Company NameFarrow House Limited
Company StatusActive
Company Number03504115
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 1 month ago)
Previous NameFarrow House Plc

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(21 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(21 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(21 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Jeremy David Wiles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Director NamePhilip John Stokes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleAccountant
Correspondence Address16 Schooner Wharf
Old Market
Wisbech
Cambridgeshire
PE13 1NJ
Director NameRichard Charles Voaden Kember
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleManaging Director
Correspondence Address3 Ely Place
Wisbech
Cambridgeshire
PE13 1EU
Director NameRobert William Moody
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleFacilities Consultant
Correspondence AddressAmbridge Way Church Road
Emneth
Wisbech
Cambridgeshire
PE14 8AF
Secretary NamePhilip John Stokes
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleAccountant
Correspondence Address16 Schooner Wharf
Old Market
Wisbech
Cambridgeshire
PE13 1NJ
Secretary NameMr Paul Garner
NationalityBritish
StatusResigned
Appointed12 February 2001(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Townshend Road
Wisbech
Cambridgeshire
PE13 3DN
Director NameMr Jeremy Martin Adrian Harrall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address87 Gedney Road
Long Sutton
Spalding
Lincolnshire
PE12 9JU
Director NameDavid Richard Hilditch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2006)
RoleOperations Director
Correspondence Address9 Cranberry Way
Hull
HU4 7AQ
Director NameMr Graham Whitney
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge
53 March Road
Wimblington
Cambridgeshire
PE15 0RW
Director NameJames Ian Beard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2006)
RoleCompany Director
Correspondence AddressThe Walnuts High Street
Wendy
Royston
Hertfordshire
SG8 0HG
Secretary NameMr Philip Leslie Lawrence
NationalityBritish
StatusResigned
Appointed17 December 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2006)
RoleComp Accountant
Country of ResidenceEngland
Correspondence Address15 Westmoreland Road
Moulton
Spalding
Lincolnshire
PE12 6PU
Director NameMr Nicholas John Cordeaux Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Director NameStephen John Parkin
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(8 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 2006)
RoleCEO
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameMr Nicholas John Cordeaux Walters
NationalityBritish
StatusResigned
Appointed20 September 2006(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Director NameMr Robert Wightman Hall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Kyme Hall
Newton Kyme
Tadcaster
Yorkshire
LS24 9LR
Director NameMr Paul Richardson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address96 Albert Road West
Heaton
Bolton
Lancashire
BL1 5ED
Director NameMr Forbes Kerr Stuart
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 35 Portman Square
London
W1H 6LR
Director NameMr Rizwan Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2014)
RoleResidential Care Worker
Country of ResidenceEngland
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director NameMr Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(15 years, 4 months after company formation)
Appointment Duration12 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House, 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director NameMr Andrew Patrick Griffith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waterfront Building Chancellors Road
Hammersmith Embankment
London
W6 9RU
Director NameMr Mohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waterfront Building Chancellors Road
Hammersmith Embankment
London
W6 9RU
Secretary NamePaul Wright
StatusResigned
Appointed30 January 2015(16 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address4th Floor, Waterfront Building Hammersmith Embankm
Chancellors Road
London
W6 9RU
Secretary NameFrancis Jardine
StatusResigned
Appointed15 September 2016(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2017)
RoleCompany Director
Correspondence Address4th Floor Waterfront Building Chancellors Road
Hammersmith Embankment
London
W6 9RU
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed03 March 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2019)
RoleCompany Director
Correspondence Address4th Floor, Waterfront, Manbre Wharf
Manbre Road
Hammersmith
W6 9RH
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Waterfront, Manbre Wharf
Manbre Road
Hammersmith
W6 9RH
Director NameAnne Marie Carrie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Waterfront Building Hammersmith Embankm
London
W6 9RU
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitecontinuumgroup.org.uk

Location

Registered AddressMetropolitan House
3 Darkes Lane
Potters Bar
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1m at £0.05Elite Childrens Care LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

16 April 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2012Delivered 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 2012Delivered 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 1998Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1998Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

