Company NameCedar House (Yelverton) Limited
Company StatusDissolved
Company Number03125028
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Helena Livermore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameHelena Jeffery
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(7 years, 9 months after company formation)
Appointment Duration10 years (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2006(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House
10 Cork Street
London
W1S 3NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 27 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Fully Satisfied
17 January 2008Delivered on: 29 January 2008
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 August 1998Delivered on: 11 September 1998
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all future f/h and l/h property, goodwill and uncalled capital book and other debts plant and machinery; by way of floating charge all the assets not effectively otherwise charged.. See the mortgage charge document for full details.
Fully Satisfied
27 December 1996Delivered on: 10 January 1997
Satisfied on: 12 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or cedar house (norwich) limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
18 December 2018Confirmation statement made on 13 November 2018 with updates (3 pages)
13 December 2018Change of details for Ga Hc Reit Ch Uk Senior Housing Portfolio Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
12 December 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
12 December 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
12 December 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 (1 page)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
27 September 2013Satisfaction of charge 4 in full (4 pages)
27 September 2013Satisfaction of charge 4 in full (4 pages)
25 September 2013Appointment of Mathieu Shreiff as a director (3 pages)
25 September 2013Appointment of Mathieu Shreiff as a director (3 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
29 November 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
29 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
29 November 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
1 October 2012Full accounts made up to 31 March 2012 (15 pages)
1 October 2012Full accounts made up to 31 March 2012 (15 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
6 April 2011Solvency statement dated 31/03/11 (2 pages)
6 April 2011Statement of capital on 6 April 2011
  • GBP 1
(4 pages)
6 April 2011Statement by directors (2 pages)
6 April 2011Statement of capital on 6 April 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Statement by directors (2 pages)
6 April 2011Solvency statement dated 31/03/11 (2 pages)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Statement of capital on 6 April 2011
  • GBP 1
(4 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
17 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 91.00
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 91.00
(4 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(15 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(15 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (13 pages)
3 August 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
13 January 2010Appointment of a director (2 pages)
13 January 2010Termination of appointment of Helena Livermore as a director (1 page)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
13 January 2010Termination of appointment of Helena Livermore as a director (1 page)
13 January 2010Appointment of a director (2 pages)
12 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
5 January 2010Termination of appointment of Ian White as a director (1 page)
5 January 2010Termination of appointment of Ian White as a director (1 page)
22 December 2009Director's details changed for Helena Jeffery on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Helena Jeffery on 21 December 2009 (2 pages)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 November 2008Return made up to 13/11/08; full list of members (5 pages)
18 November 2008Director appointed mr ian james white (1 page)
18 November 2008Director appointed mr ian james white (1 page)
18 November 2008Return made up to 13/11/08; full list of members (5 pages)
11 November 2008Full accounts made up to 30 September 2007 (14 pages)
11 November 2008Full accounts made up to 30 September 2007 (14 pages)
29 January 2008Particulars of mortgage/charge (12 pages)
29 January 2008Particulars of mortgage/charge (12 pages)
28 January 2008Declaration of assistance for shares acquisition (17 pages)
28 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 January 2008Declaration of assistance for shares acquisition (17 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007Return made up to 13/11/07; full list of members (4 pages)
20 December 2007Return made up to 13/11/07; full list of members (4 pages)
20 November 2007Ad 13/11/95--------- £ si 88@1 (2 pages)
20 November 2007Ad 13/11/95--------- £ si 88@1 (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Full accounts made up to 30 September 2006 (16 pages)
2 October 2007Full accounts made up to 30 September 2006 (16 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007New director appointed (2 pages)
22 December 2006Return made up to 13/11/06; full list of members (3 pages)
22 December 2006Return made up to 13/11/06; full list of members (3 pages)
7 December 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
7 December 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
24 November 2005Return made up to 13/11/05; full list of members (8 pages)
24 November 2005Return made up to 13/11/05; full list of members (8 pages)
4 November 2005Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
4 November 2005Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 November 2004Return made up to 13/11/04; full list of members (8 pages)
26 November 2004Return made up to 13/11/04; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 January 2004Return made up to 13/11/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004Return made up to 13/11/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
23 June 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
23 June 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 November 2002Return made up to 13/11/02; full list of members (8 pages)
19 November 2002Return made up to 13/11/02; full list of members (8 pages)
20 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
7 November 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
8 May 2001Accounts for a small company made up to 30 November 1999 (6 pages)
8 May 2001Accounts for a small company made up to 30 November 1999 (6 pages)
7 March 2001Accounts for a small company made up to 30 November 1998 (6 pages)
7 March 2001Accounts for a small company made up to 30 November 1998 (6 pages)
10 November 2000Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2000Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 November 1998Return made up to 13/11/98; no change of members (4 pages)
20 November 1998Return made up to 13/11/98; no change of members (4 pages)
11 September 1998Particulars of mortgage/charge (4 pages)
11 September 1998Particulars of mortgage/charge (4 pages)
11 May 1998Return made up to 13/11/97; no change of members (4 pages)
11 May 1998Return made up to 13/11/97; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 30 November 1996 (8 pages)
5 March 1998Accounts for a small company made up to 30 November 1996 (8 pages)
8 August 1997Return made up to 13/11/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Return made up to 13/11/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
16 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
13 November 1995Incorporation (38 pages)
13 November 1995Incorporation (38 pages)