27 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | £ nc 100/1000 30/09/97 (1 page) |
14 July 1998 | Ad 30/09/97--------- £ si 928@1=928 £ ic 2/930 (2 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Return made up to 24/07/97; no change of members; amend (6 pages) |
14 July 1998 | Ad 30/09/97--------- £ si 928@1=928 £ ic 2/930 (2 pages) |
14 July 1998 | Return made up to 10/07/96; full list of members; amend (7 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Return 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 1998 | Return made up to 24/07/97; no change of members; amend (6 pages) |
14 July 1998 | Resolutions
|
12 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
27 November 1997 | Return made up to 24/07/97; no change of members
|
27 November 1997 | Return made up to 24/07/97; no change of members
|
26 June 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
26 June 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 611 wilmslow road didsbury manchester M20 0AD (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 611 wilmslow road didsbury manchester M20 0AD (1 page) |
1 February 1997 | Resolutions
|
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Return made up to 10/07/96; full list of members
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Return made up to 10/07/96; full list of members
|
30 August 1996 | New director appointed (2 pages) |
30 July 1996 | Company name changed domedell LIMITED\certificate issued on 31/07/96 (2 pages) |
30 July 1996 | Company name changed domedell LIMITED\certificate issued on 31/07/96 (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page) |
9 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
15 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
15 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
30 June 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
30 June 1995 | Resolutions
|
26 May 1994 | Resolutions
|
26 May 1994 | Resolutions
|
4 June 1992 | Resolutions
|
4 June 1992 | Resolutions
|
9 January 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 January 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 September 1990 | Resolutions
|
27 September 1990 | Memorandum and Articles of Association (5 pages) |
27 September 1990 | Resolutions
|
27 September 1990 | Memorandum and Articles of Association (5 pages) |
24 July 1990 | Certificate of incorporation (1 page) |
24 July 1990 | Incorporation (13 pages) |
24 July 1990 | Certificate of incorporation (1 page) |
24 July 1990 | Incorporation (13 pages) |