Company NameSparesfinder Limited
Company StatusDissolved
Company Number02862348
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul John Marushka
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2018(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Robert Bruce Hogue
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2018(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusClosed
Appointed15 August 2018(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 06 October 2020)
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameDavid Graham Elford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 17 January 1999)
RoleGovernment Officer
Correspondence Address231d Via Lago Patria
Patria Lago
Naples
Foreign
Director NameMr Jan Michael Hutchings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Felden Street
London
SW6 5AF
Director NameJeremy Neil Melrose Plant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 17 January 1999)
RoleGovernment Service
Correspondence AddressHarbour House 1 Harbour Terrace
Falmouth
Cornwall
TR11 2AN
Secretary NameDavid Graham Elford
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 17 January 1999)
RoleGovernment Officer
Correspondence Address231d Via Lago Patria
Patria Lago
Naples
Foreign
Secretary NameMr David Owen Stroud
NationalityBritish
StatusResigned
Appointed17 January 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Road
Wimbledon
London
SW19 3SQ
Director NameMr David Owen Stroud
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2001)
RoleCEO
Country of ResidenceEngland
Correspondence Address11 Herbert Road
Wimbledon
London
SW19 3SQ
Director NameMr Martin Charles Peters
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Burntwood Road
Sevenoaks
Kent
TN13 1PS
Director NameProf John William Last
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlannerch Hall Llannerch Park
Nr St Asaph
Denbighshire
LL17 0BD
Wales
Director NameMr Colin Bruce Manderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(6 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawkhill
Catterline
Stonehaven
Kincarkineshire
AB39 2UN
Scotland
Director NameWebster O'Brien
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address132 Allston Street
West Medford
Massachusetts 02155
United States
Director NameBrian Oxenham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanyards
3 Pembroke Ferry
Pembroke Dock
Dyfed
SA72 6UD
Wales
Director NameMr Hedley Sinclair Hamilton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Elliscombe Road
Charlton
London
SE7 7PF
Director NameDavid Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2001(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 2008)
RoleConsultant
Correspondence Address9 Chester Row
London
SW1W 9JF
Secretary NameJonathan Melunsky
NationalityBritish
StatusResigned
Appointed21 June 2001(7 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 November 2017)
RoleFinance Director
Correspondence Address25 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameMr Roger William Hutton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm House
Sutton
Shepton Mallet
Somerset
BA4 6QF
Director NameMr Jonathan Melunsky
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(9 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameKevin Overstall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 April 2014)
RoleConsultant
Correspondence AddressLongacre
Chestnut Avenue
Weybridge
Surrey
KT13 0LA
Director NameGerald Edwin Hubbard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(12 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 April 2006)
RoleSales & Marketing Director
Correspondence Address11 Jerome House
Old Bridge Street
Kingston Upon Thames
Surrey
KT1 4BJ
Director NameMr Ole Bettum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 2012(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Primrose Gardens
London
NW3 4TP
Director NameMr Edward Mansfield Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(21 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 June 2015)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence AddressNewholme Church Road
Farley
Wiltshire
SP5 1AH
Director NameRichard Philip Neidert
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 2014(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 21 May 2015)
RoleEvp Global Sales And Marketing
Country of ResidenceCanada
