Company NameMYSA Care (Tall Oaks) Limited
Company StatusActive
Company Number03563622
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Torsten Alexander Mack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2019(21 years after company formation)
Appointment Duration4 years, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Mark Daniel Gross
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Christopher Carl Breen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Connor Hamilton
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMichael Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW
Director NameKeith Lassman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameKeith Lassman
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameMr David Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaglingworth House
Church Road Daglingworth
Cirencester
Gloucestershire
GL7 7AG
Wales
Director NameNicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Rylett Road
Stamford Brook
London
W12 9SS
Director NameHarold Albert Oldridge
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressField Cottage Cottage Lane
Sedlescombe
Battle
East Sussex
TN33 0QU
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Director NameMichael John Newman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressSouthover
Springfield Lane
Colgate
West Sussex
RH12 4TA
Director NameDavid Andrew Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressBoreley House
Boreley Ombersley
Droitwich
Worcestershire
WR9 0HU
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameMr David Ian Brierley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Belsize Lane
London
NW3 5AU
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusResigned
Appointed05 September 2006(8 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr David John Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address16 Wheeler Avenue Penn
High Wycombe
HP10 8EN
Director NameMr David Edward Holland
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD

Contact

Websitedowning.co.uk
Email address[email protected]
Telephone020 74167780
Telephone regionLondon

Location

Registered Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300k at £0.5Downing Care Homes Holding Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£84,028
Cash£23,431
Current Liabilities£78,548

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 2 days from now)

Charges

4 February 2022Delivered on: 10 February 2022
Persons entitled: Downing LLP

Classification: A registered charge
Particulars: Tall oaks, 5 pirbright road, farnborough, GU14 7AB.
Outstanding
31 July 2013Delivered on: 14 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H k/a 5 pirbright road farnborough t/no HP564057. Notification of addition to or amendment of charge.
Outstanding
25 July 2013Delivered on: 29 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 February 2011Delivered on: 18 February 2011
Satisfied on: 30 July 2013
Persons entitled: Downing Corporate Finance Limited (As Security Trustee for the Noteholders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders 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
31 July 2006Delivered on: 1 August 2006
Satisfied on: 30 July 2013
Persons entitled: Downing Protected Vct 1 PLC

Classification: Debenture
Secured details: £550,000 due or to become due from the company to.
Particulars: 5 pirbright road farnborough hampshire.
Fully Satisfied
20 November 1998Delivered on: 28 November 1998
Satisfied on: 7 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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

