Company NameCP Propco 1 Limited
Company StatusDissolved
Company Number03141227
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)
Previous NamesM&R 636 Limited and Care Principles Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDavid Andrew Logue
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(18 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMarc J Glogoff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2016(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2020)
RoleRisk
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon Edwin Guy Lindow
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert Silverman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2016(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2020)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 April 2009(13 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 13 August 2020)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBrian Marshall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address112 Hills Road
Cambridge
CB2 1PH
Secretary NamePaul Michael Shaune Ryan
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Silver Street
Ely
Cambridgeshire
CB7 4JF
Secretary NameBrian Marshall
NationalityBritish
StatusResigned
Appointed18 February 1997(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address112 Hills Road
Cambridge
CB2 1PH
Director NameJoshua Rabindranath Mahadevan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 March 2005)
RoleAccountant
Correspondence Address19 Manston Drive
Bishops Stortford
Hertfordshire
CM23 5EJ
Secretary NameGlynne Stanfield
NationalityBritish
StatusResigned
Appointed09 May 1997(1 year, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameJames Ian Beard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 March 2005)
RoleCompany Director
Correspondence AddressThe Walnuts High Street
Wendy
Royston
Hertfordshire
SG8 0HG
Director NameMr Nigel Grant Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRede Hall
Chedburgh
Bury St Edmunds
Suffolk
IP29 4UG
Secretary NameNigel Grant Smith
NationalityBritish
StatusResigned
Appointed05 August 1997(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address2 Meadow Drive
Horringer
Bury St Edmunds
Suffolk
IP29 5SB
Director NameChristopher McKenna
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2005)
RoleDirector Of Clinical Services
Correspondence Address3 Midhurst Close
Bury St. Edmunds
Suffolk
IP32 7NH
Director NameMrs Amanda Sarah Osborne Skull
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSteggles Barn
Whiting Street
Bury St Edmunds
IP33 1NR
Director NameMr David John Roth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2002(6 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Secretary NameMr David John Roth
NationalityGerman
StatusResigned
Appointed18 December 2002(6 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Director NameMr George Eryl Morris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Andreas Etherington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 March 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Garrod Approach
Melton
Suffolk
IP12 1TD
Director NameMr Anthony McLean
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Cage End, Hatfield Broad Oak
Bishops Stortford
CM22 7HP
Director NameSean Patrick Sullivan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Rustat Avenue
Cambridge
Cambridgeshire
CB1 3PF
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameLinda Stock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(14 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 2011)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTulip House Craven Court
Willie Snaith Road
Newmarket
Suffolk
CB8 7FA
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(14 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameMr Jonathan Paul Conway
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Habershon Wells
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Haig George Bezian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2014(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitehuntercombe.com
Telephone01625 417827
Telephone regionMacclesfield

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

161.3k at £1Cp Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,222,000
Net Worth£6,499,000
Cash£3,506,000
Current Liabilities£1,299,000

Accounts

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

Charges

7 October 1999Delivered on: 13 October 1999
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a former spinning wheel hotel dover rroad barham canterbury kent.
Fully Satisfied
28 August 1998Delivered on: 7 September 1998
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former ashley special school church road ashley staffordshire.
Fully Satisfied
28 August 1998Delivered on: 3 September 1998
Satisfied on: 16 September 2003
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ashley special school church road ashley staffordshire with all buildings and fixtures fixed plant & machinery.
Fully Satisfied
11 May 1998Delivered on: 28 May 1998
Satisfied on: 16 September 2003
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property containing an area of 7.84 acres or thereabouts situate off church road ashley staffs together with all buildings and fixtures fixed plant and machinery.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 16 October 2007
Persons entitled: Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being former sedgefield community hospital t/no DU222779.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 16 October 2007
Persons entitled: Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever 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
30 March 2005Delivered on: 8 April 2005
Satisfied on: 16 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: A deed of charge and assignment
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all book debts and other debts all balances standing to the credit of any current deposit or other account of the chargor. See the mortgage charge document for full details.
Fully Satisfied
12 September 2003Delivered on: 25 September 2003
Satisfied on: 16 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) f/hold land and buildings on the north west side of fordham road (known as beech house),exning,newmarket,suffolk CB8 7LF; SK172341 and SK181860; (ii) cedar house,barham,canterbury kent CT4 6EX (f/hold); K274979 and K593759; (iii) f/hold known as linden house,market weighton york YO43 4LA; HS254465; see form 395 for details. 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
13 December 2000Delivered on: 15 December 2000
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former red house school buxton norwich norfolk.
Fully Satisfied
15 October 1999Delivered on: 22 October 1999
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - st william's community home,market weighton east yorkshire.
Fully Satisfied
11 July 2011Delivered on: 27 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: A legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at beech house and land to the west of beech house fordham road newmarket suffolk t/no:SK172341 and SK181860.
Outstanding
11 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rowan house buxton norfolk t/no:NK95806 NK255524 and NK270165.
Outstanding
11 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Linden house market weighton york t/no:HS254465.
Outstanding
11 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cedar house dover road barham canterbury t/no:K599759 and K274979.
Outstanding
11 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ashley house ashley market drayton staffordshire t/no:SF400269.
Outstanding
14 December 2009Delivered on: 23 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever 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.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at brigstock corby t/no NN216162. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at rowan house buxton norfolk t/nos NK95806 NK255524 and NK270165. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at ashley house ashley market drayton staffordshire t/no SF400269. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at beech house and land to the west of beech house fordham road newmarket suffolk t/nos SK172341 and SK181860. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cedar house dover road barham canterbury t/nos K593759 and K274979. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Linden house market weighton york t/no HS254465. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being former sedgefield community hospital. See the mortgage charge document for full details.
Outstanding

