Company NameSport For Life Limited
Company StatusDissolved
Company Number02594297
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Dissolution Date25 September 2021 (2 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr Kenneth George O Bryan
Date of BirthJune 1934 (Born 89 years ago)
NationalityAustralian
StatusClosed
Appointed22 March 1992(1 year after company formation)
Appointment Duration29 years, 6 months (closed 25 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill
Castor
Peterborough
PE5 7BT
Director NameDr Maureen Hazel O'Bryan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAustralian
StatusClosed
Appointed22 March 1992(1 year after company formation)
Appointment Duration29 years, 6 months (closed 25 September 2021)
RoleSports Administration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Mill Lane
Castor
Peterborough
PE5 7BT
Secretary NameDr Kenneth George O Bryan
NationalityAustralian
StatusClosed
Appointed22 March 1992(1 year after company formation)
Appointment Duration29 years, 6 months (closed 25 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.corporate-games.com
Telephone01733 380888
Telephone regionPeterborough

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£740,306
Current Liabilities£125,394

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

12 September 2000Delivered on: 19 September 2000
Satisfied on: 3 April 2012
Persons entitled: Barclays 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: Land lying to the south of mill lane castor cambridgeshire t/n CB41507.
Fully Satisfied
11 December 1998Delivered on: 18 December 1998
Satisfied on: 7 October 2005
Persons entitled: Barclays 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 old mill mill lane castor peterborough cambridgshire t/no.CB185922.
Fully Satisfied
2 December 1998Delivered on: 9 December 1998
Satisfied on: 7 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1998Delivered on: 9 December 1998
Satisfied on: 3 April 2012
Persons entitled: Barclays 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 old mill, mill lane, castor peterborough cambridgeshire t/no: CB41506.
Fully Satisfied
6 April 1996Delivered on: 22 April 1996
Satisfied on: 22 December 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 fixtures fittings fixed plant and machinery.
Fully Satisfied
9 June 1995Delivered on: 10 June 1995
Satisfied on: 22 December 2001
Persons entitled: The Royal Bank of Scotland 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 the old mill mill lane castor peterborough and also the l/h property k/a land lying to the south of mill lane castor. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1993Delivered on: 8 May 1993
Satisfied on: 22 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £4,000 together with any other sums standing to the credit of the company with the bank account no.00762264.
Fully Satisfied
10 December 1992Delivered on: 31 December 1992
Satisfied on: 25 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,000 and all other monies standing to the credit of account no.00762264.
Fully Satisfied
5 August 2008Delivered on: 6 August 2008
Satisfied on: 3 April 2012
Persons entitled: First Property Finance PLC

Classification: Legal charge
Secured details: £77,000 due or to become due from the company to the chargee.
Particulars: The old mill, mill lane castor peterborough cambridgeshire t/no CB185922.
Fully Satisfied
17 January 2005Delivered on: 25 January 2005
Satisfied on: 7 October 2005
Persons entitled: Hsbc 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: F/H the old mill, mill lane castor t/n CB185922. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 November 2002Delivered on: 22 November 2002
Satisfied on: 7 October 2005
Persons entitled: Igroup Mortgages Limited

Classification: Mortgage
Secured details: £103,500.00 and all other monies due or to become due from the company and kenneth george o'bryan and maureen hazel johnston to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The old mill,mill lane,castor,peterborough PE5 7BT.
Fully Satisfied
27 June 2002Delivered on: 2 July 2002
Satisfied on: 7 October 2005
Persons entitled: Igroup Mortgages Limited

Classification: Mortgage
Secured details: £105,000.00 and all other 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: The old mill mill lane castor peterborough.
Fully Satisfied
26 February 2002Delivered on: 28 February 2002
Satisfied on: 7 October 2005
Persons entitled: I Group Mortgages Limited

Classification: Mortgage
Secured details: £707,000.00 and 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: The old mill, mill lane, castor, peterborough, cambridgeshire, PE5 7BT.
Fully Satisfied
20 December 2001Delivered on: 22 December 2001
Satisfied on: 7 October 2005
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate and k/a the old mill mill lane castor cambridgeshire t/no: CB185922. 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
18 September 2000Delivered on: 25 September 2000
Satisfied on: 7 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1992Delivered on: 29 June 1992
Satisfied on: 8 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,000 invested with the bank on gold deposit account no.00268359.
Fully Satisfied
5 November 2018Delivered on: 22 November 2018
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Particulars: The freehold property known as the old mill, mill lane, castor, peterborough, PE5 7BT title to which is registered at the land registry under title number CB185922.
Outstanding
5 November 2018Delivered on: 15 November 2018
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Particulars: The freehold property known as the old mill, mill lane, castor, peterborough PE5 7BT title to which is registered at the land registry under title number CB185922.
Outstanding
3 August 2018Delivered on: 3 August 2018
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: The freehold land being the old mill mill lane castor peterborough PE5 7BT registered at the land registry with title number CB185922.
Outstanding
3 August 2018Delivered on: 3 August 2018
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Outstanding
3 August 2018Delivered on: 3 August 2018
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: The freehold land being the old mill mill lane castor peterborough PE5 7BT registered at the land registry with title number: CB185922.
Outstanding
5 June 2018Delivered on: 7 June 2018
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
4 June 2018Delivered on: 5 June 2018
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding
1 June 2017Delivered on: 3 June 2017
Persons entitled: Ras Capital No.1 Limited C/O Mt Finance Limited

