Company NameEnviros Limited
DirectorsPatricia Murray and Christopher Wynterbee-Robey
Company StatusActive
Company Number03072541
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Previous NameMemorabilia Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed10 July 2023(28 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Christopher Wynterbee-Robey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(28 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleDirector Legal Services
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameProf Sir Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address23 Holland Park
London
W11 3TD
Director NameDr Colin Michael Lucas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 months, 1 week after company formation)
Appointment Duration12 months (resigned 28 October 1996)
RoleDirector Environmental Service
Correspondence AddressPantrhiwddulais Farm
Talgarreg
Llandysul
Dyfed
SA44 4XN
Wales
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Secretary NameJohn Aiken McKinley
NationalityBritish
StatusResigned
Appointed04 January 1996(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 08 May 1996)
RoleSolicitor
Correspondence AddressMount Cottage South Street
Great Chesterford
Saffron Walden
Essex
CB10 1NW
Director NameJeffrey Michael Iliffe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(10 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleAccountant
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Director NameDr David Percival Hodgkinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peppard Lane
Henley On Thames
Oxfordshire
RG9 1NH
Director NameMr Charles Jonathon Breese
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteane Grounds Farm
Steane
Brackley
Northamptonshire
NN13 5NP
Director NameDr Robert Clive Charley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address73 Parc Castell Y Mynach
Creigiau
Cardiff
South Glamorgan
CF4 8NZ
Wales
Director NameMr Glen Donald Armstrong
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressPoplars Farm
Longden
Shrewsbury
Shropshire
SY5 8EX
Wales
Director NameMr Rodney Aspinwall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyddyn Dauddwr
Llansantffraid
Powys
SY22 6TG
Wales
Director NamePaul Gaunt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1998)
RoleConsultant
Correspondence Address90 Newmarket Road
Norwich
Norfolk
NR2 2LB
Secretary NameMr Richard Edward Bevan
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1999)
RoleSolicitor
Correspondence Address9 Ellery House
19 Chase Road
London
N14 4ER
Director NameMr Simon John Constantine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farmhouse
Ibworth
Tadley
Hampshire
RG26 5TJ
Director NamePeter Graveson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 August 1999)
RoleCompany Director
Correspondence AddressThe Villa
Stanmore Drive Haverbreaks
Lancaster
Lancashire
LA1 5BL
Secretary NameJeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed27 August 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2003)
RoleAccountant
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Secretary NameJeffrey Michael Iliffe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2003)
RoleAccountant
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Secretary NameMr Andrew Smith
NationalityBritish
StatusResigned
Appointed03 June 2003(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirby Lane
Melton Mowbray
Leicestershire
LE13 0BY
Secretary NameClaudia Suzanne Goodman
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 2008)
RoleSolicitor
Correspondence Address336 Meadowside Quay Walk
Glasgow
G11 6AW
Scotland
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed28 February 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingswood Close
Weybridge
Surrey
KT13 0RE
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Home Way
Petersfield
Hampshire
GU31 4EE
Director NameMr Thomas Donald Kenny
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Peter Robert Mackellar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2014)
RoleWater & Environment Manager Emea
Country of ResidenceEngland
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Secretary NameMr Graeme Ronald Dodd
StatusResigned
Appointed30 October 2009(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Timothy Norris
StatusResigned
Appointed17 March 2015(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(23 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2019(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Secretary NameVictor Jibuike
StatusResigned
Appointed24 May 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnet Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2020(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2023)
RolePresident
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2009)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Contact

Websiteenviros.com

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.7m at £0.1Enviros Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,141,000
Cash£6,000
Current Liabilities£14,660,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

27 June 2006Delivered on: 30 June 2006
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 September 2001Delivered on: 14 September 2001
Satisfied on: 16 August 2006
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due from any group member (as defined) to the chargee under the banking documents (as defined) and 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. See the mortgage charge document for full details.
Fully Satisfied
2 July 2001Delivered on: 5 July 2001
Satisfied on: 16 August 2006
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations under the banking documents due owing or incurred in any manner whatsoever to the chargee by any group company other than under the term loan facility whether pursuant to the guarantee or otherwise. (All terms as defined).
