Company NameISG Retail And Leisure Holdings Limited
Company StatusDissolved
Company Number03011317
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusClosed
Appointed20 April 2017(22 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 05 December 2017)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Richard Charles William Newbery
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HW
Director NameMr Michael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr Michael Thomas Womack
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameDavid John Bishop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressFlat 3b Ratcliffe Wharf
18-22 Narrow Street
London
E14 8DQ
Director NameMr James Robert Parker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(3 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Henson Grove
Timperley
Altrincham
Cheshire
WA15 7QA
Secretary NameMr Peter James Holmes
NationalityBritish
StatusResigned
Appointed09 February 1995(3 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameMr Peter William Harley Saxton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDucklake House Springhead
Ashwell
Baldock
Herts
SG7 5LL
Secretary NameMr Peter William Harley Saxton
NationalityBritish
StatusResigned
Appointed09 June 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDucklake House Springhead
Ashwell
Baldock
Herts
SG7 5LL
Director NameMr Gary Sones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfischer House
Meadow Lane
Denford
Northamptonshire
NN14 4EH
Director NamePeter Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 September 2005)
RoleChartered Accountant
Correspondence Address17 High Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5ES
Secretary NamePeter Carey
NationalityIrish
StatusResigned
Appointed01 December 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2002)
RoleChartered Accountant
Correspondence Address17 High Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5ES
Director NameJohn Ireland Anderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address15 Woolston Avenue
Letchworth
Hertfordshire
SG6 2ED
Director NameMr Paul Robert Duffy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Orchard Way
Lower Cambourne
Cambridge
CB23 6BN
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Director NameChristopher Hogg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressInglenook
46 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameDuncan Robert Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm House
The Green Colne Engaine
Colchester
Essex
CO6 2EZ
Director NameMr David Stones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(9 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address3 Tapwoods
Colchester
Essex
CO3 3TJ
Director NameMr Michael Bird
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Rise
St Ives
Huntingdon
Cambridgeshire
PE27 6SP
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Darren Richard Leslie Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfields Nackington Road
Canterbury
Kent
CT4 7AY
Director NameMr Christopher Nigel Bock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinnickfold Cottage
Anstie Lane, Coldharbour
Dorking
Surrey
RH5 4LP
Director NameMr Colin Ian Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(12 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Tangmere Grove
Kingston
Surrey
KT2 5GT
Director NameGraham Kevin Kingston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address21 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(22 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Propencity Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 September 2012Delivered on: 24 September 2012
Satisfied on: 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
24 May 2007Delivered on: 1 June 2007
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

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. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 11 October 2005
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 January 2003Delivered on: 10 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank 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.
Fully Satisfied
22 March 1995Delivered on: 29 March 1995
Satisfied on: 12 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
20 March 2017Satisfaction of charge 030113170006 in full (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
28 January 2015Satisfaction of charge 5 in full (4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
30 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (8 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
25 February 2014Registration of charge 030113170006 (14 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Register inspection address has been changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
20 January 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom on 20 January 2014 (1 page)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Register(s) moved to registered office address (1 page)
8 November 2012Full accounts made up to 30 June 2012 (14 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
25 October 2011Full accounts made up to 30 June 2011 (15 pages)
20 January 2011Registered office address changed from Hemingford House Glebe Road Huntingdon Cambridgeshire PE18 7DX on 20 January 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 30 June 2010 (17 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 1
(4 pages)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled, share capital redemption reserve cancelled and the aggregate amount arising in such reduction and cancellation be credited to the profit and loss reserves of the company 29/06/2010
(2 pages)
30 June 2010Solvency statement dated 29/06/10 (1 page)
30 June 2010Statement by directors (1 page)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 February 2010Full accounts made up to 30 June 2009 (17 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page)
