London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Salvatore Junior Bifulco |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sunnycroft Mews Stroud Road Gloucester Gloucestershire GL1 5LP Wales |
Secretary Name | Anthony Shaun Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Scartho Road Grimsby South Humberside DN33 2BP |
Director Name | Mrs Grace Collette Evans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dynavour House Grange Court Road Adsett Westbury On Severn Gloucestershire GL14 1PJ Wales |
Director Name | Mr Leopoldo Giacomo Bifulco |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 5 Horseshoe Drive Over Gloucester Gloucestershire GL2 8BZ Wales |
Secretary Name | Mrs Grace Collette Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dynavour House Grange Court Road Adsett Westbury On Severn Gloucestershire GL14 1PJ Wales |
Secretary Name | Mr Leopoldo Giacomo Bifulco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 5 Horseshoe Drive Over Gloucester Gloucestershire GL2 8BZ Wales |
Director Name | Mr George Henry Blackoe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Nettleham Lincoln Lincolnshire LN2 2TL |
Director Name | Michael Anthony Stratford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anne Hathaway Drive Churchdown Gloucestershire GL3 2PX Wales |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2004) |
Role | Operations Director |
Correspondence Address | Hall Bank Clifford Hall Burton In Lonsdale North Yorkshire L6A 3LW |
Director Name | Karen Hall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2004) |
Role | Regional Director |
Correspondence Address | Far Cottage Penoyre Brecon Powys LD3 9LP Wales |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(7 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 April 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flint House Froxfield Marlborough Wiltshire SN8 3JY |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry House Kingsley Hampshire GU35 9LY |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Mrs Sarah Hughes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Church Croft Madley Hereford HR2 9LT Wales |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(14 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2013) |
Role | Director And Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(16 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(18 years after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | craegmoor.co.uk |
---|---|
Telephone | 01452 500899 |
Telephone region | Gloucester |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
602 at £1 | Parkcare Homes (No.2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,347,000 |
Gross Profit | £233,000 |
Net Worth | £1,647,000 |
Cash | £5,000 |
Current Liabilities | £1,109,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
14 January 2003 | Delivered on: 23 January 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from parkcare homes (no 2) LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 June 2002 | Delivered on: 29 June 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Deed of debenture Secured details: All monies,obligations and liabilities whatsoever due or to become due from craegmoor group limited or parkcare homes (no.2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) f/hold property known as 2 alexandra rd,gloucester; GR219569; (ii) f/hold of 19 barnwood rd,gloucester; GR45687; (iii) f/hold over 144 london rd,gloucester,gloucestershire; GR172541. 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 |
19 September 2000 | Delivered on: 22 September 2000 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 144 london road gloucester. Fully Satisfied |
2 May 2000 | Delivered on: 4 May 2000 Satisfied on: 10 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as heighton house,19 barnwood road gloucester gloucestershire; t/no GR45687. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 May 2000 | Delivered on: 4 May 2000 Satisfied on: 10 April 2002 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 |
2 May 2000 | Delivered on: 4 May 2000 Satisfied on: 10 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as alexandra house,2 alexandra rd,gloucester gloucestershire; GR219569. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 August 1999 | Delivered on: 24 August 1999 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Butlin house 2 alexandra road gloucester gloucestershire. Fully Satisfied |
16 August 1999 | Delivered on: 20 August 1999 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 August 2003 | Delivered on: 1 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower deed of charge Secured details: All monies due or to become due from the initial borrowers to the chargee 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 May 2003 | Delivered on: 21 May 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders Classification: Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent) Secured details: All monies due or to become due from each obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 January 2003 | Delivered on: 23 January 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from parkcare homes (no.2) LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 December 1998 | Delivered on: 15 December 1998 Satisfied on: 2 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 barnwood road gloucestershire t/no GR45687. Fully Satisfied |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
2 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
2 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
29 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 22 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
9 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
9 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 May 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
17 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
17 May 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
17 May 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
17 May 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
17 May 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
17 May 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
17 May 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
17 May 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
17 May 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
17 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
17 May 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (6 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 May 2011 | Memorandum and Articles of Association (6 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Director appointed sarah hughes (1 page) |
30 June 2009 | Director appointed sarah hughes (1 page) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members
|
2 May 2007 | Return made up to 27/03/07; full list of members
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members
|
12 April 2006 | Return made up to 27/03/06; full list of members
|
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
22 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Return made up to 27/03/03; full list of members
|
30 April 2003 | Return made up to 27/03/03; full list of members
|
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (5 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (5 pages) |
22 April 2003 | New director appointed (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
2 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
2 March 2003 | Re sect 394 (1 page) |
2 March 2003 | Re sect 394 (1 page) |
2 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Accounts for a small company made up to 26 June 2002 (8 pages) |
23 January 2003 | Accounts for a small company made up to 26 June 2002 (8 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
18 August 2002 | Memorandum and Articles of Association (12 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Memorandum and Articles of Association (12 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: morgan and co mill st old fire station tewkesbury glos (1 page) |
18 August 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (3 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | New director appointed (4 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Resolutions
|
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Resolutions
|
18 August 2002 | Resolutions
|
18 August 2002 | New director appointed (4 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: morgan and co mill st old fire station tewkesbury glos (1 page) |
18 August 2002 | New director appointed (3 pages) |
22 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
22 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Particulars of mortgage/charge (7 pages) |
29 June 2002 | Particulars of mortgage/charge (7 pages) |
30 May 2002 | Amended accounts made up to 30 June 2001 (11 pages) |
30 May 2002 | Amended accounts made up to 30 June 2001 (11 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members
|
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members
|
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
12 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
12 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
26 March 2001 | Return made up to 27/03/01; full list of members
|
26 March 2001 | Return made up to 27/03/01; full list of members
|
2 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | £ ic 800/600 18/08/00 £ sr 200@1=200 (1 page) |
31 August 2000 | £ ic 800/600 18/08/00 £ sr 200@1=200 (1 page) |
31 August 2000 | Director resigned (1 page) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 27/03/00; full list of members
|
18 April 2000 | Return made up to 27/03/00; full list of members
|
8 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
9 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
2 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
2 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
2 March 1998 | Ad 19/04/97--------- £ si 800@1=800 £ ic 2/802 (2 pages) |
2 March 1998 | Ad 19/04/97--------- £ si 800@1=800 £ ic 2/802 (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (16 pages) |
27 March 1997 | Incorporation (16 pages) |