Verde 10 Bressenden Place
London
SW1E 5DH
Director Name | Michael William Balfour |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bury Road Poole Dorset BH13 7DD |
Director Name | Mr Christopher Donovan James Pearce |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembridge House Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Melvyn Stuart Enoch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Secretary Name | Michael William Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1belvedere House 6 McKinley Road Bournemouth Dorset BH4 8AQ |
Secretary Name | Mrs Susan Anne Cadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde Bressenden Place London SW1E 5DH |
Director Name | Stephen James Bamford |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2001) |
Role | Development Capital Financier |
Correspondence Address | Glengarden Farmleigh Grove Burwood Park Walton On Thames Surrey KT12 5BU |
Director Name | Sean Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 June 2002) |
Role | Operations Director |
Correspondence Address | 39 Western Avenue Branscote Park Poole Dorset BH13 7AN |
Director Name | Mr Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | 21 Ashurst Close Northwood Middlesex HA6 1EL |
Director Name | Nigel Ronald Cartwright |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staithe The Causeway Claygate Surrey KT10 0NE |
Director Name | Malcolm Sinclair Guscott |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2002) |
Role | Property/Director |
Correspondence Address | 6 McKinley Road Bournemouth Dorset BH4 8AQ |
Director Name | Mr Edward John Denning |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowder Mill Bell Vale Lane Haselmere Surrey GU27 3DJ |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | James Edward McGoldrick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | Morfelderlandstr 265 Frankfurt 60598 Foreign |
Director Name | Limor Feingold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(9 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 26 August 2004) |
Role | Group Financial Controller |
Correspondence Address | 4 Moriconium Quay Poole Dorset BH15 4QP |
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 19 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Colin Douglas Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Peter Ashley Boddy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2005) |
Role | Company Directory |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Hill Road Cranoe Leicestershire LE16 7SN |
Director Name | Limor Feingold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2007) |
Role | Group Financial Controller |
Correspondence Address | 23 Elms Avenue Poole Dorset BH14 8EE |
Director Name | Mr Timothy Carlo Newman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Timothy Carlo Newman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Zillah Byng Maddick |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russet House 14 Claremont Gardens Slough SL7 1BS |
Director Name | Ross Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2008) |
Role | Financial Controller |
Correspondence Address | Compass Court 42/44 Winn Road Southampton SO17 1EQ |
Director Name | Mr Jeremy David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welcombe Thatch Witchampton Wimborne BH21 5AR |
Director Name | Mr Duncan Eden Tatton-Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Jan Kengelbach |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2012(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Jeremy David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 2013) |
Role | Compnay Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Craig Jonathan Light |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr John Michael Wartig |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2013(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Willis Way Poole BH15 3SY |
Director Name | Mr Paul Richard Stevens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Verde Bressenden Place London SW1E 5DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.fitnessfirst.com |
---|---|
Telephone | 0121 5055252 |
Telephone region | Birmingham |
Registered Address | Barry Broomberg Oaktree Capital Management Llp Fleet Point Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
115.8m at £0.1 | Moray LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,690,000 |
Net Worth | £286,007,000 |
Cash | £6,817,000 |
Current Liabilities | £7,778,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 29 November 2023 (overdue) |
