Company Name4M Investments Limited
DirectorsLloyd Andrew Gold and Alex Gordon John Parsons
Company StatusActive
Company Number03293588
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Lloyd Gold
StatusCurrent
Appointed01 July 2010(13 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address38 Lulworth Avenue
Kenton
Middlesex
HA9 8TP
Director NameMr Lloyd Andrew Gold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Alex Gordon John Parsons
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMassimo Corti
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleAdministration Clerk
Correspondence AddressVia R Simen 9
6830 Chiasso
Switzerland
Foreign
Director NameFrancesca Sia
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleSecretary
Correspondence AddressFlat 42 Forest House
1 Russell Cotes Road
Bournemouth
Dorset
BN1 3UB
Secretary NameMr David James Bull
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chilfrome Close
Poole
Dorset
BH17 9WE
Director NamePier Giorgio Merlo
Date of BirthApril 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed24 September 1997(9 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2005)
RoleEngineer
Correspondence AddressVia Ceresole 4
Torino
Puigliana
10094
Secretary NameColin Anderson
NationalityBritish
StatusResigned
Appointed08 January 2002(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2005)
RoleCompany Director
Correspondence AddressBeacon House
15 Christchurch Road
Bournemouth
Dorset
BH1 3LB
Secretary NameMs Christie Joelle Ireson
NationalityBritish
StatusResigned
Appointed16 May 2005(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressFore Royal Gorley Road
Linbrook
Ringwood
Hampshire
BH24 3LD
Director NameTerri O'Halloran
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address55 Millway
London
NW7 3QT
Director NameAlexander Guy Winton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2009)
RoleCompany Director
Correspondence Address35 Queens Grove
St Johns Wood
London
NW8 6HN
Secretary NameTerri O'Halloran
NationalityBritish
StatusResigned
Appointed09 June 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2009)
RoleCompany Director
Correspondence Address55 Millway
London
NW7 3QT
Director NameHarold Stanley Winton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Queens Grove
St Johns Wood
London
NW8 6HN
Secretary NameTerri O'Halloran
NationalityBritish
StatusResigned
Appointed19 August 2009(12 years, 8 months after company formation)
Appointment Duration1 day (resigned 20 August 2009)
RoleCompany Director
Correspondence Address55 Millway
Mill Hill
London
NW7 3QT
Director NameMr Matthew Emile Shefras
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(12 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 31 Rosslyn Hill
London
NW3 5UJ
Director NameMs Loretta Rene Blonstein
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Parkside
Wimbledon
London
SW19 5NL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameConsultancy And Advisory Bureau Limited (Corporation)
Date of BirthOctober 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1999(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 03 April 2000)
Correspondence AddressBeacon House
15 Christchurch Road
Bournemouth
Dorset
BH1 3LB
Director NameHeliting Company Administration Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed03 April 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2006)
Correspondence AddressBeacon House
15 Christchurch Road
Bournemouth
BH1 3LB
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2010)
Correspondence AddressFinsgate 5- 7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750k at £1Anaid Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,111,929
Cash£63,112
Current Liabilities£52,020

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

26 June 2017Delivered on: 11 July 2017
Persons entitled: Vijay Lakhani

Classification: A registered charge
Particulars: 15 the square barnham bognor regis.
Outstanding
25 April 2013Delivered on: 3 May 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Units 1 to 13, office suites a, 1B, C1 & C2, kiosks 1 and 2, and 15 the square, barnham road, bognor regis, t/no:WSX12. Notification of addition to or amendment of charge.
Outstanding
31 March 2010Delivered on: 1 April 2010
Persons entitled: Denise Winton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 January 2008Delivered on: 14 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the square barnham west sussex t/no WSX12. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 June 2006Delivered on: 20 June 2006
Persons entitled: Tallyspace Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and anaid estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and premises situate and k/a 39-45 new road gravesend kent t/n K571263 by way of assignment the rental income all monies which may hereafter become payable by any insurer in respect of the property. See the mortgage charge document for full details.
Outstanding
9 June 2006Delivered on: 15 June 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee (and or to the hedging counterparty and or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 1 to 13 , unit 15 and office suites a 1B, C1 and C2, kiosks 1 and 2 the square barnham road barnham west sussex t/no WSX147038. 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
3 September 1999Delivered on: 22 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 39-45 new road gravesend t/n K571263. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 July 2018Delivered on: 9 July 2018
Persons entitled: C & K Recoveries Limited

Classification: A registered charge
Particulars: Legal charge over the property at units 1 to 13, office suites a, 1B, C1 and C2, kiosks 1 and 2 the square and 15 the square, barnham road, bognor regis.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as the square, barnham road, barnham, bognor regis, PO22 0HB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 February 1997Delivered on: 7 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-the square high street barnham west sussex t/n-WSX12 by way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of fixed charge all present and future book and other debts, by way of floating charge all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details.
Outstanding
1 December 1997Delivered on: 3 December 1997
Satisfied on: 10 January 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 122 queen street sheffield yorkshire t/no;-SYK74119. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

