Company NameNiceopen Limited
Company StatusDissolved
Company Number03352683
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(20 years, 5 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameDavid Geoffrey Wallis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 26 June 1997)
RoleSolicitor
Correspondence Address113 Babington Road
London
SW16 6AN
Director NameBen Spiers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 26 June 1997)
RoleSolicitor
Correspondence Address83d Humber Road
London
SE3 7LR
Director NameSian Lewis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(4 weeks, 1 day after company formation)
Appointment Duration1 week, 2 days (resigned 23 May 1997)
RoleSolicitor
Correspondence AddressFlat 1 30-32 Dresden Road
Archway
London
N19 3BD
Secretary NameDavid Geoffrey Wallis
NationalityBritish
StatusResigned
Appointed14 May 1997(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 26 June 1997)
RoleSolicitor
Correspondence Address113 Babington Road
London
SW16 6AN
Director NameDavid Percy Nash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressCopcourt Manor
Copcourt
Tetsworth
Oxfordshire
OX9 7DE
Director NamePaul Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressCunnery Farm Wychnor Park
Burton-Under-Needwood
Burton Upon Trent
Staffordshire
DE13 8BU
Director NameMr Peter Edmund Charles Farrier
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Monkhams Grove
Woodford Green
Woodford
Essex
IG8 0BU
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameHugh Macgillivray Langmuir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1997)
RoleInvestment Director
Correspondence Address14 Ashchurch Park Villas
London
W12 9SP
Director NameSimon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1997)
RoleInvestment Director
Correspondence Address28 Westmoreland Road
Barnes
London
SW13 9RY
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(4 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressWhitebeams
1 Hanyards Lane, Cuffley
Potters Bar
Hertfordshire
EN6 4AS
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2005)
RoleFinance Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameCatherine Mary Jane Vickery
StatusResigned
Appointed01 June 2011(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2012(15 years after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebmihealthcare.co.uk
Email address[email protected]
Telephone0808 1010337
Telephone regionFreephone

Location

Registered Address1st Floor Cannon Street
London
EC4M 6AH

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 September 2000Delivered on: 14 September 2000
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties

Classification: A security agreement
Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined).
Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 1997Delivered on: 9 January 1998
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture).
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