Correspondence Address8 Waldegrave Road
Teddington
Middlesex
TW11 8GT
Director NameMr Per-Arne Johnsen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed16 November 2017(24 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 August 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address88 Ellerton Road
London
SW18 3NJ
Director NameStephen Sotra
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(24 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address98 St Kilda Road
West Ealing
London
W13 9DE
Secretary NameStephen Sotra
StatusResigned
Appointed16 November 2017(24 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 August 2018)
RoleCompany Director
Correspondence Address98 St Kilda Road
West Ealing
London
W13 9DE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitesparesfinder.com
Telephone020 80358065
Telephone regionLondon

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

259.5k at £0.01Colin Bruce Manderson
6.15%
Ordinary
100k at £0.01J O Hambro LTD
2.37%
Ordinary
842.3k at £0.01David Owen Stroud
19.96%
Ordinary
733.5k at £0.01Jan Michael Hutchings
17.38%
Ordinary
722.8k at £0.01Kevin Overstall
17.13%
Ordinary
504.5k at £0.01Albion Technology & General Vct PLC
11.96%
Ordinary
84.1k at £0.01Mobeus Income & Growth 4 Vct PLC
1.99%
Ordinary
73k at £0.01Brian Oxenham
1.73%
Ordinary
73k at £0.01Stephen Herstell
1.73%
Ordinary
55.7k at £0.01Jonathan Melunsky
1.32%
Ordinary
55.7k at £0.01Matt Ludbrook
1.32%
Ordinary
53.1k at £0.01Joseph Keaveny
1.26%
Ordinary
42.4k at £0.01Gary Withers
1.00%
Ordinary
36.3k at £0.01Martin Peters
0.86%
Ordinary
33.9k at £0.01Elderstreet Vct PLC
0.80%
Ordinary
32.4k at £0.01Richard Thomas
0.77%
Ordinary
32k at £0.01Sheila Peters
0.76%
Ordinary
29.4k at £0.01Tony Steinthal
0.70%
Ordinary
28k at £0.01Adrian Crump
0.66%
Ordinary
28k at £0.01Rodrigue Dufaur
0.66%
Ordinary
25.3k at £0.01Torbjorn Hamnmark
0.60%
Ordinary
24.8k at £0.01Clive Gillmore
0.59%
Ordinary
18.6k at £0.01Eugene O'connell
0.44%
Ordinary
17.5k at £0.01I Farm Uk LTD
0.41%
Ordinary
16.2k at £0.01Kathryn Herstell
0.38%
Ordinary
15k at £0.01Union Pension Trustees Limited A/c 33964 & Michael Frederick Julien
0.36%
Ordinary
15k at £0.01Stuart Roden
0.35%
Ordinary
14.1k at £0.01Blaise Cardozo
0.34%
Ordinary
13.8k at £0.01Michael Jackson
0.33%
Ordinary
13.1k at £0.01John Mccarthy
0.31%
Ordinary
12.4k at £0.01David Graham Elford
0.29%
Ordinary
12.4k at £0.01Edmund Byers
0.29%
Ordinary
12.4k at £0.01Jeremy Green
0.29%
Ordinary
12.4k at £0.01Jeremy Neil Melrose Plant
0.29%
Ordinary
12.4k at £0.01Nigel May
0.29%
Ordinary
12.4k at £0.01Peckham Settlement
0.29%
Ordinary
12.4k at £0.01Simon Bound
0.29%
Ordinary
11k at £0.01Nick Waters
0.26%
Ordinary
11.2k at £0.01Peter Cottrell
0.26%
Ordinary
9.7k at £0.01Joh Goodridge
0.23%
Ordinary
9.8k at £0.01John Bolitho
0.23%
Ordinary
8.7k at £0.01Barbara Allen
0.21%
Ordinary
8.7k at £0.01Ian Hoad
0.21%
Ordinary
6.9k at £0.01Neil Cameron
0.16%
Ordinary
6.2k at £0.01Ian Brown
0.15%
Ordinary
6.2k at £0.01Matthew Cannon
0.15%
Ordinary
6.4k at £0.01Neil Stanley
0.15%
Ordinary
4.3k at £0.01Mr Giles Bartleet & Mrs Phoebe Bartleet
0.10%
Ordinary
3.5k at £0.01David Curtis
0.08%
Ordinary
3.5k at £0.01Hedley Hamilton
0.08%
Ordinary
3.5k at £0.01James Macgillivray
0.08%
Ordinary
3.5k at £0.01Lachlan Colquhoun
0.08%
Ordinary
3k at £0.01Anthony Carver
0.07%
Ordinary
3k at £0.01Howard Flight
0.07%
Ordinary
3k at £0.01Ken Lowes
0.07%
Ordinary
2.5k at £0.01Alison Stroud
0.06%
Ordinary
2.5k at £0.01Andrew Stroud
0.06%
Ordinary
2.5k at £0.01Christopher Stroud
0.06%
Ordinary
2.5k at £0.01Robert Stroud
0.06%
Ordinary
2.2k at £0.01Nick Mowll
0.05%
Ordinary
2.2k at £0.01Nick Waugh
0.05%
Ordinary
2.1k at £0.01Philip Machin
0.05%
Ordinary
2k at £0.01Reg Valin
0.05%
Ordinary
1.8k at £0.01Giulia Balletti
0.04%
Ordinary
1.7k at £0.01James Twining
0.04%
Ordinary
1.7k at £0.01Webster O'brien
0.04%
Ordinary
1.1k at £0.01Sarah Mayer
0.03%
Ordinary
1.4k at £0.01William Fitzsimons
0.03%
Ordinary
695 at £0.01Margaret Jones
0.02%
Ordinary
695 at £0.01Paul Mayer
0.02%
Ordinary
261 at £0.01Brian Wallace
0.01%
Ordinary
405 at £0.01Peter Thomas
0.01%
Ordinary

Financials

Year2014
Turnover£3,046,917
Gross Profit£2,276,453
Net Worth£1,351,389
Cash£916,496
Current Liabilities£1,297,069

Accounts

Latest Accounts14 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 August

Charges

13 October 2004Delivered on: 15 October 2004
