Company NameLa Tasca Restaurants Holdings Limited
Company StatusDissolved
Company Number03349330
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamePure Excellence Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 04 January 2022)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameStephen Devlin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleSolicitor
Correspondence AddressWoodbine Cottage
Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9SB
Secretary NameJonathan Robert Chapman
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 Cyprus Street
Stretford
Manchester
Lancashire
M32 8BE
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 2001)
RoleCompany Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameMr Neil Robert Gatt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRode Street Farm
Rode Street
Tarporley
Cheshire
CW6 0EF
Director NameMr Martin John Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Secretary NameMr Neil Robert Gatt
NationalityBritish
StatusResigned
Appointed29 April 1997(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 30 May 1997)
RoleCompany Director
Correspondence Address12 Hill View Rise
Winnington
Northwich
Cheshire
CW8 4XA
Secretary NameMr Martin John Evans
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Director NameMary Catherine McLaughlin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1998(11 months, 1 week after company formation)
Appointment Duration10 years (resigned 27 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cobbles
Donkey Lane
Wilmslow
Cheshire
SK9 1PX
Director NameMr Roger Freeman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(4 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 January 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address21 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameMr Michael John Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Director NameJames Michael Alexander Horler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2008)
RoleChief Executive
Correspondence AddressWest End Farm
Main Street
Sedgeberrow
Worcestershire
WR11 7UE
Director NameMr Matthew David Powell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Tagg Wood View
Ramsbottom
Bury
Lancashire
BL0 9XP
Secretary NameMr Matthew David Powell
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Tagg Wood View
Ramsbottom
Bury
Lancashire
BL0 9XP
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Paul Symonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
10a Vicars Close, Biddenham
Bedford
Bedfordshire
MK40 4BG
Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Alverton
Nottingham
Nottinghamshire
NG13 9PB
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMrs Suzanne Louise Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House
Rouse Court
Gerrards Cross
Buckinghamshire
SL9 0NJ
Director NameMr David Paul Myers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameSimon Wilkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameTimothy John Doubleday
StatusResigned
Appointed28 August 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor, 163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(10 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 25 April 2008)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2008(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 August 2015)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Contact

Websitelatasca.co.uk

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

107.6k at £1La Tasca Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,000

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

15 August 2018Delivered on: 23 August 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: None at the date of the charge.
Outstanding
15 August 2018Delivered on: 23 August 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: All current and future interests in property and intellectual property owned by the company, in each case as defined in the supplemental debenture registered by this form MR01. For more details please refer to the supplemental debenture.
Outstanding
5 February 2016Delivered on: 12 February 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 5 October 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
14 January 2020Delivered on: 16 January 2020
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 February 2011Delivered on: 28 February 2011
Satisfied on: 12 September 2015
Persons entitled: Commerzbank Ag Filiale Luxemburg

Classification: Debenture
Secured details: All monies due or to become due from the parent and each obligor and bay restaurant holdings limited and la tasca, inc to the security trustee or to any of the other secured parties or any other finance party 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 see image for full details.
Fully Satisfied
27 March 2008Delivered on: 3 April 2008
Satisfied on: 6 November 2015
Persons entitled: Kaupthing Bank Hf, Kaupthing Singer and Friedlander LTD, Dresdner Bank Ag London Branch, Simon Appell and Alastair Beveridge Each of Kroll Limited and Others