23 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
2 June 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
2 June 2020Secretary's details changed for Mr Christopher Keith Dickinson on 13 January 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 September 2019Registered 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 2019Registered 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 2019Registered 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 2019Termination of appointment of Catherine Jane Apthorpe as a secretary on 24 June 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
30 May 2019Termination of appointment of Anne Marie Carrie as a director on 30 May 2019 (1 page)
9 April 2019Appointment of Mr John Ivers as a director on 28 March 2019 (2 pages)
29 March 2019Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019 (2 pages)
29 March 2019Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019 (2 pages)
28 March 2019Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019 (2 pages)
14 March 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Anoop Kang as a director on 18 October 2018 (1 page)
26 October 2018Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
31 July 2018Registered 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 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
18 October 2017Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 August 2017Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages)
17 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
3 March 2017Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page)
3 March 2017Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page)
3 March 2017Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages)
5 October 2016Appointment of Francis Jardine as a secretary on 15 September 2016 (3 pages)
5 October 2016Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages)
5 October 2016Appointment of Francis Jardine as a secretary on 15 September 2016 (3 pages)
5 May 2016Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 (1 page)
5 May 2016Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 51,187.5
(5 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 51,187.5
(5 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 51,187.5
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 51,187.5
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 51,187.5
(5 pages)
2 February 2015Registered 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 2015Registered 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 2015Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page)
2 February 2015Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page)
2 February 2015Registered 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 2015Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages)
2 February 2015Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages)
7 November 2014Full accounts made up to 31 December 2013 (18 pages)
7 November 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Termination of appointment of a director
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014
(2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director (3 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014
(2 pages)
18 September 2014Termination of appointment of a director
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014
(2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014
(2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014
(2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director (3 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014
(2 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 September 2014Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages)
8 September 2014Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages)
8 September 2014Appointment of Mr Andrew Patrick Griffith as a director on 22 August 2014 (3 pages)
8 September 2014Appointment of Mr Andrew Patrick Griffith as a director on 22 August 2014 (3 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint officers 22/08/2014
(13 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint officers 22/08/2014
(13 pages)
15 August 2014Satisfaction of charge 30 in full (4 pages)
15 August 2014Satisfaction of charge 30 in full (4 pages)
15 August 2014Satisfaction of charge 31 in full (4 pages)
15 August 2014Satisfaction of charge 31 in full (4 pages)
17 June 2014Termination of appointment of Mark Johnston as a director (1 page)
17 June 2014Termination of appointment of Mark Johnston as a director (1 page)
25 April 2014Termination of appointment of Forbes Stuart as a director (2 pages)
25 April 2014Termination of appointment of Forbes Stuart as a director (2 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 51,187.5
(6 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 51,187.5
(6 pages)
17 February 2014Director's details changed for Mr Mark Johnston on 17 June 2013 (2 pages)
17 February 2014Director's details changed for Mr Mark Johnston on 17 June 2013 (2 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 51,187.5
(6 pages)
29 November 2013Section 519 (3 pages)
29 November 2013Auditor's resignation (3 pages)
29 November 2013Sect 519 (3 pages)
29 November 2013Auditor's resignation (3 pages)
29 November 2013Sect 519 (3 pages)
