Company NameThe Locum Group Limited
Company StatusDissolved
Company Number03020008
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameMerrinworth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed16 January 2006(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 22 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameMs Julia Meighan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleChief Executive
Correspondence Address3a Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameMrs Balbir Hara
NationalityBritish
StatusResigned
Appointed21 June 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1996)
RoleSecretary
Correspondence Address30 Highcliffe Gardens
Ilford
Essex
IG4 5HR
Director NameMr Frank Leslie George Neale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 2002)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressArchway House 53 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Richard Raworth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Director NameNigel Philip Nicholls
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 1995)
RoleCompany Director
Correspondence Address46 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PY
Director NameDorothy Patricia Gunn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 1995)
RoleCompany Director
Correspondence Address36 Brunswick Gardens
Hainault
Ilford
Essex
IG6 2QU
Director NameTeresa Peacock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address39 Bridport Way
Kings Park Village
Braintree
Essex
CM7 9FJ
Director NameMr Martin Stuart Wynn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(11 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank East Street
Rusper
Horsham
West Sussex
RH12 4RE
Director NamePaul Stephen Harper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressDrey Cottage 15 Firs Walk
Tewin Wood
Welwyn
Hertfordshire
AL6 0NY
Secretary NameMr Martin Stuart Wynn
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank East Street
Rusper
Horsham
West Sussex
RH12 4RE
Director NameBarry Hartop
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 May 2002)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressField Cottage
The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameSusan Dael
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleHuman Resources
Correspondence Address18 Halidon Rise
Harold Park
Romford
Essex
RM3 0YL
Director NameWilliam Nicholson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2003)
RoleSales
Correspondence Address2a Ashbridge Road
Leytonstone
London
E11 1NH
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence Address52 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2005)
RoleFinance
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed24 February 2003(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameMrs Angela Smith Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2006)
RoleHealthcare Recruitment Directo
Country of ResidenceEngland
Correspondence Address14 Moor Lane
Woking
Surrey
GU22 9QY
Director NameMr Ian William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMiddle Field
2 Woodlands Close
Holt
Norfolk
NR25 6DU
Director NameMr Gary Alan Cox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL

Contact

Websitelocumgroup.com
Telephone0845 2419293
Telephone regionUnknown

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.9m at £1Reed Healthcare PLC
98.21%
Deferred
107.5k at £1Reed Healthcare PLC
1.79%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 July 2002Delivered on: 24 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 September 1999Delivered on: 14 September 1999
Satisfied on: 21 May 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies accruing under the policy of insurance dated 10.2.99 policy number x 68381609 on the life of d m r fennell with standard life assurance company.
Fully Satisfied
7 August 1996Delivered on: 19 August 1996
Satisfied on: 21 May 2002
Persons entitled: Midland Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ordinary shares of £1.00 each (the shares) in the capital of L.G. international employment services limited including all dividends bonuses rights and benefits attaching to or arising in respect thereof.. See the mortgage charge document for full details.
Fully Satisfied
7 August 1996Delivered on: 19 August 1996
Satisfied on: 21 May 2002
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ordinary shares of £1.00 each (the shares) in the capital of L.G. international employment services limited including all dividends bonuses rights and benefits attaching to or arising in respect thereof.. See the mortgage charge document for full details.
Fully Satisfied
26 June 1995Delivered on: 8 July 1995
Satisfied on: 21 May 2002
Persons entitled: Midland Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends, bonuses, rights and benefits in respect of the 100 ordinary shares of £1.00 each in the capital of caroline pelham limited and all beneficial interests therein and to any proceeds of sale.
Fully Satisfied
26 June 1995Delivered on: 8 July 1995
Satisfied on: 21 May 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating 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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
26 June 1995Delivered on: 8 July 1995
Satisfied on: 21 May 2002
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends, bonuses, rights and benefits in respect of the 100 ordinary shares of £1.00 each in the capital of caroline pelham limited and all beneficial interests of the company therein and to any proceeds of sale thereof.
