Company NamePastoral Homes Limited
Company StatusDissolved
Company Number03233164
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameEnchanting Melody Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Street
1st Floor
London
EC4M 6AH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(21 years, 2 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Cannon Street
1st Floor
London
EC4M 6AH
Director NameMichael Robert John Lowe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Old Barn Langford Moor Farm
Coddington
Newark
Nottinghamshire
NG24 2RD
Director NameMr Paul McDuell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chapel Lane
Ravenshead
Nottinghamshire
NG15 9DA
Secretary NameMichael Robert John Lowe
NationalityBritish
StatusResigned
Appointed01 October 1996(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Old Barn Langford Moor Farm
Coddington
Newark
Nottinghamshire
NG24 2RD
Director NameRussell John Fennell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorne Chase
Swinton
Mexborough
South Yorkshire
S64 8UG
Director NamePhilip Marsh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Longdale Lane
Ravenshead
Mansfield
Nottinghamshire
NG15 9AD
Director NameTrevor Ludlam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Alfreton Road
Newton
Alfreton
Derbyshire
DE55 5TR
Director NameTrevor Ludlam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Alfreton Road
Newton
Alfreton
Derbyshire
DE55 5TR
Secretary NameTrevor Ludlam
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Alfreton Road
Newton
Alfreton
Derbyshire
DE55 5TR
Secretary NameRobert Andrew Read
NationalityBritish
StatusResigned
Appointed05 February 2000(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 August 2000)
RoleBusiness And Admin Manager
Correspondence AddressTansley House
Main Street, Oxton
Southwell
Nottinghamshire
NG25 0SD
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(4 years after company formation)
Appointment Duration14 years, 3 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Peter Edmund Charles Farrier
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Monkhams Grove
Woodford Green
Woodford
Essex
IG8 0BU
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2000(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2005)
RoleFinance Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Secretary NameSian Johnson
NationalityBritish
StatusResigned
Appointed09 August 2000(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address2 Quernmore Road
London
N4 4QU
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed13 January 2005(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameMs Catherine Mary Jane Vickery
StatusResigned
Appointed01 June 2011(14 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebmihealthcare.co.uk

Location

Registered Address30 Cannon Street
1st Floor
London
EC4M 6AH

Shareholders

280k at £1Ghg Intermediate Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 November 1999Delivered on: 26 November 1999
Satisfied on: 20 September 2000
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the dene hospital gioddards green hassocks west sussex t/no WSX180031 and all buildings and fixtures the goodwill of the business and benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1999Delivered on: 9 June 1999
Satisfied on: 20 September 2000
Persons entitled: Credit Suisse First Boston

Classification: Mortgage of building contract
Secured details: All monies due or to become due from the company to the chargee upon the terms of the facility letter dated 2ND march 1999 and any renewal or extension or variation thereof.
Particulars: A building contract dated 13TH may 1998 and a performance bond dated 14TH may 1999.
Fully Satisfied
17 September 1998Delivered on: 17 September 1998
Satisfied on: 20 September 2000
Persons entitled: Credit Suisse First Boston

Classification: Mortgage of building contract
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 6TH july 1998 and any renewal or extension or variation thereof.
Particulars: A building contract dated 10TH july 1998.
Fully Satisfied
8 July 1998Delivered on: 15 July 1998
Satisfied on: 20 September 2000
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at mansfield road annesley kirkby in ashfield nottinghamshire t/nos: NT107945 and NT130819 and the benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 July 1998Delivered on: 15 July 1998
Satisfied on: 20 September 2000
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.h land and buildings k/a hazlewood house heath road heath chesterfield derbyshire t/no: DY281945 and the willows main street north muskham newark nottinghamshire t/no: NT204206 and the benefit of all licences and the goodwill of the business .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 July 1998Delivered on: 15 July 1998
Satisfied on: 20 September 2000
Persons entitled: Credit Suisse First Boston

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
8 July 1998Delivered on: 15 July 1998
Satisfied on: 20 September 2000
Persons entitled: Credit Suisse First Boston

Classification: Policy assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lutine assurance services limited life policy 117799 on the life of philip ronald marsh and all rights to all monies that may become payable thereunder and all securities and other benefits which may accrue under such policy.
Fully Satisfied
6 October 1997Delivered on: 9 October 1997
Satisfied on: 6 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a wesst end hotel main road heath chesterfield derbyshire t/n DY281945. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 October 2004Delivered on: 21 October 2004
Satisfied on: 22 December 2006
Persons entitled: Capita Irg Trustees Limited

Classification: Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001,
Secured details: All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
31 July 2001Delivered on: 17 August 2001
Satisfied on: 22 December 2006
Persons entitled: Capita Irg Trustees Limited

Classification: Borrower deed of charge (as defined)
Secured details: All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document.
Particulars: (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 2000Delivered on: 21 July 2000
Satisfied on: 20 September 2000
Persons entitled: Credit Suisse First Boston

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment interest in the jct standard form of building contract with contractor's design (1998) edition dated 13 april 2000.
Fully Satisfied
16 June 1997Delivered on: 23 June 1997
Satisfied on: 6 November 1999
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
1 September 2000Delivered on: 14 September 2000
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties

