London
W1D 3QU
Director Name | Mr Jamie Benjamin Webb |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(32 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(32 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mrs Janet Iris Barn |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 9 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 266 Chertsey Rise Stevenage Hertfordshire SG2 9JF |
Director Name | Michael John Blackburn |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | White Gates 7 Princes Drive Oxshott Surrey KT22 0UL |
Director Name | Colin John Buffin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 1996) |
Role | Investment Manager |
Correspondence Address | 10 Dungarvan Avenue Putney London SW15 5QU |
Director Name | Michael Stephen Crosswell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | Guise House Church Street Aspley Guise Milton Keynes MK17 8HQ |
Director Name | Mr Gavin Malcolm Tomlinson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brambles Briary Wood End Welwyn Hertfordshire AL6 0TD |
Director Name | Mrs Lynn Morton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 6 Hitchin Hill Path Hitchin Hertfordshire SG4 9EU |
Director Name | Miss Irene Patricia Marvin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | Guise House Church Road Aspley Guise Milton Keynes MK17 8HQ |
Secretary Name | Keith Charles Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Geoffrey Ian Brailey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Oakfields Theobalds Road Burgess Hill East Sussex RH15 0SS |
Director Name | Mr John David Abrahamson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | 2 New End Square London NW3 1LN |
Director Name | Mr Roger Charles Eden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peters Court Plymouth Drive Barnt Green Birmingham West Midlands B45 8JB |
Secretary Name | Mr John David Abrahamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 2 New End Square London NW3 1LN |
Director Name | Mrs Diana Frederica Cornish |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 2001) |
Role | Chairman Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Green Acres Lower Luton Road Harpenden Hertfordshire AL5 5EG |
Director Name | Mr Michael Robert Sarson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Mr David Anthony Lake |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Elm Park Road London SW3 6AU |
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Christopher Paul Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Hill Bagwell Lane Odiham Hampshire RG29 1JG |
Director Name | Ms Rebecca Jane Watson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 03 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Secretary Name | Ms Rebecca Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr John Rowley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hickling Lodge Melton Road Hickling Pastures Leicestershire LE14 3QG |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mrs Julia Robertson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Darren Mee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton LU1 3BA |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(29 years after company formation) |
Appointment Duration | 3 years (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Michael Subodh Mehta |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(32 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Ian James Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(32 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Website | bluearrow.co.uk |
---|
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
26.7m at £1 | Impellam Holdings LTD 99.50% Cumulative Redeemable Preference |
---|---|
1.3m at £0.1 | Impellam Holdings LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,423,000 |
Current Liabilities | £17,351,000 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
29 April 2004 | Delivered on: 12 May 2004 Satisfied on: 11 May 2011 Persons entitled: Hsbc Trustee (C.I.) Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee (whether for its own account or as agent or trustee for the finance parties) or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges all the mortgaged property all real property the mortgaged property being the freehold property 39 ardwick green north manchester t/n GM654955, l/h property brierley hill shaw house wychbury court two woods lane dudley & l/h property being newcastle suite 2 gunner house by way of fixed charge its insurances its intellectual property rights any beneficial interest claim or entitlement it may have in any pension fund its uncalled capital by way of floating charge all present and future assets property business undertaking and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 June 1999 | Delivered on: 5 July 1999 Satisfied on: 18 May 2004 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 |
8 July 1998 | Delivered on: 17 July 1998 Satisfied on: 18 May 2004 Persons entitled: Bny Financial Corporation(As Agent for the Lenders Being Parties to the Revolving Credit and Security Agreement,as Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the finance documents (as defined). 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 |
19 May 1998 | Delivered on: 23 May 1998 Satisfied on: 15 June 2007 Persons entitled: Bny Financial Limited 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 |
6 November 1997 | Delivered on: 20 November 1997 Satisfied on: 4 October 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or blue arrow personnel services limited to the chargee on any account whatsoever. 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 |