Fully Satisfied
26 June 1995Delivered on: 8 July 1995
Satisfied on: 21 May 2002
Persons entitled: Samuel Montagu & Co Limited

Classification: Fixed and floating 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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Satisfaction of charge 8 in full (1 page)
23 March 2017Satisfaction of charge 8 in full (1 page)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6,007,500
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6,007,500
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,007,500
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,007,500
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,007,500
(4 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 6,007,500
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 6,007,500
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 6,007,500
(4 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 January 2013Statement of company's objects (1 page)
28 January 2013Statement of company's objects (1 page)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 February 2012Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 13 February 2012 (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
15 February 2011Secretary's details changed for Joan Edmunds on 15 February 2011 (1 page)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Joan Edmunds on 15 February 2011 (1 page)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
9 April 2010Appointment of Mr James Andrew Reed as a director (2 pages)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
9 April 2010Appointment of Mr James Andrew Reed as a director (2 pages)
11 March 2010Accounts for a dormant company made up to 27 June 2009 (10 pages)
11 March 2010Accounts for a dormant company made up to 27 June 2009 (10 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
21 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
19 October 2009Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page)
19 October 2009Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
2 November 2008Full accounts made up to 28 December 2007 (12 pages)
2 November 2008Full accounts made up to 28 December 2007 (12 pages)
30 May 2008Director appointed derek george beal (2 pages)
30 May 2008Director appointed derek george beal (2 pages)
15 May 2008Appointment terminated director gary cox (1 page)
15 May 2008Appointment terminated director gary cox (1 page)
11 February 2008Registered office changed on 11/02/08 from: academy court 94 chancery lane london WC2A 1DT (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Registered office changed on 11/02/08 from: academy court 94 chancery lane london WC2A 1DT (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Location of debenture register (1 page)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
29 January 2008Full accounts made up to 29 December 2006 (13 pages)
29 January 2008Full accounts made up to 29 December 2006 (13 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
24 March 2007Full accounts made up to 30 June 2005 (14 pages)
24 March 2007Full accounts made up to 30 December 2005 (14 pages)
24 March 2007Full accounts made up to 30 December 2005 (14 pages)
24 March 2007Full accounts made up to 30 June 2005 (14 pages)
9 February 2007Return made up to 09/02/07; full list of members (2 pages)
9 February 2007Return made up to 09/02/07; full list of members (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
18 April 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/06
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/06
  • 363(288) ‐ Secretary resigned
(7 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 February 2006Registered office changed on 20/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
13 July 2005Full accounts made up to 30 June 2004 (15 pages)
13 July 2005Full accounts made up to 30 June 2004 (15 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
15 February 2005Return made up to 09/02/05; full list of members (7 pages)
15 February 2005Return made up to 09/02/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
2 March 2004Return made up to 09/02/04; full list of members (7 pages)
2 March 2004Return made up to 09/02/04; full list of members (7 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
10 June 2003Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page)
10 June 2003Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
30 April 2003Full accounts made up to 30 June 2002 (17 pages)
30 April 2003Full accounts made up to 30 June 2002 (17 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
31 March 2003Return made up to 09/02/03; full list of members (14 pages)
31 March 2003Return made up to 09/02/03; full list of members (14 pages)
25 March 2003Location of register of members (1 page)
25 March 2003Location of register of members (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (2 pages)
23 March 2003Secretary resigned (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
19 July 2002Declaration of assistance for shares acquisition (9 pages)
19 July 2002Declaration of assistance for shares acquisition (9 pages)
19 July 2002Declaration of assistance for shares acquisition (9 pages)
19 July 2002Declaration of assistance for shares acquisition (7 pages)
19 July 2002Declaration of assistance for shares acquisition (7 pages)
19 July 2002Declaration of assistance for shares acquisition (7 pages)
19 July 2002Declaration of assistance for shares acquisition (7 pages)
19 July 2002Declaration of assistance for shares acquisition (9 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA (1 page)