9 October 2003 | Delivered on: 21 October 2003 Satisfied on: 1 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage all the land fixed charge all ,plant and machinery, rental and other income, investments, rights under insurances, goodwill and uncalled capital, intellectual property, agreements and licences, trade secrets, confidential information and know-how, rights and causes of action in respect of infringements, book and other debts, claims against third parties, negotiable instruments, claims in any pension fund, monies standing to any realisation account, rights over land, floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 June 2003 | Delivered on: 8 August 2003 Satisfied on: 4 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 25TH july 2003 and Secured details: All monies due or to become due from each and any chargor to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the l/h interest in the east side of cathcart road glasgow t/n GLA110299. Fully Satisfied |
23 June 2003 | Delivered on: 14 July 2003 Satisfied on: 1 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland(In Its Capacity as Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from the parent, the company and or all other obligors to the pledgee and/or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares of the pledging company including all present and future rights attached to the shares. Fully Satisfied |
24 June 2003 | Delivered on: 8 July 2003 Satisfied on: 1 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent) Classification: Share mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares and new rights. See the mortgage charge document for full details. Fully Satisfied |
24 June 2003 | Delivered on: 8 July 2003 Satisfied on: 1 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent) Classification: Share charge Secured details: All monies due or to become due from the obligors to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets. See the mortgage charge document for full details. Fully Satisfied |
24 June 2003 | Delivered on: 4 July 2003 Satisfied on: 1 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent) Classification: Deed of accession and supplemental charge supplemental to a debenture dated 10 april 2003 and Secured details: All monies due or to become due from the charging company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 1999 | Delivered on: 8 July 1999 Satisfied on: 24 October 2001 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the financing documents including the guarantee and debenture. 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 |
6 September 2013 | Delivered on: 17 September 2013 Satisfied on: 26 April 2014 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 September 2013 | Delivered on: 17 September 2013 Satisfied on: 26 November 2015 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Particulars: Trademark id: 36447 country UK reg no 2111128, 43481 country european union reg no 898734, 43481AT country austria reg no 898734, for details of further trademarks please refer to the document image. Notification of addition to or amendment of charge. Fully Satisfied |
1 August 2012 | Delivered on: 7 August 2012 Satisfied on: 15 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account numbers 550/00/31194249 and 28424301 with the bank. Fully Satisfied |
1 December 1998 | Delivered on: 7 January 1999 Satisfied on: 4 December 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on the 291298 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The tenant's interest under the lease between the city of glasgow district council and shoprite limited dated 22 september and 3 october 1984 and now registered in the land register of scotland under title number GLA110299 of premises comprising 1.6 hectares at cathcart road, glasgow. Fully Satisfied |
14 December 2010 | Delivered on: 23 December 2010 Satisfied on: 1 February 2013 Persons entitled: Mizuho Corparate Bank, LTD (In Its Capacity as Security Agent) Classification: Confirmation and amendment agreement Secured details: All monies due or to become due from each obligor to all or any of the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Th shares being the two shares in the amount of eur 25,000.00 and eur 2,475,000.00 together with all ancillary rights see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 26 March 2008 Satisfied on: 23 August 2012 Persons entitled: Mizuho Corporate Bank, LTD ( as Security Agent and Trustee for the Beneficiaries) Classification: Pledge agreement Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over the shares and all future shares see image for full details. Fully Satisfied |
17 August 2007 | Delivered on: 1 September 2007 Satisfied on: 23 August 2012 Persons entitled: Mizuho Corporate Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries) Classification: An agreement and deed of pledge of shares Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