Classification: A security agreement
Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined).
Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019Satisfaction of charge 11 in full (2 pages)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 Cannon Street, 1st Floor London EC4M 6AH on 31 May 2019 (1 page)
28 March 2019Solvency Statement dated 28/03/19 (2 pages)
28 March 2019Resolutions
  • RES13 ‐ Reduction of share premium account and retained earnings account 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2019Statement of capital on 28 March 2019
  • GBP 1
(3 pages)
28 March 2019Statement by Directors (2 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
2 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
25 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 280,000
(4 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 280,000
(4 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 280,000
(4 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 280,000
(4 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 280,000
(4 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 280,000
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 280,000
(4 pages)
14 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 280,000
(4 pages)
14 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 280,000
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
23 October 2012Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 23 October 2012 (1 page)
14 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
16 October 2011Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page)
16 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
16 October 2011Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page)
16 October 2011Termination of appointment of Stephen Collier as a secretary (1 page)
16 October 2011Termination of appointment of Stephen Collier as a secretary (1 page)
16 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
16 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
19 August 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
19 August 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
19 August 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
27 August 2009Return made up to 02/08/09; full list of members (3 pages)
27 August 2009Return made up to 02/08/09; full list of members (3 pages)
27 August 2009Director's change of particulars / phil wieland / 17/04/2009 (1 page)
27 August 2009Director's change of particulars / phil wieland / 17/04/2009 (1 page)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 December 2008Return made up to 02/08/08; full list of members (3 pages)
9 December 2008Return made up to 02/08/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
3 September 2007Return made up to 02/08/07; full list of members (7 pages)
3 September 2007Return made up to 02/08/07; full list of members (7 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
1 September 2006Return made up to 02/08/06; full list of members (7 pages)
1 September 2006Return made up to 02/08/06; full list of members (7 pages)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 September 2005Return made up to 02/08/05; full list of members (7 pages)
5 September 2005Return made up to 02/08/05; full list of members (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(14 pages)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(14 pages)
21 October 2004Particulars of mortgage/charge (27 pages)
21 October 2004Particulars of mortgage/charge (27 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
31 August 2004Return made up to 02/08/04; full list of members (8 pages)
31 August 2004Return made up to 02/08/04; full list of members (8 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (14 pages)
10 September 2003Full accounts made up to 31 December 2002 (14 pages)
18 August 2003Return made up to 02/08/03; full list of members (8 pages)
18 August 2003Return made up to 02/08/03; full list of members (8 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (3 pages)
19 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (14 pages)
6 August 2002Full accounts made up to 31 December 2001 (14 pages)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Secretary's particulars changed (1 page)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
17 December 2001Resolutions
  • RES13 ‐ Approve documents 31/07/01
(11 pages)
17 December 2001Resolutions
  • RES13 ‐ Approve documents 31/07/01
(11 pages)
29 November 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(11 pages)
29 November 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(11 pages)
26 September 2001Return made up to 02/08/01; full list of members (7 pages)
26 September 2001Return made up to 02/08/01; full list of members (7 pages)
17 August 2001Particulars of mortgage/charge (16 pages)
17 August 2001Particulars of mortgage/charge (16 pages)
31 July 2001Memorandum and Articles of Association (3 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 July 2001Memorandum and Articles of Association (3 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 May 2001Full accounts made up to 31 December 2000 (14 pages)
30 May 2001Full accounts made up to 31 December 2000 (14 pages)
10 October 2000Return made up to 02/08/00; full list of members (7 pages)
10 October 2000Return made up to 02/08/00; full list of members (7 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
4 September 2000New director appointed (3 pages)
4 September 2000New director appointed (3 pages)
24 August 2000New director appointed (5 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (5 pages)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: hazelwood house heath chesterfield derbyshire S44 5QS (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (5 pages)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: hazelwood house heath chesterfield derbyshire S44 5QS (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (5 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
23 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
23 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Return made up to 02/08/99; full list of members (8 pages)
28 September 1999Return made up to 02/08/99; full list of members (8 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
11 August 1998Return made up to 02/08/98; no change of members (4 pages)
11 August 1998Return made up to 02/08/98; no change of members (4 pages)
27 July 1998Registered office changed on 27/07/98 from: hazelwood house heath road heathe chesterfield derbyshire S44 5QS (1 page)
27 July 1998Registered office changed on 27/07/98 from: hazelwood house heath road heathe chesterfield derbyshire S44 5QS (1 page)
15 July 1998Particulars of mortgage/charge (5 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (5 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: the old meeting house stockwell gate mansfield nottinghamshire NG18 1LG (1 page)
22 January 1998Registered office changed on 22/01/98 from: the old meeting house stockwell gate mansfield nottinghamshire NG18 1LG (1 page)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Return made up to 02/08/97; full list of members (8 pages)
8 September 1997Return made up to 02/08/97; full list of members (8 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
21 July 1997Ad 01/07/97--------- £ si 40000@1=40000 £ ic 240000/280000 (2 pages)
21 July 1997Ad 01/07/97--------- £ si 40000@1=40000 £ ic 240000/280000 (2 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
27 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
27 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
14 October 1996Company name changed enchanting melody LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed enchanting melody LIMITED\certificate issued on 15/10/96 (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Registered office changed on 13/10/96 from: 12 york place leeds LS1 2DS (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Registered office changed on 13/10/96 from: 12 york place leeds LS1 2DS (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Ad 03/10/96--------- £ si 112000@1=112000 £ ic 1/112001 (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Ad 03/10/96--------- £ si 112000@1=112000 £ ic 1/112001 (2 pages)
9 October 1996Ad 03/10/96--------- £ si 127999@1=127999 £ ic 112001/240000 (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Ad 03/10/96--------- £ si 127999@1=127999 £ ic 112001/240000 (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
4 October 1996£ nc 500000/999000 25/09/96 (1 page)
4 October 1996Memorandum and Articles of Association (5 pages)
4 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996Memorandum and Articles of Association (5 pages)
4 October 1996£ nc 500000/999000 25/09/96 (1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1996Incorporation (10 pages)
2 August 1996Incorporation (10 pages)