Satisfied on: 22 July 2010
Persons entitled: Close Technology & General Vct PLC as Security Trustee for the Noteholders (The Securitytrustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the registered holder or holders of £250,000 nominal amount of loan notes (the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property together with all buildings and fixtures and fixed plant and machinery, all plant machinery vehicles and other equipment, all shares and loan notes in the capital of any company, the benefit of all licences held in connection with its business, all licences and patents, the goodwill and uncalled capital, the debts, all benefits in respect of all contracts and policies of insurances, the stock-in-trade and work-in-progress and all undertaking assets and rights. See the mortgage charge document for full details.
Fully Satisfied
17 December 2002Delivered on: 27 December 2002
Satisfied on: 22 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 April 2001Delivered on: 18 April 2001
Satisfied on: 22 July 2010
Persons entitled: Groveside Homes Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposited sum of £43,722.
Fully Satisfied
11 August 1999Delivered on: 17 August 1999
Satisfied on: 22 July 2010
Persons entitled: Ace Contract Limited

Classification: A rent security deposit deed
Secured details: The covenants, agreements and conditions due from the company to the chargee under the terms of a lease dated 11TH august 1999.
Particulars: The lessee's interest in the sum of £2,475 and all interst and other monies paid or credited to a designated deposit account opened by the lessor with a london clearing bank designated in the joint names of the lessor and the lessee.
Fully Satisfied

Filing History

29 April 2020Application to strike the company off the register (1 page)
16 August 2019Change of details for Rivo Software Limited as a person with significant control on 21 December 2018 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 14 August 2018 (12 pages)
13 December 2018Statement of capital on 13 December 2018
  • GBP 0.01
(5 pages)
13 December 2018Solvency Statement dated 27/11/18 (1 page)
13 December 2018Resolutions
  • RES13 ‐ Reduction of share premium 27/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2018Statement by Directors (1 page)
28 November 2018Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 4 Coleman Street 6th Floor London EC2R 5AR on 28 November 2018 (1 page)
20 November 2018Previous accounting period shortened from 31 December 2018 to 14 August 2018 (1 page)
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
16 August 2018Notification of Rivo Software Limited as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of David Owen Stroud as a director on 15 August 2018 (1 page)
15 August 2018Appointment of Paul Marushka as a director on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Ole Bettum as a director on 15 August 2018 (1 page)
15 August 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 51,939.01
(3 pages)
15 August 2018Termination of appointment of Stephen Sotra as a director on 15 August 2018 (1 page)
15 August 2018Appointment of Mr Robert Bruce Hogue as a director on 15 August 2018 (2 pages)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Colin Bruce Manderson as a director on 15 August 2018 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with updates (10 pages)
15 August 2018Termination of appointment of Stephen Sotra as a secretary on 15 August 2018 (1 page)
15 August 2018Termination of appointment of Per-Arne Johnsen as a director on 15 August 2018 (1 page)
15 August 2018Appointment of Vp Secretarial Limited as a secretary on 15 August 2018 (2 pages)
20 April 2018Appointment of Per-Arne Johnsen as a director on 16 November 2017 (2 pages)
20 April 2018Appointment of Stephen Sotra as a secretary on 16 November 2017 (2 pages)
20 April 2018Appointment of Stephen Sotra as a director on 16 November 2017 (2 pages)
16 April 2018Termination of appointment of Jonathan Melunsky as a director on 16 November 2017 (1 page)
16 April 2018Termination of appointment of Jonathan Melunsky as a secretary on 16 November 2017 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
18 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 42,199.01
(12 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 42,199.01
