Company NameThe Premiere Group Limited
Company StatusDissolved
Company Number03182753
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(10 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusClosed
Appointed23 January 2009(12 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameKevin Philbin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Dingle Road
Middleton
Manchester
M24 1NH
Director NameFergal O'Brien
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1996(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address79 Hermitage Road
Hale
Cheshire
WA15 8BW
Director NameFergal O'Brien
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1996(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address79 Hermitage Road
Hale
Cheshire
WA15 8BW
Director NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameRobert Durston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address13 Roundell Road
Barnoldswick
Lancashire
BB18 6EB
Director NameMark Williamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address94 Ringley Road
Whitefield
Manchester
M45 7UV
Secretary NameDorian Alan Marks
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameMr Paul Quentin Cullum Stacey
NationalityBritish
StatusResigned
Appointed22 December 1997(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed07 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address3 Worsdell Way
Hitchin
Hertfordshire
SG4 0EB
Director NameMr Steven Don Halliday
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaneside Wallbank Road
Bramhall
Stockport
Cheshire
SK7 3AP
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Secretary NameMr Gary Belchem
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Turkey Oak Close
Upper Norwood
London
SE19 2NZ
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 2003)
RoleFinance Director
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Alan John Templer Pilgrim
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 December 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Pepper Hill
Great Amwell
Ware
Hertfordshire
SG12 9RZ
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed19 September 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Secretary NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed05 February 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(18 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websitepremierepeople.com

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.3m at £0.02Premiere Employment Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 May 2011Delivered on: 27 May 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
3 March 2014Delivered on: 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2011Delivered on: 28 May 2011
Persons entitled: Rbs Invoice Finance Limited

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 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
5 August 2009Delivered on: 19 August 2009
Satisfied on: 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Security accession deed to a debenture originally dated 14 june 2007 and
Secured details: All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited 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, investments. See image for full details.
Fully Satisfied
5 February 2007Delivered on: 16 February 2007
Satisfied on: 28 August 2009
Persons entitled: National Westmister Bank PLC (C/O 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. See the mortgage charge document for full details.
Fully Satisfied
7 January 2000Delivered on: 26 January 2000
Satisfied on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
18 August 1999Delivered on: 25 August 1999
Satisfied on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
7 August 1998Delivered on: 12 August 1998
Satisfied on: 26 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
7 January 1998Delivered on: 12 January 1998
Satisfied on: 26 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or premiere ireland limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 December 1997Delivered on: 9 January 1998
Satisfied on: 26 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
20 May 1996Delivered on: 29 May 1996
Satisfied on: 19 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
2 September 2020Satisfaction of charge 9 in full (1 page)
2 September 2020Satisfaction of charge 031827530012 in full (1 page)
2 September 2020Satisfaction of charge 10 in full (1 page)
20 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
14 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
14 April 2020Change of details for Premiere Employment Group Limited as a person with significant control on 2 March 2020 (2 pages)
19 March 2020Satisfaction of charge 031827530011 in full (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 July 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 August 2016Registration of charge 031827530012, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 031827530012, created on 15 August 2016 (45 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 106,974.25
(4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 106,974.25
(4 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 106,974.25
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 106,974.25
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 106,974.25
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106,974.25
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106,974.25
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106,974.25
(4 pages)
7 March 2014Registration of charge 031827530011 (61 pages)
7 March 2014Registration of charge 031827530011 (61 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 December 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