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a members' voluntary winding up (12 pages)
29 July 2019Register(s) moved to registered inspection location 1 Churchill Place London E14 5HP (2 pages)
11 July 2019Register inspection address has been changed to 1 Churchill Place London E14 5HP (2 pages)
10 July 2019Registered office address changed from 1 Churchill Place London E14 5HP to 1 More London Place London SE1 2AF on 10 July 2019 (2 pages)
9 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-12
(1 page)
9 July 2019Declaration of solvency (6 pages)
9 July 2019Appointment of a voluntary liquidator (3 pages)
18 June 2019Satisfaction of charge 30 in full (1 page)
18 June 2019Satisfaction of charge 23 in full (1 page)
18 June 2019Satisfaction of charge 24 in full (1 page)
17 May 2019Solvency Statement dated 15/05/19 (2 pages)
17 May 2019Statement of capital on 17 May 2019
  • GBP 2.00
(3 pages)
17 May 2019Statement by Directors (2 pages)
17 May 2019Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 15/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (23 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
18 July 2017All of the property or undertaking has been released from charge 22 (1 page)
18 July 2017All of the property or undertaking has been released from charge 22 (1 page)
22 June 2017All of the property or undertaking has been released from charge 25 (1 page)
22 June 2017All of the property or undertaking has been released from charge 16 (1 page)
22 June 2017All of the property or undertaking has been released from charge 29 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 19 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 18 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 27 (1 page)
22 June 2017All of the property or undertaking has been released from charge 17 (1 page)
22 June 2017All of the property or undertaking has been released from charge 20 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 25 (1 page)
22 June 2017All of the property or undertaking has been released from charge 19 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 17 (1 page)
22 June 2017All of the property or undertaking has been released from charge 18 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 28 (1 page)
22 June 2017All of the property or undertaking has been released from charge 21 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 28 (1 page)
22 June 2017All of the property or undertaking has been released from charge 26 (1 page)
22 June 2017All of the property or undertaking has been released from charge 21 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 20 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 26 (1 page)
22 June 2017All of the property or undertaking has been released from charge 16 (1 page)
22 June 2017All of the property or undertaking has been released from charge 29 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 27 (1 page)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 161,290
(7 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 161,290
(7 pages)
1 February 2016Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages)
1 February 2016Appointment of Robert Silverman as a director on 25 January 2016 (2 pages)
1 February 2016Appointment of Robert Silverman as a director on 25 January 2016 (2 pages)
1 February 2016Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page)
29 January 2016Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 161,290
(7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 161,290
(7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 161,290
(7 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 161,290
(7 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 161,290
(7 pages)
11 August 2014Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages)
11 August 2014Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
25 June 2014Appointment of Haig George Bezian as a director (2 pages)
25 June 2014Appointment of Haig George Bezian as a director (2 pages)
24 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 161,290
(5 pages)
24 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 161,290
(5 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
22 January 2013Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages)
22 January 2013Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
17 January 2012Register(s) moved to registered office address (1 page)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
17 January 2012Register(s) moved to registered office address (1 page)
23 August 2011Registered office address changed from , Tulip House Craven Court, Willie Snaith Road, Newmarket, England, CB8 7FA, England on 23 August 2011 (1 page)
23 August 2011Registered office address changed from , Tulip House Craven Court, Willie Snaith Road, Newmarket, England, CB8 7FA, England on 23 August 2011 (1 page)
28 July 2011Full accounts made up to 31 December 2010 (20 pages)
28 July 2011Full accounts made up to 31 December 2010 (20 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 30 (12 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 30 (12 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
21 July 2011Termination of appointment of Peter Calveley as a director (1 page)
21 July 2011Termination of appointment of Peter Calveley as a director (1 page)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 July 2011Termination of appointment of Linda Stock as a director (1 page)
12 July 2011Appointment of David Habershon Wells as a director (2 pages)
12 July 2011Termination of appointment of Linda Stock as a director (1 page)
12 July 2011Appointment of Jonathan Paul Conway as a director (2 pages)