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
12 February 1999Delivered on: 26 February 1999
Satisfied on: 8 December 2001
Persons entitled: The Thames Fund Limited

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations which are now or may at any time in the future be due owing or incurred in any manner whatsoever to the chargee as security trustee for the beneficiaries (as defined) and to all or any of the beneficiaries by any group company pursuant to the convertible loan stock (as defined) and pursuant to the guarantee or otherwise.
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 June 1996Delivered on: 4 July 1996
Satisfied on: 5 January 2002
Persons entitled: Barclays Bank PLC

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

Filing History

18 November 2020Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages)
18 November 2020Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages)
18 November 2020Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page)
1 October 2020Full accounts made up to 30 June 2019 (23 pages)
1 October 2020Accounts for a dormant company made up to 30 June 2020 (15 pages)
30 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 January 2020Change of details for Enviros Group Limited as a person with significant control on 30 May 2019 (2 pages)
31 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (20 pages)
12 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
30 May 2019Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page)
30 May 2019Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages)
30 May 2019Termination of appointment of David Ellis as a director on 26 April 2019 (1 page)
30 May 2019Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page)
8 May 2019Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages)
8 May 2019Appointment of Mrs Nuala O'leary as a director on 26 April 2019 (2 pages)
12 September 2018Appointment of Mr David Ellis as a director on 5 September 2018 (2 pages)
5 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
22 May 2018Full accounts made up to 30 September 2017 (20 pages)
7 July 2017Full accounts made up to 30 September 2016 (22 pages)
7 July 2017Full accounts made up to 30 September 2016 (22 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Enviros Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Enviros Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 673,884
(6 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 673,884
(6 pages)
18 May 2016Full accounts made up to 30 September 2015 (15 pages)
18 May 2016Full accounts made up to 30 September 2015 (15 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 673,884
(3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 673,884
(3 pages)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
28 April 2015Full accounts made up to 30 September 2014 (15 pages)
28 April 2015Full accounts made up to 30 September 2014 (15 pages)
18 March 2015Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page)
17 March 2015Appointment of Mr Leon Anthony Power as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Mr Leon Anthony Power as a director on 13 March 2015 (2 pages)
17 March 2015Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
2 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
2 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
16 September 2014Auditor's resignation (2 pages)
16 September 2014Auditor's resignation (2 pages)
5 August 2014Section 519 (2 pages)
5 August 2014Section 519 (2 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 673,884
(3 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 673,884
(3 pages)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
20 February 2014Full accounts made up to 23 June 2013 (14 pages)
20 February 2014Full accounts made up to 23 June 2013 (14 pages)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
5 April 2013Full accounts made up to 24 June 2012 (13 pages)
5 April 2013Full accounts made up to 24 June 2012 (13 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
14 February 2012Full accounts made up to 26 June 2011 (17 pages)
14 February 2012Full accounts made up to 26 June 2011 (17 pages)
5 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page)
2 September 2011Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page)
2 September 2011Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page)
2 September 2011Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Gregory William Shanahan on 23 March 2011 (2 pages)
30 March 2011Director's details changed for Gregory William Shanahan on 23 March 2011 (2 pages)
28 March 2011Full accounts made up to 27 June 2010 (18 pages)
28 March 2011Full accounts made up to 27 June 2010 (18 pages)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
