Company NameTSO Holdings A Limited
Company StatusDissolved
Company Number03646936
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NamesEnduretopic Limited and The Stationery Office Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James Faulkner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed15 March 2018(19 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameRichard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks, 3 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 April 1999)
RoleFinance Director
Correspondence AddressWeavers Mark The Green
Palgrave
Diss
Norfolk
IP22 1AN
Secretary NamePeter James Western
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks, 3 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 April 1999)
RoleGroup Chief Accountant
Correspondence AddressThe Manor House Church Street
Old Catton
Norwich
Norfolk
NR6 7DR
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Director NameMr Adrian Dion Jeakings
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466a Unthank Road
Norwich
Norfolk
NR4 7QJ
Director NameMr Rupert John Middleton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 05 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Mortimer Road
London
N1 5AP
Director NameMr Michael John Anthony Partridge
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 High View
Pinner
Middlesex
HA5 3NZ
Director NameMr Frederick James Perkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ham Farm Road
Richmond
Surrey
TW10 5NA
Director NameTimothy Dominic James Syder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address21 Baskerville Road
London
SW18 3RW
Secretary NameMr Adrian Dion Jeakings
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466a Unthank Road
Norwich
Norfolk
NR4 7QJ
Director NameRichard Frederick Dell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Corton Road
Lowestoft
Suffolk
NR32 4PL
Secretary NameRichard Frederick Dell
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Corton Road
Lowestoft
Suffolk
NR32 4PL
Director NameMr Timothy Martin Hailstone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Ivy Bank
Swannaton Road
Dartmouth
Devon
TQ6 9RL
Director NameChristopher Timothy Miles Toulson Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Great Elm
Frome
Somerset
BA11 3NZ
Secretary NameWilliam Grant Duncan
NationalityBritish
StatusResigned
Appointed25 June 2007(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2014)
RoleLegal Director
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2015)
RoleCeo Williams Lea Public Sector
Country of ResidenceEngland
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 August 2016)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Andrew James Gunton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(17 years after company formation)
Appointment Duration10 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Jeremy Hamilton Hook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(17 years after company formation)
Appointment Duration10 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitefirst4lawyers.com

Location

Registered Address55 Wells Street
London
W1A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2m at £0.01Williams Lea Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 July 2000Delivered on: 2 August 2000
Satisfied on: 1 March 2012
Persons entitled: Apax Partners & Co. Ventures Limitedas Security Trustee for the Security Beneficiaries (The "Security Trustee")

