Potters Bar
EN6 1AG
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Jeremy David Wiles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Director Name | Philip John Stokes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Schooner Wharf Old Market Wisbech Cambridgeshire PE13 1NJ |
Director Name | Richard Charles Voaden Kember |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Ely Place Wisbech Cambridgeshire PE13 1EU |
Director Name | Robert William Moody |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Facilities Consultant |
Correspondence Address | Ambridge Way Church Road Emneth Wisbech Cambridgeshire PE14 8AF |
Secretary Name | Philip John Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Schooner Wharf Old Market Wisbech Cambridgeshire PE13 1NJ |
Secretary Name | Mr Paul Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Townshend Road Wisbech Cambridgeshire PE13 3DN |
Director Name | Mr Jeremy Martin Adrian Harrall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2003) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 87 Gedney Road Long Sutton Spalding Lincolnshire PE12 9JU |
Director Name | David Richard Hilditch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 2006) |
Role | Operations Director |
Correspondence Address | 9 Cranberry Way Hull HU4 7AQ |
Director Name | Mr Graham Whitney |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge 53 March Road Wimblington Cambridgeshire PE15 0RW |
Director Name | James Ian Beard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | The Walnuts High Street Wendy Royston Hertfordshire SG8 0HG |
Secretary Name | Mr Philip Leslie Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2006) |
Role | Comp Accountant |
Country of Residence | England |
Correspondence Address | 15 Westmoreland Road Moulton Spalding Lincolnshire PE12 6PU |
Director Name | Mr Nicholas John Cordeaux Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Aviary, Mentmore Leighton Buzzard Bucks LU7 0QG |
Director Name | Stephen John Parkin |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2006) |
Role | CEO |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Mr Nicholas John Cordeaux Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Aviary, Mentmore Leighton Buzzard Bucks LU7 0QG |
Director Name | Mr Robert Wightman Hall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Kyme Hall Newton Kyme Tadcaster Yorkshire LS24 9LR |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 96 Albert Road West Heaton Bolton Lancashire BL1 5ED |
Director Name | Mr Forbes Kerr Stuart |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Director Name | Mr Rizwan Khan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2014) |
Role | Residential Care Worker |
Country of Residence | England |
Correspondence Address | Pinnacle House 2 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinnacle House 2 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB |
Director Name | Mr Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(15 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House, 2 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB |
Director Name | Mr Andrew Patrick Griffith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU |
Director Name | Mr Mohamed Saleem Asaria |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU |
Secretary Name | Paul Wright |
---|---|
Status | Resigned |
Appointed | 30 January 2015(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Waterfront Building Hammersmith Embankm Chancellors Road London W6 9RU |
Secretary Name | Francis Jardine |
---|---|
Status | Resigned |
Appointed | 15 September 2016(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 03 March 2017(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH |
Director Name | Anne Marie Carrie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Waterfront Building Hammersmith Embankm London W6 9RU |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | continuumgroup.org.uk |
---|
Registered Address | Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
1m at £0.05 | Elite Childrens Care LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
16 April 2002 | Delivered on: 26 April 2002 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h athol lodge paragon court fort promenade cliftonville kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
16 April 2002 | Delivered on: 26 April 2002 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat a 22 paragon court fort paragon cliftonville margate kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 April 2002 | Delivered on: 25 April 2002 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 144 spring bank, kingston upon hull t/no. HS115066. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2002 | Delivered on: 12 January 2002 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 96 park avenue kingston upon hull t/no HS9130. Fully Satisfied |
19 October 2001 | Delivered on: 23 October 2001 Satisfied on: 22 July 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 2001 | Delivered on: 7 March 2001 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 main street farcet peterborough cambridgeshire. Part t/no. CB193182. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 April 2012 | Delivered on: 4 May 2012 Satisfied on: 15 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as both clydesdale bank and yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
26 April 2012 | Delivered on: 4 May 2012 Satisfied on: 15 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (trading as both clydesdale bank and yorkshire bank) on any account whatsoever. Particulars: (1) 69 queens park parade, kingsthorpe, northampton t/nos NN204965 and NN210173, being. (A) 67-69 queens park parade, kingsthorpe, northampton; and. (B) 67A queens park parade, kingsthorpe, northampton;. (2) nene house (formerly known as degra house), watling street, towcester t/no NN120110;. (3) manor cottage, swinefleet road, old goole t/no HS120478;. (For details of further properties charged, please refer to the form MG01);. With all buildings and fixtures, plant, machinery, goodwill, rental and other money payable under any lease; by way of floating charge all moveable plant, machinery, equipment and other goods in connection with the property. See image for full details. Fully Satisfied |
