Company NameThe Unlimited Group Holdings Ltd
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive - Proposal to Strike off
Company Number02636904
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)
Previous NamesPreferaction Limited and The Real Adventure Marketing Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameBen Cook
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 1992)
RoleAdvertising Agency
Country of ResidenceUnited Kingdom
Correspondence Address20 The Circus
Bath
Bath And North East Somerset
BA1 2EU
Director NameNeil Kirkman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 1992)
RoleAdvertising Agency
Correspondence AddressSt Anthonys
Mells Green Mells
Frome
Somerset
BA11 3QF
Secretary NameMr Ben Cook
NationalityBritish
StatusResigned
Appointed10 September 1991(4 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 1998)
RoleAdvertising Agency
Country of ResidenceEngland
Correspondence Address20 The Circus
Bath
Bath And North East Somerset
BA1 2EU
Director NameMr Neil Monk
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 1992)
RoleAdvertising Agent
Correspondence AddressAttwood House 37 Rivers Street
Bath
Avon
BA1 2QA
Director NameMrs Nicole Anne Marie Kirkman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 23 October 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Bradford Road
Winsley
Bradford On Avon
Wiltshire
BA15 2HN
Director NameMr Ben Cook
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2007)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address20 The Circus
Bath
Bath And North East Somerset
BA1 2EU
Director NameMr Neil Kirkman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5 Bradford Road
Winsley
Bradford On Avon
BA15 2HN
Secretary NameJonathan Paul Thomson Legge
NationalityBritish
StatusResigned
Appointed10 August 1998(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2001)
RoleAccountant
Correspondence Address4 Coburg Villas
Camden Road
Bath
Somerset
BA1 5JF
Director NameJonathan Paul Thomson Legge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2008)
RoleAccountant
Correspondence AddressGlebe Barton
Cheddon Fitzpaine
Taunton
Somerset
TA2 8JU
Director NameMr Matthew Alan Hardy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(9 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Glass Wharf Temple Quay
Bristol
BS2 0EL
Director NameMr Donald Hunter Elgie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(10 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameTimothy Buckler Alderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Terrace
Barnes
London
SW13 8DS
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(13 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Graham William Monk
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Criffel Avenue
London
SW2 4AY
Director NameElizabeth Rachel Pope
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(15 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf Temple Quay
Bristol
BS2 0EL
Director NameDr Fraser James Cook
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2009)
RoleMarketing
Country of ResidenceEngland
Correspondence Address10 Chilton Road
Bath
Avon
BA1 6DR
Director NameMr Mark Longhorn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameSean Dewhurst
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Port Farm Ash Mill
South Molton
Devon
EX36 4QY
Director NameMr Christopher Richard Warren
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrymead Street
London
SW6 3SP
Director NameRichard Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr Peter Alan Boorman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2014)
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Simon Paul Brace
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(19 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Glass Wharf Temple Quay
Bristol
BS2 0EL
Director NameMr Timothy James Justin Bonnet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(20 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Ian Mitchell Bates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Glass Wharf Temple Quay
Bristol
BS2 0EL
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Mark Danvers Hancock
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf Temple Quay
Bristol
BS2 0EL
Director NameCarolyn Denise Sewell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Glass Wharf Temple Quay
Bristol
BS2 0EL
Secretary NameOlivia Alexandra Walker
StatusResigned
Appointed01 April 2016(24 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(27 years, 11 months after company formation)
Appointment Duration6 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed28 November 2001(10 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2016)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websiterealadventure.co.uk
Telephone01343 522940
Telephone regionElgin

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.8k at £1Creston PLC
100.00%
Ordinary A

Financials

Year2014
Turnover£5,426,000
Net Worth£1,898,000
Cash£1,038,000
Current Liabilities£1,534,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

3 September 2004Delivered on: 16 September 2004
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Second deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from each charging company 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.
Fully Satisfied
3 September 2004Delivered on: 16 September 2004
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Third deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from each charging company 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.
Fully Satisfied
28 November 2001Delivered on: 5 December 2001
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Composite 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. See the mortgage charge document for full details.
Fully Satisfied
25 September 1996Delivered on: 26 September 1996
Satisfied on: 23 November 2001
Persons entitled: Neil Kirkman

Classification: Mortgage debenture
Secured details: £44,000 and all other moneys due or to become from the company to the chargee under the terms of this charge.
Particulars: Leasehold property at 21-22 circus mews bath. 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
29 November 2011Delivered on: 8 December 2011
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor 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, plant & machinery see image for full details.
Fully Satisfied
25 September 1996Delivered on: 26 September 1996
Satisfied on: 23 November 2001
Persons entitled: Ben Cook