12 July 2011Appointment of Jonathan Paul Conway as a director (2 pages)
12 July 2011Appointment of David Habershon Wells as a director (2 pages)
11 July 2011Change of name notice (2 pages)
11 July 2011Change of name notice (2 pages)
11 July 2011Company name changed care principles LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(3 pages)
11 July 2011Company name changed care principles LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(3 pages)
25 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
25 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 30 April 2010 (19 pages)
16 September 2010Full accounts made up to 30 April 2010 (19 pages)
13 August 2010Appointment of Dr Peter Calveley as a director (3 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Termination of appointment of Sean Sullivan as a director (2 pages)
13 August 2010Termination of appointment of Robert Lynam as a director (2 pages)
13 August 2010Appointment of Linda Stock as a director (3 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 August 2010Appointment of Linda Stock as a director (3 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Termination of appointment of Sean Sullivan as a director (2 pages)
13 August 2010Appointment of Dr Peter Calveley as a director (3 pages)
13 August 2010Termination of appointment of Robert Lynam as a director (2 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 January 2010Annual return made up to 22 December 2006 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 22 December 2003. List of shareholders has changed (7 pages)
19 January 2010Annual return made up to 22 December 2004 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 22 December 2005 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 22 December 2007 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 22 December 2008 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 22 December 2007 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 22 December 2003. List of shareholders has changed (7 pages)
19 January 2010Annual return made up to 22 December 2006 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 22 December 2008 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 22 December 2004 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 22 December 2005 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 30 April 2009 (19 pages)
5 January 2010Full accounts made up to 30 April 2009 (19 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 24 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 24 (11 pages)
14 November 2009Registered office address changed from , Oaks Lodge, Fordham Road, Newmarket, Suffolk, CB8 7XN on 14 November 2009 (1 page)
14 November 2009Registered office address changed from , Oaks Lodge, Fordham Road, Newmarket, Suffolk, CB8 7XN on 14 November 2009 (1 page)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
11 August 2009Appointment terminated director anthony mclean (1 page)
11 August 2009Appointment terminated director anthony mclean (1 page)
20 May 2009Full accounts made up to 30 April 2008 (23 pages)
20 May 2009Full accounts made up to 30 April 2008 (23 pages)
15 April 2009Director appointed sean patrick sullivan (2 pages)
15 April 2009Director appointed sean patrick sullivan (2 pages)
15 April 2009Director appointed robert iain lynam (3 pages)
15 April 2009Secretary appointed barcosec LIMITED (2 pages)
15 April 2009Director appointed robert iain lynam (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Secretary appointed barcosec LIMITED (2 pages)
15 April 2009Location of register of members (1 page)
14 April 2009Appointment terminated director and secretary david roth (1 page)
14 April 2009Appointment terminated director and secretary david roth (1 page)
6 February 2009Return made up to 22/12/08; full list of members (4 pages)
6 February 2009Return made up to 22/12/08; full list of members (4 pages)
4 April 2008Director appointed anthony mclean (2 pages)
4 April 2008Director appointed anthony mclean (2 pages)
31 March 2008Appointment terminated director amanda skull (1 page)
31 March 2008Appointment terminated director amanda skull (1 page)
16 January 2008Full accounts made up to 30 April 2007 (21 pages)
16 January 2008Full accounts made up to 30 April 2007 (21 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
25 October 2007Conso 09/10/07 (1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2007Conso 09/10/07 (1 page)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (10 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (10 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
10 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Full accounts made up to 30 April 2006 (20 pages)
16 August 2006Full accounts made up to 30 April 2006 (20 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
16 February 2006Full accounts made up to 30 April 2005 (21 pages)
16 February 2006Full accounts made up to 30 April 2005 (21 pages)
16 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2005Declaration of assistance for shares acquisition (12 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (12 pages)
15 April 2005Declaration of assistance for shares acquisition (12 pages)
15 April 2005Declaration of assistance for shares acquisition (12 pages)
15 April 2005Declaration of assistance for shares acquisition (12 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (12 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
8 April 2005Particulars of mortgage/charge (6 pages)
8 April 2005Particulars of mortgage/charge (6 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
25 February 2005Full accounts made up to 30 April 2004 (21 pages)