30 January 2006 | Delivered on: 10 February 2006 Satisfied on: 1 February 2013 Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in respect of sums payable pursuant to the insurance policies all rights title and interest in respect of the hedging agreements and all rights title and interest in resp. 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 |
30 January 2006 | Delivered on: 10 February 2006 Satisfied on: 1 February 2013 Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries) Classification: Share mortgage Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares the additional rights and the designated account. See the mortgage charge document for full details. Fully Satisfied |
30 January 2006 | Delivered on: 10 February 2006 Satisfied on: 7 February 2007 Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries) Classification: Share charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1,895,316 shares of hk$1 each in the issued share capital of the company and the derivative assets owned by the charging company. See the mortgage charge document for full details. Fully Satisfied |
30 January 2006 | Delivered on: 10 February 2006 Satisfied on: 23 August 2012 Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries) Classification: Pledge agreement Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 18,128,482 registered shares in the company owned by the charging company from the pledge date any and all rights to aquire shares in the capital of the company which rights the charging company has at the pledge date and any and all other rights pertaining to the shares from the pledge date including the right to receive all interest and dividend rights. See the mortgage charge document for full details. Fully Satisfied |
31 January 2006 | Delivered on: 13 February 2006 Satisfied on: 1 February 2013 Persons entitled: Mizuho Corporate Bank, LTD as Security Agent for the Finance Parties Classification: Share pledge agreement Secured details: All monies due or to become due from each obligor to all or any of the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charging company pledged to the pledgees all of its shares in the company being the share capital held by the charging company of one share of dem 636,000.00 and the share capital of dem 9,964,000.00 held by pledgor 2 consisting of 9 shares in the nominal amount of dem 62,500.00, dem 12,500.00, dem 905,000.00, dem 12,500.00, dem 37,500.00, dem 770,000.00, dem 990,000.00, dem 520,000.00 and dem 6,654,000.00 (together with any future shares of the pledgors) and all present and future rights attached to the shares.. See the mortgage charge document for full details. Fully Satisfied |
31 January 2006 | Delivered on: 10 February 2006 Satisfied on: 23 August 2012 Persons entitled: Mizuho Corporate Bank, LTD (In Its Capacity as Security Agent for the Finance Parties) Classification: Agreement and deed of pledge of shares Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Five thousand issued and outstanding shares numbered 1 up to and including 5000 each with a nominal capital of one hundred euro (eur 100) in the share capital of the company and registered in the name of the charging company and all dividends and distributions in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
31 January 2006 | Delivered on: 13 February 2006 Satisfied on: 1 February 2013 Persons entitled: Mizuho Corporate Bank, LTD as Security Agent for the Finance Parties Classification: Share pledge agreement Secured details: All monies due or to become due from each obligor to all or any of the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charging company pledged to the pledgee all of its shares in the company being the share capital of eur 2,500,000.00 of the company consisting of two shares in the amount of eur 25,000.00 and eur 2,475,000.00 held by the charging company (together with any future shares of the charging company after the charge date) and all present and future rights attached to the shares.. See the mortgage charge document for full details. Fully Satisfied |
17 December 1997 | Delivered on: 22 December 1997 Satisfied on: 24 October 2001 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 |
25 April 2014 | Delivered on: 6 May 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
25 April 2014 | Delivered on: 6 May 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Part Satisfied |
15 June 2023 | Termination of appointment of Barry Alan Broomberg as a director on 31 May 2023 (1 page) |
---|---|
18 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
18 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
