Company Name2E2 Managed Operations Limited
Company StatusDissolved
Company Number03202152
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date13 April 2014 (10 years ago)
Previous NamesBroadhurst Management Limited and Netstore (UK) Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTerence William Burt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 13 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 One Wycombe Square
London
W8 7JF
Director NameNicholas Paul Grossman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 13 April 2014)
RoleDirector/Company Secretary
Country of ResidenceNew Zealand
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Director NameMr Mark Stevens McVeigh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 13 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas Paul Grossman
NationalityBritish
StatusClosed
Appointed03 October 2008(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 13 April 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMidtown 322 High Holborn
London
WC1V 7PB
Director NameMr Paul Frederick Barry Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(2 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmoor
Titlarks Road
Sunningdale
Berkshire
SL5 0JB
Director NameMr Jeffrey Maynard
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodcote
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameAdrian John King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 September 1997)
RoleComputer Programmer
Correspondence Address16860 Sw Parrett Mtn Road
Sherwood
97140
Secretary NameAndrew Morison Duncan
NationalityBritish
StatusResigned
Appointed30 October 1996(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamperdown
Chilton Close
Penn
Buckinghamshire
HP10 8AQ
Secretary NameMs Karen Marrinan
NationalityBritish
StatusResigned
Appointed21 January 1997(8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Meadow
Hammersley Lane Penn
High Wycombe
Buckinghamshire
HP10 8HB
Director NameGary Peter Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressJardines De Dona Maria 11
Arroyo De Nagueles Marbella
Malaga
29600
Foreign
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 July 2003)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NameMr Neil Anthony Lloyd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenwyn Road
London
SW20 8TR
Secretary NameJane Elizabeth Alvey
NationalityBritish
StatusResigned
Appointed30 June 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address33 Saint Marys Road
Sindlesham
Berkshire
RG41 5DA
Director NameDavid Blundell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 July 2006)
RoleSales Director
Correspondence Address13 Wiltshire Grove
Warfield
Bracknell
Berkshire
RG42 3JJ
Director NameMilinda De Alwis Sugunasingha
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2006)
RoleFinance Director
Correspondence Address27 Grand Regency Heights
Ascot
Berkshire
SL5 8FE
Secretary NameMilinda De Alwis Sugunasingha
NationalityBritish
StatusResigned
Appointed11 February 2005(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleFinance Director
Correspondence Address27 Grand Regency Heights
Ascot
Berkshire
SL5 8FE
Director NamePaul Calvert
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2009)
RoleCompany Director
Correspondence Address34 Riding Gate
Harwood
Bolton
Lancashire
BL2 4DH
Director NameMr Alan Leonard Edwards
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Atlantic Close
Southampton
Hampshire
SO14 3TB
Director NameMr Colin Henderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2005(9 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaldridge Lane House
Waldridge Lane
Chester Le Street
County Durham
DH2 3AD
Director NameMark Andrew Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address46 South Street
Ossett
West Yorkshire
WF5 8LF
Director NameMr Ian Daly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Paddock
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Secretary NameMr Ian Daly
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Paddock
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Director NameMr David William Memory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2007(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Holbein Gate
Northwood
Middlesex
HA6 3SH
Secretary NameMr David William Memory
NationalityEnglish
StatusResigned
Appointed17 September 2007(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Holbein Gate
Northwood
Middlesex
HA6 3SH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSimpsons Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 1996)
Correspondence AddressHunters Headley Road
Grayshott
Hindhead
Surrey
GU26 6DL

Location

Registered AddressFt1 Consulting Llp
Midtown 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 January 2014Notice of move from Administration to Dissolution (34 pages)
13 January 2014Notice of move from Administration to Dissolution on 7 January 2014 (34 pages)
10 September 2013Satisfaction of charge 5 in full (4 pages)
10 September 2013Satisfaction of charge 5 in full (4 pages)
28 August 2013Administrator's progress report to 27 July 2013 (39 pages)
28 August 2013Administrator's progress report to 27 July 2013 (39 pages)
11 July 2013All of the property or undertaking has been released from charge 5 (5 pages)
11 July 2013All of the property or undertaking has been released from charge 5 (5 pages)
15 April 2013Notice of deemed approval of proposals (1 page)
15 April 2013Statement of administrator's proposal (1 page)
15 April 2013Statement of administrator's proposal (1 page)
15 April 2013Notice of deemed approval of proposals (1 page)
11 April 2013Statement of administrator's proposal (159 pages)
11 April 2013Statement of administrator's proposal (159 pages)
5 April 2013Statement of administrator's proposal (2 pages)
5 April 2013Statement of administrator's proposal (2 pages)
4 April 2013Statement of affairs with form 2.14B (11 pages)
4 April 2013Statement of affairs with form 2.14B (11 pages)