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019Satisfaction of charge 2 in full (2 pages)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page)
29 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 March 2019Resolutions
  • RES13 ‐ Reduction of the share premium account to nil and reduction of the retained earnings account to nil 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2019Solvency Statement dated 28/03/19 (2 pages)
28 March 2019Statement by Directors (2 pages)
28 March 2019Statement of capital on 28 March 2019
  • GBP 1.00
(3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 March 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,577,259
(5 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,577,259
(5 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2015 (2 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,577,259
(5 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,577,259
(5 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,577,259
(5 pages)
23 April 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
23 April 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,577,259
(5 pages)
23 April 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Termination of appointment of Stephen Collier as a secretary (1 page)
22 May 2012Termination of appointment of Stephen Collier as a secretary (1 page)
22 May 2012Appointment of Catherine Mary Jane Vickery as a secretary (1 page)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Catherine Mary Jane Vickery as a secretary (1 page)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
27 January 2012Termination of appointment of Phil Wieland as a director (1 page)
27 January 2012Termination of appointment of Phil Wieland as a director (1 page)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
23 June 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
23 June 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
21 June 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
21 June 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
21 January 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 May 2009Return made up to 15/04/09; full list of members (4 pages)
5 May 2009Return made up to 15/04/09; full list of members (4 pages)
1 August 2008Return made up to 15/04/08; full list of members (7 pages)
1 August 2008Return made up to 15/04/08; full list of members (7 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 June 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 April 2006Return made up to 15/04/06; full list of members (7 pages)
28 April 2006Return made up to 15/04/06; full list of members (7 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(6 pages)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(6 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 May 2004Return made up to 15/04/04; full list of members (8 pages)
5 May 2004Return made up to 15/04/04; full list of members (8 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (9 pages)
10 September 2003Full accounts made up to 31 December 2002 (9 pages)
29 April 2003Return made up to 15/04/03; full list of members (8 pages)
29 April 2003Return made up to 15/04/03; full list of members (8 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (10 pages)
6 August 2002Full accounts made up to 31 December 2001 (10 pages)
26 April 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 June 2001Conso div 25/05/01 (1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 June 2001Conso div 25/05/01 (1 page)
30 May 2001Full accounts made up to 31 December 2000 (10 pages)
30 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Return made up to 15/04/01; full list of members (8 pages)
10 May 2001Return made up to 15/04/01; full list of members (8 pages)
8 May 2001New director appointed (10 pages)
8 May 2001New director appointed (10 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Memorandum and Articles of Association (31 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000Memorandum and Articles of Association (31 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 September 2000Particulars of mortgage/charge (10 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 April 2000Return made up to 15/04/00; full list of members (8 pages)
14 April 2000Return made up to 15/04/00; full list of members (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
25 April 1999Ad 23/12/97--------- £ si 5435@1 (2 pages)
25 April 1999Ad 23/12/97--------- £ si 5435@1 (2 pages)
19 April 1999Return made up to 15/04/99; full list of members (12 pages)
19 April 1999Return made up to 15/04/99; full list of members (12 pages)
7 December 1998Full accounts made up to 31 December 1997 (11 pages)
7 December 1998Full accounts made up to 31 December 1997 (11 pages)
6 November 1998£ sr [email protected] 23/12/97 (1 page)
6 November 1998£ sr [email protected] 23/12/97 (1 page)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
14 July 1998Ad 26/11/97--------- £ si [email protected] £ si [email protected] £ si [email protected] (4 pages)
14 July 1998Ad 26/11/97--------- £ si [email protected] £ si [email protected] £ si [email protected] (4 pages)
2 July 1998New director appointed (4 pages)
2 July 1998New director appointed (4 pages)
15 June 1998Return made up to 15/04/98; full list of members (13 pages)
15 June 1998Return made up to 15/04/98; full list of members (13 pages)
13 January 1998Ad 23/12/97--------- £ si 1171432@1=1171432 £ si [email protected]=12463953 £ ic 421182/14056567 (2 pages)
13 January 1998Ad 23/12/97--------- £ si 1171432@1=1171432 £ si [email protected]=12463953 £ ic 421182/14056567 (2 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (16 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (16 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
12 January 1998Declaration of assistance for shares acquisition (8 pages)
9 January 1998Particulars of mortgage/charge (15 pages)
9 January 1998Particulars of mortgage/charge (15 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
5 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1998Nc inc already adjusted 10/12/97 (1 page)
5 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1998Nc inc already adjusted 10/12/97 (1 page)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 December 1997Auditor's resignation (2 pages)
30 December 1997Auditor's resignation (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (4 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (4 pages)
10 September 1997Ad 04/08/97--------- £ si [email protected]=440 £ si [email protected]=3960 £ si [email protected]=52800 £ ic 363982/421182 (2 pages)
10 September 1997Ad 04/08/97--------- £ si [email protected]=440 £ si [email protected]=3960 £ si [email protected]=52800 £ ic 363982/421182 (2 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 July 1997£ nc 1000/37095000 01/07/97 (3 pages)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(37 pages)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(37 pages)
17 July 1997Memorandum and Articles of Association (30 pages)
17 July 1997S-div 01/07/97 (1 page)
17 July 1997Memorandum and Articles of Association (30 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 July 1997Memorandum and Articles of Association (5 pages)
17 July 1997Ad 01/07/97--------- £ si [email protected]=1738 £ si [email protected]=15642 £ si [email protected]=208800 £ ic 2/226182 (2 pages)
17 July 1997S-div 01/07/97 (1 page)
17 July 1997Ad 01/07/97--------- £ si [email protected]=1738 £ si [email protected]=15642 £ si [email protected]=208800 £ ic 2/226182 (2 pages)
17 July 1997Memorandum and Articles of Association (5 pages)
17 July 1997£ nc 1000/37095000 01/07/97 (3 pages)
15 July 1997New director appointed (4 pages)
15 July 1997New director appointed (4 pages)
9 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
9 July 1997Registered office changed on 09/07/97 from: 210 euston road london NW1 2DA (1 page)
9 July 1997Registered office changed on 09/07/97 from: 210 euston road london NW1 2DA (1 page)
9 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 July 1997Registered office changed on 08/07/97 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
8 July 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1997Incorporation (9 pages)
15 April 1997Incorporation (9 pages)