23 February 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2019 | Director's details changed for Mr Barry Alan Broomberg on 18 November 2019 (3 pages) |
17 December 2019 | Registered office address changed from Verde Bressenden Place London SW1E 5DH England to Fleet Point 10 Bressenden Place London SW1E 5DH on 17 December 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 15 November 2019 with no updates (2 pages) |
19 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2018 | Termination of appointment of Paul Richard Stevens as a director on 20 September 2018 (1 page) |
21 September 2018 | Full accounts made up to 30 June 2018 (34 pages) |
5 September 2018 | Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 52 Willis Way Poole BH15 3SY England to Verde Bressenden Place London SW1E 5DH on 4 September 2018 (1 page) |
3 September 2018 | Resolutions
|
15 August 2018 | Satisfaction of charge 030759460024 in full (1 page) |
15 August 2018 | Satisfaction of charge 030759460023 in full (1 page) |
1 August 2018 | Full accounts made up to 31 October 2017 (44 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 June 2018 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
2 May 2018 | Termination of appointment of John Michael Wartig as a director on 30 April 2018 (1 page) |
14 September 2017 | Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Barry Alan Broomberg as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Barry Alan Broomberg as a director on 13 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page) |
9 August 2017 | Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page) |
3 August 2017 | Full accounts made up to 31 October 2016 (42 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (42 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Moraylimited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Moraylimited as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Resolutions
|
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Resolutions
|
30 March 2017 | Statement by Directors (2 pages) |
30 March 2017 | Solvency Statement dated 30/03/17 (2 pages) |
30 March 2017 | Statement by Directors (2 pages) |
30 March 2017 | Solvency Statement dated 30/03/17 (2 pages) |
25 October 2016 | Part of the property or undertaking has been released from charge 030759460024 (2 pages) |
25 October 2016 | Part of the property or undertaking has been released from charge 030759460024 (2 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Resolutions
|
4 August 2016 | Full accounts made up to 31 October 2015 (38 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (38 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 December 2015 | Satisfaction of charge 030759460023 in part (1 page) |
1 December 2015 | Satisfaction of charge 030759460023 in part (1 page) |
26 November 2015 | Satisfaction of charge 030759460021 in full (1 page) |
26 November 2015 | Satisfaction of charge 030759460021 in full (1 page) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 May 2015 | Full accounts made up to 31 October 2014 (37 pages) |
20 May 2015 | Full accounts made up to 31 October 2014 (37 pages) |
17 July 2014 | Full accounts made up to 31 October 2013 (34 pages) |
17 July 2014 | Full accounts made up to 31 October 2013 (34 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 May 2014 | Registration of charge 030759460023 (64 pages) |
6 May 2014 | Registration of charge 030759460023 (64 pages) |
6 May 2014 | Registration of charge 030759460024 (126 pages) |
6 May 2014 | Registration of charge 030759460024 (126 pages) |
26 April 2014 | Satisfaction of charge 030759460022 in full (4 pages) |
26 April 2014 | Satisfaction of charge 030759460022 in full (4 pages) |
15 April 2014 | Satisfaction of charge 20 in full (4 pages) |
15 April 2014 | Satisfaction of charge 20 in full (4 pages) |
26 March 2014 | Termination of appointment of Craig Light as a director (1 page) |
26 March 2014 | Termination of appointment of Craig Light as a director (1 page) |
18 March 2014 | Appointment of Mr Paul Richard Stevens as a director (2 pages) |
18 March 2014 | Appointment of Mr Paul Richard Stevens as a director (2 pages) |
17 September 2013 | Registration of charge 030759460022 (48 pages) |
17 September 2013 | Registration of charge 030759460021 (173 pages) |
17 September 2013 | Registration of charge 030759460022 (48 pages) |
17 September 2013 | Registration of charge 030759460021 (173 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Appointment of Mr John Michael Wartig as a director (2 pages) |
4 June 2013 | Appointment of Mr John Michael Wartig as a director (2 pages) |
24 May 2013 | Full accounts made up to 31 October 2012 (33 pages) |