17 December 2020Cessation of Scott Ewing as a person with significant control on 13 December 2020 (1 page)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 November 2019Secretary's details changed for Mr Lloyd Gold on 20 November 2019 (1 page)
20 November 2019Director's details changed for Ms Loretta Rene Blonstein on 20 November 2019 (2 pages)
20 November 2019Change of details for Mr Lloyd Andrew Gold as a person with significant control on 20 November 2019 (2 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
29 April 2019Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1PN to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 29 April 2019 (1 page)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 November 2018Registered office address changed from C/O Hamley Consulting Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 4 Imperial Place Maxwell Road Borehamwood WD6 1PN on 15 November 2018 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
9 July 2018Registration of charge 032935880011, created on 9 July 2018 (8 pages)
24 February 2018Satisfaction of charge 032935880009 in full (1 page)
15 February 2018Registration of charge 032935880010, created on 14 February 2018 (6 pages)
18 December 2017Notification of Loretta Rene Blonstein as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
18 December 2017Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Scott Ewing as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2017Satisfaction of charge 1 in full (2 pages)
8 December 2017Satisfaction of charge 3 in full (2 pages)
8 December 2017Satisfaction of charge 4 in full (2 pages)
8 December 2017Satisfaction of charge 5 in full (2 pages)
8 December 2017Satisfaction of charge 032935880008 in full (1 page)
8 December 2017Satisfaction of charge 6 in full (2 pages)
8 December 2017Satisfaction of charge 7 in full (1 page)
25 August 2017Appointment of Mr Alex Gordon John Parsons as a director on 17 August 2017 (3 pages)
25 August 2017Appointment of Mr Alex Gordon John Parsons as a director on 17 August 2017 (3 pages)
11 July 2017Registration of charge 032935880009, created on 26 June 2017 (23 pages)
11 July 2017Registration of charge 032935880009, created on 26 June 2017 (23 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 750,000
(5 pages)
29 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 750,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 750,000
(5 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 750,000
(5 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 750,000
(5 pages)
22 July 2014Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages)
22 July 2014Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages)
22 July 2014Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 750,000
(4 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 750,000
(4 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 750,000
(4 pages)
3 May 2013Registration of charge 032935880008 (31 pages)
3 May 2013Registration of charge 032935880008 (31 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 December 2010Secretary's details changed for International Registrars Limited on 7 December 2009 (2 pages)
15 December 2010Director's details changed for Harold Stanley Winton on 7 December 2009 (2 pages)
15 December 2010Director's details changed for Harold Stanley Winton on 7 December 2009 (2 pages)
15 December 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 December 2010Secretary's details changed for International Registrars Limited on 7 December 2009 (2 pages)
15 December 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 December 2010Secretary's details changed for International Registrars Limited on 7 December 2009 (2 pages)
15 December 2010Director's details changed for Harold Stanley Winton on 7 December 2009 (2 pages)
16 August 2010Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 16 August 2010 (1 page)
13 August 2010Termination of appointment of International Registrars Limited as a secretary (1 page)
13 August 2010Appointment of Ms Loretta Rene Blonstein as a director (2 pages)
13 August 2010Termination of appointment of International Registrars Limited as a secretary (1 page)
13 August 2010Appointment of Mr Lloyd Gold as a secretary (2 pages)
13 August 2010Appointment of Mr Lloyd Gold as a secretary (2 pages)
13 August 2010Appointment of Ms Loretta Rene Blonstein as a director (2 pages)
21 July 2010Termination of appointment of Harold Winton as a director (1 page)
21 July 2010Termination of appointment of Harold Winton as a director (1 page)
17 June 2010Termination of appointment of a director (1 page)
17 June 2010Termination of appointment of a director (1 page)
16 June 2010Termination of appointment of Matthew Emile Shefras as a director (1 page)
16 June 2010Termination of appointment of Matthew Emile Shefras as a director (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 January 2010Termination of appointment of Terri O Halloran as a secretary (1 page)
25 January 2010Termination of appointment of Terri O Halloran as a secretary (1 page)
14 October 2009Appointment of Matthew Emile Shefras as a director (2 pages)
14 October 2009Appointment of Matthew Emile Shefras as a director (2 pages)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009Secretary appointed terri o halloran (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Secretary appointed terri o halloran (1 page)
18 June 2009Appointment terminated secretary terri ohalloran (1 page)
18 June 2009Secretary appointed international registrars LIMITED (1 page)
18 June 2009Appointment terminated secretary terri ohalloran (1 page)
18 June 2009Secretary appointed international registrars LIMITED (1 page)
19 March 2009Appointment terminated director alexander winton (1 page)
19 March 2009Appointment terminated director alexander winton (1 page)
19 March 2009Director appointed harold stanley winton (2 pages)
19 March 2009Director appointed harold stanley winton (2 pages)
18 February 2009Return made up to 07/12/08; full list of members (3 pages)