7 June 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA (1 page)
7 June 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
26 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 February 2002Group of companies' accounts made up to 31 October 2001 (26 pages)
26 February 2002Group of companies' accounts made up to 31 October 2001 (26 pages)
26 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 May 2001Full group accounts made up to 31 October 2000 (25 pages)
18 May 2001Full group accounts made up to 31 October 2000 (25 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Return made up to 09/02/01; full list of members (12 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Return made up to 09/02/01; full list of members (12 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
7 August 2000Full group accounts made up to 31 October 1999 (24 pages)
7 August 2000Full group accounts made up to 31 October 1999 (24 pages)
17 February 2000Return made up to 09/02/00; full list of members (12 pages)
17 February 2000Return made up to 09/02/00; full list of members (12 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
22 April 1999Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex IG1 4YG (1 page)
22 April 1999Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex IG1 4YG (1 page)
25 February 1999Full group accounts made up to 31 October 1998 (27 pages)
25 February 1999Full group accounts made up to 31 October 1998 (27 pages)
19 February 1999Return made up to 09/02/99; full list of members (14 pages)
19 February 1999Return made up to 09/02/99; full list of members (14 pages)
16 February 1999Conve 22/12/98 (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 February 1999Nc inc already adjusted 22/12/98 (1 page)
16 February 1999Ad 24/12/98--------- £ si 8708@1=8708 £ ic 5998792/6007500 (2 pages)
16 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1999Conve 22/12/98 (1 page)
16 February 1999Ad 24/12/98--------- £ si 8708@1=8708 £ ic 5998792/6007500 (2 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 February 1999Ad 24/12/98--------- £ si 792@1=792 £ ic 5998000/5998792 (2 pages)
16 February 1999Ad 24/12/98--------- £ si 792@1=792 £ ic 5998000/5998792 (2 pages)
16 February 1999New director appointed (3 pages)
16 February 1999Nc inc already adjusted 22/12/98 (1 page)
29 December 1998Full group accounts made up to 31 October 1997 (23 pages)
29 December 1998Full group accounts made up to 31 October 1997 (23 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Return made up to 09/02/98; full list of members (8 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Return made up to 09/02/98; full list of members (8 pages)
15 May 1998New director appointed (2 pages)
12 August 1997Full group accounts made up to 31 October 1996 (21 pages)
12 August 1997Full group accounts made up to 31 October 1996 (21 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (3 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (3 pages)
16 June 1997Location of register of members (1 page)
16 June 1997Location of register of members (1 page)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
28 May 1997Return made up to 09/02/97; full list of members (8 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Return made up to 09/02/97; full list of members (8 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Ad 16/08/96--------- £ si 1000@1=1000 £ ic 5997000/5998000 (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Ad 16/08/96--------- £ si 1000@1=1000 £ ic 5997000/5998000 (2 pages)
4 September 1996Full group accounts made up to 31 October 1995 (23 pages)
4 September 1996Full group accounts made up to 31 October 1995 (23 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
6 June 1996Ad 16/05/96--------- £ si 1000@1=1000 £ ic 5996000/5997000 (2 pages)
6 June 1996Ad 16/05/96--------- £ si 1000@1=1000 £ ic 5996000/5997000 (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
10 April 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Ad 06/02/96--------- £ si 1000@1=1000 £ ic 5995000/5996000 (2 pages)
19 February 1996Ad 06/02/96--------- £ si 1000@1=1000 £ ic 5995000/5996000 (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
10 August 1995Ad 26/06/95--------- £ si 5980000@1=5980000 £ ic 15000/5995000 (4 pages)
10 August 1995Nc inc already adjusted 26/06/95 (1 page)
10 August 1995Nc inc already adjusted 26/06/95 (1 page)
10 August 1995Ad 26/06/95--------- £ si 5980000@1=5980000 £ ic 15000/5995000 (4 pages)
7 August 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
7 August 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995New director appointed (8 pages)
17 July 1995Ad 21/06/95--------- £ si 14999@1=14999 £ ic 1/15000 (4 pages)
17 July 1995Ad 21/06/95--------- £ si 14999@1=14999 £ ic 1/15000 (4 pages)
17 July 1995New director appointed (6 pages)
17 July 1995New director appointed (8 pages)
17 July 1995New director appointed (6 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995Registered office changed on 07/07/95 from: reddings the wagon house banwell road, christon axbridge, somerset BS26 2XX (1 page)
7 July 1995Registered office changed on 07/07/95 from: reddings the wagon house banwell road, christon axbridge, somerset BS26 2XX (1 page)
6 July 1995Accounting reference date notified as 31/08 (1 page)
6 July 1995Nc inc already adjusted 21/06/95 (1 page)
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
6 July 1995Accounting reference date notified as 31/08 (1 page)
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
6 July 1995Nc inc already adjusted 21/06/95 (1 page)
9 February 1995Incorporation (17 pages)
9 February 1995Incorporation (17 pages)