24 May 2013 | Full accounts made up to 31 October 2012 (33 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Resolutions
|
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (12 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (12 pages) |
25 January 2013 | Appointment of Mr Craig Jonathan Light as a director (2 pages) |
25 January 2013 | Termination of appointment of Jeremy Williams as a director (1 page) |
25 January 2013 | Appointment of Mr Craig Jonathan Light as a director (2 pages) |
25 January 2013 | Termination of appointment of Jeremy Williams as a director (1 page) |
14 December 2012 | Termination of appointment of Timothy Newman as a director (1 page) |
14 December 2012 | Termination of appointment of Timothy Newman as a director (1 page) |
19 November 2012 | Full accounts made up to 31 October 2011 (43 pages) |
19 November 2012 | Auditor's resignation (1 page) |
19 November 2012 | Full accounts made up to 31 October 2011 (43 pages) |
19 November 2012 | Auditor's resignation (1 page) |
6 September 2012 | Appointment of Mr Justin Andrew Bickle as a director (2 pages) |
6 September 2012 | Appointment of Mr Jeremy David Williams as a director (2 pages) |
6 September 2012 | Appointment of Mr Justin Andrew Bickle as a director (2 pages) |
6 September 2012 | Appointment of Mr Jeremy David Williams as a director (2 pages) |
6 September 2012 | Termination of appointment of Jan Kengelbach as a director (1 page) |
6 September 2012 | Termination of appointment of Jan Kengelbach as a director (1 page) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (8 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (8 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
16 February 2012 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
16 February 2012 | Appointment of Mr Jan Kengelbach as a director (2 pages) |
16 February 2012 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
16 February 2012 | Appointment of Mr Jan Kengelbach as a director (2 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (20 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (20 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Mr Duncan Tatton-Brown as a director (2 pages) |
25 February 2010 | Appointment of Mr Duncan Tatton-Brown as a director (2 pages) |
29 January 2010 | Director's details changed for Mr Timothy Carlo Newman on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Timothy Carlo Newman on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages) |
16 November 2009 | Termination of appointment of Zillah Byng Maddick as a director (1 page) |
16 November 2009 | Termination of appointment of Zillah Byng Maddick as a director (1 page) |
8 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
8 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (37 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (37 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members
|
3 July 2008 | Return made up to 29/06/08; full list of members
|
2 July 2008 | Appointment terminated director ross chester (1 page) |
2 July 2008 | Appointment terminated director ross chester (1 page) |
18 June 2008 | Full accounts made up to 31 October 2007 (19 pages) |
18 June 2008 | Full accounts made up to 31 October 2007 (19 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
17 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
1 September 2007 | Particulars of mortgage/charge (8 pages) |
1 September 2007 | Particulars of mortgage/charge (8 pages) |
11 July 2007 | Return made up to 29/06/07; no change of members
|
11 July 2007 | Return made up to 29/06/07; no change of members
|
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
25 May 2007 | Full accounts made up to 31 October 2006 (20 pages) |
25 May 2007 | Full accounts made up to 31 October 2006 (20 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 February 2007 | Declaration of mortgage charge released/ceased (4 pages) |
7 February 2007 | Declaration of mortgage charge released/ceased (4 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
23 August 2006 | Full accounts made up to 31 October 2005 (23 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (23 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (35 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (35 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
13 February 2006 | Particulars of mortgage/charge (7 pages) |
13 February 2006 | Particulars of mortgage/charge (7 pages) |
13 February 2006 | Particulars of mortgage/charge (7 pages) |
13 February 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (8 pages) |
10 February 2006 | Particulars of mortgage/charge (14 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (14 pages) |
10 February 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