Classification: Mortgage debenture
Secured details: £59,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Leasehold property at 21-22 circus mews bath. 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
28 February 2003Delivered on: 6 March 2003
Persons entitled: Matrix (Data Processing) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,400.
Outstanding
14 October 2002Delivered on: 17 October 2002
Persons entitled: Trustees of the Matrix Senior Executive Pension Scheme

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,250.
Outstanding
8 August 2001Delivered on: 10 August 2001
Persons entitled: Jason Anthony John Mohr

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: The sum of £2,000 as initial deposit.
Outstanding
21 December 1998Delivered on: 30 December 1998
Persons entitled: Paul Imri Hatvany, Ruby Diana Hatvany, Roman Stephen Mohr and Helen Ruth Mohr

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: £2,000.
Outstanding
27 February 2017Delivered on: 7 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession.
Outstanding
28 May 2015Delivered on: 5 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 June 2006Delivered on: 5 July 2006
Persons entitled: Matrix (Data Processing) Limited

Classification: Rent deposit deed
Secured details: £2000 due or to become due from the company to.
Particulars: £2,000 cash deposit together with interest.
Outstanding
23 June 2006Delivered on: 5 July 2006
Persons entitled: Matrix (Data Processing) Limited

Classification: Rent deposit deed
Secured details: £2000 due or to become due from the company to.
Particulars: £2,000 cash deposit together with interest.
Outstanding
23 June 2006Delivered on: 5 July 2006
Persons entitled: Matrix (Data Processing) Limited

Classification: Rent deposit deed
Secured details: £11400 due or to become due from the company to.
Particulars: £11,400 cash deposit together with interest.
Outstanding
23 June 2006Delivered on: 5 July 2006
Persons entitled: Matrix (Data Processing) Limited

Classification: Rent deposit deed
Secured details: £4700 due or to become due from the company to.
Particulars: £4,700 cash deposit together with interest.
Outstanding
23 June 2006Delivered on: 5 July 2006
Persons entitled: Jason Anthony John Mohr

Classification: Rent deposit deed
Secured details: £2000 due or to become due from the company to.
Particulars: £2,000 cash deposit together with interest.
Outstanding

