Company NameMerchants Limited
Company StatusDissolved
Company Number02666837
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)
Dissolution Date12 March 2024 (1 month, 3 weeks ago)
Previous NamesIslesquare Limited and Programmes (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Judith Margaret Edwards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(24 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 12 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Secretary NameMrs Judith Margaret Edwards
StatusClosed
Appointed25 November 2016(25 years after company formation)
Appointment Duration7 years, 3 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Gareth Mortimer
Date of BirthJune 1981 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed02 December 2016(25 years after company formation)
Appointment Duration7 years, 3 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameAndrew John Whiteman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harris Arms
Portgate
Lewdon
Devon
EX20 4PZ
Director NameRoger Clive Day
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1994)
RoleAccountant
Correspondence Address19 Market Hill
Rothwell
Northants
NN14 6BW
Director NameMs Stephanie Laura Gluck
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressFlat 11 Loddington Hall
Loddington
Kettering
Northamptonshire
NN14 1LA
Director NameMrs Gillian Rosemary Barstow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1994)
RoleCompany Director
Correspondence Address20 Barnsdale Cottage
Gratton Easton
Leicestershire
LE14 8SG
Secretary NameMrs Judith Margaret Duck
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration7 years, 12 months (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buswell Close
Weedon
Northamptonshire
NN7 4QE
Director NameJulie Aggas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressThe Laurels 21 Church Street
Weedon
Northampton
Northamptonshire
NN7 4PL
Director NameBryan Walters
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 1997)
RoleChartered Accountant
Correspondence Address6a Eldon Grove
Hampstead
London
NW3 5PS
Director NameMr Martin Walton Hill-Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Green
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3BE
Director NameMartin Peasgood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressMalt Mill Barn
Castlethorpe Road
Hanslope
Buckinghamshire
MK19 7HQ
Director NameCheryl Dawn Clifford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address53 Wallinger Drive
Shenley Brook End
Milton Keynes
MK5 7BS
Director NameStephen Hall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 1999)
RoleIT Director
Correspondence Address39 Cantle Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7QR
Director NameMr Jayprakash Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2001)
RoleAccountant
Correspondence Address12 Protheroe Field
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QS
Director NameNeil George Harding
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed22 November 1999(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 2001)
RoleCompany Director
Correspondence Address5 Palmers Moor
Thornborough
Buckingham
Buckinghamshire
MK18 2HP
Director NameRichard Philip Wood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(7 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address24 North Fourteenth Street
Milton Keynes
Buckinghamshire
MK9 3NP
Secretary NameGeorgia Cadwaladr Matterson
NationalityBritish
StatusResigned
Appointed21 November 2000(8 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2006)
RoleSolicitor
Correspondence AddressSalden House
Mursley
Buckinghamshire
MK17 0HX
Director NameHarry Edward Richardson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
122 The Street
Capel
Surrey
RH5 5JY
Director NameStuart John Lloyd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2005)
RoleHead Of Finance
Correspondence Address31 Garthwaite Crescent
Shenley Brook End
Milton Keynes
Buckinhamshire
MK5 7BF
Director NameAndrew Scott Briggs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(11 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Glamorgan Road
Johannesburg
Gauteng
2193
Foreign
Director NameMr Gordon Bruce Macleod
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2006)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGreen Croft
Moor Monkton
York
North Yorkshire
YO26 8JA
Director NameMark Andrew Hiller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2005(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2005)
RoleCheif Financial Officer
Correspondence Address17 Anchor Road
Bryanston Ext 5
2021
South Africa
Director NameNigel Stanley Redford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address1 Herpo Road
Craighall Park
Johanesburg
Gauteng
South Africa
Director NameGeorgia Cadwaladr Matterson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(14 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 April 2006)
RoleSolicitor
Correspondence AddressSalden House
Mursley
Buckinghamshire
MK17 0HX
Director NameMartin Charles Dove
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address5 Sheridan Grove
Oxley Park
Milton Keynes
Buckinghamshire
MK4 4GP
Secretary NameMr Michael Price
NationalityBritish
StatusResigned
Appointed14 August 2006(14 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 May 2007)
RoleGeneral Manager Finance
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage
Clifton Reynes
Buckinghamshire
MK46 5DT
Secretary NameMr Jayaprakash Patel
NationalityBritish
StatusResigned
Appointed25 May 2007(15 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 November 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Protheroe Field
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QS
Director NameMr Adam Charles Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(16 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Cherry Tree Lane
Great Houghton
Northampton
Northamptonshire
NN4 7AT

Contact

Websitemerchants.co.uk

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Merchants Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,060,000
Gross Profit£1,772,000
Net Worth-£10,490,000
Cash£8,000
Current Liabilities£23,632,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

6 October 2009Delivered on: 15 October 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re merchants limited. Business premium account. Account number 33580954.
Outstanding
5 August 1999Delivered on: 13 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 February 1995Delivered on: 2 March 1995
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. See the mortgage charge document for full details.