3 June 1991 | Delivered on: 19 June 1991 Satisfied on: 23 August 2000 Persons entitled: Manpower PLC. Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee under the £4,000,000 12% secured loan stock 1995/1999 created by a loan stock deed dated 3/6/91 and this charge on any account whatsoever. Particulars: Floating charge over all its assets and undertaking whatsoever and wheresoever both present and future other than such of its assets as are excluded assets for so long as they renamed excluded assets. Fully Satisfied |
3 June 1991 | Delivered on: 19 June 1991 Satisfied on: 1 October 1998 Persons entitled: Candover Trustees Limited. Classification: Deed of debenture. Secured details: All monies due or to become due from the company to the chargee under the £5,500,000 12% secured loan stock 1995/1999 created by a loan stock deed dated 3/6/91 and this charge. Particulars: Floating charge over all its assets and undertaking whatsoever and wheresoever both present and future other than such of its assets as are excluded assets for so long as they remained excluded assets. Fully Satisfied |
3 June 1991 | Delivered on: 14 June 1991 Satisfied on: 24 December 1997 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Assignment of the policies including all new and substituted policies and all monies including bonuses accrued (please see doc for details). Fully Satisfied |
3 June 1991 | Delivered on: 14 June 1991 Satisfied on: 24 December 1997 Persons entitled: The Governor and Company of the Bank of Scotlandft Bank and the Swap Counter Party (As Defined)(as Agent and Trustee for the Banks, the Overdra Classification: A guarantee and debenture Secured details: All monies due or to become due from the company to the chargee and/or blue arrow personnel services limited under the terms of a facilities agreement dated 3RD june 1991 and this deed. Particulars: 3/5 station road reading title no bk 149114 83 camp road st. Albans title no. HD160803 (see doc m 395 ref m 457C 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 |
3 March 2023 | Delivered on: 7 March 2023 Persons entitled: TWENTY20 Capital Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Close Brothers Limited (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
17 December 2021 | Delivered on: 29 December 2021 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
5 March 2019 | Delivered on: 19 March 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
6 November 2015 | Delivered on: 10 November 2015 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
30 July 2015 | Delivered on: 1 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 November 2014 | Delivered on: 17 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 March 2014 | Delivered on: 11 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the charging companies to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 August 2012 | Delivered on: 14 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 May 2008 | Delivered on: 17 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest 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 see image for full details. Outstanding |
27 April 2007 | Delivered on: 12 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company (jointly and severally with each security obligor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
13 October 2023 | Termination of appointment of Rebecca Jane Watson as a secretary on 5 March 2023 (1 page) |
---|---|
3 August 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 August 2023 | Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 March 2023 | Resolutions
|
15 March 2023 | Memorandum and Articles of Association (24 pages) |
13 March 2023 | Statement of company's objects (2 pages) |
10 March 2023 | Appointment of Mr Michael Subodh Mehta as a director on 3 March 2023 (2 pages) |
9 March 2023 | Satisfaction of charge 025864840018 in full (1 page) |
9 March 2023 | Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 9 March 2023 (1 page) |
9 March 2023 | Satisfaction of charge 025864840020 in full (1 page) |
9 March 2023 | Satisfaction of charge 025864840019 in full (1 page) |
8 March 2023 | Appointment of Mr Tristan Ramus as a director on 3 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Jamie Webb as a director on 3 March 2023 (2 pages) |
8 March 2023 | Appointment of Ms Rebecca Jane Watson as a director on 3 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Ian Munro as a director on 3 March 2023 (2 pages) |
7 March 2023 | Registration of charge 025864840022, created on 3 March 2023 (49 pages) |
7 March 2023 | Termination of appointment of Timothy Briant as a director on 3 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Julia Robertson as a director on 3 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 (1 page) |
6 March 2023 | Cessation of Impellam Holdings Limited as a person with significant control on 3 March 2023 (1 page) |
6 March 2023 | Registration of charge 025864840021, created on 3 March 2023 (37 pages) |
6 March 2023 | Notification of Rss Global Limited as a person with significant control on 3 March 2023 (2 pages) |
3 February 2023 | Director's details changed for Mr Timothy Briant on 3 June 2022 (2 pages) |
20 January 2023 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 December 2021 | Registration of charge 025864840020, created on 17 December 2021 (66 pages) |
16 July 2021 | Full accounts made up to 1 January 2021 (22 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 3 January 2020 (24 pages) |