Classification: A registered charge
Particulars: Property k/a old mill mill lane castor peterborough t/n CB185922.
Outstanding
22 June 2016Delivered on: 22 June 2016
Persons entitled: Alternative Bridging (UK1) Limited

Classification: A registered charge
Particulars: The legally mortgaged property known as old mill, mill lane castor, peterborough PE5 7BT as the same as is registered at the land registry under title number CB185922.
Outstanding
22 June 2016Delivered on: 22 June 2016
Persons entitled: Alternative Bridging (UK1) Limited

Classification: A registered charge
Particulars: The legally mortgaged property known as old mill, mill lane castor, peterborough PE5 7BT as the same is as registered at the land registry under title number CB185922.
Outstanding
16 July 2009Delivered on: 17 July 2009
Persons entitled: Hsbc 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: F/H the old mill mill lane castor peterborough city of peterborought/no:CB185922 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 August 2005Delivered on: 5 August 2005
Persons entitled: Skipton Building Society

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 the old mill, mill lane, castor t/no CB185922 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
5 November 2004Delivered on: 11 November 2004
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

11 February 2021Notice of extension of period of Administration (3 pages)
3 February 2021Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 3 February 2021 (2 pages)
15 September 2020Administrator's progress report (23 pages)
18 June 2020Satisfaction of charge 025942970023 in full (4 pages)
26 February 2020Administrator's progress report (19 pages)
13 January 2020Notice of extension of period of Administration (3 pages)
8 January 2020Satisfaction of charge 025942970029 in full (4 pages)
6 December 2019Notice of appointment of a replacement or additional administrator (3 pages)
6 December 2019Notice of order removing administrator from office (20 pages)
7 September 2019Administrator's progress report (28 pages)
29 April 2019Notice of deemed approval of proposals (3 pages)
8 April 2019Statement of administrator's proposal (27 pages)
28 March 2019Statement of affairs with form AM02SOA (8 pages)
27 February 2019Registered office address changed from The Old Mill Millane Castor Peterborough Cambridgeshire PE5 7BT to 88 Wood Street London EC2V 7QF on 27 February 2019 (2 pages)
25 February 2019Appointment of an administrator (3 pages)
22 November 2018Registration of charge 025942970029, created on 5 November 2018 (21 pages)
15 November 2018Registration of charge 025942970028, created on 5 November 2018 (35 pages)
12 November 2018Satisfaction of charge 025942970026 in full (1 page)
12 November 2018Satisfaction of charge 025942970025 in full (1 page)
12 November 2018Satisfaction of charge 025942970027 in full (1 page)
6 November 2018Satisfaction of charge 025942970024 in full (1 page)
1 October 2018Satisfaction of charge 025942970022 in full (1 page)
3 August 2018Registration of charge 025942970026, created on 3 August 2018 (70 pages)
3 August 2018Registration of charge 025942970025, created on 3 August 2018 (62 pages)
3 August 2018Registration of charge 025942970027, created on 3 August 2018 (62 pages)
27 June 2018Director's details changed for Dr Maureen Hazel O'bryan on 25 June 2018 (2 pages)
26 June 2018Director's details changed for Dr Maureen Hazel Johnston on 25 June 2018 (2 pages)
26 June 2018Change of details for Dr Maureen Hazel Johnston as a person with significant control on 25 June 2018 (2 pages)
7 June 2018Registration of charge 025942970024, created on 5 June 2018 (26 pages)
5 June 2018Registration of charge 025942970023, created on 4 June 2018 (28 pages)
29 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
25 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
9 June 2017Satisfaction of charge 025942970021 in full (4 pages)
9 June 2017Satisfaction of charge 025942970020 in full (4 pages)
9 June 2017Satisfaction of charge 025942970021 in full (4 pages)
9 June 2017Satisfaction of charge 025942970020 in full (4 pages)
3 June 2017Registration of charge 025942970022, created on 1 June 2017 (32 pages)
3 June 2017Registration of charge 025942970022, created on 1 June 2017 (32 pages)
1 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
1 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
2 August 2016Satisfaction of charge 19 in full (2 pages)
2 August 2016Satisfaction of charge 19 in full (2 pages)
2 August 2016Satisfaction of charge 15 in full (1 page)
2 August 2016Satisfaction of charge 15 in full (1 page)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Satisfaction of charge 17 in full (6 pages)
24 June 2016Satisfaction of charge 17 in full (6 pages)
22 June 2016Registration of charge 025942970021, created on 22 June 2016 (30 pages)
22 June 2016Registration of charge 025942970020, created on 22 June 2016 (16 pages)
22 June 2016Registration of charge 025942970020, created on 22 June 2016 (16 pages)
22 June 2016Registration of charge 025942970021, created on 22 June 2016 (30 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 287,255