18 February 2009Return made up to 07/12/08; full list of members (3 pages)
16 December 2008Appointment terminated director terri ohalloran (1 page)
16 December 2008Appointment terminated director terri ohalloran (1 page)
18 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
18 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
15 May 2008Accounts for a small company made up to 31 December 2006 (5 pages)
15 May 2008Accounts for a small company made up to 31 December 2006 (5 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
23 February 2007Return made up to 07/12/06; full list of members (3 pages)
23 February 2007Return made up to 07/12/06; full list of members (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
19 June 2006Auditor's resignation (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Auditor's resignation (1 page)
19 June 2006Registered office changed on 19/06/06 from: beacon house 15 christchurch road bournemouth BH1 3LB (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Declaration of assistance for shares acquisition (5 pages)
19 June 2006Memorandum and Articles of Association (6 pages)
19 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 June 2006Memorandum and Articles of Association (6 pages)
19 June 2006Director resigned (1 page)
19 June 2006Declaration of assistance for shares acquisition (5 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Registered office changed on 19/06/06 from: beacon house 15 christchurch road bournemouth BH1 3LB (1 page)
19 June 2006Secretary resigned (1 page)
15 June 2006Particulars of mortgage/charge (13 pages)
15 June 2006Particulars of mortgage/charge (13 pages)
5 April 2006Full accounts made up to 31 December 2005 (18 pages)
5 April 2006Full accounts made up to 31 December 2005 (18 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Return made up to 07/12/05; full list of members (4 pages)
7 December 2005Return made up to 07/12/05; full list of members (4 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (1 page)
7 December 2004Return made up to 07/12/04; full list of members (3 pages)
7 December 2004Return made up to 07/12/04; full list of members (3 pages)
6 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
6 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 October 2004Full accounts made up to 29 February 2004 (18 pages)
13 October 2004Full accounts made up to 29 February 2004 (18 pages)
20 January 2004Return made up to 17/12/03; full list of members (4 pages)
20 January 2004Return made up to 17/12/03; full list of members (4 pages)
11 November 2003Full accounts made up to 28 February 2003 (18 pages)
11 November 2003Full accounts made up to 28 February 2003 (18 pages)
10 February 2003Return made up to 17/12/02; full list of members (7 pages)
10 February 2003Return made up to 17/12/02; full list of members (7 pages)
2 January 2003Full accounts made up to 28 February 2002 (16 pages)
2 January 2003Full accounts made up to 28 February 2002 (16 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Return made up to 17/12/01; full list of members (6 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Return made up to 17/12/01; full list of members (6 pages)
22 August 2001Full accounts made up to 28 February 2001 (15 pages)
22 August 2001Full accounts made up to 28 February 2001 (15 pages)
16 January 2001Return made up to 17/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 17/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Full accounts made up to 29 February 2000 (15 pages)
22 November 2000Full accounts made up to 29 February 2000 (15 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
4 January 2000Return made up to 17/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2000Return made up to 17/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1999Full accounts made up to 28 February 1999 (16 pages)
24 December 1999Full accounts made up to 28 February 1999 (16 pages)
22 September 1999Particulars of mortgage/charge (5 pages)
22 September 1999Particulars of mortgage/charge (5 pages)
17 June 1999New director appointed (3 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (3 pages)
22 December 1998Return made up to 17/12/98; full list of members (7 pages)
22 December 1998Return made up to 17/12/98; full list of members (7 pages)
9 July 1998Full accounts made up to 28 February 1998 (14 pages)
9 July 1998Full accounts made up to 28 February 1998 (14 pages)
29 December 1997Return made up to 17/12/97; full list of members (7 pages)
29 December 1997Return made up to 17/12/97; full list of members (7 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
13 November 1997Ad 07/11/97--------- £ si 50000@1=50000 £ ic 700000/750000 (2 pages)
13 November 1997Ad 07/11/97--------- £ si 50000@1=50000 £ ic 700000/750000 (2 pages)
11 November 1997Ad 06/11/97--------- £ si 50000@1=50000 £ ic 650000/700000 (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Ad 06/11/97--------- £ si 50000@1=50000 £ ic 650000/700000 (2 pages)
7 November 1997Ad 31/10/97--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages)
7 November 1997Ad 31/10/97--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages)
30 October 1997Ad 21/10/97--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages)
30 October 1997Ad 21/10/97--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages)
21 October 1997Ad 30/09/97--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages)
21 October 1997Ad 30/09/97--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
7 May 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
7 May 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
1 April 1997Ad 26/02/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1997£ nc 250000/1000000 24/03/97 (1 page)
1 April 1997£ nc 250000/1000000 24/03/97 (1 page)
1 April 1997Ad 26/02/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
7 March 1997Particulars of mortgage/charge (4 pages)
7 March 1997Particulars of mortgage/charge (4 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
17 December 1996Incorporation (16 pages)
17 December 1996Incorporation (16 pages)