Company NameRoundcroft Limited
Company StatusDissolved
Company Number03436180
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameDean Clarke
StatusClosed
Appointed11 December 2018(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 07 September 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMrs Mary Catherine Bates
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Elmdon Road
Selly Park
Birmingham
West Midlands
B29 7LF
Director NameMr Neil Silverthorne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address46 Croftdown Road
Harborne
Birmingham
West Midlands
B17 8RD
Director NameMr Carl William Victor Hetherington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address148a Thornhill Road
Streetly
Sutton Coldfield
West Midlands
B74 2EH
Secretary NameMrs Mary Catherine Bates
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Elmdon Road
Selly Park
Birmingham
West Midlands
B29 7LF
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Andrew Stewart Hunter
NationalityBritish
StatusResigned
Appointed09 August 2006(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 11 January 2007)
RoleSecretary
Correspondence Address44 Cornwallis Road
Maidstone
Kent
ME16 8BA
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed11 January 2007(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(12 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(14 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Alastair David Lyons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2014(17 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(20 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.ccventures.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£709,087
Current Liabilities£128,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 23 May 2013
Satisfied on: 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 7 July 2012
Satisfied on: 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other debtor to any secured 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 June 2012Delivered on: 6 July 2012
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured 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
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 August 2006Delivered on: 13 September 2006
Satisfied on: 6 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Deed of accession to a debenture dated 30 june 2006 and
Secured details: All monies due or to become due from the chargors to any secured party 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

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
12 June 2021Application to strike the company off the register (3 pages)
30 October 2020Statement by Directors (1 page)
30 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2020Solvency Statement dated 21/10/20 (1 page)
30 October 2020Statement of capital on 30 October 2020
  • GBP 1
(5 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 July 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
30 July 2019Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 July 2017Satisfaction of charge 034361800006 in full (5 pages)
7 July 2017Satisfaction of charge 034361800006 in full (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 30 November 2015 (2 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 416,000
(3 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 416,000
(3 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
5 August 2015Full accounts made up to 31 December 2014 (6 pages)
5 August 2015Full accounts made up to 31 December 2014 (6 pages)
23 July 2015Satisfaction of charge 3 in full (4 pages)
23 July 2015Satisfaction of charge 3 in full (4 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
29 April 2015Satisfaction of charge 034361800005 in full (4 pages)
29 April 2015Satisfaction of charge 034361800005 in full (4 pages)
22 April 2015Registration of charge 034361800006, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 034361800006, created on 2 April 2015 (66 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
24 December 2014Appointment of Mr Alastair David Lyons as a director on 19 October 2014 (2 pages)
24 December 2014Appointment of Mr Alastair David Lyons as a director on 19 October 2014 (2 pages)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 416,000
(4 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 416,000
(4 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
16 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 416,000
(5 pages)
16 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 416,000
(5 pages)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 August 2013Termination of appointment of Neil Silverthorne as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 August 2013Termination of appointment of Neil Silverthorne as a director (1 page)
23 May 2013Registration of charge 034361800005 (92 pages)
23 May 2013Registration of charge 034361800005 (92 pages)
6 January 2013Particulars of variation of rights attached to shares (2 pages)
6 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2013Change of share class name or designation (2 pages)
6 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2013Particulars of variation of rights attached to shares (2 pages)
6 January 2013Change of share class name or designation (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 June 2012Termination of appointment of Bryan Park as a director (1 page)
1 June 2012Termination of appointment of Bryan Park as a director (1 page)
1 June 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
1 June 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
30 May 2012Appointment of Mr Scott Egan as a director (2 pages)
30 May 2012Appointment of Mr Scott Egan as a director (2 pages)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 31 December 2010 (17 pages)