11 December 1998 | Delivered on: 18 December 1998 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 127 princess avenue hull yorkshire t/nos.HS115637 and HS184908. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 July 2009 | Delivered on: 10 July 2009 Satisfied on: 12 May 2012 Persons entitled: Resource Partners Spv Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 |
19 May 2008 | Delivered on: 22 May 2008 Satisfied on: 12 May 2012 Persons entitled: Aib Group (UK) P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H sycamore house, sycamore terrace, haswell moor t/nos DU198453 and DU310202 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
24 January 2007 | Delivered on: 1 February 2007 Satisfied on: 12 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 January 2007 | Delivered on: 1 February 2007 Satisfied on: 12 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 29 main street peterborough t/no CB244740, f/h property k/a 59 queens road wisbech t/no CB193193, f/h property k/a 35 sleaford road boston t/no LL227674 for details of further properties charged please refer to form 395 by way of fixed charge the goodwill and any share held in any tenants residents or occupiers management company affecting the mortgaged property. By way of floating charge all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. See the mortgage charge document for full details. Fully Satisfied |
26 June 2006 | Delivered on: 6 July 2006 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 67 and 69 queens park parade kingsthorpe road northampton. Fully Satisfied |
26 June 2006 | Delivered on: 6 July 2006 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39 edwards road whitley bay. Fully Satisfied |
26 June 2006 | Delivered on: 6 July 2006 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a degra house watling street towcester. Fully Satisfied |
26 June 2006 | Delivered on: 6 July 2006 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 northstead manor drive scarborough. Fully Satisfied |
11 October 2005 | Delivered on: 19 October 2005 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future right, title and interest in and to the property, property meaning, f/h property k/a manor cottage, swinefleet road, goole, north humberside t/no HS120478 including all buildings and fixtures, all easements, rights and agreements, all proceeds of sale, the benefit of all covenants. See the mortgage charge document for full details. Fully Satisfied |
7 June 2005 | Delivered on: 16 June 2005 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 market place wisbech cambridgeshire all buildings and fixtures (including trade fixtures) and fixed plant and machinery all easements all proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
22 July 1998 | Delivered on: 28 July 1998 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a farrow house limited 59 queens road wisbech cambridgeshire t/no CB193193. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 April 2005 | Delivered on: 20 April 2005 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 3-4 zion place margate kent. Fully Satisfied |
1 February 2005 | Delivered on: 15 February 2005 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 41 london road chatteris cambridgeshire t/n CB289589. See the mortgage charge document for full details. Fully Satisfied |
4 February 2005 | Delivered on: 15 February 2005 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 19 alma house square, scarborough, north yorkshire together with all buildings and fixtures, all proceeds of sale and the benefit of all covenants thereof. See the mortgage charge document for full details. Fully Satisfied |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 2 February 2008 Persons entitled: 3I Investments PLC Acting for Itself and as Trustee on Behalf of the Security Beneficiaries Classification: Trustee debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
17 December 2004 | Delivered on: 30 December 2004 Satisfied on: 29 January 2007 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10A, 11-14 south brink wisbech cambridgeshire t/nos CB248663, CB259735 and CB197937, 59 queens road wisbech cambridgeshire t/no CB193193, 1 fort promenade margate kent t/nos K514332 and K735304. For details of further properties charged please refer to form 395. fixed charge all plant machinery, all computers vehicles office equipment, all charged securities, the security accounts, the intellectual property and the goodwill and uncalled capital. Floating charge all assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
27 February 2004 | Delivered on: 10 March 2004 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10A - 14 south brink wisbech cambs formerley k/a the queens hotel. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 April 2003 | Delivered on: 1 May 2003 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 35 sleaford road boston lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 October 2002 | Delivered on: 2 November 2002 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inglemire house 1 inglemire lane cottingham east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 October 2002 | Delivered on: 24 October 2002 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 surrey road cliftonville margate kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 October 2002 | Delivered on: 18 October 2002 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 40 avenue victoria scarborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 April 1998 | Delivered on: 22 April 1998 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
2 June 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
2 June 2020 | Secretary's details changed for Mr Christopher Keith Dickinson on 13 January 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
3 September 2019 | Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 3 September 2019 (1 page) |
3 September 2019 | Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 3 September 2019 (1 page) |
3 September 2019 | Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 3 September 2019 (1 page) |
24 June 2019 | Termination of appointment of Catherine Jane Apthorpe as a secretary on 24 June 2019 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
