3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Aized Amin Sheikh |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 day after company formation) |
Appointment Duration | 10 months (resigned 16 December 1996) |
Role | Businessman |
Correspondence Address | Hatchgate House Kentons Lane Wargrave Berkshire RG10 8NV |
Secretary Name | Assad Amin Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 day after company formation) |
Appointment Duration | 10 months (resigned 16 December 1996) |
Role | Businessman |
Correspondence Address | Hatchgate House Kentons Lane Wargrave Berkshire RG10 8NU |
Director Name | Mahmood Badrudin Allibhai |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 1 Gatehouse Close Kingston Upon Thames Surrey KT2 7PA |
Secretary Name | Lynne Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 28 The Ridings East Preston West Sussex BN16 2TW |
Director Name | Mr Aslam Dahya |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge 49 Coastal Road East Preston West Sussex BN16 1SN |
Secretary Name | Amjad Jaweed Faqir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 2 Manor Road Extension Oadby Leicester Leicestershire LE2 4FF |
Director Name | Amjad Jaweed Faqir |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 January 2001) |
Role | Businessman |
Correspondence Address | 2 Manor Road Extension Oadby Leicester Leicestershire LE2 4FF |
Director Name | Mr Jawad Amin Sheikh |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House Bridge Street Colnbrook Berkshire SL3 0JQ |
Secretary Name | Mr Jawad Amin Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House Bridge Street Colnbrook Berkshire SL3 0JQ |
Secretary Name | Mr Amjid Jaweed Faqir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Views Bottle Lane Maidenhead Berkshire SL6 3SB |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr Stewart George Wallace |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Fllor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Fllor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Fllor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 08 January 2019(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Fllor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | caretech-uk.com |
---|---|
Email address | [email protected] |
Registered Address | 5th Fllor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
2 at £1 | Beacon Care Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,000 |
Cash | £11,000 |
Current Liabilities | £167,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
28 April 2008 | Delivered on: 30 April 2008 Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any chargor to the 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 May 2000 | Delivered on: 26 May 2000 Satisfied on: 10 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 May 2000 | Delivered on: 26 May 2000 Satisfied on: 10 May 2008 Persons entitled: The Royal Bank of Scotland 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 leasehold property known as ashwood house, fox hill lodge, 51 fox hill, upper norwood, bromley, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 1996 | Delivered on: 30 December 1996 Satisfied on: 30 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: 51 foxhill rd,norwood,london borough of croydon; sgl 502721. Fully Satisfied |
18 December 1996 | Delivered on: 23 December 1996 Satisfied on: 30 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
---|---|
30 September 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (20 pages) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 August 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (18 pages) |
30 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages) |
30 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
30 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
28 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (20 pages) |
28 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
22 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
22 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages) |
19 April 2021 | Director's details changed for Mr Christopher Keith Dickinson on 7 April 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
17 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
17 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (19 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
4 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
4 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (20 pages) |
17 May 2019 | Satisfaction of charge 5 in full (4 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
11 January 2019 | Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 8 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 8 January 2019 (2 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
5 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (20 pages) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
20 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
20 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
20 April 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
20 April 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
20 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
20 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
20 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 October 2014 | Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
10 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
27 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (26 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (26 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
4 May 2010 | Full accounts made up to 30 September 2009 (26 pages) |
4 May 2010 | Full accounts made up to 30 September 2009 (26 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Director's change of particulars / stewart wallace / 01/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / stewart wallace / 01/02/2009 (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
13 November 2008 | Director appointed david richard pugh (4 pages) |
13 November 2008 | Director appointed david richard pugh (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 June 2008 | Return made up to 19/02/08; no change of members (6 pages) |
10 June 2008 | Return made up to 19/02/08; no change of members (6 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 1ST floor badgemore park golf, club badgemore, henley on thames, oxfordshire, RG9 4NR (1 page) |
7 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 1ST floor badgemore park golf, club badgemore, henley on thames, oxfordshire, RG9 4NR (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 May 2008 | Director and secretary appointed david spink (4 pages) |
1 May 2008 | Director and secretary appointed david spink (4 pages) |
1 May 2008 | Appointment terminated director jawad sheikh (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Director appointed farouq rashid sheikh (3 pages) |
1 May 2008 | Appointment terminated secretary amjid faqir (1 page) |
1 May 2008 | Appointment terminated secretary amjid faqir (1 page) |
1 May 2008 | Director appointed stewart wallace (4 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Director appointed farouq rashid sheikh (3 pages) |
1 May 2008 | Director appointed stewart wallace (4 pages) |
1 May 2008 | Appointment terminated director jawad sheikh (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
27 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: the coach house, remenham hill, henley on thames, oxfordshire RG9 3EP (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: the coach house, remenham hill, henley on thames, oxfordshire RG9 3EP (1 page) |
17 March 2005 | Return made up to 19/02/05; full list of members
|
17 March 2005 | Return made up to 19/02/05; full list of members
|
16 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Auditor's resignation (1 page) |
22 July 2004 | Auditor's resignation (1 page) |
6 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 19/02/01; full list of members
|
28 March 2001 | Return made up to 19/02/01; full list of members
|
22 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
22 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: lashbrook house, mill road, shiplake, henley on thames, oxfordshire RG9 3LP (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: lashbrook house, mill road, shiplake, henley on thames, oxfordshire RG9 3LP (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 300 kingston road, london, SW20 8LX (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 300 kingston road, london, SW20 8LX (1 page) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | New director appointed (3 pages) |
16 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
16 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
28 March 2000 | Auditor's resignation (1 page) |
28 March 2000 | Auditor's resignation (1 page) |
15 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 March 1998 | Return made up to 19/02/98; no change of members
|
9 March 1998 | Return made up to 19/02/98; no change of members
|
16 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
16 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
9 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
9 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
9 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
9 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: lashbrook house mill road, shiplake, henley-on-thames, oxfordshire RG9 3LP (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: lashbrook house mill road, shiplake, henley-on-thames, oxfordshire RG9 3LP (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 88 kingsway, holborn, london, WC2B 6AA (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 88 kingsway, holborn, london, WC2B 6AA (1 page) |
19 February 1996 | Incorporation (10 pages) |
19 February 1996 | Incorporation (10 pages) |