Classification: Debenture
Secured details: All monies due or to become due from the parent and each obligor of la tasca, inc to the chargee or to any of the other secured parties 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 see image for full details.
Fully Satisfied
10 September 2001Delivered on: 13 September 2001
Satisfied on: 25 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties and to the holders of the secured consideration loan notes under the secured consideration loan notes (as defined therein) 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 April 1997Delivered on: 14 May 1997
Satisfied on: 8 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
4 September 2017Termination of appointment of Timothy John Doubleday as a secretary on 21 June 2017 (1 page)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
21 April 2017Full accounts made up to 29 May 2016 (15 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 107,613
(5 pages)
19 February 2016Satisfaction of charge 033493300005 in full (4 pages)
19 February 2016Satisfaction of charge 033493300006 in full (4 pages)
12 February 2016Registration of charge 033493300007, created on 5 February 2016 (66 pages)
6 January 2016Auditor's resignation (1 page)
23 December 2015Current accounting period extended from 22 February 2016 to 31 May 2016 (1 page)
15 November 2015Full accounts made up to 22 February 2015 (14 pages)
6 November 2015Satisfaction of charge 3 in full (4 pages)
5 October 2015Registration of charge 033493300006, created on 25 September 2015 (20 pages)
5 October 2015Resolutions
  • RES13 ‐ 175(5)(A) of the 2006 companmies act 23/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 October 2015Registration of charge 033493300005, created on 25 September 2015 (20 pages)
16 September 2015Appointment of Timothy John Doubleday as a secretary on 28 August 2015 (2 pages)
16 September 2015Appointment of Mr Timothy John Doubleday as a director on 28 August 2015 (2 pages)
16 September 2015Termination of appointment of David Paul Myers as a director on 28 August 2015 (1 page)
16 September 2015Termination of appointment of Simon Wilkinson as a director on 28 August 2015 (1 page)
16 September 2015Termination of appointment of Mazars Company Secretaries Limited as a secretary on 28 August 2015 (1 page)
16 September 2015Appointment of Mr Stephen Richards as a director on 28 August 2015 (2 pages)
12 September 2015Satisfaction of charge 4 in full (4 pages)
10 September 2015Registered office address changed from County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ to 1st Floor, 163 Eversholt Street London NW1 1BU on 10 September 2015 (1 page)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 107,613
(6 pages)
26 November 2014Full accounts made up to 23 February 2014 (14 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 107,613
(6 pages)
31 December 2013Full accounts made up to 24 February 2013 (14 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 26 February 2012 (14 pages)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
30 December 2011Full accounts made up to 27 February 2011 (13 pages)
24 June 2011Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 24 June 2011 (2 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
15 April 2011Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page)
14 April 2011Appointment of Mr David Paul Myers as a director (2 pages)
14 April 2011Termination of appointment of Suzanne Baker as a director (1 page)
14 April 2011Appointment of Simon Wilkinson as a director (2 pages)
14 April 2011Termination of appointment of Christian Keen as a director (1 page)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (4 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 September 2010Full accounts made up to 28 February 2010 (13 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Secretary's details changed for Mazars Company Secretaries Limited on 10 April 2010 (2 pages)
4 March 2010Termination of appointment of Paul Symonds as a director (2 pages)
7 January 2010Full accounts made up to 22 February 2009 (13 pages)
21 May 2009Accounting reference date shortened from 30/04/2009 to 22/02/2009 (1 page)
14 May 2009Full accounts made up to 30 April 2008 (12 pages)
24 April 2009Return made up to 10/04/09; full list of members (4 pages)
24 April 2009Secretary's change of particulars / mazars company secretaries LIMITED / 10/04/2009 (1 page)
24 April 2009Location of register of members (1 page)
20 March 2009Appointment terminated director timothy smalley (1 page)
20 March 2009Appointment terminated director aaron brown (1 page)
22 August 2008Resolutions
  • RES13 ‐ Agreement approval execution 07/08/2008
(4 pages)
15 July 2008Auditor's resignation (2 pages)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
6 June 2008Declaration of assistance for shares acquisition (24 pages)
6 June 2008Declaration of assistance for shares acquisition (33 pages)
4 June 2008Registered office changed on 04/06/2008 from, 4TH floor huntingdon house, princess street, bolton, lancashire, BL1 1EJ (1 page)
4 June 2008Director appointed suzanne louise baker (1 page)
4 June 2008Secretary appointed mazars company secretaries LIMITED (1 page)
3 June 2008Return made up to 10/04/08; full list of members (4 pages)