12 December 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 August 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
18 August 2009Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2009Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
19 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
19 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 June 2007Return made up to 03/04/07; full list of members (7 pages)
1 June 2007Return made up to 03/04/07; full list of members (7 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
23 March 2007Resolutions
  • RES13 ‐ Loan facility 12/03/07
(1 page)
23 March 2007Resolutions
  • RES13 ‐ Loan facility 12/03/07
(1 page)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Accounting reference date shortened from 31/12/07 to 30/12/07 (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Registered office changed on 19/02/07 from: 7TH floor blackfriars house 1 the parsonage manchester M3 2JA (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Registered office changed on 19/02/07 from: 7TH floor blackfriars house 1 the parsonage manchester M3 2JA (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Accounting reference date shortened from 31/12/07 to 30/12/07 (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 03/04/06; full list of members (7 pages)
9 May 2006Return made up to 03/04/06; full list of members (7 pages)
17 November 2005Auditor's resignation (1 page)
17 November 2005Auditor's resignation (1 page)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
9 April 2005Return made up to 03/04/05; full list of members (7 pages)
9 April 2005Return made up to 03/04/05; full list of members (7 pages)
30 April 2004Full accounts made up to 31 December 2003 (13 pages)
30 April 2004Full accounts made up to 31 December 2003 (13 pages)
8 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
8 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: building 1 turnford place great cambridge road, turnford hertfordshire EN10 6NH (1 page)
16 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: building 1 turnford place great cambridge road, turnford hertfordshire EN10 6NH (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
30 April 2003Full accounts made up to 31 December 2002 (12 pages)
30 April 2003Full accounts made up to 31 December 2002 (12 pages)
25 April 2003Return made up to 03/04/03; no change of members (5 pages)
25 April 2003Return made up to 03/04/03; no change of members (5 pages)
25 March 2003Auditor's resignation (3 pages)
25 March 2003Auditor's resignation (3 pages)
24 October 2002Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
24 October 2002Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
16 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
16 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Full accounts made up to 31 December 2000 (16 pages)
4 January 2002Full accounts made up to 31 December 1999 (17 pages)
4 January 2002Full accounts made up to 31 December 1999 (17 pages)
4 January 2002Full accounts made up to 31 December 2000 (16 pages)
7 December 2001New director appointed (5 pages)
7 December 2001New director appointed (5 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
21 August 2001Secretary's particulars changed (1 page)
21 August 2001Secretary's particulars changed (1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
23 April 2001Return made up to 03/04/01; full list of members (6 pages)
23 April 2001Return made up to 03/04/01; full list of members (6 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Particulars of mortgage/charge (19 pages)
26 January 2000Particulars of mortgage/charge (19 pages)
21 November 1999Declaration of assistance for shares acquisition (12 pages)
21 November 1999Declaration of assistance for shares acquisition (19 pages)
21 November 1999Declaration of assistance for shares acquisition (19 pages)
21 November 1999Declaration of assistance for shares acquisition (12 pages)
21 November 1999Declaration of assistance for shares acquisition (19 pages)
21 November 1999Declaration of assistance for shares acquisition (12 pages)
21 November 1999Declaration of assistance for shares acquisition (12 pages)
21 November 1999Declaration of assistance for shares acquisition (19 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
25 August 1999Declaration of assistance for shares acquisition (12 pages)
25 August 1999Particulars of mortgage/charge (15 pages)
25 August 1999Declaration of assistance for shares acquisition (11 pages)
25 August 1999Declaration of assistance for shares acquisition (12 pages)
25 August 1999Particulars of mortgage/charge (15 pages)
25 August 1999Declaration of assistance for shares acquisition (11 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
17 August 1999Declaration of assistance for shares acquisition (18 pages)
17 August 1999Declaration of assistance for shares acquisition (11 pages)
17 August 1999Declaration of assistance for shares acquisition (18 pages)
17 August 1999Declaration of assistance for shares acquisition (11 pages)
13 August 1999Auditor's resignation (1 page)
13 August 1999Auditor's resignation (1 page)
7 May 1999Return made up to 03/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
7 May 1999Return made up to 03/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
26 February 1999Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
26 February 1999Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
12 August 1998Declaration of assistance for shares acquisition (5 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Declaration of assistance for shares acquisition (4 pages)