Filing History

1 March 2024Accounts for a small company made up to 30 June 2023 (11 pages)
3 November 2023Termination of appointment of David Edward Holland as a director on 3 November 2023 (1 page)
3 November 2023Appointment of Mr Connor Hamilton as a director on 3 November 2023 (2 pages)
9 August 2023Company name changed sonder care (tall oaks) LIMITED\certificate issued on 09/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
(3 pages)
8 August 2023Change of details for Sonder Care Limited as a person with significant control on 27 July 2023 (2 pages)
7 June 2023Change of details for Downing Care Homes Holdings Limited as a person with significant control on 7 June 2023 (2 pages)
25 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
8 March 2023Company name changed downing (pirbright road) LIMITED\certificate issued on 08/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
(3 pages)
12 January 2023Accounts for a small company made up to 30 June 2022 (11 pages)
14 July 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
10 February 2022Registration of charge 035636220006, created on 4 February 2022 (48 pages)
9 February 2022Appointment of Mr David Edward Holland as a director on 4 February 2022 (2 pages)
9 February 2022Termination of appointment of Graham Nicholas Elliott as a director on 4 February 2022 (1 page)
9 February 2022Termination of appointment of Grant Leslie Whitehouse as a secretary on 4 February 2022 (1 page)
9 February 2022Appointment of Mr Mark Daniel Gross as a director on 4 February 2022 (2 pages)
9 February 2022Appointment of Mr Christopher Carl Breen as a director on 4 February 2022 (2 pages)
26 January 2022Satisfaction of charge 035636220005 in full (1 page)
26 January 2022Satisfaction of charge 035636220004 in full (1 page)
21 June 2021Accounts for a small company made up to 30 June 2020 (11 pages)
27 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
27 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
27 May 2020Director's details changed for Mr Torsten Alexander Mack on 1 April 2020 (2 pages)
23 April 2020Accounts for a small company made up to 30 June 2019 (10 pages)
4 June 2019Appointment of Mr Torsten Alexander Mack as a director on 31 May 2019 (2 pages)
4 June 2019Termination of appointment of David John Taylor as a director on 31 May 2019 (1 page)
16 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
15 May 2019Change of details for Downing Care Homes Holdings Limited as a person with significant control on 1 May 2019 (2 pages)
15 November 2018Accounts for a small company made up to 30 June 2018 (11 pages)
17 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
29 November 2017Accounts for a small company made up to 30 June 2017 (11 pages)
29 November 2017Accounts for a small company made up to 30 June 2017 (11 pages)
6 November 2017Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page)
2 October 2017Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 (1 page)
7 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
18 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 150,000
(6 pages)
18 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 150,000
(6 pages)
15 February 2016Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages)
15 February 2016Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages)
15 February 2016Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page)
15 February 2016Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page)
3 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
3 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 150,000
(6 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 150,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 150,000
(6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 150,000
(6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 August 2013Registration of charge 035636220005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
14 August 2013Registration of charge 035636220005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
30 July 2013Satisfaction of charge 2 in full (4 pages)
30 July 2013Satisfaction of charge 3 in full (4 pages)
30 July 2013Satisfaction of charge 3 in full (4 pages)
30 July 2013Satisfaction of charge 2 in full (4 pages)
29 July 2013Registration of charge 035636220004 (5 pages)
29 July 2013Registration of charge 035636220004 (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 May 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
25 May 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 March 2010Termination of appointment of David Brierley as a director (1 page)
29 March 2010Termination of appointment of David Brierley as a director (1 page)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
21 November 2006Declaration of shares redemption:auditor's report (3 pages)
21 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 November 2006Declaration of shares redemption:auditor's report (3 pages)
21 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (3 pages)
15 September 2006New secretary appointed (3 pages)
15 September 2006Secretary resigned (1 page)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 14/05/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 14/05/06; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 February 2006Company name changed downing (acacia house) LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed downing (acacia house) LIMITED\certificate issued on 06/02/06 (2 pages)
1 June 2005Return made up to 14/05/05; full list of members (7 pages)
1 June 2005Return made up to 14/05/05; full list of members (7 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
3 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
19 November 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 November 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 May 2003Return made up to 14/05/03; full list of members (7 pages)
19 May 2003Return made up to 14/05/03; full list of members (7 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
31 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 August 2002Return made up to 14/05/02; full list of members (7 pages)
21 August 2002Return made up to 14/05/02; full list of members (7 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
13 May 2002Secretary's particulars changed (1 page)
13 May 2002Secretary's particulars changed (1 page)
20 March 2002Auditor's resignation (1 page)
20 March 2002Auditor's resignation (1 page)
28 August 2001Return made up to 14/05/01; full list of members (6 pages)
28 August 2001Return made up to 14/05/01; full list of members (6 pages)
10 July 2001Full accounts made up to 30 June 2000 (12 pages)
10 July 2001Full accounts made up to 30 June 2000 (12 pages)
14 February 2001Full accounts made up to 30 June 1999 (13 pages)
14 February 2001Full accounts made up to 30 June 1999 (13 pages)
16 May 2000Return made up to 14/05/00; full list of members (6 pages)
16 May 2000Return made up to 14/05/00; full list of members (6 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
28 June 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 November 1998Particulars of mortgage/charge (5 pages)
28 November 1998Particulars of mortgage/charge (5 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
20 August 1998Ad 13/08/98--------- £ si [email protected]=140000 £ si 950000@1=950000 £ ic 60002/1150002 (2 pages)
20 August 1998Ad 13/08/98--------- £ si [email protected]=140000 £ si 950000@1=950000 £ ic 60002/1150002 (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (4 pages)
13 July 1998New director appointed (3 pages)
13 July 1998New director appointed (4 pages)
13 July 1998New director appointed (3 pages)
13 July 1998New secretary appointed (2 pages)
8 July 1998Ad 16/06/98--------- £ si [email protected]=10000 £ si 50000@1=50000 £ ic 2/60002 (2 pages)
8 July 1998Ad 16/06/98--------- £ si [email protected]=10000 £ si 50000@1=50000 £ ic 2/60002 (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
19 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
19 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
14 May 1998Incorporation (43 pages)
14 May 1998Incorporation (43 pages)