3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Aslam Dahya |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge 49 Coastal Road East Preston West Sussex BN16 1SN |
Director Name | Mahmood Badrudin Allibhai |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gatehouse Close Kingston Upon Thames Surrey KT2 7PA |
Secretary Name | Mr Aslam Dahya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge 49 Coastal Road East Preston West Sussex BN16 1SN |
Director Name | Mr Firoz Khaki |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Suffolk House 38 Putney Hill London SW15 6AQ |
Director Name | Mr Amjid Jaweed Faqir |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Views Bottle Lane Maidenhead Berkshire SL6 3SB |
Secretary Name | Mr Amjid Jaweed Faqir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Views Bottle Lane Maidenhead Berkshire SL6 3SB |
Director Name | Mr Jawad Amin Sheikh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House Bridge Street Colnbrook Berkshire SL3 0JQ |
Director Name | Mr Assad Amin Sheikh |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bowsey Manor Bowsey Hill Wargrave Berkshire RG10 8QJ |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr Stewart George Wallace |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 08 January 2019(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | caretech-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9998247 |
Telephone region | Freephone |
Registered Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
50k at £0.2 | Caretech Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,000 |
Cash | £2,000 |
Current Liabilities | £878,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
28 April 2008 | Delivered on: 30 April 2008 Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 June 2005 | Delivered on: 7 June 2005 Persons entitled: Premier Golf Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial rent deposit of £6,250.00 together with all interest accruing thereon and any sum deposited. Outstanding |
25 May 2000 | Delivered on: 26 May 2000 Satisfied on: 10 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
---|---|
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
30 September 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (22 pages) |
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
20 September 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (21 pages) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
20 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
14 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
22 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages) |
22 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
22 June 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (22 pages) |
21 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
19 April 2021 | Director's details changed for Mr Christopher Keith Dickinson on 7 April 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
18 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
18 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (22 pages) |
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
2 April 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
5 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (25 pages) |
5 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
5 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
5 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
17 May 2019 | Satisfaction of charge 3 in full (4 pages) |
10 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 8 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
10 January 2019 | Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 10 December 2018 (1 page) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (26 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
5 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (24 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (24 pages) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
20 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
20 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
20 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
20 April 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (25 pages) |
20 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
20 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
20 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
20 April 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (25 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 October 2014 | Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (26 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (26 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 May 2013 | Full accounts made up to 30 September 2012 (25 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (25 pages) |
21 December 2012 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 December 2012 (1 page) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 December 2012 (1 page) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (26 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (26 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (26 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (26 pages) |
21 December 2010 | Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Herts EN6 1AG (1 page) |
21 December 2010 | Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Herts EN6 1AG (1 page) |
20 December 2010 | Register inspection address has been changed (1 page) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register inspection address has been changed (1 page) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Full accounts made up to 30 September 2009 (26 pages) |
4 May 2010 | Full accounts made up to 30 September 2009 (26 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of David Spink as a director (1 page) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of David Spink as a director (1 page) |
12 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
12 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
10 February 2009 | Director's change of particulars / stewart wallace / 01/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / stewart wallace / 01/02/2009 (1 page) |
31 January 2009 | Appointment terminated secretary david spink (1 page) |
31 January 2009 | Appointment terminated secretary david spink (1 page) |
12 December 2008 | Return made up to 12/12/08; full list of members (6 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (6 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page) |
7 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
7 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Appointment terminated director assad sheikh (1 page) |
1 May 2008 | Appointment terminated director and secretary amjad faqir (1 page) |
1 May 2008 | Appointment terminated director assad sheikh (1 page) |
1 May 2008 | Director appointed stewart wallace (4 pages) |
1 May 2008 | Director appointed stewart wallace (4 pages) |
1 May 2008 | Director appointed farouq rashid sheikh (3 pages) |
1 May 2008 | Director appointed farouq rashid sheikh (3 pages) |
1 May 2008 | Appointment terminated director jawad sheikh (1 page) |
1 May 2008 | Appointment terminated director jawad sheikh (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Director and secretary appointed david spink (4 pages) |
1 May 2008 | Director and secretary appointed david spink (4 pages) |
1 May 2008 | Appointment terminated director and secretary amjad faqir (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
25 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 March 2008 | Application for reregistration from PLC to private (1 page) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
25 March 2008 | Application for reregistration from PLC to private (1 page) |
25 March 2008 | Re-registration of Memorandum and Articles (11 pages) |
25 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 March 2008 | Re-registration of Memorandum and Articles (11 pages) |
13 March 2008 | Return made up to 12/12/07; no change of members (7 pages) |
13 March 2008 | Return made up to 12/12/07; no change of members (7 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
22 December 2006 | Return made up to 12/12/06; full list of members (8 pages) |
22 December 2006 | Return made up to 12/12/06; full list of members (8 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
27 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: the coach house five horsehoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: the coach house five horsehoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 12/12/04; full list of members
|
7 February 2005 | Return made up to 12/12/04; full list of members
|
17 August 2004 | Return made up to 26/05/04; full list of members (9 pages) |
17 August 2004 | Return made up to 26/05/04; full list of members (9 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
22 July 2004 | Auditor's resignation (1 page) |
22 July 2004 | Auditor's resignation (1 page) |
6 February 2004 | Return made up to 12/12/03; full list of members (9 pages) |
6 February 2004 | Return made up to 12/12/03; full list of members (9 pages) |
25 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
25 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
23 April 2003 | Return made up to 12/12/02; full list of members; amend (9 pages) |
23 April 2003 | Return made up to 12/12/02; full list of members; amend (9 pages) |
20 January 2003 | Return made up to 12/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 12/12/02; full list of members (9 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
13 February 2002 | Return made up to 12/12/01; full list of members
|
13 February 2002 | Return made up to 12/12/01; full list of members
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
27 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
22 March 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
22 March 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
18 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: lashbrook house mill road, shiplake henley on thames oxfordshire RG9 3LP (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: lashbrook house mill road, shiplake henley on thames oxfordshire RG9 3LP (1 page) |
31 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 300 kingston road london SW20 8LX (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 300 kingston road london SW20 8LX (1 page) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed;new director appointed (3 pages) |
18 April 2000 | New secretary appointed;new director appointed (3 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
28 March 2000 | Auditor's resignation (2 pages) |
28 March 2000 | Auditor's resignation (2 pages) |
28 January 2000 | Return made up to 12/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 12/12/99; full list of members (8 pages) |
10 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
10 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
30 December 1998 | Return made up to 12/12/98; no change of members
|
30 December 1998 | Return made up to 12/12/98; no change of members
|
13 November 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
13 November 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 12/12/97; full list of members (6 pages) |
20 May 1998 | Return made up to 12/12/97; full list of members (6 pages) |
28 April 1998 | Application to commence business (2 pages) |
28 April 1998 | Certificate of authorisation to commence business and borrow (1 page) |
28 April 1998 | Application to commence business (2 pages) |
28 April 1998 | Certificate of authorisation to commence business and borrow (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
12 December 1996 | Incorporation (17 pages) |
12 December 1996 | Incorporation (17 pages) |