Company NamePrime Time Group Limited
Company StatusDissolved
Company Number03512036
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameHowper 245 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(9 years, 4 months after company formation)
Appointment Duration14 years (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusClosed
Appointed23 January 2009(10 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMichael David Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address9 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Director NameShirley Anne Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(7 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2007)
RoleCompany Director
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameMr David John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(7 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Field Barn Wickens Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3RE
Director NameDavid Hargreaves
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWillards Farm The Common
Dunsfold
Godalming
Surrey
GU8 4LB
Director NameMrs Judith Elizabeth Hawkes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(7 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chilwell Close
Hillfield
Solihull
West Midlands
B91 3YL
Director NameSteven Jack
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address5 Stonebridge Walk
Shepley
Huddersfield
HD8 8BS
Secretary NameShirley Anne Williams
NationalityBritish
StatusResigned
Appointed26 November 1998(9 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2007)
RoleCompany Director
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameRobin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 June 2007)
RoleCompany Director
Correspondence AddressFoxley Barn
Church Road
Tadley
Hampshire
RG26 3AU
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed16 June 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websiteprimetime.co.uk

Location

Registered AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

1.5m at £0.1Cordant Group PLC
51.05%
Ordinary
1.4m at £0.1Cordant Group PLC
48.95%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 March 2014Delivered on: 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2011Delivered on: 28 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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.
Outstanding
20 May 2011Delivered on: 27 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
5 August 2009Delivered on: 14 August 2009
Satisfied on: 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 April 2009Delivered on: 1 May 2009
Satisfied on: 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Confirmatory deed
Secured details: All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited 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, fixed plant & machinery. See image for full details.
Fully Satisfied
16 June 2007Delivered on: 25 June 2007
Satisfied on: 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A security accession deed
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 July 2000Delivered on: 21 July 2000
Satisfied on: 16 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 1998Delivered on: 18 November 1998
Satisfied on: 26 July 2000
Persons entitled: +Cre'dit Agricole Indosuez

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facilities agreement.
Particulars: All rights,title and interest in and to the policies and all moneys,bonuses accrued thereon; life policy of david gallagher for £1500,policy no RNF00054113A in favour of royal and sun alliance. See the mortgage charge document for full details.
Fully Satisfied
9 October 1998Delivered on: 20 October 1998
Satisfied on: 26 July 2000
Persons entitled: Credit Agricole Indosuez

