Company NameFreetraders Group Limited
Company StatusDissolved
Company Number02550656
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 5 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NamesOval (667) Limited and Free Traders Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jeremy Alexander Stevenson
StatusClosed
Appointed08 July 2011(20 years, 8 months after company formation)
Appointment Duration6 years (closed 01 August 2017)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Jeremy Alexander Stevenson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed09 March 2012(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2017)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Paul Michael Schaafsma
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(22 years after company formation)
Appointment Duration4 years, 9 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Steven Lee Gorst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed31 July 2013(22 years, 9 months after company formation)
Appointment Duration4 years (closed 01 August 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Nicola Jane Spencer
StatusClosed
Appointed09 August 2013(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 01 August 2017)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Robert John Ratcliffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 01 August 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Anthony Graham Wood
Date of BirthMay 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed06 March 2014(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 01 August 2017)
RoleFinancial Controller
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Charles Michael Crane
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address41 Queens Gardens
London
W2 3AA
Director NameJohn Webb Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 1993)
RoleChartered Accountant
Correspondence AddressOrchard Priors
Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Director NameMr Peter Francis William Large
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 1993)
RoleBanker
Correspondence AddressHeath Lodge Heath Road
Leighton Buzzard
Bedfordshire
LU7 8AU
Director NameMr Russell Blackburn Hoyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address77 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameMr David Noel Gregory
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Orchard Rise
Richmond
Surrey
TW10 5BX
Director NameDavid Michael Fisher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressAshley Wood
Kingsdown
Corsham
Wiltshire
SN14 9BH
Secretary NameMr David Noel Gregory
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Orchard Rise
Richmond
Surrey
TW10 5BX
Director NameMr Peter William Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NamePeter Aikens
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressPrinces Lodge
Shepton Mallet
Somerset
BA4 5HN
Director NameThomas Gordon Dick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressYew House Giffards Meadow
Farnham
Surrey
GU9 8DA
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr David Christopher Bones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Trowle Common
Trowbridge
Wiltshire
BA14 9BJ
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NameNigel Ian Hodges
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2005)
RoleBusiness Development Executive
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameChristopher Carson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(14 years, 4 months after company formation)
Appointment Duration10 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressWhite Gates
11 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameJon Moramarco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2006(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressC8 Trinity Gate
Epsom Road
Guildford
Surrey
GU1 3PW
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(15 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Directors
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMrs Esther Clothier
StatusResigned
Appointed08 July 2011(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2012(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

58k at £100Accolade Wines Europe No.2 LTD
92.08%
Redeemable Preference
2.6m at £0.1Accolade Wines Europe No.2 LTD
4.21%
Ordinary A
1.5m at £0.1Accolade Wines Europe No.2 LTD
2.31%
Deferred Ordinary
444k at £0.1Accolade Wines Europe No.2 LTD
0.70%
Ordinary B
444k at £0.1Accolade Wines Europe No.2 LTD
0.70%
Ordinary C

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

14 October 2016Delivered on: 31 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
Outstanding
14 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
Outstanding
18 October 2011Delivered on: 25 October 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever 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, fixtures, plant & equipment. See image for full details.
Outstanding
31 December 1990Delivered on: 8 January 1991
Satisfied on: 2 February 2011
Persons entitled: J a Devenish PLC