29 November 2013Section 519 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
17 June 2013Appointment of Mr Mark Johnston as a director (2 pages)
17 June 2013Appointment of Mr Mark Johnston as a director (2 pages)
13 May 2013Termination of appointment of Stephen Herring as a director (1 page)
13 May 2013Termination of appointment of Stephen Herring as a director (1 page)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 July 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
5 July 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 May 2012Auditor's resignation (1 page)
16 May 2012Auditor's resignation (1 page)
4 May 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
4 May 2012Auditor's resignation (2 pages)
4 May 2012Auditor's resignation (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
1 May 2012Appointment of Mr Stephen Geoffrey Herring as a director (2 pages)
1 May 2012Appointment of Mr Forbes Kerr Stuart as a director (2 pages)
1 May 2012Appointment of Mr Stephen Geoffrey Herring as a director (2 pages)
1 May 2012Appointment of Mr Rizwan Khan as a director (2 pages)
1 May 2012Appointment of Mr Forbes Kerr Stuart as a director (2 pages)
1 May 2012Appointment of Mr Rizwan Khan as a director (2 pages)
30 April 2012Termination of appointment of Robert Hall as a director (1 page)
30 April 2012Termination of appointment of Paul Richardson as a director (1 page)
30 April 2012Termination of appointment of Paul Richardson as a director (1 page)
30 April 2012Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
30 April 2012Termination of appointment of Nicholas Walters as a secretary (1 page)
30 April 2012Termination of appointment of Nicholas Walters as a director (1 page)
30 April 2012Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Nicholas Walters as a secretary (1 page)
30 April 2012Termination of appointment of Robert Hall as a director (1 page)
30 April 2012Termination of appointment of Nicholas Walters as a director (1 page)
30 April 2012Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
30 April 2012Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page)
26 March 2012Full accounts made up to 31 December 2011 (21 pages)
26 March 2012Full accounts made up to 31 December 2011 (21 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
23 May 2011Full accounts made up to 31 December 2010 (21 pages)
23 May 2011Full accounts made up to 31 December 2010 (21 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 May 2010Full accounts made up to 31 December 2009 (22 pages)
14 May 2010Full accounts made up to 31 December 2009 (22 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
17 April 2009Director appointed paul richardson (1 page)
17 April 2009Director appointed paul richardson (1 page)
20 February 2009Director and secretary's change of particulars / nicholas walters / 01/10/2008 (2 pages)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
20 February 2009Director and secretary's change of particulars / nicholas walters / 01/10/2008 (1 page)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
20 February 2009Director and secretary's change of particulars / nicholas walters / 01/10/2008 (2 pages)
20 February 2009Director and secretary's change of particulars / nicholas walters / 01/10/2008 (1 page)
30 July 2008Full accounts made up to 31 December 2007 (21 pages)
30 July 2008Full accounts made up to 31 December 2007 (21 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
6 March 2008Return made up to 04/02/08; full list of members (3 pages)
6 March 2008Return made up to 04/02/08; full list of members (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 January 2008Full accounts made up to 31 December 2006 (23 pages)
2 January 2008Full accounts made up to 31 December 2006 (23 pages)
8 March 2007Full accounts made up to 31 December 2005 (22 pages)
8 March 2007Full accounts made up to 31 December 2005 (22 pages)
1 March 2007Return made up to 04/02/07; full list of members (7 pages)
1 March 2007Return made up to 04/02/07; full list of members (7 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Memorandum and Articles of Association (7 pages)
12 February 2007Memorandum and Articles of Association (7 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2007Declaration of assistance for shares acquisition (10 pages)
8 February 2007Declaration of assistance for shares acquisition (10 pages)
8 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility letter 23/01/07
(2 pages)
8 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility letter 23/01/07
(2 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (6 pages)
1 February 2007Particulars of mortgage/charge (6 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
10 December 2006Registered office changed on 10/12/06 from: old sessions house 32 somers road wisbech cambridgeshire PE13 1JF (1 page)
10 December 2006Registered office changed on 10/12/06 from: old sessions house 32 somers road wisbech cambridgeshire PE13 1JF (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
29 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2005Full accounts made up to 31 December 2004 (26 pages)
9 December 2005Full accounts made up to 31 December 2004 (26 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Return made up to 04/02/05; full list of members (14 pages)
1 March 2005Return made up to 04/02/05; full list of members (14 pages)
15 February 2005Particulars of mortgage/charge (6 pages)