2 June 2008Return made up to 10/04/07; full list of members (6 pages)
30 April 2008Appointment terminated secretary dws secretaries LIMITED (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 27/03/2008
(4 pages)
8 April 2008Appointment terminated director and secretary matthew powell (1 page)
8 April 2008Appointment terminated director mary mclaughlin (1 page)
8 April 2008Appointment terminated director james horler (1 page)
8 April 2008Secretary appointed dws secretaries LIMITED (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (24 pages)
23 October 2007Director's particulars changed (1 page)
12 September 2007Full accounts made up to 30 April 2007 (12 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Full accounts made up to 30 April 2006 (12 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (2 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
15 December 2005Full accounts made up to 30 April 2005 (12 pages)
19 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Location of register of members (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (7 pages)
17 January 2005Full accounts made up to 30 April 2004 (13 pages)
17 January 2005Director resigned (1 page)
24 December 2004Director's particulars changed (1 page)
25 November 2004Registered office changed on 25/11/04 from: 76 deansgate, manchester, M3 2FW (1 page)
7 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Full accounts made up to 30 April 2003 (15 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Return made up to 10/04/03; full list of members (8 pages)
25 February 2003Full accounts made up to 30 April 2002 (15 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2003Conso 17/01/03 (1 page)
14 May 2002Return made up to 10/04/02; full list of members (8 pages)
10 May 2002Auditor's resignation (1 page)
2 May 2002Director resigned (1 page)
5 February 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
21 January 2002New director appointed (2 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Resolutions
  • RES14 ‐ 1.80695P,3.6438P &£32.5 10/09/01
(1 page)
19 September 2001Resolutions
  • RES13 ‐ Pay special dividend 10/09/01
(1 page)
18 September 2001Director resigned (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Director resigned (1 page)
17 September 2001Declaration of assistance for shares acquisition (9 pages)
17 September 2001Declaration of assistance for shares acquisition (10 pages)
17 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2001Particulars of mortgage/charge (8 pages)
3 September 2001Particulars of contract relating to shares (4 pages)
16 July 2001New director appointed (2 pages)
4 May 2001Return made up to 10/04/01; full list of members (9 pages)
4 October 2000Full group accounts made up to 30 April 2000 (20 pages)
24 August 2000Memorandum and Articles of Association (18 pages)
24 August 2000Nc inc already adjusted 28/07/00 (1 page)
24 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
24 August 2000Ad 28/07/00--------- £ si 5263@1=5263 £ ic 102350/107613 (2 pages)
30 June 2000Ad 30/05/00--------- £ si [email protected]=250 £ ic 102100/102350 (2 pages)
26 June 2000Ad 30/05/00--------- £ si [email protected]=225 £ ic 101875/102100 (2 pages)
15 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Full accounts made up to 30 April 1999 (12 pages)
14 July 1999Ad 22/04/99--------- £ si [email protected]=275 £ ic 101600/101875 (2 pages)
12 May 1999Return made up to 10/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Full accounts made up to 30 April 1998 (12 pages)
12 January 1999Ad 04/01/99--------- £ si [email protected]=250 £ ic 101225/101475 (2 pages)
22 June 1998Director's particulars changed (1 page)
28 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998New director appointed (2 pages)
20 January 1998Ad 19/12/97--------- £ si [email protected]=100 £ ic 101125/101225 (2 pages)
20 January 1998Ad 18/08/97--------- £ si [email protected]=350 £ ic 100775/101125 (2 pages)
31 December 1997Ad 05/12/97--------- £ si [email protected]=2250 £ ic 100006/102256 (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
8 June 1997Ad 30/04/97--------- £ si 59999@1 (2 pages)
8 June 1997Statement of affairs (7 pages)
22 May 1997Company name changed pure excellence LIMITED\certificate issued on 23/05/97 (2 pages)
16 May 1997Ad 30/04/97--------- £ si 59999@1=59999 £ ic 40007/100006 (2 pages)
15 May 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
15 May 1997Director resigned (1 page)
15 May 1997Nc inc already adjusted 30/04/97 (1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 May 1997Ad 30/04/97--------- £ si 40000@1=40000 £ si [email protected]=5 £ ic 2/40007 (2 pages)
15 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Memorandum and Articles of Association (31 pages)
15 May 1997Registered office changed on 15/05/97 from: c/o bank house, 9 charlotte street, manchester, M1 4EU (1 page)
15 May 1997Nc inc already adjusted 30/04/97 (1 page)
15 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 May 1997New director appointed (2 pages)
14 May 1997Particulars of mortgage/charge (11 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 12 york place, leeds, LS1 2DS (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
10 April 1997Incorporation (15 pages)