6 September 2011Full accounts made up to 31 December 2010 (17 pages)
24 March 2011Appointment of Mr Bryan Park as a director (2 pages)
24 March 2011Appointment of Mr Bryan Park as a director (2 pages)
20 September 2010Secretary's details changed for Mr Samuel Thomas Budgen Clark on 17 September 2010 (1 page)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Mr Samuel Thomas Budgen Clark on 17 September 2010 (1 page)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
12 May 2010Termination of appointment of Roger Brown as a director (1 page)
12 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (17 pages)
16 April 2010Full accounts made up to 31 December 2009 (17 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
25 September 2009Return made up to 18/09/09; full list of members (4 pages)
25 September 2009Return made up to 18/09/09; full list of members (4 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
19 February 2009Resolutions
  • RES13 ‐ Section 175 11/02/2009
(1 page)
19 February 2009Resolutions
  • RES13 ‐ Section 175 11/02/2009
(1 page)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Return made up to 18/09/07; full list of members (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Return made up to 18/09/07; full list of members (3 pages)
14 November 2007Registered office changed on 14/11/07 from: ashley house 1143 stratford road hall green birmingham B28 8AU (1 page)
14 November 2007Registered office changed on 14/11/07 from: ashley house 1143 stratford road hall green birmingham B28 8AU (1 page)
21 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
20 June 2007Full accounts made up to 31 August 2006 (8 pages)
20 June 2007Full accounts made up to 31 August 2006 (8 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
29 November 2006Return made up to 18/09/06; full list of members (4 pages)
29 November 2006Return made up to 18/09/06; full list of members (4 pages)
12 October 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
12 October 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
19 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 September 2006Particulars of mortgage/charge (20 pages)
13 September 2006Particulars of mortgage/charge (20 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
30 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 August 2006Resolutions
  • RES13 ‐ App trans 09/08/06
(2 pages)
30 August 2006Declaration of assistance for shares acquisition (11 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Resolutions
  • RES13 ‐ App trans 09/08/06
(2 pages)
30 August 2006Declaration of assistance for shares acquisition (11 pages)
30 August 2006New director appointed (3 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2006Full accounts made up to 31 August 2005 (9 pages)
1 March 2006Full accounts made up to 31 August 2005 (9 pages)
6 October 2005Return made up to 18/09/05; full list of members (3 pages)
6 October 2005Return made up to 18/09/05; full list of members (3 pages)
7 January 2005Full accounts made up to 31 August 2004 (9 pages)
7 January 2005Full accounts made up to 31 August 2004 (9 pages)
20 October 2004Return made up to 18/09/04; full list of members (7 pages)
20 October 2004Return made up to 18/09/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 August 2003 (9 pages)
15 April 2004Full accounts made up to 31 August 2003 (9 pages)
17 October 2003Return made up to 18/09/03; full list of members (7 pages)
17 October 2003Return made up to 18/09/03; full list of members (7 pages)
17 March 2003Full accounts made up to 31 August 2002 (9 pages)
17 March 2003Full accounts made up to 31 August 2002 (9 pages)
23 October 2002Return made up to 18/09/02; full list of members (7 pages)
23 October 2002Return made up to 18/09/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 August 2001 (8 pages)
16 May 2002Full accounts made up to 31 August 2001 (8 pages)
27 September 2001Return made up to 18/09/01; full list of members (7 pages)
27 September 2001Return made up to 18/09/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 August 2000 (8 pages)
26 January 2001Full accounts made up to 31 August 2000 (8 pages)
5 October 2000Return made up to 18/09/00; no change of members (7 pages)
5 October 2000Return made up to 18/09/00; no change of members (7 pages)
25 July 2000Full accounts made up to 31 August 1999 (9 pages)
25 July 2000Full accounts made up to 31 August 1999 (9 pages)
15 September 1999Return made up to 18/09/99; full list of members (6 pages)
15 September 1999Return made up to 18/09/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 August 1998 (5 pages)
27 January 1999Full accounts made up to 31 August 1998 (5 pages)
6 October 1998Ad 28/08/98--------- £ si 415997@1 (2 pages)
6 October 1998Statement of affairs (7 pages)
6 October 1998Statement of affairs (7 pages)
6 October 1998Ad 28/08/98--------- £ si 415997@1 (2 pages)
21 September 1998Return made up to 18/09/98; full list of members (6 pages)
21 September 1998Return made up to 18/09/98; full list of members (6 pages)
4 September 1998Ad 28/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 September 1998Ad 28/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 September 1998£ nc 1000/416000 28/08/98 (1 page)
3 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
3 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
3 September 1998£ nc 1000/416000 28/08/98 (1 page)
6 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
6 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
29 October 1997Registered office changed on 29/10/97 from: ashley house 1143 stratford road hall green birmingham B2 5RS (1 page)
29 October 1997Registered office changed on 29/10/97 from: ashley house 1143 stratford road hall green birmingham B2 5RS (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
18 September 1997Incorporation (16 pages)
18 September 1997Incorporation (16 pages)