17 March 2020 | Appointment of Mr Timothy Briant as a director on 20 February 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
3 January 2020 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
28 June 2019 | Full accounts made up to 4 January 2019 (17 pages) |
19 March 2019 | Registration of charge 025864840019, created on 5 March 2019 (66 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 (1 page) |
25 June 2018 | Full accounts made up to 29 December 2017 (17 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 30 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 30 December 2016 (17 pages) |
27 April 2017 | Satisfaction of charge 14 in full (1 page) |
27 April 2017 | Satisfaction of charge 12 in full (1 page) |
27 April 2017 | Satisfaction of charge 14 in full (1 page) |
27 April 2017 | Satisfaction of charge 13 in full (1 page) |
27 April 2017 | Satisfaction of charge 10 in full (2 pages) |
27 April 2017 | Satisfaction of charge 025864840016 in full (1 page) |
27 April 2017 | Satisfaction of charge 025864840015 in full (1 page) |
27 April 2017 | Satisfaction of charge 10 in full (2 pages) |
27 April 2017 | Satisfaction of charge 025864840017 in full (1 page) |
27 April 2017 | Satisfaction of charge 11 in full (1 page) |
27 April 2017 | Satisfaction of charge 12 in full (1 page) |
27 April 2017 | Satisfaction of charge 025864840015 in full (1 page) |
27 April 2017 | Satisfaction of charge 025864840016 in full (1 page) |
27 April 2017 | Satisfaction of charge 025864840017 in full (1 page) |
27 April 2017 | Satisfaction of charge 13 in full (1 page) |
27 April 2017 | Satisfaction of charge 11 in full (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 August 2016 | Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages) |
17 August 2016 | Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page) |
25 June 2016 | Full accounts made up to 1 January 2016 (17 pages) |
25 June 2016 | Full accounts made up to 1 January 2016 (17 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 November 2015 | Memorandum and Articles of Association (36 pages) |
20 November 2015 | Statement of company's objects (2 pages) |
20 November 2015 | Memorandum and Articles of Association (36 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Statement of company's objects (2 pages) |
20 November 2015 | Resolutions
|
10 November 2015 | Registration of charge 025864840018, created on 6 November 2015 (69 pages) |
10 November 2015 | Registration of charge 025864840018, created on 6 November 2015 (69 pages) |
10 November 2015 | Registration of charge 025864840018, created on 6 November 2015 (69 pages) |
1 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Auditor's resignation (1 page) |
3 August 2015 | Section 519 (2 pages) |
3 August 2015 | Section 519 (2 pages) |
1 August 2015 | Registration of charge 025864840017, created on 30 July 2015 (55 pages) |
1 August 2015 | Registration of charge 025864840017, created on 30 July 2015 (55 pages) |
24 April 2015 | Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (16 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (16 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (16 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
17 November 2014 | Registration of charge 025864840016, created on 10 November 2014 (52 pages) |
17 November 2014 | Registration of charge 025864840016, created on 10 November 2014 (52 pages) |
7 August 2014 | Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page) |
10 July 2014 | Director's details changed for Julia Robertson on 30 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Julia Robertson on 30 June 2014 (2 pages) |
30 June 2014 | Appointment of Julia Robertson as a director (2 pages) |
30 June 2014 | Appointment of Julia Robertson as a director (2 pages) |
19 May 2014 | Full accounts made up to 27 December 2013 (16 pages) |
19 May 2014 | Full accounts made up to 27 December 2013 (16 pages) |
11 March 2014 | Registration of charge 025864840015 (79 pages) |
11 March 2014 | Registration of charge 025864840015 (79 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 April 2013 | Full accounts made up to 28 December 2012 (16 pages) |
17 April 2013 | Full accounts made up to 28 December 2012 (16 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 14 (24 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 14 (24 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
24 April 2012 | Full accounts made up to 30 December 2011 (15 pages) |
24 April 2012 | Full accounts made up to 30 December 2011 (15 pages) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
30 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
17 August 2009 | Statement by directors (1 page) |
17 August 2009 | Statement by directors (1 page) |
17 August 2009 | Memorandum and Articles of Association (7 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Solvency statement dated 06/08/09 (1 page) |
17 August 2009 | Memorandum of capital - processed 17/08/09 (1 page) |
17 August 2009 | Solvency statement dated 06/08/09 (1 page) |
17 August 2009 | Memorandum of capital - processed 17/08/09 (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Memorandum and Articles of Association (7 pages) |
29 May 2009 | Appointment terminated director desmond doyle (1 page) |
29 May 2009 | Appointment terminated director desmond doyle (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
4 February 2009 | Director's change of particulars / desmond doyle / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / desmond doyle / 04/02/2009 (1 page) |