30 May 2019 | Termination of appointment of Anne Marie Carrie as a director on 30 May 2019 (1 page) |
9 April 2019 | Appointment of Mr John Ivers as a director on 28 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019 (2 pages) |
14 March 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
6 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Anoop Kang as a director on 18 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
31 July 2018 | Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018 (1 page) |
16 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
18 October 2017 | Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 August 2017 | Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages) |
5 October 2016 | Appointment of Francis Jardine as a secretary on 15 September 2016 (3 pages) |
5 October 2016 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages) |
5 October 2016 | Appointment of Francis Jardine as a secretary on 15 September 2016 (3 pages) |
5 May 2016 | Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 February 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page) |
2 February 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Termination of appointment of a director
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director (3 pages) |
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of a director
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
18 September 2014 | Termination of appointment of Rizwan Khan as a director (3 pages) |
18 September 2014 | Termination of appointment of Rizwan Khan as a director on 10 September 2014
|
12 September 2014 | Resolutions
|
12 September 2014 | Resolutions
|
8 September 2014 | Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages) |
8 September 2014 | Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages) |
8 September 2014 | Appointment of Mr Andrew Patrick Griffith as a director on 22 August 2014 (3 pages) |
8 September 2014 | Appointment of Mr Andrew Patrick Griffith as a director on 22 August 2014 (3 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
15 August 2014 | Satisfaction of charge 30 in full (4 pages) |
15 August 2014 | Satisfaction of charge 30 in full (4 pages) |
15 August 2014 | Satisfaction of charge 31 in full (4 pages) |
15 August 2014 | Satisfaction of charge 31 in full (4 pages) |
17 June 2014 | Termination of appointment of Mark Johnston as a director (1 page) |
17 June 2014 | Termination of appointment of Mark Johnston as a director (1 page) |
25 April 2014 | Termination of appointment of Forbes Stuart as a director (2 pages) |
25 April 2014 | Termination of appointment of Forbes Stuart as a director (2 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Mark Johnston on 17 June 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Mark Johnston on 17 June 2013 (2 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 November 2013 | Section 519 (3 pages) |
29 November 2013 | Auditor's resignation (3 pages) |
29 November 2013 | Sect 519 (3 pages) |
29 November 2013 | Auditor's resignation (3 pages) |
29 November 2013 | Sect 519 (3 pages) |
29 November 2013 | Section 519 (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Appointment of Mr Mark Johnston as a director (2 pages) |
17 June 2013 | Appointment of Mr Mark Johnston as a director (2 pages) |
13 May 2013 | Termination of appointment of Stephen Herring as a director (1 page) |
13 May 2013 | Termination of appointment of Stephen Herring as a director (1 page) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
5 July 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 May 2012 | Auditor's resignation (1 page) |
16 May 2012 | Auditor's resignation (1 page) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
4 May 2012 | Auditor's resignation (2 pages) |
4 May 2012 | Auditor's resignation (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
1 May 2012 | Appointment of Mr Stephen Geoffrey Herring as a director (2 pages) |
1 May 2012 | Appointment of Mr Forbes Kerr Stuart as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen Geoffrey Herring as a director (2 pages) |
1 May 2012 | Appointment of Mr Rizwan Khan as a director (2 pages) |
1 May 2012 | Appointment of Mr Forbes Kerr Stuart as a director (2 pages) |
1 May 2012 | Appointment of Mr Rizwan Khan as a director (2 pages) |
30 April 2012 | Termination of appointment of Robert Hall as a director (1 page) |
30 April 2012 | Termination of appointment of Paul Richardson as a director (1 page) |
30 April 2012 | Termination of appointment of Paul Richardson as a director (1 page) |
30 April 2012 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Nicholas Walters as a secretary (1 page) |
30 April 2012 | Termination of appointment of Nicholas Walters as a director (1 page) |
30 April 2012 | Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Nicholas Walters as a secretary (1 page) |
30 April 2012 | Termination of appointment of Robert Hall as a director (1 page) |
30 April 2012 | Termination of appointment of Nicholas Walters as a director (1 page) |
30 April 2012 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
30 April 2012 | Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page) |
26 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 April 2009 | Director appointed paul richardson (1 page) |
17 April 2009 | Director appointed paul richardson (1 page) |
20 February 2009 | Director and secretary's change of particulars / nicholas walters / 01/10/2008 (2 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 February 2009 | Director and secretary's change of particulars / nicholas walters / 01/10/2008 (1 page) |
20 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 February 2009 | Director and secretary's change of particulars / nicholas walters / 01/10/2008 (2 pages) |
20 February 2009 | Director and secretary's change of particulars / nicholas walters / 01/10/2008 (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2008 | Full accounts made up to 31 December 2006 (23 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (23 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (22 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (22 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Memorandum and Articles of Association (7 pages) |
12 February 2007 | Memorandum and Articles of Association (7 pages) |
12 February 2007 | Resolutions
