Company NameVirgin Active Holdings Limited
DirectorNorman Mark Field
Company StatusActive
Company Number03613370
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Hugh Culver Archibald
StatusCurrent
Appointed12 December 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed27 April 2022(23 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 months, 4 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameFrank Andrew Reed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address133 Compass House
Riverside West
London
SW18 1DB
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2003)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameAlexis Paul Momtchiloff Dormandy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avondale Park Gardens
London
W11 4PR
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed09 April 1999(8 months after company formation)
Appointment Duration11 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NameMr Matthew William Bucknall
NationalityBritish
StatusResigned
Appointed13 May 2002(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory High Street
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8NP
Director NameRobert Patrick Moores
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2004)
RoleVenture Capitalist
Correspondence Address51 Airedale Avenue
London
W4 2NW
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameMr Simon Gordon
NationalityBritish
StatusResigned
Appointed06 June 2005(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Salford Road
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Secretary NameAshley John Aylmer
NationalityBritish
StatusResigned
Appointed08 June 2006(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameNorman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2010(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(14 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameDavid Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitevirginactive.co.uk
Telephone020 85066300
Telephone regionLondon

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7m at £1Virgin Active Investment Holdings LTD
51.32%
Preference
6.7m at £1Virgin Active Investment Holdings LTD
48.58%
Preference A
1.4m at £0.01Virgin Active Investment Holdings LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£101,091,000
Current Liabilities£1,224,539,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Charges

12 August 2010Delivered on: 26 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the obligors to all or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the shares and the related rights see image for full details.
Outstanding
12 August 2010Delivered on: 19 August 2010
Persons entitled: Lloyds Tsb Bank PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged, please refer to the MG01 document fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 July 2023Delivered on: 7 July 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject in each case to any exclusion being satisfied), in each case as defined in the debenture being registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
28 July 2021Delivered on: 9 August 2021
Persons entitled:
Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Sunrise Partners Limited Partnership (In Its Capacity as New Secured Party)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 May 2021Delivered on: 20 May 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to any exclusion being satisfied), in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
4 August 2020Delivered on: 13 August 2020
Persons entitled:
Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Sunrise Partners Limited Partnership (In Its Capacity as New Secured Party)
Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Second Secured Parties)
Aib Group (UK) PLC, Barclays Bank PLC, the Governor and Company of the Bank of Ireland, Hsbc UK Bank PLC, Lloyds Bank PLC, Royal Bank of Canada and Morgan Stanley Senior Funding Inc (in Their Capacity as Second Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 December 2001Delivered on: 21 December 2001
Persons entitled: Electricity Supply Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A first fixed equitable charge to the landlord over the deposit balance given by the tenant with full title guarantee. See the mortgage charge document for full details.
Outstanding
28 July 2017Delivered on: 9 August 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2017Delivered on: 11 July 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property including the property specified in schedule 2 (real property) and all present and future intellectual property owned by the company (subject to the satisfaction of any exclusion), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, the leasehold property at part ground floor altius house, 1 north fourth street, milton keynes, MK9 1WE as the same is demised by a lease dated 6 december 2011 made between electricity supply nominees limited (1) and virgin active holdings limited (2). for more details please refer to the debenture.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Active house, 21 north fourth street, milton keynes t/no BM35937 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
21 May 2012Delivered on: 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Deed of extension and ratification of a share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deed of extension and ratification confirms an existing right in rem first ranking pledge over the totality of the shares see image for full details.
Outstanding
18 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 4 the printworks 27 withy grove manchester and l/h property at part ground floor altius house 1 north fourth street milton keynes fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 October 2011Delivered on: 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Deed of amendment and ratification of a share pledge agreement
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deed of amendment and ratification confirms an existing right in rem first ranking pledge over the totality of the shares and constitutes a non terminating amendment of the pledge see image for full details.
Outstanding
21 October 2011Delivered on: 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Dded of acknowledgement and exgtension of pledge
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 102,564 shares representing 100% of the share capital of the company charged pursuant to the pledge which is not novated in any manner whatsoever see image for full details.