7 February 2006 | Declaration of assistance for shares acquisition (25 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (25 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (25 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (34 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (34 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (25 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Full accounts made up to 31 October 2004 (21 pages) |
2 December 2005 | Full accounts made up to 31 October 2004 (21 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
8 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
8 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
13 July 2005 | Return made up to 29/06/05; full list of members (42 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (42 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
26 April 2005 | Declaration of assistance for shares acquisition (25 pages) |
26 April 2005 | Declaration of assistance for shares acquisition (17 pages) |
26 April 2005 | Declaration of assistance for shares acquisition (17 pages) |
26 April 2005 | Declaration of assistance for shares acquisition (17 pages) |
26 April 2005 | Declaration of assistance for shares acquisition (17 pages) |
26 April 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
1 October 2004 | Full accounts made up to 31 October 2003 (22 pages) |
1 October 2004 | Full accounts made up to 31 October 2003 (22 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
16 August 2004 | Return made up to 29/06/04; bulk list available separately (8 pages) |
16 August 2004 | Return made up to 29/06/04; bulk list available separately (8 pages) |
25 May 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
25 May 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
21 October 2003 | Particulars of mortgage/charge (20 pages) |
21 October 2003 | Particulars of mortgage/charge (20 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 August 2003 | Re-registration of Memorandum and Articles (42 pages) |
18 August 2003 | Application for reregistration from PLC to private (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
18 August 2003 | Certificate of re-registration from Public Limited Company to Private (3 pages) |
18 August 2003 | Application for reregistration from PLC to private (1 page) |
18 August 2003 | Re-registration of Memorandum and Articles (42 pages) |
18 August 2003 | Certificate of re-registration from Public Limited Company to Private (3 pages) |
8 August 2003 | Particulars of mortgage/charge (9 pages) |
8 August 2003 | Particulars of mortgage/charge (9 pages) |
29 July 2003 | Return made up to 29/06/03; bulk list available separately (10 pages) |
29 July 2003 | Return made up to 29/06/03; bulk list available separately (10 pages) |
14 July 2003 | Particulars of mortgage/charge (6 pages) |
14 July 2003 | Particulars of mortgage/charge (6 pages) |
8 July 2003 | Particulars of mortgage/charge (6 pages) |
8 July 2003 | Particulars of mortgage/charge (6 pages) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
5 July 2003 | Group of companies' accounts made up to 31 October 2002 (51 pages) |
5 July 2003 | Group of companies' accounts made up to 31 October 2002 (51 pages) |
4 July 2003 | Particulars of mortgage/charge (15 pages) |
4 July 2003 | Particulars of mortgage/charge (15 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (3 pages) |
23 July 2002 | Return made up to 29/06/02; bulk list available separately
|
23 July 2002 | Return made up to 29/06/02; bulk list available separately
|
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
20 May 2002 | Ad 23/04/02--------- £ si [email protected]=25125 £ ic 13147375/13172500 (4 pages) |
20 May 2002 | Ad 23/04/02--------- £ si [email protected]=25125 £ ic 13147375/13172500 (4 pages) |
10 May 2002 | Ad 08/04/02--------- £ si [email protected]=3750 £ ic 13143625/13147375 (2 pages) |
10 May 2002 | Ad 08/04/02--------- £ si [email protected]=3750 £ ic 13143625/13147375 (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
13 March 2002 | Ad 25/02/02--------- £ si [email protected]=38500 £ ic 13105125/13143625 (6 pages) |
13 March 2002 | Ad 25/02/02--------- £ si [email protected]=38500 £ ic 13105125/13143625 (6 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Nc inc already adjusted 25/02/02 (1 page) |
7 March 2002 | Nc inc already adjusted 25/02/02 (1 page) |
7 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 February 2002 | Listing of particulars (65 pages) |
5 February 2002 | Listing of particulars (65 pages) |
2 February 2002 | Group of companies' accounts made up to 31 October 2001 (45 pages) |
2 February 2002 | Group of companies' accounts made up to 31 October 2001 (45 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Return made up to 29/06/01; bulk list available separately (10 pages) |