(12 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
30 July 2015Termination of appointment of Edward Mansfield Martin as a director on 3 June 2015 (1 page)
30 July 2015Termination of appointment of Richard Philip Neidert as a director on 21 May 2015 (1 page)
30 July 2015Termination of appointment of Edward Mansfield Martin as a director on 3 June 2015 (1 page)
30 July 2015Termination of appointment of Edward Mansfield Martin as a director on 3 June 2015 (1 page)
30 July 2015Termination of appointment of Richard Philip Neidert as a director on 21 May 2015 (1 page)
4 June 2015Appointment of Richard Philip Neidert as a director on 15 December 2014 (3 pages)
4 June 2015Appointment of Richard Philip Neidert as a director on 15 December 2014 (3 pages)
4 June 2015Appointment of Edward Mansfield Martin as a director on 15 December 2014 (3 pages)
4 June 2015Appointment of Edward Mansfield Martin as a director on 15 December 2014 (3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 42,199.01
(12 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 42,199.01
(12 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 42,199.01
(12 pages)
19 June 2014Second filing of SH01 previously delivered to Companies House (6 pages)
19 June 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
16 April 2014Cancellation of shares. Statement of capital on 16 April 2014
  • GBP 41,388.83
(4 pages)
16 April 2014Purchase of own shares. (3 pages)
16 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 42,199.02
  • ANNOTATION A second filed SH01 was registered on 19/06/2014.
(5 pages)
16 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 42,199.02
  • ANNOTATION A second filed SH01 was registered on 19/06/2014.
(5 pages)
16 April 2014Purchase of own shares. (3 pages)
16 April 2014Cancellation of shares. Statement of capital on 16 April 2014
  • GBP 41,388.83
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 42,199.02
  • ANNOTATION A second filed SH01 was registered on 19/06/2014.
(5 pages)
10 April 2014Termination of appointment of Kevin Overstall as a director (1 page)
10 April 2014Termination of appointment of Kevin Overstall as a director (1 page)
16 January 2014Secretary's details changed for Jonathan Melunsky on 16 January 2014 (1 page)
16 January 2014Director's details changed for Dr Jonathan Melunsky on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Dr Jonathan Melunsky on 16 January 2014 (2 pages)
16 January 2014Secretary's details changed for Jonathan Melunsky on 16 January 2014 (1 page)
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 43,223.48
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 43,223.48
(3 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (14 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (14 pages)
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 43,223.48
(3 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (14 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 42,493.07
(5 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 42,493.07
(5 pages)
15 October 2013Purchase of own shares. (3 pages)
15 October 2013Purchase of own shares. (3 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
13 August 2013Statement of capital on 13 August 2013
  • GBP 49,164.13
(4 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share premium reduced 01/08/2013
(17 pages)
13 August 2013Statement by directors (1 page)
13 August 2013Statement by directors (1 page)
13 August 2013Solvency statement dated 01/08/13 (2 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share premium reduced 01/08/2013
(17 pages)
13 August 2013Statement of capital on 13 August 2013
  • GBP 49,164.13
(4 pages)
13 August 2013Solvency statement dated 01/08/13 (2 pages)
21 May 2013Appointment of Mr Ole Bettum as a director (2 pages)
21 May 2013Appointment of Mr Ole Bettum as a director (2 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
3 October 2011Director's details changed for Jonathan Melunsky on 1 September 2011 (2 pages)
3 October 2011Secretary's details changed for Jonathan Melunsky on 1 September 2011 (2 pages)
3 October 2011Secretary's details changed for Jonathan Melunsky on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Jonathan Melunsky on 1 September 2011 (2 pages)
3 October 2011Secretary's details changed for Jonathan Melunsky on 1 September 2011 (2 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