Outstanding
24 February 1995Delivered on: 1 March 1995
Satisfied on: 14 March 1997
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the merchants group limited to 3I PLC (as security agent) and the investors (as defined in an investment agreement of even date) under the terms of the investment agreement or otherwise.
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
3 September 1992Delivered on: 7 September 1992
Satisfied on: 16 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc, heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 October 2023Full accounts made up to 31 March 2022 (19 pages)
17 October 2023Satisfaction of charge 4 in full (1 page)
17 October 2023Satisfaction of charge 5 in full (2 pages)
17 October 2023Satisfaction of charge 3 in full (1 page)
7 August 2023Director's details changed for Mr Gareth Mortimer on 7 August 2023 (2 pages)
1 August 2023Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT United Kingdom to 1 King William Street London EC4N 7AR on 1 August 2023 (1 page)
1 August 2023Registered office address changed from 1 King William Street London EC4N 7AR England to 1 King William Street London EC4N 7AR on 1 August 2023 (1 page)
8 July 2023Full accounts made up to 31 March 2021 (22 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2023Full accounts made up to 31 March 2020 (21 pages)
17 December 2022Compulsory strike-off action has been discontinued (1 page)
16 December 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
16 December 2022Cessation of The Merchants Group Limited as a person with significant control on 27 August 2021 (1 page)
16 December 2022Notification of Ntt Ltd Group Services United Kingdom Limited as a person with significant control on 27 August 2021 (2 pages)
13 December 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
10 December 2021Compulsory strike-off action has been discontinued (1 page)
9 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
1 June 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Full accounts made up to 31 March 2019 (21 pages)
26 October 2020Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020 (1 page)
26 October 2020Director's details changed for Mrs Judith Margaret Duck on 20 October 2020 (2 pages)
13 October 2020Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 October 2020 (1 page)
13 October 2020Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 October 2020 (1 page)
6 January 2020Cessation of Merchants Holdings Limited as a person with significant control on 18 December 2018 (1 page)
6 January 2020Confirmation statement made on 10 November 2019 with updates (4 pages)
6 January 2020Notification of The Merchants Group Limited as a person with significant control on 18 December 2018 (2 pages)
3 April 2019Full accounts made up to 31 March 2018 (22 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
30 January 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
18 December 2017Full accounts made up to 30 September 2016 (20 pages)
18 December 2017Full accounts made up to 30 September 2016 (20 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2017Memorandum and Articles of Association (28 pages)
3 March 2017Memorandum and Articles of Association (28 pages)
2 December 2016Appointment of Mr Gareth Mortimer as a director on 2 December 2016 (2 pages)
2 December 2016Appointment of Mrs Judith Margaret Duck as a secretary on 25 November 2016 (2 pages)
2 December 2016Appointment of Mr Gareth Mortimer as a director on 2 December 2016 (2 pages)
2 December 2016Appointment of Mrs Judith Margaret Duck as a secretary on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Jayaprakash Patel as a secretary on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Jayaprakash Patel as a secretary on 25 November 2016 (1 page)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 October 2016Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 500 Avebury Boulevard Milton Keynes MK9 2BE on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 500 Avebury Boulevard Milton Keynes MK9 2BE on 24 October 2016 (1 page)
12 October 2016Appointment of Mrs Judith Margaret Duck as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mrs Judith Margaret Duck as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Adam Charles Foster as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Adam Charles Foster as a director on 30 September 2016 (1 page)
2 September 2016Full accounts made up to 30 September 2015 (19 pages)
2 September 2016Full accounts made up to 30 September 2015 (19 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000
(4 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000
(4 pages)
26 August 2015Full accounts made up to 30 September 2014 (17 pages)
26 August 2015Full accounts made up to 30 September 2014 (17 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(4 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(4 pages)
30 July 2014Full accounts made up to 30 September 2013 (16 pages)
30 July 2014Full accounts made up to 30 September 2013 (16 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(4 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
28 November 2012Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE on 28 November 2012 (1 page)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
16 August 2012Full accounts made up to 30 September 2011 (16 pages)
16 August 2012Full accounts made up to 30 September 2011 (16 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
19 October 2011Auditor's resignation (1 page)
19 October 2011Auditor's resignation (1 page)
20 September 2011Full accounts made up to 30 September 2010 (17 pages)
20 September 2011Full accounts made up to 30 September 2010 (17 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
22 September 2010Full accounts made up to 30 September 2009 (17 pages)
22 September 2010Full accounts made up to 30 September 2009 (17 pages)
13 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 October 2009Full accounts made up to 30 September 2008 (17 pages)
1 October 2009Full accounts made up to 30 September 2008 (17 pages)
25 March 2009Return made up to 10/11/08; full list of members (3 pages)
25 March 2009Return made up to 10/11/08; full list of members (3 pages)
25 March 2009Appointment terminated director martin dove (1 page)
25 March 2009Appointment terminated director martin dove (1 page)