3 August 2001 | Return made up to 29/06/01; bulk list available separately (10 pages) |
21 May 2001 | Ad 23/04/01--------- £ si [email protected]=1625000 £ ic 11480125/13105125 (2 pages) |
21 May 2001 | Ad 23/04/01--------- £ si [email protected]=1625000 £ ic 11480125/13105125 (2 pages) |
17 April 2001 | Ad 26/03/01--------- £ si [email protected]=22562 £ ic 11457563/11480125 (3 pages) |
17 April 2001 | Ad 26/03/01--------- £ si [email protected]=22562 £ ic 11457563/11480125 (3 pages) |
6 April 2001 | Full group accounts made up to 31 October 2000 (48 pages) |
6 April 2001 | Full group accounts made up to 31 October 2000 (48 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | £ nc 15000000/15270000 28/02/01 (1 page) |
21 March 2001 | £ nc 15000000/15270000 28/02/01 (1 page) |
21 March 2001 | Resolutions
|
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | S-div 05/03/01 (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | S-div 05/03/01 (1 page) |
14 March 2001 | Resolutions
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
29 September 2000 | Ad 18/09/00--------- £ si [email protected]=35937 £ ic 11421626/11457563 (5 pages) |
29 September 2000 | Ad 18/09/00--------- £ si [email protected]=35937 £ ic 11421626/11457563 (5 pages) |
18 July 2000 | Return made up to 29/06/00; bulk list available separately
|
18 July 2000 | Return made up to 29/06/00; bulk list available separately
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
23 March 2000 | Ad 29/02/00--------- £ si [email protected]=853220 £ ic 10568406/11421626 (4 pages) |
23 March 2000 | Ad 29/02/00--------- £ si [email protected]=853220 £ ic 10568406/11421626 (4 pages) |
7 February 2000 | Full group accounts made up to 31 October 1999 (41 pages) |
7 February 2000 | Full group accounts made up to 31 October 1999 (41 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 51 queens park south drive bournemouth dorset BH8 9BJ (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 51 queens park south drive bournemouth dorset BH8 9BJ (1 page) |
15 November 1999 | Ad 01/11/99--------- £ si [email protected]=2500 £ ic 10565906/10568406 (2 pages) |
15 November 1999 | Ad 01/11/99--------- £ si [email protected]=2500 £ ic 10565906/10568406 (2 pages) |
22 October 1999 | Ad 03/10/99--------- £ si [email protected]=38750 £ ic 10527156/10565906 (2 pages) |
22 October 1999 | Ad 03/10/99--------- £ si [email protected]=38750 £ ic 10527156/10565906 (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Ad 19/07/99--------- £ si [email protected]=1798245 £ ic 8728911/10527156 (3 pages) |
4 August 1999 | Ad 19/07/99--------- £ si [email protected]=1798245 £ ic 8728911/10527156 (3 pages) |
15 July 1999 | Return made up to 29/06/99; bulk list available separately (7 pages) |
15 July 1999 | Return made up to 29/06/99; bulk list available separately (7 pages) |
8 July 1999 | Particulars of mortgage/charge (11 pages) |
8 July 1999 | Particulars of mortgage/charge (11 pages) |
1 July 1999 | Listing of particulars (40 pages) |
1 July 1999 | Listing of particulars (40 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Resolutions
|
18 February 1999 | Full group accounts made up to 31 October 1998 (34 pages) |
18 February 1999 | Full group accounts made up to 31 October 1998 (34 pages) |
11 February 1999 | Nc inc already adjusted 27/12/97 (1 page) |
11 February 1999 | Nc inc already adjusted 27/12/97 (1 page) |
8 February 1999 | Listing of particulars (100 pages) |
8 February 1999 | Listing of particulars (100 pages) |
2 February 1999 | Resolutions
|
2 February 1999 | Resolutions
|
2 February 1999 | Resolutions
|
2 February 1999 | Resolutions
|
2 February 1999 | £ nc 11100000/12825000 26/02/98 (1 page) |
2 February 1999 | £ nc 11100000/12825000 26/02/98 (1 page) |
7 January 1999 | Particulars of mortgage/charge (5 pages) |
7 January 1999 | Particulars of mortgage/charge (5 pages) |
22 September 1998 | Statement of affairs (63 pages) |
22 September 1998 | Statement of affairs (63 pages) |
22 September 1998 | Ad 14/08/98--------- £ si [email protected]=510900 £ ic 8218011/8728911 (7 pages) |
22 September 1998 | Ad 14/08/98--------- £ si [email protected]=510900 £ ic 8218011/8728911 (7 pages) |
6 July 1998 | Return made up to 29/06/98; bulk list available separately (7 pages) |
6 July 1998 | Return made up to 29/06/98; bulk list available separately (7 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | £ nc 9375000/11100000 26/02/98 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | £ nc 9375000/11100000 26/02/98 (1 page) |
17 March 1998 | Memorandum and Articles of Association (8 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (8 pages) |