3 October 2011Director's details changed for Jonathan Melunsky on 1 September 2011 (2 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (15 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (15 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (15 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (37 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (37 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (37 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
10 October 2008Return made up to 08/10/08; full list of members (35 pages)
10 October 2008Return made up to 08/10/08; full list of members (35 pages)
8 October 2008Appointment terminated director david plucinsky (1 page)
8 October 2008Appointment terminated director david plucinsky (1 page)
29 December 2007Ad 11/12/07--------- £ si [email protected]=882 £ ic 48281/49163 (2 pages)
29 December 2007Ad 11/12/07--------- £ si [email protected]=882 £ ic 48281/49163 (2 pages)
6 November 2007Return made up to 08/10/07; full list of members (23 pages)
6 November 2007Return made up to 08/10/07; full list of members (23 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
6 September 2007Ad 31/12/05--------- £ si [email protected] (7 pages)
6 September 2007Ad 31/12/05--------- £ si [email protected] (7 pages)
6 September 2007Ad 21/03/06--------- £ si [email protected] (7 pages)
6 September 2007Ad 21/03/06--------- £ si [email protected] (7 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
6 November 2006Return made up to 08/10/06; full list of members (23 pages)
6 November 2006Return made up to 08/10/06; full list of members (23 pages)
30 October 2006Ad 26/05/06--------- £ si [email protected]=1470 £ ic 46234/47704 (2 pages)
30 October 2006Ad 26/05/06--------- £ si [email protected]=1470 £ ic 46234/47704 (2 pages)
19 June 2006Ad 21/03/06--------- £ si [email protected]=4642 £ ic 41592/46234 (7 pages)
19 June 2006Ad 21/03/06--------- £ si [email protected]=4642 £ ic 41592/46234 (7 pages)
31 May 2006Ad 31/03/06--------- £ si [email protected]=785 £ ic 40319/41104 (2 pages)
31 May 2006Ad 24/03/06--------- £ si [email protected]=347 £ ic 33502/33849 (3 pages)
31 May 2006Ad 30/03/06--------- £ si [email protected]=133 £ ic 40186/40319 (2 pages)
31 May 2006Ad 29/03/06--------- £ si [email protected]=4064 £ ic 36122/40186 (3 pages)
31 May 2006Ad 02/05/06--------- £ si [email protected]=118 £ ic 41324/41442 (2 pages)
31 May 2006Ad 28/03/06--------- £ si [email protected]=1470 £ ic 34652/36122 (2 pages)
31 May 2006Ad 08/05/06--------- £ si [email protected]=150 £ ic 41442/41592 (2 pages)
31 May 2006Ad 31/03/06--------- £ si [email protected]=785 £ ic 40319/41104 (2 pages)
31 May 2006Ad 29/03/06--------- £ si [email protected]=4064 £ ic 36122/40186 (3 pages)
31 May 2006Ad 21/03/06--------- £ si [email protected]=40 £ ic 33130/33170 (3 pages)
31 May 2006Ad 04/04/06--------- £ si [email protected]=220 £ ic 41104/41324 (2 pages)
31 May 2006Ad 30/03/06--------- £ si [email protected]=133 £ ic 40186/40319 (2 pages)
31 May 2006Ad 22/03/06--------- £ si [email protected]=332 £ ic 33170/33502 (2 pages)
31 May 2006Ad 21/03/06--------- £ si [email protected]=40 £ ic 33130/33170 (3 pages)
31 May 2006Ad 08/05/06--------- £ si [email protected]=150 £ ic 41442/41592 (2 pages)
31 May 2006Ad 02/05/06--------- £ si [email protected]=118 £ ic 41324/41442 (2 pages)
31 May 2006Ad 27/03/06--------- £ si [email protected]=803 £ ic 33849/34652 (2 pages)
31 May 2006Ad 27/03/06--------- £ si [email protected]=803 £ ic 33849/34652 (2 pages)
31 May 2006Ad 22/03/06--------- £ si [email protected]=332 £ ic 33170/33502 (2 pages)
31 May 2006Ad 24/03/06--------- £ si [email protected]=347 £ ic 33502/33849 (3 pages)
31 May 2006Ad 28/03/06--------- £ si [email protected]=1470 £ ic 34652/36122 (2 pages)
31 May 2006Ad 04/04/06--------- £ si [email protected]=220 £ ic 41104/41324 (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
13 February 2006Ad 31/12/05--------- £ si [email protected]=392 £ ic 32738/33130 (7 pages)
13 February 2006Ad 31/12/05--------- £ si [email protected]=392 £ ic 32738/33130 (7 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 08/10/05; full list of members (21 pages)
10 November 2005Return made up to 08/10/05; full list of members (21 pages)
1 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
19 July 2005Auditor's resignation (1 page)