|
8 February 2007 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
1 February 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
1 February 2007 | Particulars of mortgage/charge (6 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: old sessions house 32 somers road wisbech cambridgeshire PE13 1JF (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: old sessions house 32 somers road wisbech cambridgeshire PE13 1JF (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Return made up to 04/02/06; full list of members
|
29 March 2006 | Return made up to 04/02/06; full list of members
|
9 December 2005 | Full accounts made up to 31 December 2004 (26 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (26 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (14 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (14 pages) |
15 February 2005 | Particulars of mortgage/charge (6 pages) |
15 February 2005 | Particulars of mortgage/charge (6 pages) |
15 February 2005 | Particulars of mortgage/charge (6 pages) |
15 February 2005 | Particulars of mortgage/charge (6 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 January 2005 | New director appointed (3 pages) |
12 January 2005 | New director appointed (3 pages) |
5 January 2005 | Memorandum and Articles of Association (12 pages) |
5 January 2005 | Auditor's resignation (1 page) |
5 January 2005 | Memorandum and Articles of Association (12 pages) |
5 January 2005 | Auditor's resignation (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
30 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Particulars of mortgage/charge (11 pages) |
30 December 2004 | Particulars of mortgage/charge (11 pages) |
30 December 2004 | Resolutions
|
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Auditor's resignation (1 page) |
23 December 2004 | Auditor's resignation (1 page) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
20 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
20 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
10 December 2004 | Re-registration of Memorandum and Articles (24 pages) |
10 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2004 | Application for reregistration from PLC to private (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Application for reregistration from PLC to private (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Re-registration of Memorandum and Articles (24 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 31 old market wisbech cambridgeshire PE13 1NE (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 31 old market wisbech cambridgeshire PE13 1NE (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 04/02/04; full list of members (9 pages) |
23 March 2004 | Return made up to 04/02/04; full list of members (9 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
7 October 2003 | Full accounts made up to 30 April 2003 (19 pages) |
7 October 2003 | Full accounts made up to 30 April 2003 (19 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Return made up to 04/02/03; change of members (8 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 04/02/03; change of members (8 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Full accounts made up to 30 April 2002 (21 pages) |
6 October 2002 | Full accounts made up to 30 April 2002 (21 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Return made up to 04/02/02; full list of members
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 04/02/02; full list of members
|
11 March 2002 | New director appointed (2 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Memorandum and Articles of Association (23 pages) |
14 November 2001 | Memorandum and Articles of Association (23 pages) |
12 November 2001 | Balance Sheet (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Re-registration of Memorandum and Articles (25 pages) |
12 November 2001 | Application for reregistration from private to PLC (1 page) |
12 November 2001 | Balance Sheet (1 page) |
12 November 2001 | Auditor's statement (1 page) |
12 November 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 November 2001 | Application for reregistration from private to PLC (1 page) |
12 November 2001 | Auditor's statement (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Auditor's report (1 page) |
12 November 2001 | Declaration on reregistration from private to PLC (1 page) |
12 November 2001 | Auditor's report (1 page) |
12 November 2001 | Declaration on reregistration from private to PLC (1 page) |
12 November 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 November 2001 | Re-registration of Memorandum and Articles (25 pages) |
24 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
24 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
23 October 2001 | Particulars of mortgage/charge (11 pages) |
23 October 2001 | Particulars of mortgage/charge (11 pages) |
14 September 2001 | Return made up to 04/02/01; full list of members
|
14 September 2001 | Return made up to 04/02/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | S-div 04/01/01 (1 page) |
25 January 2001 | S-div 04/01/01 (1 page) |
25 January 2001 | S-div 04/01/01 (1 page) |
25 January 2001 | Nc inc already adjusted 04/01/01 (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Nc inc already adjusted 04/01/01 (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Nc inc already adjusted 04/01/01 (1 page) |
25 January 2001 | S-div 04/01/01 (1 page) |
25 January 2001 | Nc inc already adjusted 04/01/01 (1 page) |
24 May 2000 | Return made up to 04/02/00; full list of members
|
24 May 2000 | Return made up to 04/02/00; full list of members
|
11 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 May 1999 | Return made up to 04/02/99; full list of members
|
13 May 1999 | Return made up to 04/02/99; full list of members
|
24 January 1999 | Registered office changed on 24/01/99 from: 376 euston road london NW1 3BL (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 376 euston road london NW1 3BL (1 page) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
5 March 1998 | Ad 18/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
5 March 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
5 March 1998 | Ad 18/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Incorporation (15 pages) |
4 February 1998 | Incorporation (15 pages) |