(4 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 287,255
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 287,255
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 287,255
(4 pages)
2 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 287,255
(4 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 287,255
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 June 2013Notice of ceasing to act as receiver or manager (8 pages)
19 June 2013Notice of ceasing to act as receiver or manager (8 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Notice of appointment of receiver or manager (3 pages)
23 August 2012Notice of appointment of receiver or manager (3 pages)
11 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 August 2011Compulsory strike-off action has been suspended (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Amended accounts made up to 31 December 2009 (5 pages)
20 April 2011Amended accounts made up to 31 December 2009 (5 pages)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 April 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2011Compulsory strike-off action has been suspended (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Secretary's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (1 page)
27 May 2010Director's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (2 pages)
27 May 2010Secretary's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (1 page)
27 May 2010Secretary's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (1 page)
27 May 2010Director's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Doctor Kenneth George O Bryan on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Dr Maureen Hazel Johnston on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Dr Maureen Hazel Johnston on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Dr Maureen Hazel Johnston on 1 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 August 2008Return made up to 22/03/08; full list of members (4 pages)
20 August 2008Return made up to 22/03/08; full list of members (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 January 2008Amended accounts made up to 31 December 2006 (10 pages)
21 January 2008Amended accounts made up to 31 December 2006 (10 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 May 2007Return made up to 22/03/07; full list of members (2 pages)
14 May 2007Return made up to 22/03/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 May 2006Return made up to 22/03/06; full list of members (2 pages)
2 May 2006Return made up to 22/03/06; full list of members (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
3 May 2005Return made up to 22/03/05; full list of members (7 pages)
3 May 2005Return made up to 22/03/05; full list of members (7 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 May 2004Return made up to 22/03/04; full list of members (7 pages)
26 May 2004Return made up to 22/03/04; full list of members (7 pages)
17 October 2003Partial exemption accounts made up to 31 December 2001 (12 pages)
17 October 2003Partial exemption accounts made up to 31 December 2001 (12 pages)
13 April 2003Return made up to 22/03/03; full list of members (7 pages)
13 April 2003Return made up to 22/03/03; full list of members (7 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
24 July 2002Partial exemption accounts made up to 31 December 2000 (12 pages)
24 July 2002Partial exemption accounts made up to 31 December 2000 (12 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 22/03/01; full list of members (6 pages)
25 April 2001Return made up to 22/03/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
30 March 2000Return made up to 22/03/00; full list of members (6 pages)
30 March 2000Return made up to 22/03/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 March 1999Return made up to 22/03/99; no change of members (4 pages)
29 March 1999Return made up to 22/03/99; no change of members (4 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 April 1998Return made up to 22/03/98; full list of members (6 pages)
21 April 1998Return made up to 22/03/98; full list of members (6 pages)
23 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 October 1997Ad 01/11/96--------- £ si 78256@1 (2 pages)
23 October 1997Ad 01/11/96--------- £ si 78256@1 (2 pages)
23 October 1997£ nc 250000/350000 01/11/96 (1 page)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 October 1997£ nc 250000/350000 01/11/96 (1 page)
23 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1997Return made up to 22/03/97; no change of members (4 pages)
21 May 1997Return made up to 22/03/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
27 March 1995Full accounts made up to 31 December 1994 (13 pages)
27 March 1995Full accounts made up to 31 December 1994 (13 pages)
14 March 1995Return made up to 22/03/95; full list of members (6 pages)
14 March 1995Return made up to 22/03/95; full list of members (6 pages)
16 January 1995Ad 28/11/94--------- £ si 208899@1=208899 £ ic 100/208999 (2 pages)
16 January 1995Ad 28/11/94--------- £ si 208899@1=208899 £ ic 100/208999 (2 pages)
22 March 1991Incorporation (13 pages)
22 March 1991Incorporation (13 pages)