3 Lower Thames Street
London
EC3R 6HD
Director Name | Mr Mark Daniel Gross |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Christopher Carl Breen |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Connor Hamilton |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(25 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Ms Gayle Jenine Benet |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 March 2004) |
Role | Care Management |
Country of Residence | England |
Correspondence Address | Foxhole Farm Chowns Hill Hastings East Sussex TN35 4PA |
Director Name | Mr Frederick Graham Burch |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 8 years (resigned 25 July 2006) |
Role | Care Management |
Country of Residence | England |
Correspondence Address | 35 Hickmans Lane Haywards Heath West Sussex RH16 2BN |
Secretary Name | Gayle Jenine Benet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 March 1999) |
Role | Care Management |
Correspondence Address | 17 Abbotsfield Close Hastings East Sussex TN34 2DT |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Michael John Newman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Southover Springfield Lane Colgate West Sussex RH12 4TA |
Director Name | Mr David Ian Brierley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63a Belsize Lane London NW3 5AU |
Director Name | David Andrew Lowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Boreley House Boreley Ombersley Droitwich Worcestershire WR9 0HU |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Sarah Alice Woodward |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2005) |
Role | Residential Care Manager |
Correspondence Address | 1 Downside Close Worthing West Sussex BN14 0EZ |
Director Name | David Alan Horsgood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2005) |
Role | Residential Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blossom Avenue Theale Reading Berkshire RG7 5AY |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endalls Farm Blakes Lane, Hare Hatch Reading RG10 9SY |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 16 Wheeler Avenue Penn High Wycombe HP10 8EN |
Director Name | Mr David Edward Holland |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | downing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74167780 |
Telephone region | London |
Registered Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Bowman Care Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,058,059 |
Cash | £129,468 |
Current Liabilities | £195,578 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
4 February 2022 | Delivered on: 10 February 2022 Persons entitled: Downing LLP Classification: A registered charge Particulars: The chestnuts, 42 - 44 chertsey road, west byfleet, KT14 7AN. Outstanding |
---|---|
18 March 2011 | Delivered on: 23 March 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 |
18 March 2011 | Delivered on: 23 March 2011 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: 42, 44, 44A and 44B chertsey road, byfleet, surrey together with strip of land forming part of 46-50 chertsey road aforesaid t/no's SY585454, SY586955 and SY661003 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 October 2006 | Delivered on: 27 October 2006 Persons entitled: Downing Protected Vct I PLC Classification: Legal charge Secured details: Nine hundred and ninety nine thousand nine hundred and ninety pounds due or to become due from the company to. Particulars: F/H 42, 44, 44A, 44B and part of 46-50 chertsey road byfleet woking t/nos SY585454, SY586955 and SY661003. Outstanding |
16 October 2006 | Delivered on: 27 October 2006 Satisfied on: 24 March 2011 Persons entitled: Downing Protected Vct Iv PLC and Downing Protected Vct V PLC Classification: Legal charge Secured details: One million two hundred thousand pounds due or to become due from the company to. Particulars: F/H 42, 44, 44A, 44B and part of 46-50 chertsey road byfleet woking t/nos SY585454, SY586955 and SY661003. Fully Satisfied |
2 February 1999 | Delivered on: 16 February 1999 Satisfied on: 16 February 2011 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. Fully Satisfied |
23 December 1998 | Delivered on: 13 January 1999 Satisfied on: 4 March 2011 Persons entitled: Downing Healthcare Protected Vct PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with a loan note instrument executed by the company on the 23RD december 1998 and the loan note(s) issued by the company to the chargee. 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 |
29 February 2024 | Accounts for a small company made up to 30 June 2023 (12 pages) |
---|---|
3 November 2023 | Termination of appointment of David Edward Holland as a director on 3 November 2023 (1 page) |
3 November 2023 | Appointment of Mr Connor Hamilton as a director on 3 November 2023 (2 pages) |
10 August 2023 | Company name changed sonder care (the chestnuts) LIMITED\certificate issued on 10/08/23
|
8 August 2023 | Change of details for Sonder Care (The Chestnuts Holdco) Limited as a person with significant control on 27 July 2023 (2 pages) |
11 July 2023 | Confirmation statement made on 18 June 2023 with updates (5 pages) |
7 June 2023 | Change of details for Bowman Care Homes Limited as a person with significant control on 9 March 2023 (2 pages) |
9 March 2023 | Company name changed downing (chertsey road) LIMITED\certificate issued on 09/03/23
