Company NameConquest Care Homes (Peterborough) Limited
Company StatusActive
Company Number02706124
CategoryPrivate Limited Company
Incorporation Date13 April 1992(31 years, 11 months ago)
Previous NameAssistcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(19 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Tax Director
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,
StatusCurrent
Appointed12 July 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr John Smith
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConquest Villa
Conquest Drove Farcet
Peterborough
Cambridgeshire
PE7 3DH
Director NameMary Margaret Alcock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address4a Gracious Street
Whittlesey
Peterborough
Cambridgeshire
PE7 1AP
Director NameMr Vincent Leonard John English
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressBonne Chance Avenue Vivier
Ville Au Ro1 St Peter Port
Guernsey
Channel Isalands
GY1 1PY
Secretary NameMr John Smith
NationalityBritish
StatusResigned
Appointed29 April 1992(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConquest Villa
Conquest Drove Farcet
Peterborough
Cambridgeshire
PE7 3DH
Director NameGiuseppe Esposito
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed13 April 1994(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address35 Bathurst
Orton Goldhay
Peterborough
PE2 0QH
Director NameMr George Henry Blackoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Nettleham
Lincoln
Lincolnshire
LN2 2TL
Director NameCarol Mary Artis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2004)
RoleOperations Director
Correspondence AddressHall Bank
Clifford Hall
Burton In Lonsdale
North Yorkshire
L6A 3LW
Director NameMr Leslie James Chaplin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirkett House
Front Street Barnby In The Willows
Newark
Nottinghamshire
NG24 2SA
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(12 years after company formation)
Appointment Duration6 years, 12 months (resigned 14 April 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlint House
Froxfield
Marlborough
Wiltshire
SN8 3JY
Director NameMichael Byrne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2004(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address71a-71c High Street
Heathfield
East Sussex
TN21 8HU
Director NameMary Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(13 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pall Mall Cottage
Rivington Lane
Bolton
BL6 7RY
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RolePersonnel Professionel
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameDavid Fothergill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(14 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressWoodfordes
Stoke St Mary
Taunton
Somerset
TA3 5BY
Director NamePeter Kenneth Cavanagh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address8 Fir Grove
Paddington
Warrington
WA1 3JF
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMrs Sarah Hughes
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Church Croft
Madley
Hereford
HR2 9LT
Wales
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(20 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany 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(22 years, 11 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 NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 April 2000(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 18 February 2009)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitecraegmoor.co.uk
Telephone01905 828854
Telephone regionWorcester

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

204 at £1Craegmoor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,506,000
Gross Profit£842,000
Net Worth£4,847,000
Cash£12,000
Current Liabilities£2,641,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

18 July 1997Delivered on: 31 July 1997
Satisfied on: 3 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Millcroft royston road barkway hertfordshire.
Fully Satisfied
24 March 1997Delivered on: 9 April 1997
Satisfied on: 3 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 fletton avenue,peterborough,cambridgeshire t/no.CB48114.
Fully Satisfied
13 October 1993Delivered on: 29 October 1993
Satisfied on: 2 March 2000
Persons entitled: J.Smith and J.M. Smith

Classification: Legal charge
Secured details: £25,000 due or to become due from the company to the chargees under the terms of the charge.
Particulars: Land and buildings at alpine lodge sraight drove farcet peterborough.
Fully Satisfied
13 October 1993Delivered on: 27 October 1993
Satisfied on: 3 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alpine lodge straight drove facet fen peterborough cambridgeshire t/no CB141717.
Fully Satisfied
13 October 1993Delivered on: 25 October 1993
Satisfied on: 3 October 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 1993Delivered on: 25 October 1993
Satisfied on: 31 October 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal charge dated 1/2/93.
Particulars: All the beneficial interest and goodwill of the company in the business of residential care home carried on by the company at premises at conquest house straight drove farcet peterborough. See the mortgage charge document for full details.
Fully Satisfied
1 February 1993Delivered on: 18 February 1993
Satisfied on: 3 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Conquest house straight drove farcet peterborough cambridgeshire t/no cb 141720.
Fully Satisfied
2 October 2008Delivered on: 8 October 2008
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 September 2007Delivered on: 26 September 2007
Satisfied on: 23 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the companies 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
1 February 1993Delivered on: 11 February 1993
Satisfied on: 2 March 2000
Persons entitled: M.M.Alcock and G.Esposito

Classification: Legal charge
Secured details: For securing £60,000.00 and all other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: Land and buildings situate and k/a conquest house straight drove farcet peterborough cambridgeshire.
Fully Satisfied
13 August 2003Delivered on: 1 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower deed of charge
Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors 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
31 October 2001Delivered on: 14 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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
23 November 2000Delivered on: 6 December 2000
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee")
Secured details: All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts").
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 September 2000Delivered on: 12 October 2000
Satisfied on: 29 August 2001
Persons entitled: Barclays Bank PLC