12 August 1998Declaration of assistance for shares acquisition (5 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Declaration of assistance for shares acquisition (4 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
23 July 1998Application for reregistration from PLC to private (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
23 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 July 1998Re-registration of Memorandum and Articles (67 pages)
23 July 1998Application for reregistration from PLC to private (1 page)
23 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
23 July 1998Re-registration of Memorandum and Articles (67 pages)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: blackfriars house 1 the parsonage manchester M3 2JA (1 page)
22 June 1998Registered office changed on 22/06/98 from: blackfriars house 1 the parsonage manchester M3 2JA (1 page)
10 June 1998Return made up to 03/04/98; bulk list available separately (6 pages)
10 June 1998Return made up to 03/04/98; bulk list available separately (6 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998New secretary appointed (3 pages)
16 March 1998New secretary appointed (3 pages)
26 January 1998New director appointed (3 pages)
26 January 1998New director appointed (3 pages)
26 January 1998New director appointed (3 pages)
26 January 1998New director appointed (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
11 January 1998Secretary resigned;director resigned (1 page)
11 January 1998Secretary resigned;director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
9 January 1998Particulars of mortgage/charge (7 pages)
9 January 1998Particulars of mortgage/charge (7 pages)
30 July 1997Full group accounts made up to 31 December 1996 (35 pages)
30 July 1997Full group accounts made up to 31 December 1996 (35 pages)
11 July 1997Return made up to 03/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 July 1997Return made up to 03/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 June 1997Location of register of members (non legible) (1 page)
6 June 1997Location of register of members (non legible) (1 page)
6 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 May 1997Memorandum and Articles of Association (76 pages)
6 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 May 1997Memorandum and Articles of Association (76 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1996Ad 13/05/96--------- £ si [email protected]=50375 £ ic 50001/100376 (3 pages)
17 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
17 June 1996Ad 13/05/96--------- £ si [email protected]=50375 £ ic 50001/100376 (3 pages)
17 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
12 June 1996Ad 01/05/96--------- £ si [email protected] (2 pages)
12 June 1996Ad 01/05/96--------- £ si [email protected] (2 pages)
12 June 1996Statement of affairs (6 pages)
12 June 1996Statement of affairs (6 pages)
6 June 1996Location of register of members (non legible) (1 page)
6 June 1996Location of register of members (non legible) (1 page)
5 June 1996Registered office changed on 05/06/96 from: steam packet house 76 cross street manchester M2 4JU (1 page)
5 June 1996Registered office changed on 05/06/96 from: steam packet house 76 cross street manchester M2 4JU (1 page)
30 May 1996Ad 01/05/96--------- £ si [email protected]=2 £ ic 49999/50001 (2 pages)
30 May 1996Ad 01/05/96--------- £ si [email protected]=2 £ ic 49999/50001 (2 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (3 pages)
14 May 1996Listing of particulars (45 pages)
14 May 1996Listing of particulars (45 pages)
10 May 1996Nc inc already adjusted 02/05/96 (1 page)
10 May 1996Ad 02/05/96--------- £ si [email protected]=49005 £ ic 502/49507 (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Ad 25/04/96--------- £ si [email protected]=492 £ ic 49507/49999 (2 pages)
10 May 1996Ad 25/04/96--------- £ si [email protected]=492 £ ic 49507/49999 (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (3 pages)
10 May 1996Ad 02/05/96--------- £ si [email protected]=500 £ ic 2/502 (2 pages)
10 May 1996Ad 02/05/96--------- £ si [email protected]=49005 £ ic 502/49507 (2 pages)
10 May 1996New secretary appointed;new director appointed (3 pages)
10 May 1996Nc inc already adjusted 02/05/96 (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed;new director appointed (3 pages)
10 May 1996Ad 02/05/96--------- £ si [email protected]=500 £ ic 2/502 (2 pages)
10 May 1996New director appointed (2 pages)
9 May 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(6 pages)
9 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
9 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
9 May 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
9 May 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
9 May 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(6 pages)
3 May 1996Auditor's report (1 page)
3 May 1996Declaration on reregistration from private to PLC (1 page)
3 May 1996Auditor's statement (1 page)
3 May 1996Application for reregistration from private to PLC (1 page)
3 May 1996Auditor's report (1 page)
3 May 1996Declaration on reregistration from private to PLC (1 page)
3 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
3 May 1996Balance Sheet (4 pages)
3 May 1996Re-registration of Memorandum and Articles (77 pages)
3 May 1996Application for reregistration from private to PLC (1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
3 May 1996Balance Sheet (4 pages)
3 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
3 May 1996Re-registration of Memorandum and Articles (77 pages)
3 May 1996Auditor's statement (1 page)
3 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 April 1996Incorporation (18 pages)
3 April 1996Incorporation (18 pages)