Outstanding
21 July 2011Delivered on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Extension of pledge agreement
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Extention of the original pledge up to a maximum amount of £196,382,500 see image for full details.
Outstanding
18 July 2011Delivered on: 25 July 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever 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.
Outstanding
12 August 2010Delivered on: 26 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking pledge over the totallity of the shares (the "pledged shares") and any shares or securities, assets, rights, titles, goods or cash see image for full details.
Outstanding
31 October 2006Delivered on: 14 November 2006
Satisfied on: 10 September 2010
Persons entitled: Ubs Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 14 November 2006
Satisfied on: 10 September 2010
Persons entitled: Ubs Limited as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Active house 21 north fourth street central milton keynes buckinghamshire. See the mortgage charge document for full details.
Fully Satisfied
8 November 2005Delivered on: 24 November 2005
Satisfied on: 29 July 2010
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Public deed of pledge over the shares of virgin active espana, S.A.U.
Secured details: All monies due or to become due from the company, virgin active espana, S.A.U., virgin active limited, west london sports academy limited or virgin active italia S.P.A. to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges 100% of the share capital of virgin active espana, S.A.U.. see the mortgage charge document for full details.
Fully Satisfied
22 July 2005Delivered on: 3 August 2005
Satisfied on: 12 April 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units B1 and LG5 the corner house forman street nottingham t/no NT359178, centaur house great george street leeds t/no WYK640251 and derby county cricket ground nottingham road derby t/no DY368365 for details of further properties charged please refer to form 395. 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
22 July 2005Delivered on: 3 August 2005
Satisfied on: 12 April 2010
Persons entitled: Barclays Bank PLC Acting as Security Agent in the Name and on Behalf of the Secured Parties

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the shares and over the related rights. See the mortgage charge document for full details.
Fully Satisfied
2 October 2001Delivered on: 19 October 2001
Satisfied on: 29 July 2005
Persons entitled: Heller Financial Limited

Classification: A guarantee and debenture
Secured details: All monies due or to become due from the company to any secured parties under or pursuant to all or any of the financing documents including the guarantee and debenture.
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

10 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (27 pages)
13 August 2020Registration of charge 036133700020, created on 4 August 2020 (32 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page)
17 December 2019Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (25 pages)
24 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
23 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
23 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
18 September 2017Second filing of Confirmation Statement dated 08/01/2017 (7 pages)
18 September 2017Second filing of the annual return made up to 8 January 2016 (23 pages)
18 September 2017Second filing of Confirmation Statement dated 08/01/2017 (7 pages)
18 September 2017Second filing of the annual return made up to 8 January 2016 (23 pages)
25 August 2017Full accounts made up to 31 December 2016 (22 pages)
25 August 2017Full accounts made up to 31 December 2016 (22 pages)
9 August 2017Registration of charge 036133700019, created on 28 July 2017 (66 pages)
9 August 2017Registration of charge 036133700019, created on 28 July 2017 (66 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 14,337.10
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 14,337.10
(4 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 July 2017Satisfaction of charge 036133700017 in full (1 page)
11 July 2017Registration of charge 036133700018, created on 30 June 2017 (56 pages)
11 July 2017Registration of charge 036133700018, created on 30 June 2017 (56 pages)
11 July 2017Satisfaction of charge 036133700017 in full (1 page)
6 July 2017Satisfaction of charge 9 in full (13 pages)
6 July 2017Satisfaction of charge 12 in full (7 pages)
6 July 2017Satisfaction of charge 16 in full (4 pages)
6 July 2017Satisfaction of charge 8 in full (19 pages)
6 July 2017Satisfaction of charge 15 in full (24 pages)
6 July 2017Satisfaction of charge 15 in full (24 pages)
6 July 2017Satisfaction of charge 11 in full (21 pages)
6 July 2017Satisfaction of charge 13 in full (4 pages)
6 July 2017Satisfaction of charge 12 in full (7 pages)
6 July 2017Satisfaction of charge 10 in full (13 pages)
6 July 2017Satisfaction of charge 9 in full (13 pages)
6 July 2017Satisfaction of charge 13 in full (4 pages)
6 July 2017Satisfaction of charge 14 in full (4 pages)
6 July 2017Satisfaction of charge 14 in full (4 pages)
6 July 2017Satisfaction of charge 10 in full (13 pages)
6 July 2017Satisfaction of charge 11 in full (21 pages)
6 July 2017Satisfaction of charge 8 in full (19 pages)
6 July 2017Satisfaction of charge 16 in full (4 pages)
4 July 2017Statement of capital on 28 February 2015
  • GBP 14,337.10
(4 pages)
4 July 2017Statement of capital on 28 February 2015
  • GBP 14,337.10
(4 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 ( statement of capital and shareholder information ) was registered on 18/09/2017.