Classification: Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are r
Secured details: All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party.
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
14 April 2000Delivered on: 21 April 2000
Satisfied on: 3 October 2000
Persons entitled: Creagmoor Finance PLC

Classification: Deed of debenture
Secured details: All monies and liabilities due or to become due from any member of the craegmoor group to the chargee pursuant to this deed of debenture and/or the parkcare issuer loan agreement dated 20TH december 1996 and/or craegmoor group debenture dated 20TH december 1996.
Particulars: F/Hold properties - (I) conquest lodge,daglass way,march; t/no cb 149824; (ii) 9 and 10 belmont rd,march; cb 187322; (iii) conquest house,straight drove,farcet; cb 141720 plus 6 other properties listed; see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1999Delivered on: 19 October 1999
Satisfied on: 3 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 inhams road whittlesey peterborough county of peterborough.
Fully Satisfied
2 July 1999Delivered on: 14 July 1999
Satisfied on: 31 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 greek road march cambridgeshire t/n CB188886.
Fully Satisfied
2 July 1999Delivered on: 14 July 1999
Satisfied on: 31 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to north side of highfield road march cambridgeshire t/n CB146573.
Fully Satisfied
2 July 1999Delivered on: 14 July 1999
Satisfied on: 3 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 10 belmont road march cambridgeshire t/n CB187322.
Fully Satisfied
2 July 1999Delivered on: 14 July 1999
Satisfied on: 31 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Conquest lodge dagless way march cambridgeshire t/n CB149824.
Fully Satisfied
5 February 1992Delivered on: 8 February 1993
Satisfied on: 2 March 2000
Persons entitled: Trafalgar Trust PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property being or k/a conquest house straight drove farcet peterborough t/no CB141720 with all buildings and erections thereon and all fixtures.
Fully Satisfied