11 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
11 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
6 November 2009Appointment of Mr John Powys Palmer as a director (2 pages)
6 November 2009Appointment of Mr John Powys Palmer as a director (2 pages)
5 November 2009Appointment of Gregory William Shanahan as a director (2 pages)
5 November 2009Appointment of Graeme Dodd as a secretary (1 page)
5 November 2009Appointment of Graeme Dodd as a secretary (1 page)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Gregory William Shanahan as a director (2 pages)
5 November 2009Appointment of Peter Mackellar as a director (2 pages)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Craig Andrew Wildermuth as a director (2 pages)
5 November 2009Appointment of Craig Andrew Wildermuth as a director (2 pages)
5 November 2009Appointment of Peter Mackellar as a director (2 pages)
2 November 2009Termination of appointment of Alison Shepley as a secretary (1 page)
2 November 2009Termination of appointment of Richard Adam as a director (1 page)
2 November 2009Termination of appointment of Alison Shepley as a secretary (1 page)
2 November 2009Termination of appointment of Richard Adam as a director (1 page)
2 November 2009Termination of appointment of John Mcdonough as a director (1 page)
2 November 2009Termination of appointment of John Mcdonough as a director (1 page)
27 October 2009Solvency statement dated 23/10/09 (1 page)
27 October 2009Statement of capital on 27 October 2009
  • GBP 673,884.0
(5 pages)
27 October 2009Statement by directors (1 page)
27 October 2009Statement of capital on 27 October 2009
  • GBP 673,884.0
(5 pages)
27 October 2009Resolutions
  • RES13 ‐ Share premium account be reduced by £13524041.90
(3 pages)
27 October 2009Resolutions
  • RES13 ‐ Share premium account be reduced by £13524041.90
(3 pages)
27 October 2009Statement by directors (1 page)
27 October 2009Solvency statement dated 23/10/09 (1 page)
24 October 2009Termination of appointment of Peter Portlock as a director (1 page)
24 October 2009Termination of appointment of Rodney Harris as a director (1 page)
24 October 2009Termination of appointment of Thomas Kenny as a director (1 page)
24 October 2009Termination of appointment of Thomas Kenny as a director (1 page)
24 October 2009Termination of appointment of Peter Portlock as a director (1 page)
24 October 2009Termination of appointment of Rodney Harris as a director (1 page)
23 October 2009Termination of appointment of Am Nominees Limited as a director (1 page)
23 October 2009Termination of appointment of Am Nominees Limited as a director (1 page)
23 October 2009Termination of appointment of Richard Sykes as a director (1 page)
23 October 2009Termination of appointment of Lee Mills as a director (1 page)
23 October 2009Termination of appointment of Richard Sykes as a director (1 page)
23 October 2009Termination of appointment of Lee Mills as a director (1 page)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2009Full accounts made up to 31 December 2008 (19 pages)
18 September 2009Full accounts made up to 31 December 2008 (19 pages)
15 July 2009Return made up to 26/06/09; full list of members (6 pages)
15 July 2009Return made up to 26/06/09; full list of members (6 pages)
13 July 2009Appointment terminated director roger robinson (1 page)
13 July 2009Appointment terminated director roger robinson (1 page)
23 February 2009Director appointed richard sykes (1 page)
23 February 2009Director appointed richard sykes (1 page)
12 January 2009Return made up to 26/06/08; full list of members (5 pages)
12 January 2009Return made up to 26/06/08; full list of members (5 pages)
8 January 2009Director's change of particulars / am nominees LIMITED / 28/03/2008 (1 page)
8 January 2009Director's change of particulars / am nominees LIMITED / 28/03/2008 (1 page)
3 December 2008Full accounts made up to 31 December 2007 (21 pages)
3 December 2008Full accounts made up to 31 December 2007 (21 pages)
17 July 2008Auditor's resignation (3 pages)
17 July 2008Auditor's resignation (3 pages)
11 June 2008Director appointed dr peter charles portlock (2 pages)
11 June 2008Appointment terminated director valerie michie (1 page)
11 June 2008Appointment terminated director valerie michie (1 page)
11 June 2008Director appointed dr peter charles portlock (2 pages)
6 June 2008Director appointed rodney hewer harris (2 pages)
6 June 2008Director appointed roger william robinson (2 pages)
6 June 2008Director appointed lee james mills (2 pages)
6 June 2008Director appointed rodney hewer harris (2 pages)
6 June 2008Director appointed john mcdonough (2 pages)
6 June 2008Director appointed roger william robinson (2 pages)
6 June 2008Director appointed john mcdonough (2 pages)
6 June 2008Director appointed richard john adam (2 pages)