(7 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 ( statement of capital and shareholder information ) was registered on 18/09/2017.
(7 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 13,708,977.1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2017.
(9 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 13,708,977.1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2017.
(9 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 13,708,977.1
(7 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 February 2015Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page)
5 February 2015Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
5 February 2015Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page)
5 February 2015Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 13,708,977.1
(6 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 13,708,977.1
(6 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 13,708,977.1
(6 pages)
25 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
30 October 2014Registration of charge 036133700017, created on 24 October 2014 (66 pages)
30 October 2014Registration of charge 036133700017, created on 24 October 2014 (66 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014Register(s) moved to registered office address (1 page)
2 May 2014Register(s) moved to registered office address (1 page)
2 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 13,708,977.1
(6 pages)
2 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 13,708,977.1
(6 pages)
2 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 13,708,977.1
(6 pages)
24 January 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
7 June 2012Duplicate mortgage certificatecharge no:16 (8 pages)
7 June 2012Duplicate mortgage certificatecharge no:16 (8 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 15 (21 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 15 (21 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
14 December 2011Statement by directors (1 page)
14 December 2011Statement of capital on 14 December 2011
  • GBP 13,708,977.10
(4 pages)
14 December 2011Statement of capital on 14 December 2011
  • GBP 13,708,977.10
(4 pages)
14 December 2011Solvency statement dated 07/12/11 (1 page)
14 December 2011Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2011
(1 page)
14 December 2011Solvency statement dated 07/12/11 (1 page)
14 December 2011Statement by directors (1 page)
14 December 2011Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2011
(1 page)
3 November 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 11 (21 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 11 (21 pages)
12 May 2011Full accounts made up to 31 December 2010 (18 pages)
12 May 2011Full accounts made up to 31 December 2010 (18 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
9 November 2010Appointment of Norman Mark Field as a director (2 pages)
9 November 2010Appointment of Norman Mark Field as a director (2 pages)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 8 (20 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 8 (20 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
25 January 2010Termination of appointment of Peter Norris as a director (1 page)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
25 January 2010Termination of appointment of Peter Norris as a director (1 page)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
18 October 2009Full accounts made up to 31 December 2008 (19 pages)
18 October 2009Full accounts made up to 31 December 2008 (19 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
27 August 2009Registered office changed on 27/08/2009 from active house 21 north fourth street central milton keynes bedfordshire MK9 1HL (1 page)
27 August 2009Registered office changed on 27/08/2009 from active house 21 north fourth street central milton keynes bedfordshire MK9 1HL (1 page)
17 August 2009Director's change of particulars / peter norris / 13/08/2009 (1 page)
17 August 2009Director's change of particulars / peter norris / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
13 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
17 October 2008Return made up to 11/08/08; full list of members (8 pages)
17 October 2008Return made up to 11/08/08; full list of members (8 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 September 2007Return made up to 11/08/07; full list of members (4 pages)
18 September 2007Return made up to 11/08/07; full list of members (4 pages)