15 March 2013Statement of affairs with form 2.14B (6 pages)
15 March 2013Statement of affairs with form 2.14B (6 pages)
6 February 2013Registered office address changed from the Mansion House Benham Valence Newbury Berkshire RG20 8LU on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from The Mansion House Benham Valence Newbury Berkshire RG20 8LU on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from the Mansion House Benham Valence Newbury Berkshire RG20 8LU on 6 February 2013 (2 pages)
5 February 2013Appointment of an administrator (1 page)
5 February 2013Appointment of an administrator (1 page)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 612,733
(5 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 612,733
(5 pages)
13 January 2012Director's details changed for Mark Stevens Mcveigh on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Mark Stevens Mcveigh on 12 January 2012 (2 pages)
8 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
8 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
8 January 2012Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages)
8 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
8 January 2012Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages)
8 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
8 January 2012Director's details changed for Mark Stevens Mcveigh on 8 January 2012 (2 pages)
8 January 2012Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 (1 page)
8 January 2012Director's details changed for Nicholas Paul Grossman on 8 January 2012 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
8 March 2011Director's details changed for Terence William Burt on 22 February 2011 (2 pages)
8 March 2011Director's details changed for Terence William Burt on 22 February 2011 (2 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 9 (38 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 9 (38 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 December 2008 (24 pages)
1 June 2010Full accounts made up to 31 December 2008 (24 pages)
12 May 2010Resolutions
  • RES13 ‐ Agreement 25/04/2010
(4 pages)
12 May 2010Resolutions
  • RES13 ‐ Agreement 25/04/2010
(4 pages)
15 September 2009Director's Change of Particulars / mark mcveigh / 10/09/2009 / HouseName/Number was: , now: flat 10; Street was: woodhall lodge, now: telegraph house 12 rutland gardens; Area was: st georges hill old avenue, now: knightsbridge; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 0QB, now: SW7 1BX (1 page)
15 September 2009Director's change of particulars / mark mcveigh / 10/09/2009 (1 page)
5 June 2009Return made up to 22/05/09; full list of members (4 pages)
5 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
1 May 2009Company name changed netstore (uk) LTD\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed netstore (uk) LTD\certificate issued on 05/05/09 (2 pages)
16 February 2009Appointment terminated director paul calvert (1 page)
16 February 2009Appointment Terminated Director paul calvert (1 page)
9 January 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
9 January 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (30 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (30 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 October 2008Director appointed mark mcveigh (4 pages)
9 October 2008Director appointed mark mcveigh (4 pages)
9 October 2008Appointment Terminated Director paul barry walsh (1 page)
9 October 2008Appointment terminated director paul barry walsh (1 page)
8 October 2008Director appointed terence william burt (4 pages)
8 October 2008Registered office changed on 08/10/2008 from continuity house london road bracknell berkshire RG12 2XH (1 page)
8 October 2008Director and secretary appointed nicholas paul grossman (4 pages)
8 October 2008Director appointed terence william burt (4 pages)
8 October 2008Director and secretary appointed nicholas paul grossman (4 pages)
8 October 2008Appointment terminated director and secretary david memory (1 page)
8 October 2008Registered office changed on 08/10/2008 from continuity house london road bracknell berkshire RG12 2XH (1 page)
8 October 2008Appointment Terminated Director and Secretary david memory (1 page)
25 June 2008Return made up to 22/05/08; full list of members (4 pages)
25 June 2008Return made up to 22/05/08; full list of members (4 pages)
16 June 2008Full accounts made up to 30 June 2007 (19 pages)
16 June 2008Full accounts made up to 30 June 2007 (19 pages)
9 May 2008Registered office changed on 09/05/2008 from 1 transcentral bennet road reading berkshire RG2 0QX (1 page)
9 May 2008Appointment Terminated Director alan edwards (1 page)
9 May 2008Appointment terminated director alan edwards (1 page)
9 May 2008Registered office changed on 09/05/2008 from 1 transcentral bennet road reading berkshire RG2 0QX (1 page)
30 September 2007New secretary appointed;new director appointed (2 pages)
30 September 2007New secretary appointed;new director appointed (2 pages)
30 September 2007Secretary resigned;director resigned (1 page)
30 September 2007Secretary resigned;director resigned (1 page)
13 July 2007Full accounts made up to 30 June 2006 (19 pages)
13 July 2007Full accounts made up to 30 June 2006 (19 pages)
19 June 2007Return made up to 22/05/07; full list of members (8 pages)
19 June 2007Return made up to 22/05/07; full list of members (8 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
15 August 2006Return made up to 22/05/06; full list of members (10 pages)
15 August 2006Return made up to 22/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1 transcentral bennet road reading RE2 0QX (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1 transcentral bennet road reading RE2 0QX (1 page)
9 May 2006Registered office changed on 09/05/06 from: continuity house london road bracknell berkshire RG12 2XH (2 pages)
9 May 2006Registered office changed on 09/05/06 from: continuity house london road bracknell berkshire RG12 2XH (2 pages)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Full accounts made up to 30 June 2005 (18 pages)
