London
SW1H 0AD
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 March 2019) |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Andrew James Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 September 2007) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 33 Canynge Square Clifton Bristol BS8 3LB |
Secretary Name | Mr Andrew James Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 September 2007) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 33 Canynge Square Clifton Bristol BS8 3LB |
Director Name | Michael John Davies |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 5 Pitch Close Carlton Nottingham NG4 1SL |
Director Name | Garland Martin King |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 88 Knapp Road Thornbury Bristol Avon BS35 2HJ |
Director Name | Keith Priesthal |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 4 Ermine Street Broughton Brigg South Humberside DN20 0DQ |
Director Name | Jan Edward Ernest Bergman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 1996) |
Role | Healthcare Man |
Correspondence Address | 11 Lindum Place St Albans Hertfordshire AL3 4JJ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(12 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(12 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(12 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 19 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. Fully Satisfied |
---|---|
16 November 2007 | Delivered on: 27 November 2007 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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 |
24 July 1995 | Delivered on: 2 August 1995 Satisfied on: 12 November 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 July 1995 | Delivered on: 2 August 1995 Satisfied on: 12 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at kenn road st george bristol avon t/no: AV219115 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
30 March 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
27 March 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
27 March 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Director's details changed for Mr Mathieu Streiff on 1 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Mathieu Streiff on 1 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Mathieu Streiff on 1 January 2014 (2 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
19 September 2013 | Satisfaction of charge 4 in full (4 pages) |
19 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (36 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
13 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
17 April 2009 | Director appointed mr ian james white (1 page) |
17 April 2009 | Director appointed mr ian james white (1 page) |
17 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
29 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
29 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: st. Georges nursing home kenn road bristol avon BS5 7PD (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: st. Georges nursing home kenn road bristol avon BS5 7PD (1 page) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
24 September 2007 | Resignation of auditors (1 page) |
24 September 2007 | Resignation of auditors (1 page) |
3 September 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members
|
20 March 2007 | Return made up to 03/03/07; full list of members
|
8 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
8 March 2005 | Return made up to 03/03/05; full list of members
|
8 March 2005 | Accounts for a dormant company made up to 30 September 2004 (10 pages) |
8 March 2005 | Return made up to 03/03/05; full list of members
|
8 March 2005 | Accounts for a dormant company made up to 30 September 2004 (10 pages) |
4 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
4 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
26 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
2 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
2 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
24 March 2003 | Return made up to 13/03/03; full list of members (10 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (10 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
24 July 2002 | £ ic 465001/440001 02/07/02 £ sr 25000@1=25000 (1 page) |
24 July 2002 | £ ic 465001/440001 02/07/02 £ sr 25000@1=25000 (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
13 May 2002 | Return made up to 13/03/02; full list of members (9 pages) |
13 May 2002 | Return made up to 13/03/02; full list of members (9 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
3 May 2001 | Return made up to 13/03/01; full list of members
|
3 May 2001 | Return made up to 13/03/01; full list of members
|
13 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
6 November 2000 | £ ic 490001/465001 26/10/00 £ sr 25000@1=25000 (2 pages) |
6 November 2000 | £ ic 490001/465001 26/10/00 £ sr 25000@1=25000 (2 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
12 May 2000 | Registered office changed on 12/05/00 from: beaufort house 6 beaconsfield road clifton bristol avon, BS8 2TS (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: beaufort house 6 beaconsfield road clifton bristol avon, BS8 2TS (1 page) |
16 April 2000 | Return made up to 13/03/00; full list of members (9 pages) |
16 April 2000 | Return made up to 13/03/00; full list of members (9 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (22 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (22 pages) |
21 May 1999 | Return made up to 13/03/99; full list of members (10 pages) |
21 May 1999 | Return made up to 13/03/99; full list of members (10 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
11 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
11 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
22 August 1997 | Return made up to 13/03/97; no change of members (6 pages) |
22 August 1997 | Return made up to 13/03/97; no change of members (6 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 May 1996 | Return made up to 13/03/96; full list of members (8 pages) |
10 May 1996 | Return made up to 13/03/96; full list of members (8 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Ad 18/07/95--------- £ si 489998@1=489998 £ ic 2/490000 (4 pages) |
31 July 1995 | Ad 18/07/95--------- £ si 489998@1=489998 £ ic 2/490000 (4 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Nc inc already adjusted 18/07/95 (1 page) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Nc inc already adjusted 18/07/95 (1 page) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
27 June 1995 | Company name changed bart 110 LIMITED\certificate issued on 28/06/95 (2 pages) |
27 June 1995 | Company name changed bart 110 LIMITED\certificate issued on 28/06/95 (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
7 June 1995 | New director appointed (3 pages) |
7 June 1995 | New director appointed (3 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: third floor saint bartholews lewins bristol,BS1 2NH (1 page) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: third floor saint bartholews lewins bristol,BS1 2NH (1 page) |
13 March 1995 | Incorporation (20 pages) |
13 March 1995 | Incorporation (20 pages) |