23 February 2007Ad 30/11/06--------- £ si [email protected]=4498 £ ic 13704462/13708960 (2 pages)
23 February 2007Statement of affairs (6 pages)
23 February 2007Ad 30/11/06--------- £ si [email protected]=4498 £ ic 13704462/13708960 (2 pages)
23 February 2007Statement of affairs (6 pages)
30 November 2006Ad 31/10/06--------- £ si [email protected]=1301 £ ic 13703161/13704462 (2 pages)
30 November 2006Ad 31/10/06--------- £ si [email protected]=1500 £ ic 13701661/13703161 (2 pages)
30 November 2006Ad 31/10/06--------- £ si [email protected]=1301 £ ic 13703161/13704462 (2 pages)
30 November 2006Ad 31/10/06--------- £ si [email protected]=1500 £ ic 13701661/13703161 (2 pages)
24 November 2006S-div conve 31/10/06 (1 page)
24 November 2006S-div conve 31/10/06 (1 page)
20 November 2006Declaration of assistance for shares acquisition (22 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Declaration of assistance for shares acquisition (22 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 November 2006Particulars of mortgage/charge (12 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
14 November 2006Particulars of mortgage/charge (12 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
20 October 2006Location of debenture register (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Return made up to 11/08/06; full list of members (7 pages)
20 October 2006Location of debenture register (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Return made up to 11/08/06; full list of members (7 pages)
6 October 2006Full accounts made up to 31 December 2005 (20 pages)
6 October 2006Full accounts made up to 31 December 2005 (20 pages)
10 July 2006Memorandum and Articles of Association (26 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2006Memorandum and Articles of Association (26 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
6 January 2006Full accounts made up to 31 December 2004 (18 pages)
6 January 2006Full accounts made up to 31 December 2004 (18 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2005Particulars of mortgage/charge (8 pages)
24 November 2005Particulars of mortgage/charge (8 pages)
18 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Return made up to 11/08/05; full list of members (9 pages)
14 September 2005Return made up to 11/08/05; full list of members (9 pages)
3 August 2005Particulars of mortgage/charge (14 pages)
3 August 2005Particulars of mortgage/charge (7 pages)
3 August 2005Particulars of mortgage/charge (14 pages)
3 August 2005Particulars of mortgage/charge (7 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
7 September 2004Return made up to 11/08/04; full list of members (9 pages)
7 September 2004Return made up to 11/08/04; full list of members (9 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
14 October 2003Location of register of members (1 page)
14 October 2003Return made up to 11/08/03; full list of members (9 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Location of register of members (1 page)
14 October 2003Return made up to 11/08/03; full list of members (9 pages)
10 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
10 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
6 June 2003Full accounts made up to 31 December 2001 (13 pages)
6 June 2003Full accounts made up to 31 December 2001 (13 pages)
14 February 2003New director appointed (4 pages)
14 February 2003New director appointed (4 pages)
7 February 2003New director appointed (3 pages)
7 February 2003New director appointed (3 pages)
24 January 2003Delivery ext'd 3 mth 31/12/01 (1 page)
24 January 2003Delivery ext'd 3 mth 31/12/01 (1 page)
6 November 2002Auditor's resignation (2 pages)
6 November 2002Auditor's resignation (2 pages)
17 October 2002Location of register of members (1 page)
17 October 2002Location of register of members (1 page)
15 October 2002Return made up to 11/08/02; full list of members (10 pages)
15 October 2002Return made up to 11/08/02; full list of members (10 pages)
15 October 2002Location of register of members (1 page)
15 October 2002Location of register of members (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 120 campden hill road london W8 7AR (1 page)
17 May 2002Registered office changed on 17/05/02 from: 120 campden hill road london W8 7AR (1 page)
28 March 2002Memorandum and Articles of Association (7 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 March 2002£ nc 25007152/31666616 22/02/02 (2 pages)
28 March 2002£ nc 25007152/31666616 22/02/02 (2 pages)
28 March 2002Ad 22/02/02--------- £ si 6659464@1=6659464 £ ic 7047955/13707419 (2 pages)
