Company NameWillow Care Limited
Company StatusDissolved
Company Number03148913
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(19 years 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, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameBeryl Renwick
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 03 April 2008)
RoleCare Hotel Owner
Correspondence Address16 Milton Road
Repton
Derby
Derbyshire
DE65 6FZ
Director NameMr Nigel Anthony Renwick
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 03 April 2008)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address16 Measham Road
Ashby De La Zouch
Leicestershire
LE65 2PF
Secretary NameMr Nigel Anthony Renwick
NationalityBritish
StatusResigned
Appointed23 January 1996(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 03 April 2008)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address16 Measham Road
Ashby De La Zouch
Leicestershire
LE65 2PF
Director NameMrs Nicola Julie Dadswell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 03 April 2008)
RoleProprietor Of Residential Home
Country of ResidenceEngland
Correspondence AddressThe Rectory
17 Church Street, Swepstone
Coalville
Leicestershire
LE67 2SA
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(12 years, 2 months after company formation)
Appointment Duration5 years, 5 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 Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed03 April 2008(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(13 years, 11 months after company formation)
Appointment Duration3 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 Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(14 years, 11 months 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, 7 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 NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 19 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Fully Satisfied
3 April 2008Delivered on: 8 April 2008
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the chargors to each secured finance party 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.
Fully Satisfied
10 April 1996Delivered on: 18 April 1996
Satisfied on: 5 April 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Fully Satisfied
10 April 1996Delivered on: 18 April 1996
Satisfied on: 5 April 2008
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: Land to the north east of hollow lane, newton, solney, derbyshire t/no. DY231958.
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)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 22 January 2017 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)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
16 February 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 October 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)
19 February 2015Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
19 February 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
2 February 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 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 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)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • 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)
25 September 2013Appointment of Mathieu Streiff 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 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)
25 September 2013Appointment of Mathieu Streiff as a director (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 Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield 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)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
19 September 2013Satisfaction of charge 4 in full (4 pages)
19 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
4 February 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
4 February 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
4 February 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (14 pages)
16 December 2010Full accounts made up to 31 March 2010 (14 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
(14 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
(14 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 (15 pages)
3 August 2010Full accounts made up to 31 March 2009 (15 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
15 January 2010Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages)
15 January 2010Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
4 January 2010Director's details changed for Mr Nigel Bennett Schofield on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Bennett Schofield on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Bennett Schofield on 4 January 2010 (2 pages)
12 November 2009Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
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)
9 February 2009Return made up to 22/01/09; full list of members (6 pages)
9 February 2009Return made up to 22/01/09; full list of members (6 pages)
29 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
29 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 3 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 3 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 3 April 2008 (5 pages)
30 April 2008Director appointed ian white (2 pages)
30 April 2008Director appointed ian white (2 pages)
28 April 2008Accounting reference date shortened from 03/04/2009 to 30/09/2008 (1 page)
28 April 2008Accounting reference date shortened from 03/04/2009 to 30/09/2008 (1 page)
18 April 2008Declaration of assistance for shares acquisition (11 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 2008Declaration of assistance for shares acquisition (11 pages)
18 April 2008Registered office changed on 18/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
18 April 2008Director and secretary appointed nigel bennett schofield (2 pages)
18 April 2008Appointment terminated director and secretary nigel renwick (1 page)
18 April 2008Accounting reference date extended from 28/02/2008 to 03/04/2008 (1 page)
18 April 2008Appointment terminated director nicola dadswell (1 page)
18 April 2008Appointment terminated director beryl renwick (1 page)
18 April 2008Accounting reference date extended from 28/02/2008 to 03/04/2008 (1 page)
18 April 2008Director and secretary appointed nigel bennett schofield (2 pages)
18 April 2008Appointment terminated director and secretary nigel renwick (1 page)
18 April 2008Appointment terminated director beryl renwick (1 page)
18 April 2008Appointment terminated director nicola dadswell (1 page)
18 April 2008Registered office changed on 18/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 2008Registered office changed on 17/04/2008 from mount pleasant rest home hollow lane burton on trent staffordshire DE15 0DR (1 page)
17 April 2008Registered office changed on 17/04/2008 from mount pleasant rest home hollow lane burton on trent staffordshire DE15 0DR (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 January 2008Return made up to 22/01/08; full list of members (4 pages)
31 January 2008Return made up to 22/01/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 22/01/07; full list of members (9 pages)
26 February 2007Return made up to 22/01/07; full list of members (9 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 February 2006Return made up to 22/01/06; full list of members (9 pages)
14 February 2006Return made up to 22/01/06; full list of members (9 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 January 2005Return made up to 22/01/05; full list of members (9 pages)
26 January 2005Return made up to 22/01/05; full list of members (9 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 January 2004Return made up to 22/01/04; full list of members (9 pages)
30 January 2004Return made up to 22/01/04; full list of members (9 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 October 2003Ad 10/06/03--------- £ si 200000@1=200000 £ ic 260100/460100 (2 pages)
29 October 2003Nc inc already adjusted 10/06/03 (1 page)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2003Nc inc already adjusted 10/06/03 (1 page)
29 October 2003Ad 10/06/03--------- £ si 200000@1=200000 £ ic 260100/460100 (2 pages)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Return made up to 22/01/03; full list of members (8 pages)
29 January 2003Return made up to 22/01/03; full list of members (8 pages)
2 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
6 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
24 January 2001Return made up to 22/01/01; full list of members (8 pages)
24 January 2001Return made up to 22/01/01; full list of members (8 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
16 June 2000Registered office changed on 16/06/00 from: 172 ashby road burton on trent staffordshire DE15 olg (1 page)
16 June 2000Registered office changed on 16/06/00 from: 172 ashby road burton on trent staffordshire DE15 olg (1 page)
21 February 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
4 February 1998Return made up to 22/01/98; full list of members (6 pages)
4 February 1998Return made up to 22/01/98; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
24 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
21 August 1997Ad 16/07/97--------- £ si 9998@1=9998 £ ic 250102/260100 (2 pages)
21 August 1997Ad 16/07/97--------- £ si 9998@1=9998 £ ic 250102/260100 (2 pages)
4 March 1997Ad 25/02/97--------- £ si 250100@1=250100 £ ic 2/250102 (2 pages)
4 March 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Ad 25/02/97--------- £ si 250100@1=250100 £ ic 2/250102 (2 pages)
4 March 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1996Accounting reference date notified as 28/02 (1 page)
12 September 1996Accounting reference date notified as 28/02 (1 page)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Secretary resigned (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996New secretary appointed;new director appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Registered office changed on 29/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996Incorporation (14 pages)
22 January 1996Incorporation (14 pages)