|
12 January 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
10 February 2022 | Registration of charge 035915860007, created on 4 February 2022 (48 pages) |
9 February 2022 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 4 February 2022 (1 page) |
9 February 2022 | Appointment of Mr Christopher Carl Breen as a director on 4 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Graham Nicholas Elliott as a director on 4 February 2022 (1 page) |
9 February 2022 | Appointment of Mr David Edward Holland as a director on 4 February 2022 (2 pages) |
9 February 2022 | Appointment of Mr Mark Daniel Gross as a director on 4 February 2022 (2 pages) |
26 January 2022 | Satisfaction of charge 5 in full (1 page) |
26 January 2022 | Satisfaction of charge 3 in full (1 page) |
26 January 2022 | Satisfaction of charge 6 in full (1 page) |
30 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
20 June 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
25 June 2020 | Change of details for Bowman Care Homes Limited as a person with significant control on 1 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
18 June 2020 | Director's details changed for Mr Torsten Alexander Mack on 8 April 2020 (2 pages) |
24 April 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
4 June 2019 | Termination of appointment of David John Taylor as a director on 31 May 2019 (1 page) |
4 June 2019 | Appointment of Mr Torsten Alexander Mack as a director on 31 May 2019 (2 pages) |
15 November 2018 | Accounts for a small company made up to 30 June 2018 (12 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
30 November 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
30 November 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
2 October 2017 | Registered 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 2017 | Registered 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) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Bowman Care Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Bowman Care Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
15 February 2016 | Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page) |
15 February 2016 | Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages) |
15 February 2016 | Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages) |
15 February 2016 | Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page) |
30 December 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
30 December 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 August 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
19 August 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | New director appointed (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | New director appointed (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (3 pages) |
22 September 2006 | New secretary appointed (3 pages) |
22 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members
|
13 July 2005 | Return made up to 02/07/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
12 August 2004 | Return made up to 02/07/04; full list of members (9 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 02/07/04; full list of members (9 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
23 July 2003 | Return made up to 02/07/03; full list of members
|
23 July 2003 | Return made up to 02/07/03; full list of members
|
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
14 August 2002 | Return made up to 02/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 02/07/02; full list of members (8 pages) |
13 May 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
4 December 2001 | Auditor's resignation (1 page) |
4 December 2001 | Auditor's resignation (1 page) |
1 August 2001 | Return made up to 02/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 02/07/01; full list of members (7 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 February 2001 | Full accounts made up to 30 June 1999 (12 pages) |
8 February 2001 | Full accounts made up to 30 June 1999 (12 pages) |
28 July 2000 | Return made up to 02/07/00; full list of members
|
28 July 2000 | Return made up to 02/07/00; full list of members
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (3 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (3 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
26 April 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
26 April 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
12 March 1999 | Ad 23/12/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 March 1999 | Ad 23/12/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 February 1999 | Particulars of mortgage/charge (5 pages) |
16 February 1999 | Particulars of mortgage/charge (5 pages) |
13 January 1999 | Particulars of mortgage/charge (4 pages) |
13 January 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
27 November 1998 | Company name changed pathfill LIMITED\certificate issued on 30/11/98 (2 pages) |
27 November 1998 | Company name changed pathfill LIMITED\certificate issued on 30/11/98 (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Registered office changed on 17/07/98 from: 120 east road london N1 6AA (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 120 east road london N1 6AA (1 page) |
17 July 1998 | Resolutions
|
2 July 1998 | Incorporation (15 pages) |
2 July 1998 | Incorporation (15 pages) |