6 June 2008Director appointed thomas donald kenny (2 pages)
6 June 2008Director appointed richard john adam (2 pages)
6 June 2008Director appointed thomas donald kenny (2 pages)
6 June 2008Director appointed lee james mills (2 pages)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page)
17 March 2008Appointment terminated secretary claudia goodman (1 page)
17 March 2008Appointment terminated secretary claudia goodman (1 page)
14 March 2008Secretary appointed alison margaret shepley (1 page)
14 March 2008Secretary appointed alison margaret shepley (1 page)
22 October 2007Full accounts made up to 31 December 2006 (22 pages)
22 October 2007Full accounts made up to 31 December 2006 (22 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
25 July 2007Return made up to 26/06/07; full list of members (2 pages)
25 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (30 pages)
12 March 2007Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambourne, cambridge cambridgeshire CB3 6DP (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambourne, cambridge cambridgeshire CB3 6DP (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007New director appointed (30 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2006Return made up to 26/06/06; full list of members (7 pages)
11 July 2006Return made up to 26/06/06; full list of members (7 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Full accounts made up to 31 December 2004 (20 pages)
14 March 2005Full accounts made up to 31 December 2004 (20 pages)
9 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Full accounts made up to 31 December 2003 (19 pages)
11 June 2004Full accounts made up to 31 December 2003 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
29 July 2003Return made up to 26/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2003Return made up to 26/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
6 July 2003New secretary appointed;new director appointed (3 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed;new director appointed (3 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
6 September 2002Return made up to 26/06/02; change of members
  • 363(288) ‐ Director resigned
(13 pages)
6 September 2002Return made up to 26/06/02; change of members
  • 363(288) ‐ Director resigned
(13 pages)
10 April 2002Auditor's resignation (1 page)
10 April 2002Auditor's resignation (1 page)
24 January 2002Group of companies' accounts made up to 31 December 2000 (36 pages)
24 January 2002Group of companies' accounts made up to 31 December 2000 (36 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of assistance for shares acquisition (8 pages)
14 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (10 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (10 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
8 November 2001Declaration of assistance for shares acquisition (8 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 September 2001Particulars of mortgage/charge (23 pages)
14 September 2001Particulars of mortgage/charge (23 pages)
30 July 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
30 July 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
19 July 2001Ad 13/07/01--------- £ si [email protected]=30504 £ ic 640595/671099 (2 pages)
19 July 2001Ad 05/06/01--------- £ si [email protected]=5811 £ ic 634784/640595 (2 pages)
19 July 2001Ad 05/06/01--------- £ si [email protected]=5811 £ ic 634784/640595 (2 pages)
19 July 2001Ad 13/07/01--------- £ si [email protected]=30504 £ ic 640595/671099 (2 pages)
5 July 2001Particulars of mortgage/charge (24 pages)
5 July 2001Particulars of mortgage/charge (24 pages)
11 June 2001Ad 18/05/00--------- £ si [email protected] (2 pages)
11 June 2001£ sr [email protected] 18/05/00 (1 page)
11 June 2001£ sr [email protected] 18/05/00 (1 page)
11 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2001Ad 18/05/00--------- £ si [email protected] (2 pages)
25 May 2001Ad 25/08/98--------- £ si [email protected] (8 pages)
25 May 2001Ad 25/08/98--------- £ si [email protected] (8 pages)
2 February 2001Full group accounts made up to 31 December 1999 (34 pages)
2 February 2001Full group accounts made up to 31 December 1999 (34 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 September 2000Registered office changed on 01/09/00 from: marquis house 67/68 jermyn street london SW1Y 6NY (1 page)
1 September 2000Registered office changed on 01/09/00 from: marquis house 67/68 jermyn street london SW1Y 6NY (1 page)
18 July 2000Return made up to 26/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 26/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Full group accounts made up to 31 December 1998 (43 pages)
11 July 2000Full group accounts made up to 31 December 1998 (43 pages)
25 February 2000Location of register of members (1 page)