11 March 1998 | Ad 26/02/98--------- £ si [email protected]=1209677 £ ic 7008333/8218010 (8 pages) |
11 March 1998 | Ad 26/02/98--------- £ si [email protected]=1209677 £ ic 7008333/8218010 (8 pages) |
17 February 1998 | Full group accounts made up to 31 October 1997 (30 pages) |
17 February 1998 | Full group accounts made up to 31 October 1997 (30 pages) |
9 February 1998 | Prospectus (46 pages) |
9 February 1998 | Prospectus (46 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
6 January 1998 | Ad 29/12/97--------- £ si [email protected]=133333 £ ic 6875000/7008333 (2 pages) |
6 January 1998 | Ad 29/12/97--------- £ si [email protected]=133333 £ ic 6875000/7008333 (2 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Return made up to 29/06/97; bulk list available separately (7 pages) |
18 July 1997 | Return made up to 29/06/97; bulk list available separately (7 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (3 pages) |
14 March 1997 | New director appointed (3 pages) |
14 March 1997 | New director appointed (2 pages) |
28 February 1997 | Full group accounts made up to 31 October 1996 (31 pages) |
28 February 1997 | Full group accounts made up to 31 October 1996 (31 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Ad 16/10/96--------- £ si [email protected] (16 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Ad 16/10/96--------- £ si [email protected] (16 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
25 November 1996 | Statement of affairs (8 pages) |
10 November 1996 | Ad 16/10/96--------- £ si [email protected]=2943622 £ ic 3755000/6698622 (2 pages) |
10 November 1996 | Ad 16/10/96--------- £ si [email protected]=2943622 £ ic 3755000/6698622 (2 pages) |
6 November 1996 | £ nc 5075012/9000000 07/10/96 (1 page) |
6 November 1996 | S-div conve 07/10/96 (1 page) |
6 November 1996 | Memorandum and Articles of Association (42 pages) |
6 November 1996 | £ nc 5075012/9000000 07/10/96 (1 page) |
6 November 1996 | S-div conve 07/10/96 (1 page) |
6 November 1996 | Memorandum and Articles of Association (42 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
21 October 1996 | Prospectus (50 pages) |
21 October 1996 | Prospectus (50 pages) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | New secretary appointed (1 page) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Auditor's statement (1 page) |
23 September 1996 | Auditor's report (1 page) |
23 September 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (14 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Auditor's report (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Application for reregistration from private to PLC (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Balance Sheet (1 page) |
23 September 1996 | Declaration on reregistration from private to PLC (1 page) |
23 September 1996 | Re-registration of Memorandum and Articles (22 pages) |
23 September 1996 | Balance Sheet (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Re-registration of Memorandum and Articles (22 pages) |
23 September 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (14 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Declaration on reregistration from private to PLC (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Auditor's statement (1 page) |
23 September 1996 | Application for reregistration from private to PLC (1 page) |
6 September 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
6 September 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
3 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
13 December 1995 | Memorandum and Articles of Association (44 pages) |
13 December 1995 | Memorandum and Articles of Association (44 pages) |
22 September 1995 | Statement of affairs (8 pages) |
22 September 1995 | Statement of affairs (8 pages) |
11 September 1995 | Ad 10/08/95--------- £ si 829000@1=829000 £ ic 3701119/4530119 (2 pages) |
11 September 1995 | Ad 10/08/95--------- £ si 829000@1=829000 £ ic 3701119/4530119 (2 pages) |
7 September 1995 | Ad 09/08/95--------- £ si 2950998@1=2950998 £ si [email protected]= 750119 £ ic 2/3701119 (2 pages) |
7 September 1995 | Ad 09/08/95--------- £ si 2950998@1=2950998 £ si [email protected]= 750119 £ ic 2/3701119 (2 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
3 August 1995 | S-div 29/06/95 (1 page) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | S-div 29/06/95 (1 page) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
26 July 1995 | Accounting reference date notified as 31/10 (1 page) |
26 July 1995 | Accounting reference date notified as 31/10 (1 page) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
29 June 1995 | Incorporation (20 pages) |
29 June 1995 | Incorporation (20 pages) |