15 February 2005Particulars of mortgage/charge (6 pages)
15 February 2005Particulars of mortgage/charge (6 pages)
15 February 2005Particulars of mortgage/charge (6 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
12 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 January 2005New director appointed (3 pages)
12 January 2005New director appointed (3 pages)
5 January 2005Memorandum and Articles of Association (12 pages)
5 January 2005Auditor's resignation (1 page)
5 January 2005Memorandum and Articles of Association (12 pages)
5 January 2005Auditor's resignation (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
30 December 2004Declaration of assistance for shares acquisition (10 pages)
30 December 2004Declaration of assistance for shares acquisition (10 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
30 December 2004Particulars of mortgage/charge (11 pages)
30 December 2004Particulars of mortgage/charge (11 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
23 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004Auditor's resignation (1 page)
23 December 2004Auditor's resignation (1 page)
23 December 2004Particulars of mortgage/charge (7 pages)
20 December 2004Full accounts made up to 30 April 2004 (19 pages)
20 December 2004Full accounts made up to 30 April 2004 (19 pages)
10 December 2004Re-registration of Memorandum and Articles (24 pages)
10 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2004Application for reregistration from PLC to private (1 page)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2004Application for reregistration from PLC to private (1 page)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2004Re-registration of Memorandum and Articles (24 pages)
1 September 2004Registered office changed on 01/09/04 from: 31 old market wisbech cambridgeshire PE13 1NE (1 page)
1 September 2004Registered office changed on 01/09/04 from: 31 old market wisbech cambridgeshire PE13 1NE (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
23 March 2004Return made up to 04/02/04; full list of members (9 pages)
23 March 2004Return made up to 04/02/04; full list of members (9 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
7 October 2003Full accounts made up to 30 April 2003 (19 pages)
7 October 2003Full accounts made up to 30 April 2003 (19 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
28 April 2003Return made up to 04/02/03; change of members (8 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Return made up to 04/02/03; change of members (8 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
6 October 2002Full accounts made up to 30 April 2002 (21 pages)
6 October 2002Full accounts made up to 30 April 2002 (21 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
11 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2002New director appointed (2 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
14 November 2001Memorandum and Articles of Association (23 pages)
14 November 2001Memorandum and Articles of Association (23 pages)
12 November 2001Balance Sheet (1 page)
12 November 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2001Re-registration of Memorandum and Articles (25 pages)
12 November 2001Application for reregistration from private to PLC (1 page)
12 November 2001Balance Sheet (1 page)
12 November 2001Auditor's statement (1 page)
12 November 2001Certificate of re-registration from Private to Public Limited Company (1 page)
12 November 2001Application for reregistration from private to PLC (1 page)
12 November 2001Auditor's statement (1 page)
12 November 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2001Auditor's report (1 page)
12 November 2001Declaration on reregistration from private to PLC (1 page)
12 November 2001Auditor's report (1 page)
12 November 2001Declaration on reregistration from private to PLC (1 page)
12 November 2001Certificate of re-registration from Private to Public Limited Company (1 page)
12 November 2001Re-registration of Memorandum and Articles (25 pages)
24 October 2001Full accounts made up to 30 April 2001 (16 pages)
24 October 2001Full accounts made up to 30 April 2001 (16 pages)
23 October 2001Particulars of mortgage/charge (11 pages)
23 October 2001Particulars of mortgage/charge (11 pages)
14 September 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
25 January 2001S-div 04/01/01 (1 page)
25 January 2001S-div 04/01/01 (1 page)
25 January 2001S-div 04/01/01 (1 page)
25 January 2001Nc inc already adjusted 04/01/01 (1 page)
25 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 2001Nc inc already adjusted 04/01/01 (1 page)
25 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 2001Nc inc already adjusted 04/01/01 (1 page)
25 January 2001S-div 04/01/01 (1 page)
25 January 2001Nc inc already adjusted 04/01/01 (1 page)
24 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 May 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Registered office changed on 24/01/99 from: 376 euston road london NW1 3BL (1 page)
24 January 1999Registered office changed on 24/01/99 from: 376 euston road london NW1 3BL (1 page)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 March 1998Ad 18/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
5 March 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
5 March 1998Ad 18/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
4 February 1998Incorporation (15 pages)
4 February 1998Incorporation (15 pages)