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of the facilities agreement (as defined).
Particulars: Please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page)
30 January 2021Voluntary strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
2 September 2020Satisfaction of charge 7 in full (1 page)
2 September 2020Satisfaction of charge 035120360010 in full (1 page)
2 September 2020Satisfaction of charge 8 in full (1 page)
14 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge 035120360009 in full (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 August 2016Registration of charge 035120360010, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 035120360010, created on 15 August 2016 (45 pages)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 293,830
(5 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 293,830
(5 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 293,830
(5 pages)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 293,830
(5 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
7 March 2014Registration of charge 035120360009 (61 pages)
7 March 2014Registration of charge 035120360009 (61 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 293,830
(5 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 293,830
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 April 2011Amended accounts made up to 30 June 2010 (8 pages)
4 April 2011Amended accounts made up to 30 June 2010 (8 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
18 August 2009Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2009Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 6 (14 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 6 (14 pages)
12 June 2009Full accounts made up to 30 June 2008 (17 pages)
12 June 2009Full accounts made up to 30 June 2008 (17 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
10 March 2009Return made up to 17/02/09; full list of members (4 pages)
10 March 2009Return made up to 17/02/09; full list of members (4 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
31 July 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
31 July 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
19 March 2008Return made up to 17/02/08; full list of members (11 pages)
19 March 2008Return made up to 17/02/08; full list of members (11 pages)
18 August 2007Ad 15/06/07--------- £ si [email protected]=3967 £ ic 151438/155405 (4 pages)
18 August 2007Ad 15/06/07--------- £ si [email protected]=3967 £ ic 151438/155405 (4 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Return made up to 17/02/07; full list of members; amend (9 pages)
30 July 2007Return made up to 17/02/07; full list of members; amend (9 pages)
14 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 July 2007Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page)
13 July 2007Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page)
5 July 2007Auditor's resignation (2 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007Auditor's resignation (2 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2007Nc inc already adjusted 15/06/07 (1 page)
4 July 2007Nc inc already adjusted 15/06/07 (1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2007New director appointed (5 pages)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page)
3 July 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (5 pages)
3 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Resolutions
  • RES13 ‐ Sub division 16/06/07
(4 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
3 July 2007Director resigned (1 page)
3 July 2007Resolutions
  • RES13 ‐ Sub division 16/06/07
(4 pages)
3 July 2007S-div 16/06/07 (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007S-div 16/06/07 (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page)
3 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2007Declaration of assistance for shares acquisition (20 pages)
27 June 2007Declaration of assistance for shares acquisition (19 pages)
27 June 2007Declaration of assistance for shares acquisition (20 pages)
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
27 June 2007Declaration of assistance for shares acquisition (19 pages)
25 June 2007Particulars of mortgage/charge (14 pages)
25 June 2007Particulars of mortgage/charge (14 pages)
25 June 2007Ad 10/10/98--------- £ si [email protected] (4 pages)
25 June 2007Ad 10/10/98--------- £ si [email protected] (4 pages)
4 June 2007Return made up to 17/02/07; full list of members (9 pages)
4 June 2007Return made up to 17/02/07; full list of members (9 pages)
28 December 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
28 December 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
31 March 2006Return made up to 17/02/06; full list of members; amend (11 pages)
31 March 2006Return made up to 17/02/06; full list of members; amend (11 pages)
10 March 2006Return made up to 17/02/06; full list of members (9 pages)
10 March 2006Return made up to 17/02/06; full list of members (9 pages)
6 December 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
6 December 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
22 February 2005Return made up to 17/02/05; no change of members (8 pages)
22 February 2005Return made up to 17/02/05; no change of members (8 pages)
6 December 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
6 December 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
1 March 2004Return made up to 17/02/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 2004Return made up to 17/02/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
24 November 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
30 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 December 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
2 December 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
22 July 2002Return made up to 17/02/02; full list of members (9 pages)
22 July 2002Return made up to 17/02/02; full list of members (9 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
25 October 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
25 October 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
26 February 2001Return made up to 17/02/01; no change of members
  • 363(287) ‐ Registered office changed on 26/02/01
(8 pages)
26 February 2001Return made up to 17/02/01; no change of members
  • 363(287) ‐ Registered office changed on 26/02/01
(8 pages)
7 September 2000Full group accounts made up to 31 January 2000 (21 pages)
7 September 2000Full group accounts made up to 31 January 2000 (21 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Particulars of mortgage/charge (6 pages)
21 July 2000Particulars of mortgage/charge (6 pages)
8 March 2000Return made up to 17/02/00; no change of members (8 pages)
8 March 2000Return made up to 17/02/00; no change of members (8 pages)
30 September 1999Full group accounts made up to 31 January 1999 (20 pages)
30 September 1999Full group accounts made up to 31 January 1999 (20 pages)
29 April 1999Company name changed howper 245 LIMITED\certificate issued on 30/04/99 (2 pages)
29 April 1999Company name changed howper 245 LIMITED\certificate issued on 30/04/99 (2 pages)
12 February 1999Return made up to 17/02/99; full list of members (8 pages)
12 February 1999Return made up to 17/02/99; full list of members (8 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
18 November 1998Particulars of mortgage/charge (6 pages)
18 November 1998Particulars of mortgage/charge (6 pages)
17 November 1998Ad 09/10/98--------- £ si [email protected]=125999 £ si [email protected]=1438 £ ic 1/127438 (2 pages)
17 November 1998Ad 09/10/98--------- £ si [email protected]=125999 £ si [email protected]=1438 £ ic 1/127438 (2 pages)
17 November 1998Particulars of contract relating to shares (4 pages)
17 November 1998Particulars of contract relating to shares (4 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
20 October 1998Particulars of mortgage/charge (10 pages)
20 October 1998Particulars of mortgage/charge (10 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 October 1998Nc inc already adjusted 13/10/98 (2 pages)
14 October 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
14 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
14 October 1998Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Nc inc already adjusted 13/10/98 (2 pages)
14 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 October 1998Registered office changed on 14/10/98 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ (1 page)
14 October 1998Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 October 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998S-div 09/10/98 (2 pages)
14 October 1998S-div 09/10/98 (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1998Registered office changed on 18/06/98 from: oxford house cliftonville northampton NN1 5PN (1 page)
18 June 1998Registered office changed on 18/06/98 from: oxford house cliftonville northampton NN1 5PN (1 page)
17 February 1998Incorporation (50 pages)
17 February 1998Incorporation (50 pages)