12 January 2009 | Auditor's resignation (1 page) |
12 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 November 2008 | Appointment terminated director john rowley (1 page) |
17 November 2008 | Appointment terminated director john rowley (1 page) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
14 May 2008 | Gbp nc 26824040/26857474\30/04/08 (1 page) |
14 May 2008 | Ad 30/04/08\gbp si [email protected]=33434\gbp ic 26822000/26855434\ (2 pages) |
14 May 2008 | Ad 30/04/08\gbp si [email protected]=33434\gbp ic 26822000/26855434\ (2 pages) |
14 May 2008 | Gbp nc 26824040/26857474\30/04/08 (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
12 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
12 May 2007 | Particulars of mortgage/charge (14 pages) |
12 May 2007 | Particulars of mortgage/charge (14 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
5 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 June 2005 | New director appointed (5 pages) |
8 June 2005 | New director appointed (5 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Particulars of mortgage/charge (16 pages) |
12 May 2004 | Particulars of mortgage/charge (16 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
4 December 2003 | Location of register of members (1 page) |
4 December 2003 | Location of register of members (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA (1 page) |
9 April 2003 | New director appointed (4 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (4 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 March 2002 | Statement of affairs (8 pages) |
6 March 2002 | Ad 31/12/01--------- £ si 2@1 (2 pages) |
6 March 2002 | Statement of affairs (8 pages) |
6 March 2002 | Ad 31/12/01--------- £ si 2@1 (2 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG (1 page) |
9 August 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG (1 page) |
2 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 September 2000 | Nc inc already adjusted 30/12/96 (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Nc inc already adjusted 30/12/96 (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Full accounts made up to 31 December 1998 (16 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (16 pages) |
30 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
30 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
5 July 1999 | Particulars of mortgage/charge (10 pages) |
5 July 1999 | Particulars of mortgage/charge (10 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
1 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
1 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
14 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
14 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Particulars of mortgage/charge (11 pages) |
17 July 1998 | Particulars of mortgage/charge (11 pages) |
24 May 1998 | Ad 30/12/96--------- £ si 7472000@1 (2 pages) |
24 May 1998 | Ad 30/12/96--------- £ si 7472000@1 (2 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
30 March 1998 | Full accounts made up to 31 December 1996 (15 pages) |
30 March 1998 | Full accounts made up to 31 December 1996 (15 pages) |
2 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
2 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
13 June 1997 | Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG (1 page) |
24 April 1997 | Return made up to 14/02/97; full list of members (8 pages) |
24 April 1997 | Return made up to 14/02/97; full list of members (8 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
27 November 1996 | Director's particulars changed (1 page) |
27 November 1996 | Director's particulars changed (1 page) |
10 September 1996 | Declaration of mortgage charge released/ceased (1 page) |
10 September 1996 | Declaration of mortgage charge released/ceased (1 page) |
10 September 1996 | Declaration of mortgage charge released/ceased (1 page) |
10 September 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
14 June 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: blue arrow house 83 camp road st. Albans herts AL1 5UA (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: blue arrow house 83 camp road st. Albans herts AL1 5UA (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
19 March 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
19 March 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
25 February 1996 | Return made up to 14/02/96; full list of members (11 pages) |
25 February 1996 | Return made up to 14/02/96; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
30 November 1994 | £ nc 19350000/19352040 24/11/94 (1 page) |
30 November 1994 | £ nc 19350000/19352040 24/11/94 (1 page) |
30 November 1994 | Resolutions
|
30 November 1994 | Resolutions
|
8 June 1992 | Resolutions
|
8 June 1992 | Resolutions
|
2 December 1991 | Memorandum and Articles of Association (44 pages) |
2 December 1991 | Memorandum and Articles of Association (44 pages) |
18 September 1991 | Company name changed\certificate issued on 18/09/91 (2 pages) |
18 September 1991 | Company name changed\certificate issued on 18/09/91 (2 pages) |
24 July 1991 | Ad 10/06/91--------- premium £ si 701000@1=701000 £ ic 1954900/2655900 (2 pages) |
24 July 1991 | Ad 10/06/91--------- premium £ si 701000@1=701000 £ ic 1954900/2655900 (2 pages) |
11 July 1991 | Resolutions
|
11 July 1991 | S-div 01/06/91 (1 page) |
11 July 1991 | Resolutions
|
11 July 1991 | S-div 01/06/91 (1 page) |
11 July 1991 | Resolutions
|
11 July 1991 | Resolutions
|
27 February 1991 | Incorporation (19 pages) |
27 February 1991 | Incorporation (19 pages) |