19 July 2005Auditor's resignation (1 page)
5 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
5 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
26 April 2005Ad 21/03/05--------- £ si [email protected]=1250 £ ic 31488/32738 (2 pages)
26 April 2005Ad 21/03/05--------- £ si [email protected]=1250 £ ic 31488/32738 (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
17 February 2005Ad 01/02/05--------- £ si [email protected]=150 £ ic 31338/31488 (2 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Ad 01/02/05--------- £ si [email protected]=150 £ ic 31338/31488 (2 pages)
17 February 2005Director's particulars changed (1 page)
4 January 2005Ad 30/11/04--------- £ si [email protected]=10 £ ic 31328/31338 (2 pages)
4 January 2005Ad 30/11/04--------- £ si [email protected]=10 £ ic 31328/31338 (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
21 December 2004Ad 30/11/04--------- £ si [email protected]=227 £ ic 31101/31328 (6 pages)
21 December 2004Ad 30/11/04--------- £ si [email protected]=227 £ ic 31101/31328 (6 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
29 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(29 pages)
29 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(29 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary's particulars changed (1 page)
14 October 2004Secretary's particulars changed (1 page)
8 October 2004Ad 24/09/04--------- £ si [email protected]=1250 £ ic 29851/31101 (2 pages)
8 October 2004Ad 24/09/04--------- £ si [email protected]=1250 £ ic 29851/31101 (2 pages)
11 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
11 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
9 June 2004Memorandum and Articles of Association (4 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 June 2004Memorandum and Articles of Association (4 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2004Amended group of companies' accounts made up to 31 December 2001 (23 pages)
18 January 2004Amended group of companies' accounts made up to 31 December 2001 (23 pages)
18 January 2004Amended group of companies' accounts made up to 31 December 2002 (24 pages)
18 January 2004Amended group of companies' accounts made up to 31 December 2002 (24 pages)
20 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
20 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
3 February 2003Amending 882 iss 28/02/01 (6 pages)
3 February 2003Amending 882 iss 28/02/01 (6 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Return made up to 08/10/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Return made up to 08/10/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 March 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
26 March 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
16 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(29 pages)
16 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(29 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
19 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
18 September 2001Company name changed sparesfinder.com LTD\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed sparesfinder.com LTD\certificate issued on 18/09/01 (2 pages)
9 July 2001New director appointed (3 pages)
9 July 2001New director appointed (3 pages)
9 July 2001New director appointed (3 pages)
9 July 2001New director appointed (3 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
20 March 2001Ad 28/02/01--------- £ si [email protected]=844 £ ic 29068/29912 (7 pages)
20 March 2001Ad 28/02/01--------- £ si [email protected]=844 £ ic 29068/29912 (7 pages)
20 March 2001Ad 01/03/01--------- £ si [email protected]=513 £ ic 28555/29068 (5 pages)
20 March 2001Ad 01/03/01--------- £ si [email protected]=513 £ ic 28555/29068 (5 pages)
13 March 2001Ad 01/03/01--------- £ si [email protected]=2604 £ ic 22096/24700 (2 pages)
13 March 2001Ad 01/03/01--------- £ si [email protected]=2604 £ ic 22096/24700 (2 pages)
13 March 2001Ad 01/03/01--------- £ si [email protected]=3855 £ ic 24700/28555 (3 pages)
13 March 2001Ad 01/03/01--------- £ si [email protected]=3855 £ ic 24700/28555 (3 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Ad 15/02/00--------- £ si [email protected] (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Particulars of contract relating to shares (4 pages)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
23 November 2000Ad 15/02/00--------- £ si [email protected] (2 pages)
