Company NameBraehead Park Estates Limited
Company StatusLiquidation
Company Number03526314
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(24 years after company formation)
Appointment Duration2 years
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(24 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed19 July 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameDouglas Ross Leslie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2001)
RoleChartered Surveyor
Correspondence Address8 Faircourt
113-115 Haverstock Hill
London
NW3 4RY
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 11 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby
Lower Pond Street Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(12 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr James Gordon McKinnon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(13 years after company formation)
Appointment Duration8 years, 9 months (resigned 20 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Management Suite The Trafford Centre
Manchester
M17 8AA
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 April 2020)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(21 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(21 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Websitecapital-shopping-centres.co.uk

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

28.1m at £1Intu Shopping Centres PLC
100.00%
Ordinary

Financials

Year2014
Turnover£600,000
Gross Profit£400,000
Net Worth£33,000,000
Cash£200,000
Current Liabilities£400,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 March 2022 (2 years, 1 month ago)
Next Return Due29 March 2023 (overdue)

Charges

9 December 2009Delivered on: 31 December 2009
Satisfied on: 18 September 2010
Persons entitled: Dobbies Garden Centres PLC

Classification: Standard security
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 and whole the area under t/n GLA136174 and REN104344 see image for full details.
Fully Satisfied
8 April 2004Delivered on: 6 May 2004
Satisfied on: 25 August 2004
Persons entitled: Macfarlane Group UK Limited

Classification: A standard security which was presented for registration in scotland on 27 april 2004 and
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 and whole the subjects k/a and forming braehead transit depot kings inch road renfrew and registered in the land register of scotland under t/n REN31867.
Fully Satisfied