Classification: Debenture
Secured details: All monies due or to become due from the oval (668) limited to the chargee. In accordance with a loan facility agreement and in relation to the debenture.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1990Delivered on: 8 January 1991
Satisfied on: 6 September 1994
Persons entitled: Swiss Bank Corporation.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the finance agreements. (As therein defined).
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
17 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
17 November 2016Full accounts made up to 30 June 2015 (13 pages)
17 November 2016Accounts for a dormant company made up to 30 June 2014 (4 pages)
31 October 2016Registration of charge 025506560005, created on 14 October 2016 (37 pages)
21 October 2016Registration of charge 025506560004, created on 14 October 2016 (68 pages)
15 September 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 5.04802
(9 pages)
4 August 2016Director's details changed for Mr Robert John Ratcliffe on 2 October 2015 (4 pages)
4 August 2016Secretary's details changed for Mr Jeremy Alexander Stevenson on 2 October 2015 (3 pages)
4 August 2016Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Paul Michael Schaafsma on 2 October 2015 (4 pages)
4 August 2016Director's details changed for Mr Anthony Graham Wood on 2 October 2015 (4 pages)
4 August 2016Director's details changed for Mr Steven Lee Gorst on 2 October 2015 (4 pages)
4 August 2016Secretary's details changed for Mrs Nicola Jane Spencer on 2 October 2015 (3 pages)
4 August 2016Restoration by order of the court (3 pages)
4 August 2016Director's details changed for Mr Jeremy Alexander Stevenson on 2 October 2015 (4 pages)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (4 pages)
19 December 2014Statement of capital on 19 December 2014
  • GBP 1,452,058.537965
(6 pages)
19 December 2014Solvency Statement dated 19/12/14 (1 page)
19 December 2014Statement by Directors (2 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6,299,002
(10 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6,299,002
(10 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 6,299,002
(9 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 6,299,002
(9 pages)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 30/05/2012
(4 pages)
6 June 2012Memorandum and Articles of Association (17 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
18 November 2011Memorandum and Articles of Association (17 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
9 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
26 July 2011Termination of appointment of David Hughes as a director (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Termination of appointment of David Hughes as a secretary (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
9 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment terminated director david klein (1 page)
11 December 2008Return made up to 01/12/08; full list of members (5 pages)
29 August 2008Full accounts made up to 29 February 2008 (10 pages)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (7 pages)
7 February 2008Return made up to 01/12/07; full list of members (12 pages)
2 January 2008Full accounts made up to 28 February 2007 (11 pages)
28 April 2007Director resigned (1 page)
11 April 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
28 March 2007Director resigned (1 page)
10 March 2007Full accounts made up to 28 February 2006 (13 pages)
6 February 2007Return made up to 01/12/06; no change of members (6 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
17 August 2006New director appointed (3 pages)
23 February 2006Director resigned (1 page)
16 February 2006Return made up to 01/12/05; full list of members (11 pages)
4 January 2006Full accounts made up to 28 February 2005 (9 pages)
1 December 2005Director resigned (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Director resigned (1 page)
21 April 2005Director's particulars changed (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
3 March 2005Full accounts made up to 29 February 2004 (9 pages)
13 December 2004Return made up to 01/12/04; no change of members (6 pages)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
23 December 2003Return made up to 01/12/03; no change of members (6 pages)
3 December 2003Full accounts made up to 28 February 2003 (9 pages)
23 October 2003New director appointed (2 pages)
30 December 2002Return made up to 10/12/02; full list of members (11 pages)
15 August 2002Full accounts made up to 28 February 2002 (9 pages)
15 July 2002Director resigned (1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2002Full accounts made up to 28 February 2001 (8 pages)
12 December 2001Return made up to 10/12/01; no change of members (6 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
20 December 2000Full accounts made up to 28 February 2000 (9 pages)
1 November 2000Return made up to 22/10/00; no change of members (7 pages)
21 June 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Return made up to 22/10/99; full list of members (8 pages)
14 March 2000New director appointed (2 pages)
7 January 2000Nc inc already adjusted 07/01/98 (1 page)
7 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
11 February 1999Full accounts made up to 30 April 1998 (12 pages)
22 January 1999Return made up to 22/10/98; full list of members (8 pages)
22 January 1999New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
3 March 1998Full accounts made up to 30 April 1997 (12 pages)
13 January 1998£ nc 499002/557002 26/07/93 (2 pages)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1997Return made up to 22/10/97; no change of members (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (15 pages)
27 January 1997Secretary's particulars changed (1 page)
21 November 1996Return made up to 22/10/96; full list of members
  • 363(287) ‐ Registered office changed on 21/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1996Director resigned (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
21 May 1996Full group accounts made up to 30 April 1995 (27 pages)
23 January 1996Director resigned;new director appointed (2 pages)
18 January 1996Secretary resigned;new secretary appointed (2 pages)
29 June 1995Director resigned (2 pages)
6 September 1994Declaration of satisfaction of mortgage/charge (1 page)
23 June 1994Full group accounts made up to 30 September 1993 (30 pages)
29 October 1993Declaration of assistance for shares acquisition (4 pages)
25 August 1993Conve 24/06/93 (1 page)
25 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
12 August 1993Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(83 pages)
1 July 1993Memorandum and Articles of Association (22 pages)
1 July 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(35 pages)
22 March 1993Full accounts made up to 30 September 1992 (22 pages)
10 August 1992Full group accounts made up to 30 September 1991 (24 pages)
6 September 1991S-div 13/12/90 (1 page)
6 September 1991£ nc 250000/499002 31/12/90 (1 page)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
17 January 1991Memorandum and Articles of Association (13 pages)
17 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1991Company name changed\certificate issued on 16/01/91 (2 pages)
8 January 1991Particulars of mortgage/charge (15 pages)
22 October 1990Incorporation (19 pages)