Filing History

21 July 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
18 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
18 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
18 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
26 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages)
19 May 2021Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
19 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
19 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages)
19 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages)
19 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
15 April 2021Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
13 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
13 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (29 pages)
13 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 18 July 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
17 June 2019Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 (1 page)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
24 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
21 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (28 pages)
21 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
17 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
17 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
17 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
17 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
17 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages)
17 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages)
17 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages)
17 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
17 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages)
8 January 2018Termination of appointment of Carolyn Denise Sewell as a director on 5 January 2018 (1 page)
8 January 2018Termination of appointment of Carolyn Denise Sewell as a director on 5 January 2018 (1 page)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
20 July 2017Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
10 May 2017Termination of appointment of Ian Bates as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Elizabeth Rachel Pope as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Elizabeth Rachel Pope as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Matthew Alan Hardy as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Matthew Alan Hardy as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Ian Bates as a director on 30 April 2017 (1 page)
28 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
28 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
28 April 2017Change of name notice (2 pages)
28 April 2017Change of name notice (2 pages)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
7 April 2017Termination of appointment of Simon Paul Brace as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of Simon Paul Brace as a director on 6 April 2017 (1 page)
3 April 2017Termination of appointment of Mark Danvers Hancock as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
3 April 2017Termination of appointment of Mark Danvers Hancock as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
7 March 2017Registration of charge 026369040017, created on 27 February 2017 (26 pages)
7 March 2017Registration of charge 026369040017, created on 27 February 2017 (26 pages)
14 February 2017Satisfaction of charge 4 in full (1 page)
14 February 2017Satisfaction of charge 11 in full (1 page)
14 February 2017Satisfaction of charge 13 in full (1 page)
14 February 2017Satisfaction of charge 10 in full (1 page)
14 February 2017Satisfaction of charge 12 in full (1 page)
14 February 2017Satisfaction of charge 3 in full (1 page)
14 February 2017Satisfaction of charge 3 in full (1 page)
14 February 2017Satisfaction of charge 4 in full (1 page)
14 February 2017Satisfaction of charge 10 in full (1 page)
14 February 2017Satisfaction of charge 14 in full (1 page)
14 February 2017Satisfaction of charge 6 in full (1 page)
14 February 2017Satisfaction of charge 7 in full (1 page)
14 February 2017Satisfaction of charge 7 in full (1 page)
14 February 2017Satisfaction of charge 13 in full (1 page)
14 February 2017Satisfaction of charge 14 in full (1 page)
14 February 2017Satisfaction of charge 12 in full (1 page)
14 February 2017Satisfaction of charge 11 in full (1 page)
14 February 2017Satisfaction of charge 6 in full (1 page)
9 January 2017Satisfaction of charge 026369040016 in full (1 page)
9 January 2017Satisfaction of charge 026369040016 in full (1 page)
2 November 2016Full accounts made up to 31 March 2016 (29 pages)
2 November 2016Full accounts made up to 31 March 2016 (29 pages)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,750
(13 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,750
(13 pages)
6 May 2016Director's details changed for Mr Mark Danvers Hancock on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Carolyn Denise Sewell on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Matthew Alan Hardy on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Simon Paul Brace on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Matthew Alan Hardy on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Simon Paul Brace on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Carolyn Denise Sewell on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Elizabeth Rachel Pope on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Ian Bates on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Elizabeth Rachel Pope on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Mark Danvers Hancock on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Ian Bates on 6 May 2016 (2 pages)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page)
23 October 2015Full accounts made up to 31 March 2015 (31 pages)
23 October 2015Full accounts made up to 31 March 2015 (31 pages)
23 September 2015Appointment of Carolyn Denise Sewell as a director on 9 September 2015 (2 pages)
23 September 2015Appointment of Carolyn Denise Sewell as a director on 9 September 2015 (2 pages)
13 August 2015Director's details changed for Elizabeth Rachel Pope on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Barrie Christopher Brien on 12 August 2015 (2 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,750
(7 pages)
13 August 2015Director's details changed for Mr Barrie Christopher Brien on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Ian Bates on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Simon Paul Brace on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Mark Danvers Hancock on 12 August 2015 (2 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,750
(7 pages)