25 January 2010Director's details changed for Mr Samuel David Lawther on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 17 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
16 January 2009Full accounts made up to 30 June 2008 (16 pages)
7 July 2008Appointment terminated director darren hill (1 page)
7 July 2008Appointment terminated director michael bird (1 page)
7 July 2008Appointment terminated director colin forrest (1 page)
7 July 2008Appointment terminated director graham kingston (1 page)
7 July 2008Appointment terminated director christopher bock (1 page)
1 July 2008Company name changed isg retail and leisure LIMITED\certificate issued on 01/07/08 (2 pages)
12 June 2008Director's change of particulars / darren hill / 08/04/2008 (1 page)
13 May 2008Director appointed graham kevin kingston (3 pages)
9 May 2008Appointment terminated director james parker (1 page)
18 March 2008Full accounts made up to 30 June 2007 (16 pages)
23 January 2008Return made up to 18/01/08; full list of members (4 pages)
23 January 2008Secretary's particulars changed (1 page)
9 January 2008New director appointed (2 pages)
12 October 2007Company name changed isg retail LIMITED\certificate issued on 12/10/07 (2 pages)
10 September 2007Director's particulars changed (1 page)
16 June 2007Registered office changed on 16/06/07 from: c/o interior services group PLC aldgate house 33 aldgate high street london EC3N 1AG (1 page)
4 June 2007New director appointed (2 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
21 May 2007New director appointed (3 pages)
15 May 2007Secretary's particulars changed (1 page)
11 May 2007Director resigned (1 page)
27 April 2007Nc inc already adjusted 11/04/07 (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 April 2007New director appointed (3 pages)
14 April 2007New director appointed (3 pages)
22 March 2007Company name changed hemingford park LIMITED\certificate issued on 22/03/07 (3 pages)
18 January 2007Location of register of members (1 page)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
10 November 2006Registered office changed on 10/11/06 from: 76-78 charlotte street london W1T 4QW (1 page)
10 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: hemingford house glebe road huntingdon cambridgeshire PE29 7DN (1 page)
3 July 2006Director resigned (1 page)
15 February 2006Return made up to 18/01/06; full list of members (3 pages)
5 January 2006New director appointed (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Declaration of assistance for shares acquisition (16 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 March 2005Director resigned (1 page)
17 February 2005Return made up to 18/01/05; full list of members (9 pages)
11 January 2005Director resigned (1 page)
18 November 2004Full accounts made up to 31 December 2003 (10 pages)
27 July 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
26 January 2004Return made up to 18/01/04; full list of members (9 pages)
6 January 2004Director resigned (1 page)
17 July 2003Secretary's particulars changed (1 page)
14 June 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 3 January 2003 (13 pages)
6 May 2003Full accounts made up to 3 January 2003 (13 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
13 April 2003New director appointed (2 pages)
7 April 2003Return made up to 18/01/03; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2003Declaration of assistance for shares acquisition (8 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Director resigned (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
29 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (1 page)
20 August 2002New director appointed (3 pages)
20 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
21 February 2002Return made up to 18/01/02; no change of members (7 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
19 April 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 June 2000Full group accounts made up to 31 December 1999 (27 pages)
20 April 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 December 1999Director resigned (2 pages)
29 March 1999Full group accounts made up to 6 January 1999 (27 pages)
29 March 1999Full group accounts made up to 6 January 1999 (27 pages)
15 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 February 1999New director appointed (2 pages)
15 April 1998Full group accounts made up to 31 December 1997 (30 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Return made up to 18/01/98; full list of members (13 pages)
2 November 1997Full group accounts made up to 31 December 1996 (30 pages)
24 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997New director appointed (3 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Director's particulars changed (1 page)
29 May 1997New director appointed (2 pages)
2 January 1997Secretary resigned;director resigned (1 page)
24 September 1996Full group accounts made up to 31 December 1995 (29 pages)
11 June 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
11 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 June 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
11 June 1996Ad 05/03/96--------- £ si 1@1=1 £ ic 83010/83011 (2 pages)
29 February 1996Return made up to 18/01/96; full list of members (8 pages)
23 January 1996New director appointed (2 pages)
14 September 1995Company name changed tayvin 15 LIMITED\certificate issued on 15/09/95 (4 pages)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995Secretary resigned (2 pages)
13 June 1995Secretary resigned (2 pages)
29 March 1995Particulars of mortgage/charge (16 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
27 February 1995Ad 10/02/95--------- £ si 35044@1=35044 £ si [email protected]=1500 £ ic 2/36546 (2 pages)
27 February 1995Nc inc already adjusted 10/02/95 (1 page)
27 February 1995Memorandum and Articles of Association (16 pages)
18 January 1995Incorporation (25 pages)