Company NameFarm Place Limited
Company StatusDissolved
Company Number02663868
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameVelocity 142 Limited

Business Activity

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

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusClosed
Appointed15 September 2008(16 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(17 years after company formation)
Appointment Duration9 years, 1 month (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameJohn William Gabriel Frith
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1993)
RoleChartered Accountant
Correspondence Address35 New Street
Wells
Somerset
BA5 2LE
Director NameGeoffrey Paul Carter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressVine Cottage 50 West Street
Axbridge
Somerset
BS26 2AD
Director NameAllan Robert Best
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 11 September 1996)
RoleTax Consultant
Correspondence Address32 Wickham Close
Chipping Sodbury
Bristol
South Gloucestershire
BS37 6NH
Secretary NameGeoffrey Paul Carter
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressVine Cottage 50 West Street
Axbridge
Somerset
BS26 2AD
Secretary NameAllan Robert Best
NationalityBritish
StatusResigned
Appointed14 September 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 1996)
RoleTax Consultant
Correspondence Address32 Wickham Close
Chipping Sodbury
Bristol
South Gloucestershire
BS37 6NH
Director NameRoger House
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1995)
RoleSolicitor
Correspondence AddressThe Red House 140 High Street
Sturminster Marshall
Wimborne
Dorset
BH21 4BA
Director NameCelia Thurza Dunkley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 1996)
RoleEditor/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaistor Cottage
Caistor St Edmund
Norfolk
NR14 8QW
Director NameAystin Dowling Ditzler
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 1996)
RoleLawyer
Correspondence AddressThe Crossings Suite 106a
250 2nd Avenue South
Minneapolis
Minnesota 55401/2122
United States
Director NameMr Andrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1998)
RoleFinance Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameMr Kenneth Cameron Knowles Scott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Weeke Weeke Hill
Dartmouth
Devon
TQ6 0JT
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed11 September 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed30 July 1999(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 November 2000)
RoleJoint Managing Dir Priory Heal
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameSerena Jane Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2002)
RoleManaging Director Priory Heal
Correspondence Address23 Lindsey Street
Epping
Essex
CM16 6RB
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed29 April 2002(10 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameKeith Payne
NationalityBritish
StatusResigned
Appointed10 June 2002(10 years, 6 months after company formation)
Appointment Duration3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed13 September 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(14 years, 8 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(23 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameVelocity Company (Holdings) Limited (Corporation)
StatusResigned
Appointed19 November 1991(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 1991(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS

Contact

Websitepriorygroup.com
Email address[email protected]
Telephone0800 8403219
Telephone regionFreephone

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Priory Old Acute Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 November 2005Delivered on: 22 November 2005
Satisfied on: 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property being flat 5 eaton house 39-40 upper grosvenor street london t/n NGL207266, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
15 September 2005Delivered on: 26 September 2005
Satisfied on: 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
19 September 2003Delivered on: 9 October 2003
Satisfied on: 16 September 2005
Persons entitled: Priory Securitisation Holdings Limited (The "Trustee")

Classification: Amendment and restatement deed
Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 23 September 2003
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower debenture
Secured details: The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
10 June 2002Delivered on: 17 June 2002
Satisfied on: 16 September 2005
Persons entitled: The Royal Bank of Scotland Plcas Trustee, Which Expression Shall Include Any Person for the Time Being Appointed as Trustee or as an Additional Trustee

Classification: A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002
Secured details: All financial obligations at any time due, owing or incurred by priory healthcare acquisition co. Limited or any borrower or any guarantor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property; details of properties are in the schedule 4 attached to the form 395, the tangible moveable property, the accounts, the intellectual property and goodwill, the investments, the shares, all dividends, by way of first floating charge the whole of the acceding charging company's undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 17 February 2000
Satisfied on: 13 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture as amended by a supplemental deed dated 10 february 2000
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents.
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