13 August 2015Director's details changed for Matthew Alan Hardy on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Simon Paul Brace on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Timothy James Justin Bonnet on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Elizabeth Rachel Pope on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Mark Danvers Hancock on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Ian Bates on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Kathryn Louise Herrick on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Kathryn Louise Herrick on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Timothy James Justin Bonnet on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Matthew Alan Hardy on 12 August 2015 (2 pages)
10 June 2015Satisfaction of charge 15 in full (4 pages)
10 June 2015Satisfaction of charge 5 in full (4 pages)
10 June 2015Satisfaction of charge 15 in full (4 pages)
10 June 2015Satisfaction of charge 8 in full (4 pages)
10 June 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Satisfaction of charge 5 in full (4 pages)
10 June 2015Satisfaction of charge 8 in full (4 pages)
5 June 2015Registration of charge 026369040016, created on 28 May 2015 (47 pages)
5 June 2015Registration of charge 026369040016, created on 28 May 2015 (47 pages)
1 June 2015Termination of appointment of Mark Longhorn as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Mark Longhorn as a director on 31 May 2015 (1 page)
25 September 2014Appointment of Mr Mark Danvers Hancock as a director on 22 September 2014 (2 pages)
25 September 2014Full accounts made up to 31 March 2014 (31 pages)
25 September 2014Appointment of Mr Mark Danvers Hancock as a director on 22 September 2014 (2 pages)
25 September 2014Full accounts made up to 31 March 2014 (31 pages)
8 September 2014Termination of appointment of Peter Alan Boorman as a director on 31 July 2014 (1 page)
8 September 2014Termination of appointment of Peter Alan Boorman as a director on 31 July 2014 (1 page)
22 August 2014Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page)
22 August 2014Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page)
22 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,750
(8 pages)
22 August 2014Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page)
22 August 2014Director's details changed for Mr Barrie Christopher Brien on 12 August 2014 (2 pages)
22 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,750
(8 pages)
22 August 2014Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page)
22 August 2014Director's details changed for Mr Barrie Christopher Brien on 12 August 2014 (2 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
5 December 2013Appointment of Mr Ian Bates as a director (2 pages)
5 December 2013Appointment of Mr Ian Bates as a director (2 pages)
9 October 2013Full accounts made up to 31 March 2013 (30 pages)
9 October 2013Full accounts made up to 31 March 2013 (30 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,750
(7 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,750
(7 pages)
4 September 2012Director's details changed for Mr Timothy James Justin Bonnet on 12 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Simon Paul Brace on 12 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Timothy James Justin Bonnet on 12 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Simon Paul Brace on 12 August 2012 (2 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
30 July 2012Full accounts made up to 31 March 2012 (32 pages)
30 July 2012Full accounts made up to 31 March 2012 (32 pages)
24 February 2012Termination of appointment of Richard Marshall as a director (1 page)
24 February 2012Termination of appointment of Richard Marshall as a director (1 page)
26 January 2012Appointment of Mr Tim Bonnet as a director (2 pages)
26 January 2012Appointment of Mr Tim Bonnet as a director (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
13 September 2011Director's details changed for Mark Longhorn on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Matthew Alan Hardy on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Donald Hunter Elgie on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Richard Marshall on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Richard Marshall on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Elizabeth Rachel Pope on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Mark Longhorn on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Peter Alan Boorman on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Barrie Brien on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Elizabeth Rachel Pope on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Peter Alan Boorman on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Barrie Brien on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Donald Hunter Elgie on 12 August 2011 (2 pages)
13 September 2011Director's details changed for Matthew Alan Hardy on 12 August 2011 (2 pages)
19 August 2011Full accounts made up to 31 March 2011 (34 pages)
19 August 2011Full accounts made up to 31 March 2011 (34 pages)
4 July 2011Termination of appointment of Christopher Warren as a director (1 page)
4 July 2011Termination of appointment of Christopher Warren as a director (1 page)
19 April 2011Termination of appointment of Sean Dewhurst as a director (1 page)
19 April 2011Termination of appointment of Sean Dewhurst as a director (1 page)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 October 2010Appointment of Mr Simon Paul Brace as a director (2 pages)
7 October 2010Appointment of Mr Simon Paul Brace as a director (2 pages)
24 September 2010Full accounts made up to 31 March 2010 (23 pages)
24 September 2010Full accounts made up to 31 March 2010 (23 pages)
23 September 2010Secretary's details changed for City Group Plc on 12 August 2010 (2 pages)
23 September 2010Director's details changed for Matthew Alan Hardy on 1 July 2010 (2 pages)
23 September 2010Secretary's details changed for City Group Plc on 12 August 2010 (2 pages)
23 September 2010Director's details changed for Matthew Alan Hardy on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Peter Alan Boorman on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Peter Alan Boorman on 1 July 2010 (2 pages)
23 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (12 pages)
23 September 2010Director's details changed for Matthew Alan Hardy on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Elizabeth Rachel Pope on 12 August 2010 (2 pages)
23 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (12 pages)
23 September 2010Director's details changed for Peter Alan Boorman on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Elizabeth Rachel Pope on 12 August 2010 (2 pages)
5 May 2010Appointment of Peter Alan Boorman as a director (3 pages)
5 May 2010Appointment of Peter Alan Boorman as a director (3 pages)
16 September 2009Director appointed richard marshall (2 pages)
16 September 2009Director appointed richard marshall (2 pages)
16 September 2009Director appointed christopher richard warren (2 pages)
16 September 2009Director appointed christopher richard warren (2 pages)
9 September 2009Return made up to 12/08/09; full list of members (5 pages)
9 September 2009Director appointed sean dewhurst (1 page)