24 March 2009Full accounts made up to 30 September 2007 (17 pages)
24 March 2009Full accounts made up to 30 September 2007 (17 pages)
14 October 2008Appointment terminated director nigel redford (1 page)
14 October 2008Appointment terminated director nigel redford (1 page)
14 October 2008Director appointed adam charles foster (2 pages)
14 October 2008Director appointed adam charles foster (2 pages)
29 February 2008Full accounts made up to 30 September 2006 (17 pages)
29 February 2008Full accounts made up to 30 September 2006 (17 pages)
6 February 2008Registered office changed on 06/02/08 from: bank house 4 bouverie square upper third street central milton keynes buckinghamshire MK9 1EB (1 page)
6 February 2008Registered office changed on 06/02/08 from: bank house 4 bouverie square upper third street central milton keynes buckinghamshire MK9 1EB (1 page)
22 November 2007Return made up to 10/11/07; full list of members (7 pages)
22 November 2007Return made up to 10/11/07; full list of members (7 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
15 January 2007Total exemption full accounts made up to 30 September 2005 (17 pages)
15 January 2007Total exemption full accounts made up to 30 September 2005 (17 pages)
29 November 2006Return made up to 10/11/06; full list of members (7 pages)
29 November 2006Return made up to 10/11/06; full list of members (7 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
27 April 2005Full accounts made up to 30 September 2004 (17 pages)
27 April 2005Full accounts made up to 30 September 2004 (17 pages)
18 November 2004Return made up to 10/11/04; full list of members (7 pages)
18 November 2004Return made up to 10/11/04; full list of members (7 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
23 February 2004Full accounts made up to 30 September 2003 (16 pages)
23 February 2004Full accounts made up to 30 September 2003 (16 pages)
21 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 December 2002Full accounts made up to 30 September 2002 (17 pages)
12 December 2002Full accounts made up to 30 September 2002 (17 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
15 November 2001Return made up to 10/11/01; no change of members (5 pages)
15 November 2001Return made up to 10/11/01; no change of members (5 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: southgate house 449-499 midsummer boulevard milton keynes buckinghamshire MK9 3BN (1 page)
3 August 2001Registered office changed on 03/08/01 from: southgate house 449-499 midsummer boulevard milton keynes buckinghamshire MK9 3BN (1 page)
17 May 2001Full accounts made up to 30 September 2000 (18 pages)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Full accounts made up to 30 September 2000 (18 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
18 January 2001Return made up to 10/11/00; full list of members (7 pages)
18 January 2001Return made up to 10/11/00; full list of members (7 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
17 October 2000Full accounts made up to 30 September 1999 (18 pages)
17 October 2000Full accounts made up to 30 September 1999 (18 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
2 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
16 November 1999Return made up to 10/11/99; full list of members (7 pages)
16 November 1999Return made up to 10/11/99; full list of members (7 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
23 April 1999Full accounts made up to 30 September 1998 (20 pages)
23 April 1999Full accounts made up to 30 September 1998 (20 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
16 November 1998Return made up to 10/11/98; full list of members (8 pages)
16 November 1998Return made up to 10/11/98; full list of members (8 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (17 pages)
27 May 1998Full accounts made up to 31 December 1997 (17 pages)
10 February 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
10 February 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 November 1997Return made up to 10/11/97; full list of members (7 pages)
14 November 1997Return made up to 10/11/97; full list of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 September 1997New director appointed (3 pages)
1 September 1997New director appointed (3 pages)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
5 December 1996Return made up to 10/11/96; full list of members (7 pages)
5 December 1996Return made up to 10/11/96; full list of members (7 pages)
14 October 1996Full accounts made up to 31 December 1995 (15 pages)
14 October 1996Full accounts made up to 31 December 1995 (15 pages)
5 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
17 January 1996New director appointed (3 pages)
17 January 1996New director appointed (3 pages)
24 November 1995Return made up to 10/11/95; full list of members (14 pages)
24 November 1995Director's particulars changed (2 pages)
24 November 1995Director's particulars changed (2 pages)
24 November 1995Return made up to 10/11/95; full list of members (14 pages)
25 September 1995Director's particulars changed (4 pages)
25 September 1995Director's particulars changed (4 pages)
7 September 1995Full accounts made up to 31 December 1994 (15 pages)
7 September 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 March 1995Declaration of assistance for shares acquisition (6 pages)
10 March 1995Declaration of assistance for shares acquisition (6 pages)
10 March 1995Declaration of assistance for shares acquisition (6 pages)
10 March 1995Declaration of assistance for shares acquisition (6 pages)
10 March 1995Declaration of assistance for shares acquisition (6 pages)
10 March 1995Declaration of assistance for shares acquisition (6 pages)
5 January 1995Company name changed\certificate issued on 05/01/95 (2 pages)
5 January 1995Company name changed\certificate issued on 05/01/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
22 September 1992Ad 07/01/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 1992Ad 07/01/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1992Company name changed islesquare LIMITED\certificate issued on 25/06/92 (2 pages)
25 June 1992Company name changed islesquare LIMITED\certificate issued on 25/06/92 (2 pages)
28 November 1991Incorporation (18 pages)
28 November 1991Incorporation (18 pages)