25 February 2000Location of register of members (1 page)
29 December 1999New director appointed (7 pages)
29 December 1999New director appointed (7 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
2 July 1999Ad 20/11/98--------- £ si [email protected] (2 pages)
2 July 1999Statement of affairs (68 pages)
2 July 1999Ad 20/11/98--------- £ si [email protected] (2 pages)
2 July 1999Statement of affairs (68 pages)
22 June 1999Return made up to 26/06/99; full list of members (11 pages)
22 June 1999Return made up to 26/06/99; full list of members (11 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 March 1999Full group accounts made up to 31 December 1997 (43 pages)
23 March 1999Full group accounts made up to 31 December 1997 (43 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
26 February 1999Particulars of mortgage/charge (12 pages)
26 February 1999Particulars of mortgage/charge (12 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
29 October 1998Ad 12/10/98--------- £ si [email protected]=625 £ ic 624159/624784 (2 pages)
29 October 1998Ad 12/10/98--------- £ si [email protected]=625 £ ic 624159/624784 (2 pages)
9 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 October 1998Statement of affairs (94 pages)
2 October 1998Statement of affairs (94 pages)
2 October 1998Ad 31/07/98--------- £ si [email protected]=23333 £ ic 600826/624159 (6 pages)
2 October 1998Ad 31/07/98--------- £ si [email protected]=23333 £ ic 600826/624159 (6 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
17 August 1998Return made up to 26/06/98; full list of members (21 pages)
17 August 1998Ad 23/12/97-26/06/98 £ si [email protected] (5 pages)
17 August 1998Return made up to 26/06/98; full list of members (21 pages)
17 August 1998Ad 23/12/97-26/06/98 £ si [email protected] (5 pages)
11 June 1998£ ic 522401/518331 18/05/98 £ sr [email protected]=4070 (1 page)
11 June 1998£ ic 522401/518331 18/05/98 £ sr [email protected]=4070 (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
22 April 1998Ad 02/04/98--------- £ si [email protected]=500 £ ic 521901/522401 (2 pages)
22 April 1998Ad 02/04/98--------- £ si [email protected]=500 £ ic 521901/522401 (2 pages)
7 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 April 1998Declaration of shares redemption:auditor's report (7 pages)
7 April 1998Declaration of shares redemption:auditor's report (7 pages)
7 April 1998Ad 27/03/98--------- £ si [email protected]=5000 £ ic 516901/521901 (2 pages)
7 April 1998Ad 27/03/98--------- £ si [email protected]=5000 £ ic 516901/521901 (2 pages)
10 March 1998Ad 24/02/98--------- £ si [email protected]=125000 £ ic 391901/516901 (2 pages)
10 March 1998Ad 24/02/98--------- £ si [email protected]=125000 £ ic 391901/516901 (2 pages)
19 February 1998Ad 18/12/97--------- £ si [email protected] £ ic 391901/391901 (2 pages)
19 February 1998Ad 18/12/97--------- £ si [email protected] £ ic 391901/391901 (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1997Full group accounts made up to 31 December 1996 (36 pages)
16 December 1997Full group accounts made up to 31 December 1996 (36 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
18 November 1997Statement of affairs (6 pages)
18 November 1997Ad 01/10/97--------- £ si [email protected]=11766 £ ic 380135/391901 (2 pages)
18 November 1997Ad 01/10/97--------- £ si [email protected]=11766 £ ic 380135/391901 (2 pages)
18 November 1997Statement of affairs (6 pages)
21 October 1997Ad 29/06/96--------- £ si [email protected] (2 pages)
21 October 1997Particulars of contract relating to shares (4 pages)
21 October 1997Ad 29/06/96--------- £ si [email protected] (2 pages)
21 October 1997Particulars of contract relating to shares (4 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 July 1997Return made up to 26/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
20 July 1997Return made up to 26/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
27 May 1997Ad 08/05/97--------- £ si [email protected]=54274 £ ic 325861/380135 (2 pages)
27 May 1997Ad 08/05/97--------- £ si [email protected]=54274 £ ic 325861/380135 (2 pages)
9 May 1997Registered office changed on 09/05/97 from: enviros house south lake drive imperial park celtic lakes newport gwent NP1 9UH (1 page)
9 May 1997Registered office changed on 09/05/97 from: enviros house south lake drive imperial park celtic lakes newport gwent NP1 9UH (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
22 April 1997Ad 30/01/97--------- £ si [email protected]=135 £ ic 325726/325861 (2 pages)
22 April 1997Ad 02/01/97--------- £ si [email protected]=6784 £ ic 318942/325726 (2 pages)
22 April 1997Ad 16/05/96--------- £ si [email protected] (3 pages)
22 April 1997Ad 30/01/97--------- £ si [email protected]=135 £ ic 325726/325861 (2 pages)