Classification: Debenture
Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the chargee by the stationery office holdings limited under the deep discount bond instrument.
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
20 July 2000Delivered on: 2 August 2000
Satisfied on: 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company and/or any group company to the security benficiaries which is for the time being a party to any security document whether pursuant to the guarantee or otherwise (all as defined therein).
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
22 September 1999Delivered on: 29 September 1999
Satisfied on: 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due to the security beneficiaries (as defined) by any charging company and/or any group company (both as defined) in any manner whatsoever whether pursuant to the guarantee (as defined) or otherwise.
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
1 April 1999Delivered on: 16 April 1999
Satisfied on: 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All indebtedness,liabilities and obligations which are as at 1ST april 1999 or may at any time thereafter be due,owing or incurred in any manner whatsoever to the chargee (as security trustee for the security beneficiaries) and to the security beneficiaries (as defined) by any charging company whether actually or contingently whether pursuant to the guarantee or otherwise,whether solely or jointly with any other person and whether or not the security beneficiaries shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities in connection with foreign exchange transactions,acceptances,discounting or otherwise or under guarantees,bonds,idemnities,documentary or amy instruments whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (1 page)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
26 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
26 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
26 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
26 March 2018Notification of Stephen James Faulkner as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Appointment of Mr Stephen James Faulkner as a director on 15 March 2018 (2 pages)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
31 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 June 2017Solvency Statement dated 11/05/17 (1 page)
22 June 2017Statement by Directors (1 page)
22 June 2017Statement of capital on 22 June 2017
  • GBP 0.01
(3 pages)
22 June 2017Statement of capital on 22 June 2017
  • GBP 0.01
(3 pages)
22 June 2017Solvency Statement dated 11/05/17 (1 page)
22 June 2017Resolutions
  • RES13 ‐ Cancel share prem account 11/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2017Resolutions
  • RES13 ‐ Cancel share prem account 11/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2017Statement by Directors (1 page)
31 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 August 2016Termination of appointment of Jeremy Hamilton Hook as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Andrew James Gunton as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Andrew James Gunton as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Jeremy Hamilton Hook as a director on 22 August 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
22 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
16 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
16 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
16 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
16 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
(5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
(5 pages)
21 October 2015Appointment of Mr Jeremy Hamilton Hook as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Jeremy Hamilton Hook as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Andrew James Gunton as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Andrew James Gunton as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Marco Alessandro Pierleoni as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Marco Alessandro Pierleoni as a director on 21 October 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,000
(4 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,000
(4 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,000
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
27 June 2014Director's details changed for Mr Marco Alessandro Pierleoni on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Marco Alessandro Pierleoni on 27 June 2014 (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 20,000
(4 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 20,000
(4 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 20,000
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
27 July 2012Appointment of Mr Marco Alessandro Pierleoni as a director (2 pages)
27 July 2012Appointment of Mr Marco Alessandro Pierleoni as a director (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
12 July 2012Termination of appointment of Richard Dell as a director (1 page)
12 July 2012Termination of appointment of Richard Dell as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 April 2012Appointment of Stuart Dudley Trood as a director (2 pages)
30 April 2012Termination of appointment of Christopher Toulson Clarke as a director (1 page)
30 April 2012Appointment of Stuart Dudley Trood as a director (2 pages)
30 April 2012Termination of appointment of Christopher Toulson Clarke as a director (1 page)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
6 November 2009Full accounts made up to 31 December 2008 (12 pages)
6 November 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
31 December 2007Registered office changed on 31/12/07 from: the stationery office st crispins, duke street norwich norfolk NR3 1PD (1 page)
31 December 2007Resolutions
  • RES13 ‐ Ro change 17/12/07
(1 page)
31 December 2007Registered office changed on 31/12/07 from: the stationery office st crispins, duke street norwich norfolk NR3 1PD (1 page)
31 December 2007Resolutions
  • RES13 ‐ Ro change 17/12/07
(1 page)
21 December 2007Return made up to 09/10/07; full list of members (2 pages)
21 December 2007Return made up to 09/10/07; full list of members (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Full accounts made up to 31 December 2006 (10 pages)
23 October 2007Full accounts made up to 31 December 2006 (10 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
8 November 2006Return made up to 09/10/06; full list of members (7 pages)
8 November 2006Return made up to 09/10/06; full list of members (7 pages)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
10 November 2005Full accounts made up to 31 December 2004 (10 pages)
10 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Return made up to 09/10/05; full list of members (7 pages)
7 November 2005Return made up to 09/10/05; full list of members (7 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Return made up to 09/10/04; full list of members (7 pages)
27 October 2004Return made up to 09/10/04; full list of members (7 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (11 pages)
17 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001New secretary appointed;new director appointed (3 pages)
31 December 2001New secretary appointed;new director appointed (3 pages)
22 October 2001Return made up to 09/10/01; full list of members (7 pages)
22 October 2001Return made up to 09/10/01; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2000Return made up to 09/10/00; full list of members (7 pages)
24 October 2000Return made up to 09/10/00; full list of members (7 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Particulars of mortgage/charge (12 pages)
2 August 2000Particulars of mortgage/charge (12 pages)
2 August 2000Particulars of mortgage/charge (17 pages)
2 August 2000Particulars of mortgage/charge (17 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
28 July 2000Declaration of assistance for shares acquisition (8 pages)
30 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 February 2000Full group accounts made up to 31 March 1999 (25 pages)
2 February 2000Full group accounts made up to 31 March 1999 (25 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(23 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(23 pages)
12 October 1999Company name changed the stationery office holdings l imited\certificate issued on 13/10/99 (2 pages)
12 October 1999Company name changed the stationery office holdings l imited\certificate issued on 13/10/99 (2 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
29 September 1999Particulars of mortgage/charge (15 pages)
29 September 1999Particulars of mortgage/charge (15 pages)
23 August 1999Director resigned (1 page)
23 August 1999Declaration of assistance for shares acquisition (19 pages)
23 August 1999Declaration of assistance for shares acquisition (19 pages)
23 August 1999Declaration of assistance for shares acquisition (25 pages)
23 August 1999Director resigned (1 page)
23 August 1999Declaration of assistance for shares acquisition (23 pages)
23 August 1999Declaration of assistance for shares acquisition (19 pages)
23 August 1999Declaration of assistance for shares acquisition (19 pages)
23 August 1999Declaration of assistance for shares acquisition (22 pages)
23 August 1999Declaration of assistance for shares acquisition (19 pages)
23 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 1999Declaration of assistance for shares acquisition (19 pages)
23 August 1999Declaration of assistance for shares acquisition (22 pages)
23 August 1999Declaration of assistance for shares acquisition (23 pages)
23 August 1999Declaration of assistance for shares acquisition (25 pages)
23 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1999£ ic 787840/19840 30/06/99 £ sr [email protected]=768000 (1 page)
7 July 1999£ ic 787840/19840 30/06/99 £ sr [email protected]=768000 (1 page)
9 June 1999Memorandum and Articles of Association (25 pages)
9 June 1999Memorandum and Articles of Association (25 pages)
27 May 1999Ad 31/03/99--------- £ si [email protected]=19838 £ si [email protected]=768000 £ ic 2/787840 (10 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Declaration of shares redemption:auditor's report (4 pages)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Ad 31/03/99--------- £ si [email protected]=19838 £ si [email protected]=768000 £ ic 2/787840 (10 pages)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Declaration of shares redemption:auditor's report (3 pages)
27 May 1999Declaration of shares redemption:auditor's report (4 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1999New director appointed (3 pages)
20 April 1999New director appointed (3 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (3 pages)
19 April 1999Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (4 pages)
19 April 1999New director appointed (3 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed;new director appointed (3 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New director appointed (4 pages)
19 April 1999Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
19 April 1999New secretary appointed;new director appointed (3 pages)
16 April 1999Particulars of mortgage/charge (15 pages)
16 April 1999Particulars of mortgage/charge (15 pages)
13 April 1999£ nc 1000/788000 25/03/99 (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
13 April 1999£ nc 1000/788000 25/03/99 (1 page)
13 April 1999S-div 25/03/99 (1 page)
13 April 1999S-div 25/03/99 (1 page)
31 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
31 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
26 January 1999Company name changed enduretopic LIMITED\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed enduretopic LIMITED\certificate issued on 27/01/99 (2 pages)
25 January 1999New director appointed (3 pages)
25 January 1999New director appointed (3 pages)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: 1 mitchell lane bristol BS1 6BU (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: 1 mitchell lane bristol BS1 6BU (2 pages)
2 December 1998New director appointed (2 pages)
9 October 1998Incorporation (13 pages)
9 October 1998Incorporation (13 pages)