Filing History

2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
2 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
2 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
14 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
8 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (22 pages)
26 June 2016Full accounts made up to 31 December 2015 (22 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 204
(4 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 204
(4 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (23 pages)
29 September 2015Full accounts made up to 31 December 2014 (23 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 204
(5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 204
(5 pages)
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)
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)
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)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 204
(5 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 204
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
22 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 22 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
9 April 2013Appointment of Mr Tom Riall as a director (2 pages)
9 April 2013Appointment of Mr Tom Riall as a director (2 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
16 April 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
16 April 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
16 April 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
13 April 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
13 April 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
13 April 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
13 April 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
13 April 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
13 April 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
13 April 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
13 April 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2011Full accounts made up to 31 December 2010 (19 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Full accounts made up to 31 December 2010 (19 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
26 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
26 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 April 2011Termination of appointment of Julian Ball as a director (1 page)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
21 April 2011Termination of appointment of Christine Cameron as a director (1 page)
21 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
21 April 2011Termination of appointment of Christine Cameron as a director (1 page)
21 April 2011Termination of appointment of Albert Smith as a director (1 page)
21 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
21 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
21 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
21 April 2011Termination of appointment of Albert Smith as a director (1 page)
21 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
21 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
21 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
21 April 2011Termination of appointment of Julian Ball as a director (1 page)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
9 June 2010Full accounts made up to 31 December 2009 (18 pages)
9 June 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
9 February 2010Termination of appointment of Julian Spurling as a director (2 pages)
9 February 2010Termination of appointment of Julian Spurling as a director (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (19 pages)
29 July 2009Full accounts made up to 31 December 2008 (19 pages)
7 July 2009Director appointed julian spurling (2 pages)
7 July 2009Director appointed julian spurling (2 pages)
30 June 2009Director appointed sarah hughes (1 page)
30 June 2009Director appointed sarah hughes (1 page)
29 June 2009Appointment terminated director peter cavanagh (1 page)
29 June 2009Appointment terminated director peter cavanagh (1 page)
13 May 2009Appointment terminate, director charles donald ewen cameron logged form (1 page)
13 May 2009Appointment terminate, director charles donald ewen cameron logged form (1 page)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of register of members (non legible) (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 21 (18 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 21 (18 pages)
7 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
17 April 2008Full accounts made up to 31 December 2007 (21 pages)
17 April 2008Full accounts made up to 31 December 2007 (21 pages)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
2 May 2007Return made up to 10/04/07; full list of members (8 pages)
2 May 2007Return made up to 10/04/07; full list of members (8 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (19 pages)
11 October 2006Full accounts made up to 31 December 2005 (19 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 February 2006Full accounts made up to 31 December 2004 (20 pages)
17 February 2006Full accounts made up to 31 December 2004 (20 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
4 April 2005Return made up to 10/04/05; full list of members (7 pages)
4 April 2005Return made up to 10/04/05; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Particulars of mortgage/charge (32 pages)
1 September 2003Particulars of mortgage/charge (32 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (16 pages)
30 April 2003Return made up to 10/04/03; full list of members (7 pages)
30 April 2003Return made up to 10/04/03; full list of members (7 pages)
22 April 2003New director appointed (5 pages)
22 April 2003New director appointed (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (5 pages)
22 April 2003New director appointed (1 page)
22 April 2003Director resigned (1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Auditor's resignation (3 pages)
8 April 2003Auditor's resignation (3 pages)
10 September 2002Full accounts made up to 31 December 2001 (18 pages)
10 September 2002Full accounts made up to 31 December 2001 (18 pages)
30 August 2002Return made up to 10/04/02; full list of members (6 pages)
30 August 2002Return made up to 10/04/02; full list of members (6 pages)
12 December 2001Memorandum and Articles of Association (7 pages)
12 December 2001Memorandum and Articles of Association (7 pages)
14 November 2001Particulars of mortgage/charge (17 pages)
14 November 2001Particulars of mortgage/charge (17 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (20 pages)
25 October 2001Full accounts made up to 31 December 2000 (20 pages)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Accounting reference date shortened from 13/04/01 to 31/12/00 (1 page)
9 April 2001Accounting reference date shortened from 13/04/01 to 31/12/00 (1 page)
13 February 2001Full accounts made up to 13 April 2000 (20 pages)
13 February 2001Full accounts made up to 13 April 2000 (20 pages)
6 December 2000Particulars of mortgage/charge (18 pages)
6 December 2000Particulars of mortgage/charge (18 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 November 2000Memorandum and Articles of Association (6 pages)
1 November 2000Memorandum and Articles of Association (6 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Particulars of mortgage/charge (12 pages)
12 October 2000Particulars of mortgage/charge (12 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
11 September 2000Registered office changed on 11/09/00 from: conquest house straight drove farcet peterborough cambs PE7 3DJ (1 page)
11 September 2000Registered office changed on 11/09/00 from: conquest house straight drove farcet peterborough cambs PE7 3DJ (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
7 June 2000Accounting reference date shortened from 30/04/00 to 13/04/00 (1 page)
7 June 2000Accounting reference date shortened from 30/04/00 to 13/04/00 (1 page)
23 May 2000Declaration of assistance for shares acquisition (7 pages)
23 May 2000Declaration of assistance for shares acquisition (7 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New director appointed (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
21 April 2000Particulars of mortgage/charge (5 pages)
21 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Return made up to 10/04/00; full list of members (7 pages)
13 April 2000Return made up to 10/04/00; full list of members (7 pages)
15 March 2000Ad 29/04/98--------- £ si 102@1 (2 pages)
15 March 2000Particulars of contract relating to shares (4 pages)
15 March 2000Particulars of contract relating to shares (4 pages)
15 March 2000Ad 29/04/98--------- £ si 102@1 (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
18 October 1999Full accounts made up to 30 April 1999 (19 pages)
18 October 1999Full accounts made up to 30 April 1999 (19 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
21 April 1999Return made up to 13/04/99; no change of members (4 pages)
21 April 1999Return made up to 13/04/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
6 May 1998Director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
27 April 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
13 May 1997Return made up to 13/04/97; no change of members (4 pages)
13 May 1997Return made up to 13/04/97; no change of members (4 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
11 June 1996Return made up to 13/04/96; full list of members (6 pages)
11 June 1996Return made up to 13/04/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
7 August 1995Ad 29/06/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
7 August 1995Ad 29/06/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
13 June 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
13 June 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 June 1995Auditor's resignation (2 pages)
1 June 1995Auditor's resignation (2 pages)
27 January 1995Accounts for a small company made up to 30 April 1994 (7 pages)
27 January 1995Accounts for a small company made up to 30 April 1994 (7 pages)
20 February 1994Accounts for a small company made up to 30 April 1993 (6 pages)
20 February 1994Accounts for a small company made up to 30 April 1993 (6 pages)
30 April 1993Return made up to 13/04/93; full list of members (7 pages)
30 April 1993Return made up to 13/04/93; full list of members (7 pages)
22 May 1992Company name changed\certificate issued on 22/05/92 (2 pages)
22 May 1992Company name changed\certificate issued on 22/05/92 (2 pages)
13 April 1992Incorporation (9 pages)
13 April 1992Incorporation (9 pages)