22 April 1997Ad 16/05/96--------- £ si [email protected] (3 pages)
22 April 1997Ad 02/01/97--------- £ si [email protected]=6784 £ ic 318942/325726 (2 pages)
21 April 1997Ad 29/06/96--------- £ si [email protected] (2 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Ad 29/06/96--------- £ si [email protected] (2 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Ad 29/06/96--------- £ si [email protected]=4070 £ ic 314872/318942 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Location of register of members (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Ad 29/06/96--------- £ si [email protected]=4070 £ ic 314872/318942 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Location of register of members (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
25 March 1997Statement of affairs (170 pages)
25 March 1997Ad 24/02/97--------- £ si [email protected] (12 pages)
25 March 1997Statement of affairs (170 pages)
25 March 1997Ad 24/02/97--------- £ si [email protected] (12 pages)
13 March 1997Ad 24/02/97--------- £ si [email protected]=73037 £ ic 241835/314872 (2 pages)
13 March 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
13 March 1997Ad 24/02/97--------- £ si [email protected]=73037 £ ic 241835/314872 (2 pages)
13 March 1997Memorandum and Articles of Association (40 pages)
13 March 1997Statement of affairs (95 pages)
13 March 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
13 March 1997Memorandum and Articles of Association (40 pages)
13 March 1997Ad 05/02/97--------- £ si [email protected] (2 pages)
13 March 1997Statement of affairs (95 pages)
13 March 1997Ad 05/02/97--------- £ si [email protected] (2 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 March 1997Ad 05/02/97--------- £ si [email protected]=5088 £ ic 236747/241835 (2 pages)
3 March 1997Ad 05/02/97--------- £ si [email protected]=5088 £ ic 236747/241835 (2 pages)
25 February 1997Ad 08/10/96--------- £ si [email protected]=19674 £ ic 217073/236747 (2 pages)
25 February 1997Ad 08/10/96--------- £ si [email protected]=19674 £ ic 217073/236747 (2 pages)
31 December 1996Full accounts made up to 31 December 1995 (15 pages)
31 December 1996Full accounts made up to 31 December 1995 (15 pages)
21 October 1996New director appointed (3 pages)
21 October 1996New director appointed (3 pages)
10 October 1996Location of register of members (1 page)
10 October 1996Location of register of members (1 page)
2 October 1996Accounting reference date shortened from 30/09 to 31/12 (1 page)
2 October 1996Accounting reference date shortened from 30/09 to 31/12 (1 page)
19 September 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 September 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
30 June 1996New secretary appointed;new director appointed (2 pages)
30 June 1996Registered office changed on 30/06/96 from: dashwood house 69 old broad street london EC2M 1NR (1 page)
30 June 1996New secretary appointed;new director appointed (2 pages)
30 June 1996Registered office changed on 30/06/96 from: dashwood house 69 old broad street london EC2M 1NR (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
1 May 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
1 May 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
19 March 1996New director appointed (3 pages)
19 March 1996New director appointed (3 pages)
2 March 1996New secretary appointed;new director appointed (2 pages)
2 March 1996New secretary appointed;new director appointed (2 pages)
21 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1996New director appointed (2 pages)
21 February 1996Ad 27/10/95--------- £ si 98@1=98 £ ic 8/106 (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Ad 27/10/95--------- £ si 98@1=98 £ ic 8/106 (2 pages)
21 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1996Ad 05/01/96--------- £ si [email protected]=6 £ ic 2/8 (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Ad 05/01/96--------- £ si [email protected]=6 £ ic 2/8 (2 pages)
18 December 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
18 December 1995£ nc 100/5000000 27/10/95 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
18 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
18 December 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
18 December 1995£ nc 100/5000000 27/10/95 (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 3 colmore circus birmingham west midlands B4 6BH (1 page)
1 November 1995Registered office changed on 01/11/95 from: 3 colmore circus birmingham west midlands B4 6BH (1 page)
28 September 1995Company name changed memorabilia LIMITED\certificate issued on 29/09/95 (4 pages)
28 September 1995Company name changed memorabilia LIMITED\certificate issued on 29/09/95 (4 pages)
26 June 1995Incorporation (34 pages)
26 June 1995Incorporation (34 pages)