23 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
23 November 2000Particulars of contract relating to shares (4 pages)
23 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Ad 01/06/00--------- £ si [email protected]=437 £ ic 20034/20471 (5 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Ad 01/06/00--------- £ si [email protected]=437 £ ic 20034/20471 (5 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
6 March 2000Ad 01/02/00--------- £ si [email protected]=488 £ ic 19546/20034 (2 pages)
6 March 2000Ad 01/02/00--------- £ si [email protected]=488 £ ic 19546/20034 (2 pages)
16 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 October 1999Ad 22/09/99--------- £ si [email protected]=143 £ ic 19370/19513 (2 pages)
12 October 1999Ad 22/09/99--------- £ si [email protected]=143 £ ic 19370/19513 (2 pages)
13 September 1999Ad 25/08/99--------- £ si [email protected]=586 £ ic 17234/17820 (2 pages)
13 September 1999Ad 25/08/99--------- £ si [email protected]=1550 £ ic 17820/19370 (4 pages)
13 September 1999Ad 25/08/99--------- £ si [email protected]=1550 £ ic 17820/19370 (4 pages)
13 September 1999Ad 25/08/99--------- £ si [email protected]=586 £ ic 17234/17820 (2 pages)
18 August 1999S-div 04/08/99 (2 pages)
18 August 1999S-div 04/08/99 (2 pages)
17 August 1999Particulars of mortgage/charge (7 pages)
17 August 1999Particulars of mortgage/charge (7 pages)
10 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
15 April 1999Ad 22/03/99--------- £ si 134@1=134 £ ic 16245/16379 (2 pages)
15 April 1999Ad 30/03/99--------- £ si 33@1=33 £ ic 16547/16580 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 171@1=171 £ ic 17063/17234 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16044/16111 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 46@1=46 £ ic 16675/16721 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16111/16178 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 57@1=57 £ ic 16778/16835 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15664/15731 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 114@1=114 £ ic 16835/16949 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15977/16044 (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16178/16245 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 134@1=134 £ ic 15530/15664 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 179@1=179 £ ic 15798/15977 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16178/16245 (2 pages)
15 April 1999Ad 30/03/99--------- £ si 67@1=67 £ ic 16580/16647 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 57@1=57 £ ic 16778/16835 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 171@1=171 £ ic 17063/17234 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15664/15731 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 46@1=46 £ ic 16675/16721 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16111/16178 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15463/15530 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 114@1=114 £ ic 16835/16949 (2 pages)
15 April 1999Ad 30/03/99--------- £ si 34@1=34 £ ic 16513/16547 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 57@1=57 £ ic 16721/16778 (2 pages)
15 April 1999Ad 30/03/99--------- £ si 33@1=33 £ ic 16547/16580 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 114@1=114 £ ic 16949/17063 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 28@1=28 £ ic 16647/16675 (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Ad 30/03/99--------- £ si 67@1=67 £ ic 16580/16647 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16446/16513 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 134@1=134 £ ic 15530/15664 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 57@1=57 £ ic 16721/16778 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15731/15798 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 134@1=134 £ ic 16245/16379 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15731/15798 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 114@1=114 £ ic 16949/17063 (2 pages)
15 April 1999Ad 30/03/99--------- £ si 34@1=34 £ ic 16513/16547 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16446/16513 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 179@1=179 £ ic 15798/15977 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16379/16446 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15977/16044 (2 pages)