28 March 2002Memorandum and Articles of Association (7 pages)
28 March 2002Ad 22/02/02--------- £ si 6659464@1=6659464 £ ic 7047955/13707419 (2 pages)
22 February 2002Return made up to 11/08/01; full list of members; amend (9 pages)
22 February 2002Return made up to 11/08/01; full list of members; amend (9 pages)
5 February 2002Rescinding 882 iss 06/08/01 (2 pages)
5 February 2002Rescinding 882 iss 06/08/01 (2 pages)
11 January 2002Ad 08/03/99-30/03/99 £ si [email protected] £ si 7000000@1 (2 pages)
11 January 2002Ad 08/03/99-30/03/99 £ si [email protected] £ si 7000000@1 (2 pages)
10 January 2002Return made up to 11/08/01; full list of members; amend (9 pages)
10 January 2002Return made up to 11/08/01; full list of members; amend (9 pages)
21 December 2001Particulars of mortgage/charge (5 pages)
21 December 2001Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (8 pages)
19 October 2001Particulars of mortgage/charge (8 pages)
15 October 2001Ad 06/08/01--------- £ si [email protected] (2 pages)
15 October 2001Ad 06/08/01--------- £ si [email protected] (2 pages)
5 October 2001Ad 06/08/01--------- £ si 183@1 (2 pages)
5 October 2001Ad 06/08/01--------- £ si 183@1 (2 pages)
10 September 2001Return made up to 11/08/01; full list of members (8 pages)
10 September 2001Return made up to 11/08/01; full list of members (8 pages)
6 September 2001Ad 06/08/01--------- £ si [email protected]=6398 £ si 5302@1=5302 £ ic 7036072/7047772 (3 pages)
6 September 2001Ad 06/08/01--------- £ si [email protected]=6398 £ si 5302@1=5302 £ ic 7036072/7047772 (3 pages)
28 August 2001Full accounts made up to 31 December 2000 (14 pages)
28 August 2001Full accounts made up to 31 December 2000 (14 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2001Nc inc already adjusted 06/08/01 (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2001Ad 06/08/01--------- £ si [email protected]=4 £ si 35176@1=35176 £ ic 7000892/7036072 (2 pages)
22 August 2001Ad 06/08/01--------- £ si [email protected]=4 £ si 35176@1=35176 £ ic 7000892/7036072 (2 pages)
22 August 2001Nc inc already adjusted 06/08/01 (1 page)
22 June 2001Full accounts made up to 31 December 1999 (12 pages)
22 June 2001Full accounts made up to 31 December 1999 (12 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Return made up to 11/08/00; full list of members (8 pages)
15 September 2000Return made up to 11/08/00; full list of members (8 pages)
13 June 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 June 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
16 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1999Return made up to 11/08/99; full list of members (11 pages)
19 August 1999Return made up to 11/08/99; full list of members (11 pages)
26 April 1999New director appointed (4 pages)
26 April 1999Ad 08/03/99-30/03/99 £ si [email protected]=92 £ si 7000000@1=7000000 £ ic 800/7000892 (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 10 snow hill london EC1A 2AL (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (4 pages)
26 April 1999Registered office changed on 26/04/99 from: 10 snow hill london EC1A 2AL (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Ad 08/03/99-30/03/99 £ si [email protected]=92 £ si 7000000@1=7000000 £ ic 800/7000892 (2 pages)
26 April 1999Secretary resigned (1 page)
16 April 1999Memorandum and Articles of Association (7 pages)
16 April 1999Nc inc already adjusted 30/03/99 (1 page)
16 April 1999Memorandum and Articles of Association (22 pages)
16 April 1999Memorandum and Articles of Association (22 pages)
16 April 1999Memorandum and Articles of Association (7 pages)
16 April 1999Nc inc already adjusted 30/03/99 (1 page)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
31 March 1999Company name changed de facto 728 LIMITED\certificate issued on 31/03/99 (5 pages)
31 March 1999Company name changed de facto 728 LIMITED\certificate issued on 31/03/99 (5 pages)
17 March 1999New director appointed (3 pages)
17 March 1999New director appointed (3 pages)
17 March 1999New director appointed (3 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Ad 08/03/99--------- £ si 798@1=798 £ ic 2/800 (4 pages)
17 March 1999New director appointed (3 pages)
17 March 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
17 March 1999Ad 08/03/99--------- £ si 798@1=798 £ ic 2/800 (4 pages)
17 March 1999Director resigned (1 page)
17 March 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
11 August 1998Incorporation (19 pages)
11 August 1998Incorporation (19 pages)