Company NameMYSA Care (The Chestnuts) Limited
Company StatusActive
Company Number03591586
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 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(20 years, 11 months 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, 7 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, 7 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, 4 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 NameMs Gayle Jenine Benet
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 2004)
RoleCare Management
Country of ResidenceEngland
Correspondence AddressFoxhole Farm
Chowns Hill
Hastings
East Sussex
TN35 4PA
Director NameMr Frederick Graham Burch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 week, 4 days after company formation)
Appointment Duration8 years (resigned 25 July 2006)
RoleCare Management
Country of ResidenceEngland
Correspondence Address35 Hickmans Lane
Haywards Heath
West Sussex
RH16 2BN
Secretary NameGayle Jenine Benet
NationalityBritish
StatusResigned
Appointed13 July 1998(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 18 March 1999)
RoleCare Management
Correspondence Address17 Abbotsfield Close
Hastings
East Sussex
TN34 2DT
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed18 March 1999(8 months, 2 weeks after company formation)
Appointment Duration7 years, 5 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
Appointed27 May 1999(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressSouthover
Springfield Lane
Colgate
West Sussex
RH12 4TA
Director NameMr David Ian Brierley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(10 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Belsize Lane
London
NW3 5AU
Director NameDavid Andrew Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(3 years, 12 months 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, 5 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 NameSarah Alice Woodward
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2005)
RoleResidential Care Manager
Correspondence Address1 Downside Close
Worthing
West Sussex
BN14 0EZ
Director NameDavid Alan Horsgood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2005)
RoleResidential Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Blossom Avenue
Theale
Reading
Berkshire
RG7 5AY
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusResigned
Appointed05 September 2006(8 years, 2 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 Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameMr David John Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(17 years, 5 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, 7 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
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

200 at £1Bowman Care Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,058,059
Cash£129,468
Current Liabilities£195,578

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 Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

4 February 2022Delivered 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 2011Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

29 February 2024Accounts for a small company made up to 30 June 2023 (12 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)
10 August 2023Company name changed sonder care (the chestnuts) LIMITED\certificate issued on 10/08/23
  • 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 (The Chestnuts Holdco) Limited as a person with significant control on 27 July 2023 (2 pages)
11 July 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
7 June 2023Change of details for Bowman Care Homes Limited as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Company name changed downing (chertsey road) LIMITED\certificate issued on 09/03/23
  • 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 18 June 2022 with updates (4 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (10 pages)
10 February 2022Registration of charge 035915860007, created on 4 February 2022 (48 pages)
9 February 2022Termination of appointment of Grant Leslie Whitehouse as a secretary on 4 February 2022 (1 page)
9 February 2022Appointment of Mr Christopher Carl Breen 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 2022Appointment of Mr David Edward Holland as a director on 4 February 2022 (2 pages)
9 February 2022Appointment of Mr Mark Daniel Gross as a director on 4 February 2022 (2 pages)
26 January 2022Satisfaction of charge 5 in full (1 page)
26 January 2022Satisfaction of charge 3 in full (1 page)
26 January 2022Satisfaction of charge 6 in full (1 page)
30 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
20 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
25 June 2020Change of details for Bowman Care Homes Limited as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
18 June 2020Director's details changed for Mr Torsten Alexander Mack on 8 April 2020 (2 pages)
24 April 2020Accounts for a small company made up to 30 June 2019 (11 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
4 June 2019Termination of appointment of David John Taylor as a director on 31 May 2019 (1 page)
4 June 2019Appointment of Mr Torsten Alexander Mack as a director on 31 May 2019 (2 pages)
15 November 2018Accounts for a small company made up to 30 June 2018 (12 pages)
26 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
30 November 2017Accounts for a small company made up to 30 June 2017 (12 pages)
30 November 2017Accounts for a small company made up to 30 June 2017 (12 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)
28 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Notification of Bowman Care Homes Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Bowman Care Homes Limited as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (17 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (17 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 200
(6 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 200
(6 pages)
15 February 2016Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page)
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)
30 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
30 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(5 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(5 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(5 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (6 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)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 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)
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)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
19 August 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
19 August 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 July 2008Return made up to 02/07/08; full list of members (3 pages)
14 July 2008Return made up to 02/07/08; full list of members (3 pages)
5 July 2007Return made up to 02/07/07; full list of members (3 pages)
5 July 2007Return made up to 02/07/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007New director appointed (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007New director appointed (3 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)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (3 pages)
22 September 2006New secretary appointed (3 pages)
22 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
4 August 2006Return made up to 02/07/06; full list of members (7 pages)
4 August 2006Return made up to 02/07/06; full list of members (7 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
12 August 2004Return made up to 02/07/04; full list of members (9 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Return made up to 02/07/04; full list of members (9 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
31 March 2004Full accounts made up to 30 June 2003 (12 pages)
31 March 2004Full accounts made up to 30 June 2003 (12 pages)
26 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
26 March 2004Director resigned (1 page)
26 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
26 March 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
23 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
14 August 2002Return made up to 02/07/02; full list of members (8 pages)
14 August 2002Return made up to 02/07/02; full list of members (8 pages)
13 May 2002Secretary's particulars changed (1 page)
13 May 2002Secretary's particulars changed (1 page)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
4 December 2001Auditor's resignation (1 page)
4 December 2001Auditor's resignation (1 page)
1 August 2001Return made up to 02/07/01; full list of members (7 pages)
1 August 2001Return made up to 02/07/01; full list of members (7 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)
8 February 2001Full accounts made up to 30 June 1999 (12 pages)
8 February 2001Full accounts made up to 30 June 1999 (12 pages)
28 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (3 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (3 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Return made up to 02/07/99; full list of members (6 pages)
22 July 1999Return made up to 02/07/99; full list of members (6 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
26 April 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
26 April 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
12 March 1999Ad 23/12/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 March 1999Ad 23/12/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 February 1999Particulars of mortgage/charge (5 pages)
16 February 1999Particulars of mortgage/charge (5 pages)
13 January 1999Particulars of mortgage/charge (4 pages)
13 January 1999Particulars of mortgage/charge (4 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
27 November 1998Company name changed pathfill LIMITED\certificate issued on 30/11/98 (2 pages)
27 November 1998Company name changed pathfill LIMITED\certificate issued on 30/11/98 (2 pages)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1998Registered office changed on 17/07/98 from: 120 east road london N1 6AA (1 page)
17 July 1998Registered office changed on 17/07/98 from: 120 east road london N1 6AA (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1998Incorporation (15 pages)
2 July 1998Incorporation (15 pages)