4 January 2006Full accounts made up to 30 June 2005 (18 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005Registered office changed on 22/09/05 from: atrium court the ring bracknell berkshire RG12 1BW (1 page)
22 September 2005Registered office changed on 22/09/05 from: atrium court the ring bracknell berkshire RG12 1BW (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
9 July 2005Particulars of mortgage/charge (9 pages)
9 July 2005Particulars of mortgage/charge (9 pages)
10 June 2005Return made up to 22/05/05; full list of members (8 pages)
10 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
3 December 2004Full accounts made up to 30 June 2004 (18 pages)
3 December 2004Full accounts made up to 30 June 2004 (18 pages)
15 June 2004Full accounts made up to 30 June 2003 (18 pages)
15 June 2004Full accounts made up to 30 June 2003 (18 pages)
4 June 2004Return made up to 22/05/04; full list of members (3 pages)
4 June 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 June 2004Secretary's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
30 September 2003Registered office changed on 30/09/03 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 June 2002 (17 pages)
5 August 2003Full accounts made up to 30 June 2002 (17 pages)
6 July 2003Return made up to 22/05/03; full list of members (8 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
27 June 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
17 June 2002Return made up to 13/05/02; full list of members (8 pages)
17 June 2002Return made up to 13/05/02; full list of members (8 pages)
24 April 2002Full accounts made up to 30 June 2001 (16 pages)
24 April 2002Full accounts made up to 30 June 2001 (16 pages)
19 March 2002Registered office changed on 19/03/02 from: continuity house london road bracknell berkshire RG12 2XH (1 page)
19 March 2002Registered office changed on 19/03/02 from: continuity house london road bracknell berkshire RG12 2XH (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
22 May 2001Return made up to 22/05/01; full list of members (7 pages)
22 May 2001Return made up to 22/05/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
19 July 2000Return made up to 22/05/00; full list of members (9 pages)
19 July 2000Return made up to 22/05/00; full list of members (9 pages)
2 June 2000Ad 08/02/00--------- £ si 1000@1=1000 £ ic 527517/528517 (4 pages)
2 June 2000Ad 08/02/00--------- £ si 1000@1=1000 £ ic 527517/528517 (4 pages)
2 June 2000Particulars of contract relating to shares (4 pages)
2 June 2000Particulars of contract relating to shares (4 pages)
21 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
21 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
21 March 2000£ nc 618476/619476 24/01/00 (1 page)
21 March 2000£ nc 618476/619476 24/01/00 (1 page)
1 March 2000Full accounts made up to 30 June 1999 (15 pages)
1 March 2000Full accounts made up to 30 June 1999 (15 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 September 1999Auditor's resignation (1 page)
2 September 1999Auditor's resignation (1 page)
20 July 1999Return made up to 22/05/99; full list of members (7 pages)
20 July 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 1999Memorandum and Articles of Association (19 pages)
23 March 1999Memorandum and Articles of Association (19 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 December 1998£ nc 411883/618476 05/07/98 (1 page)
24 December 1998Ad 06/07/98--------- £ si 136229@1=136229 £ ic 391288/527517 (2 pages)
24 December 1998Ad 06/07/98--------- £ si 136229@1=136229 £ ic 391288/527517 (2 pages)
24 December 1998£ nc 411883/618476 05/07/98 (1 page)
26 August 1998Registered office changed on 26/08/98 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
26 August 1998Registered office changed on 26/08/98 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
5 June 1998Return made up to 22/05/98; full list of members (6 pages)
5 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
31 January 1998£ nc 391288/411883 03/12/97 (1 page)
31 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 January 1998£ nc 391288/411883 03/12/97 (1 page)
31 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
31 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 January 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
23 January 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
16 January 1998Ad 12/02/97--------- £ si 177533@1 (2 pages)
16 January 1998Return made up to 22/05/97; full list of members (6 pages)
16 January 1998Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Ad 12/02/97--------- £ si 177533@1 (2 pages)
16 January 1998Ad 20/01/97--------- £ si 86947@1 (2 pages)
16 January 1998Ad 25/07/97--------- £ si 126806@1=126806 £ ic 264482/391288 (2 pages)
16 January 1998£ nc 50000/391288 20/01/97 (1 page)
16 January 1998Ad 20/01/97--------- £ si 86947@1 (2 pages)
16 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 January 1998Ad 25/07/97--------- £ si 126806@1=126806 £ ic 264482/391288 (2 pages)
16 January 1998£ nc 50000/391288 20/01/97 (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New secretary appointed (2 pages)
12 September 1996Company name changed broadhurst management LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed broadhurst management LIMITED\certificate issued on 13/09/96 (2 pages)
5 August 1996Registered office changed on 05/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (2 pages)
5 August 1996£ nc 100/50000 25/07/96 (1 page)
5 August 1996Registered office changed on 05/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1996New secretary appointed (1 page)
5 August 1996£ nc 100/50000 25/07/96 (1 page)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 August 1996Director resigned (2 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 August 1996Secretary resigned (2 pages)
5 August 1996Secretary resigned (2 pages)
5 August 1996New secretary appointed (1 page)
22 May 1996Incorporation (8 pages)
22 May 1996Incorporation (8 pages)