9 September 2009Return made up to 12/08/09; full list of members (5 pages)
9 September 2009Director appointed sean dewhurst (1 page)
4 September 2009Full accounts made up to 31 March 2009 (21 pages)
4 September 2009Full accounts made up to 31 March 2009 (21 pages)
4 June 2009Appointment terminated director fraser cook (1 page)
4 June 2009Appointment terminated director fraser cook (1 page)
18 September 2008Full accounts made up to 31 March 2008 (22 pages)
18 September 2008Full accounts made up to 31 March 2008 (22 pages)
14 August 2008Director's change of particulars / elizabeth pope / 14/12/2007 (1 page)
14 August 2008Return made up to 12/08/08; full list of members (5 pages)
14 August 2008Director's change of particulars / elizabeth pope / 14/12/2007 (1 page)
14 August 2008Return made up to 12/08/08; full list of members (5 pages)
5 June 2008Appointment terminated director jonathan legge (1 page)
5 June 2008Appointment terminated director ben cook (1 page)
5 June 2008Appointment terminated director jonathan legge (1 page)
5 June 2008Appointment terminated director ben cook (1 page)
27 May 2008Director appointed mark longhorn (2 pages)
27 May 2008Director appointed mark longhorn (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Return made up to 12/08/07; full list of members (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 12/08/07; full list of members (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
20 October 2006Auditor's resignation (1 page)
20 October 2006Auditor's resignation (1 page)
14 September 2006Return made up to 12/08/06; full list of members (3 pages)
14 September 2006Return made up to 12/08/06; full list of members (3 pages)
30 August 2006Full accounts made up to 31 March 2006 (20 pages)
30 August 2006Full accounts made up to 31 March 2006 (20 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
29 September 2005Full accounts made up to 31 March 2005 (18 pages)
29 September 2005Full accounts made up to 31 March 2005 (18 pages)
19 September 2005Registered office changed on 19/09/05 from: 30 city road london EC1Y 1BQ (1 page)
19 September 2005Registered office changed on 19/09/05 from: 30 city road london EC1Y 1BQ (1 page)
15 September 2005Return made up to 12/08/05; full list of members (3 pages)
15 September 2005Return made up to 12/08/05; full list of members (3 pages)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
15 September 2004Return made up to 12/08/04; full list of members (8 pages)
15 September 2004Return made up to 12/08/04; full list of members (8 pages)
6 July 2004Full accounts made up to 31 March 2004 (18 pages)
6 July 2004Full accounts made up to 31 March 2004 (18 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
18 December 2003Full accounts made up to 31 March 2003 (19 pages)
18 December 2003Full accounts made up to 31 March 2003 (19 pages)
19 November 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
22 October 2002Return made up to 12/08/02; full list of members (10 pages)
22 October 2002Return made up to 12/08/02; full list of members (10 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
13 August 2002Full accounts made up to 31 March 2002 (19 pages)
13 August 2002Full accounts made up to 31 March 2002 (19 pages)
12 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
12 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
8 February 2002Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
8 February 2002Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
8 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
9 January 2002Declaration of assistance for shares acquisition (7 pages)
9 January 2002Resolutions
  • RES13 ‐ Deb appr fin asst 28/11/01
(1 page)
9 January 2002Declaration of assistance for shares acquisition (8 pages)
9 January 2002Declaration of assistance for shares acquisition (7 pages)
9 January 2002Resolutions
  • RES13 ‐ Deb appr fin asst 28/11/01
(1 page)
9 January 2002Declaration of assistance for shares acquisition (8 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
28 December 2001Auditor's resignation (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2001Auditor's resignation (1 page)
21 December 2001Accounting reference date shortened from 30/05/01 to 31/03/01 (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 21-22 circus mews bath somerset BA1 2PW (1 page)
21 December 2001Accounting reference date shortened from 30/05/01 to 31/03/01 (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (3 pages)
21 December 2001New director appointed (3 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: 21-22 circus mews bath somerset BA1 2PW (1 page)
21 December 2001New director appointed (3 pages)
21 December 2001New director appointed (3 pages)
21 December 2001Secretary resigned (1 page)
5 December 2001Particulars of mortgage/charge (9 pages)
5 December 2001Particulars of mortgage/charge (9 pages)
27 November 2001Ad 05/11/01--------- £ si 750@1=750 £ ic 10000/10750 (2 pages)
27 November 2001Ad 05/11/01--------- £ si 750@1=750 £ ic 10000/10750 (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001Resolutions
  • RES13 ‐ Allot shares 30/10/01
(1 page)
4 November 2001Resolutions
  • RES13 ‐ Allot shares 30/10/01
(1 page)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Return made up to 12/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 October 2000New director appointed (3 pages)
20 October 2000Return made up to 12/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 October 2000New director appointed (2 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 September 1999Return made up to 12/08/99; no change of members (4 pages)
16 September 1999Return made up to 12/08/99; no change of members (4 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1998£ nc 1000/100000 29/05/98 (1 page)
12 June 1998Ad 29/05/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 June 1998£ nc 1000/100000 29/05/98 (1 page)
12 June 1998Ad 29/05/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 August 1997Return made up to 12/08/97; no change of members (4 pages)
20 August 1997Return made up to 12/08/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Return made up to 12/08/96; no change of members (4 pages)
20 September 1996Return made up to 12/08/96; no change of members (4 pages)
8 September 1996Registered office changed on 08/09/96 from: carriage court 29 circus mews bath BA1 2PW (1 page)
8 September 1996Registered office changed on 08/09/96 from: carriage court 29 circus mews bath BA1 2PW (1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 October 1995Return made up to 12/08/95; full list of members (6 pages)
19 October 1995Return made up to 12/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
4 October 1991Memorandum and Articles of Association (8 pages)
4 October 1991Memorandum and Articles of Association (8 pages)
20 September 1991Company name changed\certificate issued on 20/09/91 (2 pages)
20 September 1991Company name changed\certificate issued on 20/09/91 (2 pages)
12 August 1991Incorporation (9 pages)
12 August 1991Incorporation (9 pages)