25 February 2005Full accounts made up to 30 April 2004 (21 pages)
19 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: beech house, fordham road exning, newmarket, suffolk CB8 7LF (1 page)
30 September 2004Registered office changed on 30/09/04 from: beech house, fordham road exning, newmarket, suffolk CB8 7LF (1 page)
30 September 2004New director appointed (2 pages)
16 February 2004Full accounts made up to 30 April 2003 (22 pages)
16 February 2004Full accounts made up to 30 April 2003 (22 pages)
20 January 2004Return made up to 22/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 January 2004Return made up to 22/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 October 2003Full accounts made up to 30 April 2002 (22 pages)
3 October 2003Full accounts made up to 30 April 2002 (22 pages)
1 October 2003£ ic 162182/161290 03/09/03 £ sr [email protected]=892 (1 page)
1 October 2003£ ic 162182/161290 03/09/03 £ sr [email protected]=892 (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
25 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
25 September 2003Declaration of assistance for shares acquisition (11 pages)
25 September 2003Declaration of assistance for shares acquisition (11 pages)
25 September 2003Declaration of assistance for shares acquisition (11 pages)
25 September 2003Declaration of assistance for shares acquisition (11 pages)
25 September 2003Particulars of mortgage/charge (7 pages)
25 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
25 September 2003Declaration of assistance for shares acquisition (12 pages)
25 September 2003Declaration of assistance for shares acquisition (11 pages)
25 September 2003Particulars of mortgage/charge (7 pages)
25 September 2003Declaration of assistance for shares acquisition (12 pages)
25 September 2003Declaration of assistance for shares acquisition (11 pages)
22 September 2003£ ic 165750/162182 12/09/03 £ sr [email protected]=3568 (1 page)
22 September 2003Resolutions
  • RES13 ‐ Interim dividend arrear 12/09/03
(2 pages)
22 September 2003£ ic 165750/162182 12/09/03 £ sr [email protected]=3568 (1 page)
22 September 2003Resolutions
  • RES13 ‐ Interim dividend arrear 12/09/03
(2 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
29 May 2002Full accounts made up to 30 April 2001 (23 pages)
29 May 2002Full accounts made up to 30 April 2001 (23 pages)
17 January 2002Return made up to 22/12/01; full list of members (8 pages)
17 January 2002Return made up to 22/12/01; full list of members (8 pages)
1 March 2001Full accounts made up to 30 April 2000 (20 pages)
1 March 2001Full accounts made up to 30 April 2000 (20 pages)
16 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
29 December 1999Return made up to 22/12/99; full list of members (8 pages)
29 December 1999Return made up to 22/12/99; full list of members (8 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 December 1998Return made up to 22/12/98; no change of members
  • 363(287) ‐ Registered office changed on 14/12/98
(4 pages)
14 December 1998Return made up to 22/12/98; no change of members
  • 363(287) ‐ Registered office changed on 14/12/98
(4 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (5 pages)
3 September 1998Particulars of mortgage/charge (5 pages)
28 May 1998Particulars of mortgage/charge (6 pages)
28 May 1998Particulars of mortgage/charge (6 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Ad 31/03/98--------- £ si 7290@1=7290 £ ic 158460/165750 (2 pages)
6 May 1998Ad 31/03/98--------- £ si 7290@1=7290 £ ic 158460/165750 (2 pages)
14 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 April 1998Nc inc already adjusted 31/03/98 (1 page)
14 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
14 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
14 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 April 1998Nc inc already adjusted 31/03/98 (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
27 February 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
3 August 1997Registered office changed on 03/08/97 from: francis house, 112 hills road, cambridge, CB2 1PH (1 page)
3 August 1997Registered office changed on 03/08/97 from: francis house, 112 hills road, cambridge, CB2 1PH (1 page)
11 June 1997Ad 23/05/97--------- £ si [email protected]=446 £ si 54000@1=54000 £ ic 100000/154446 (2 pages)
11 June 1997Ad 23/05/97--------- £ si [email protected]=446 £ si 54000@1=54000 £ ic 100000/154446 (2 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 May 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
28 May 1997Ad 20/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
28 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 May 1997Nc inc already adjusted 20/05/97 (1 page)
28 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
28 May 1997Ad 20/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
28 May 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
28 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
28 May 1997Nc inc already adjusted 20/05/97 (1 page)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 May 1997Company name changed m&r 636 LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed m&r 636 LIMITED\certificate issued on 16/05/97 (2 pages)
17 March 1997Return made up to 11/02/97; full list of members (6 pages)
17 March 1997Return made up to 11/02/97; full list of members (6 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary's particulars changed;director's particulars changed (1 page)
25 February 1997Secretary's particulars changed;director's particulars changed (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
22 December 1995Incorporation (28 pages)
22 December 1995Incorporation (28 pages)