Filing History

19 January 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
26 November 2020Termination of appointment of Martin Richard Breeden as a director on 19 November 2020 (1 page)
26 November 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (20 pages)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
3 January 2020Termination of appointment of James Gordon Mckinnon as a director on 20 December 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
26 September 2019Director's details changed for Mr Edward Matthew Giles Roberts on 25 September 2019 (2 pages)
25 September 2019Secretary's details changed for Susan Marsden on 25 September 2019 (1 page)
25 September 2019Director's details changed for Miss Minakshi Kidia on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Sean Crosby on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Julian Nicholas Wilkinson on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr James Gordon Mckinnon on 25 September 2019 (2 pages)
16 September 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
30 September 2018Full accounts made up to 31 December 2017 (21 pages)
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
17 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
23 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
23 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 28,053,229
(9 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 28,053,229
(9 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 28,053,229
(9 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 28,053,229
(9 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
23 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
23 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
23 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
23 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 28,053,229
(9 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 28,053,229
(9 pages)
16 October 2013Appointment of Kathryn Anne Grant as a director (2 pages)
16 October 2013Appointment of Kathryn Anne Grant as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
12 October 2012Full accounts made up to 31 December 2011 (20 pages)
12 October 2012Full accounts made up to 31 December 2011 (20 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
5 April 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
5 April 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
5 April 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Termination of appointment of Michael Butterworth as a director (1 page)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Termination of appointment of Michael Butterworth as a director (1 page)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
23 March 2011Appointment of James Gordon Mckinnon as a director (2 pages)
23 March 2011Appointment of James Gordon Mckinnon as a director (2 pages)
15 March 2011Termination of appointment of Trevor Pereira as a director (1 page)
15 March 2011Termination of appointment of Kay Chaldecott as a director (1 page)
15 March 2011Termination of appointment of Caroline Kirby as a director (1 page)
15 March 2011Termination of appointment of Kay Chaldecott as a director (1 page)
15 March 2011Termination of appointment of Trevor Pereira as a director (1 page)
15 March 2011Appointment of Michael George Butterworth as a director (2 pages)
15 March 2011Appointment of Julian Nicholas Wilkinson as a director (2 pages)
15 March 2011Termination of appointment of Martin Ellis as a director (1 page)
15 March 2011Appointment of Julian Nicholas Wilkinson as a director (2 pages)
15 March 2011Appointment of Michael George Butterworth as a director (2 pages)
15 March 2011Termination of appointment of Martin Ellis as a director (1 page)
15 March 2011Termination of appointment of Caroline Kirby as a director (1 page)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
28 July 2010Full accounts made up to 31 December 2009 (14 pages)
28 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
31 December 2009Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
31 December 2009Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
5 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
5 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (15 pages)
26 June 2009Full accounts made up to 31 December 2008 (15 pages)
7 April 2009Appointment terminated director trevor pereira (1 page)
7 April 2009Appointment terminated director martin ellis (1 page)
7 April 2009Appointment terminated director trevor pereira (1 page)
7 April 2009Appointment terminated director martin ellis (1 page)
19 March 2009Return made up to 12/03/09; full list of members (5 pages)
19 March 2009Return made up to 12/03/09; full list of members (5 pages)
9 December 2008Appointment terminated director richard cable (1 page)
9 December 2008Appointment terminated director richard cable (1 page)
12 November 2008Director appointed loraine woodhouse (3 pages)
12 November 2008Director appointed loraine woodhouse (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
4 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
4 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
20 March 2008Return made up to 12/03/08; full list of members (5 pages)
20 March 2008Return made up to 12/03/08; full list of members (5 pages)
11 December 2007New director appointed (5 pages)
11 December 2007New director appointed (5 pages)
30 August 2007Full accounts made up to 31 December 2006 (15 pages)
30 August 2007Full accounts made up to 31 December 2006 (15 pages)
4 April 2007Return made up to 12/03/07; full list of members (3 pages)
4 April 2007Return made up to 12/03/07; full list of members (3 pages)
6 February 2007Memorandum and Articles of Association (9 pages)
6 February 2007Memorandum and Articles of Association (9 pages)
6 January 2007Ad 19/12/06--------- £ si 28053228@1=28053228 £ ic 1/28053229 (2 pages)
6 January 2007Ad 19/12/06--------- £ si 28053228@1=28053228 £ ic 1/28053229 (2 pages)
28 December 2006Nc inc already adjusted 15/12/06 (2 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2006Nc inc already adjusted 15/12/06 (2 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
15 March 2006Return made up to 12/03/06; full list of members (3 pages)
15 March 2006Return made up to 12/03/06; full list of members (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
22 March 2005Return made up to 12/03/05; full list of members (3 pages)
22 March 2005Return made up to 12/03/05; full list of members (3 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
6 May 2004Particulars of mortgage/charge (4 pages)
6 May 2004Particulars of mortgage/charge (4 pages)
26 April 2004Full accounts made up to 31 December 2003 (14 pages)
26 April 2004Full accounts made up to 31 December 2003 (14 pages)
31 March 2004Return made up to 12/03/04; full list of members (7 pages)
31 March 2004Return made up to 12/03/04; full list of members (7 pages)
20 May 2003Full accounts made up to 31 December 2002 (16 pages)
20 May 2003Full accounts made up to 31 December 2002 (16 pages)
26 March 2003Return made up to 12/03/03; full list of members (7 pages)
26 March 2003Return made up to 12/03/03; full list of members (7 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
22 March 2002Return made up to 12/03/02; full list of members (7 pages)
22 March 2002Return made up to 12/03/02; full list of members (7 pages)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Return made up to 12/03/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Return made up to 12/03/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Director resigned (1 page)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
20 March 2000Return made up to 12/03/00; full list of members (10 pages)
20 March 2000Return made up to 12/03/00; full list of members (10 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Return made up to 12/03/99; full list of members (9 pages)
8 April 1999Return made up to 12/03/99; full list of members (9 pages)
11 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Ad 29/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 May 1998Ad 29/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Secretary resigned (1 page)
12 March 1998Incorporation (18 pages)
12 March 1998Incorporation (18 pages)