Filing History

23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175-conflict of interest 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
6 January 2011Statement of company's objects (2 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
11 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
3 October 2008Secretary appointed mr david james hall (1 page)
18 September 2008Director appointed mr jason david lock (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 November 2007Return made up to 19/11/07; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007New secretary appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
28 November 2006Return made up to 19/11/06; full list of members (3 pages)
7 August 2006New director appointed (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 May 2006Director's particulars changed (1 page)
16 January 2006New secretary appointed (1 page)
15 January 2006Secretary resigned (1 page)
5 December 2005Return made up to 19/11/05; full list of members (3 pages)
23 November 2005Resolutions
  • RES13 ‐ Bridge facility agree 13/09/05
(2 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (14 pages)
27 October 2005Declaration of assistance for shares acquisition (12 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (8 pages)
22 July 2005Full accounts made up to 31 December 2004 (10 pages)
17 December 2004Return made up to 19/11/04; full list of members (7 pages)
31 August 2004Director's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (14 pages)
24 November 2003Return made up to 19/11/03; full list of members (7 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
12 September 2003Full accounts made up to 31 December 2002 (18 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
30 December 2002Return made up to 19/11/02; full list of members (5 pages)
19 December 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 December 2002Reduction of iss capital and minute (oc) £ ic 4/ 2 (3 pages)
17 December 2002Director resigned (1 page)
30 September 2002New secretary appointed;new director appointed (3 pages)
30 September 2002Secretary resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
20 June 2002New secretary appointed (1 page)
19 June 2002Full accounts made up to 31 December 2001 (17 pages)
17 June 2002Particulars of mortgage/charge (16 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 December 2001Return made up to 19/11/01; full list of members (3 pages)
12 October 2001Director's particulars changed (1 page)
2 October 2001Full accounts made up to 31 December 2000 (17 pages)
11 January 2001New director appointed (4 pages)
12 December 2000Return made up to 19/11/00; full list of members (3 pages)
8 December 2000Director resigned (1 page)
13 November 2000Full accounts made up to 31 December 1999 (16 pages)
13 November 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
23 August 2000Memorandum and Articles of Association (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
20 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
24 February 2000Return made up to 19/11/99; full list of members (17 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
17 February 2000Particulars of mortgage/charge (32 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 November 1999New director appointed (3 pages)
20 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
25 March 1999Full accounts made up to 31 May 1998 (13 pages)
10 December 1998Director resigned (1 page)
10 December 1998Return made up to 19/11/98; full list of members (7 pages)
13 July 1998Secretary's particulars changed (1 page)
2 December 1997Full accounts made up to 31 May 1997 (13 pages)
2 December 1997Return made up to 19/11/97; no change of members (4 pages)
31 January 1997Return made up to 19/11/96; full list of members (6 pages)
25 September 1996New director appointed (2 pages)
23 September 1996Full accounts made up to 30 June 1996 (11 pages)
23 September 1996Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996Registered office changed on 16/09/96 from: stane street ockley surrey RH5 5NG (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned;director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (12 pages)
12 December 1995Return made up to 19/11/95; no change of members (4 pages)
12 December 1994Accounts for a small company made up to 30 June 1994 (11 pages)
21 March 1994Accounts for a small company made up to 30 June 1993 (11 pages)
2 December 1993Ad 23/11/92--------- £ si 2@1=2 £ ic 4/6 (2 pages)
2 June 1993Ad 23/11/92--------- £ si 2@1 (2 pages)
27 May 1993Memorandum and Articles of Association (9 pages)
30 April 1993Full accounts made up to 30 June 1992 (6 pages)
20 January 1993Ad 23/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 July 1992Memorandum of association (13 pages)
27 July 1992Memorandum and Articles of Association (17 pages)
14 July 1992Company name changed\certificate issued on 14/07/92 (2 pages)
13 July 1992Company name changed velocity 142 LIMITED\certificate issued on 14/07/92 (2 pages)
19 November 1991Incorporation (18 pages)