15 April 1999Ad 01/04/99--------- £ si 28@1=28 £ ic 16647/16675 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16379/16446 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 16044/16111 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15463/15530 (2 pages)
31 March 1999Ad 22/03/99--------- £ si 36@1=36 £ ic 15025/15061 (2 pages)
31 March 1999Ad 22/03/99--------- £ si 36@1=36 £ ic 15025/15061 (2 pages)
31 March 1999Ad 22/03/99--------- £ si 134@1=134 £ ic 15329/15463 (2 pages)
31 March 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15262/15329 (2 pages)
31 March 1999Ad 22/03/99--------- £ si 201@1=201 £ ic 15061/15262 (2 pages)
31 March 1999Ad 22/03/99--------- £ si 201@1=201 £ ic 15061/15262 (2 pages)
31 March 1999Ad 22/03/99--------- £ si 134@1=134 £ ic 15329/15463 (2 pages)
31 March 1999Ad 22/03/99--------- £ si 67@1=67 £ ic 15262/15329 (2 pages)
9 March 1999Ad 15/02/99--------- £ si 1025@1=1025 £ ic 82000/83025 (11 pages)
9 March 1999£ ic 83025/78025 04/02/99 £ sr 5000@1=5000 (2 pages)
9 March 1999£ ic 100000/82000 04/02/99 £ sr 18000@1=18000 (2 pages)
9 March 1999£ ic 100000/82000 04/02/99 £ sr 18000@1=18000 (2 pages)
9 March 1999£ ic 83025/78025 04/02/99 £ sr 5000@1=5000 (2 pages)
9 March 1999£ ic 55025/35025 04/02/99 £ sr 20000@1=20000 (2 pages)
9 March 1999£ ic 35025/15025 04/02/99 £ sr 20000@1=20000 (2 pages)
9 March 1999£ ic 78025/55025 04/02/99 £ sr 23000@1=23000 (2 pages)
9 March 1999£ ic 55025/35025 04/02/99 £ sr 20000@1=20000 (2 pages)
9 March 1999Ad 15/02/99--------- £ si 1025@1=1025 £ ic 82000/83025 (11 pages)
9 March 1999£ ic 35025/15025 04/02/99 £ sr 20000@1=20000 (2 pages)
9 March 1999£ ic 78025/55025 04/02/99 £ sr 23000@1=23000 (2 pages)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: alpha house 40 coinagehall street helston cornwall TR13 8EQ (1 page)
31 January 1999Registered office changed on 31/01/99 from: alpha house 40 coinagehall street helston cornwall TR13 8EQ (1 page)
28 January 1999Company name changed treacle eater properties LIMITED\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed treacle eater properties LIMITED\certificate issued on 29/01/99 (2 pages)
13 November 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1998Registered office changed on 06/11/98 from: 45 coinagehall street helston cornwall TR13 8EU (1 page)
6 November 1998Registered office changed on 06/11/98 from: 45 coinagehall street helston cornwall TR13 8EU (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
7 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
23 October 1997Registered office changed on 23/10/97 from: 46 museum street london WC1A 1LY (1 page)
23 October 1997Registered office changed on 23/10/97 from: 46 museum street london WC1A 1LY (1 page)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Secretary's particulars changed;director's particulars changed (1 page)
8 March 1996Secretary's particulars changed;director's particulars changed (1 page)
12 February 1996Company name changed lavender properties LIMITED\certificate issued on 13/02/96 (2 pages)
12 February 1996Company name changed lavender properties LIMITED\certificate issued on 13/02/96 (2 pages)
8 February 1996Director's particulars changed (1 page)
8 February 1996Full accounts made up to 31 December 1994 (10 pages)
8 February 1996Full accounts made up to 31 December 1994 (10 pages)
8 February 1996Return made up to 13/10/94; full list of members (6 pages)
8 February 1996Director's particulars changed (1 page)
8 February 1996Secretary's particulars changed (1 page)
8 February 1996Return made up to 13/10/95; no change of members (8 pages)
8 February 1996Secretary's particulars changed (1 page)
8 February 1996Return made up to 13/10/95; no change of members (8 pages)
8 February 1996Return made up to 13/10/94; full list of members (6 pages)
6 February 1996Restoration by order of the court (1 page)
6 February 1996Restoration by order of the court (1 page)
8 August 1995Final Gazette dissolved via compulsory strike-off (1 page)
8 August 1995Final Gazette dissolved via compulsory strike-off (1 page)
18 April 1995First Gazette notice for compulsory strike-off (1 page)
18 April 1995First Gazette notice for compulsory strike-off (1 page)
21 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 October 1993Incorporation (18 pages)
14 October 1993Incorporation (18 pages)