Company NameBlooms Of Bressingham Limited
Company StatusDissolved
Company Number03659183
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)
Previous NameSteelray No. 127 Limited

Business Activity

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

Directors

Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 03 September 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameNicholas David Morant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressClenston Manor
Winterborne Clenston
Blandford Forum
Dorset
DT11 0NX
Director NameMr Richard Christiaan Bertram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address18 Ham Island
Old Windsor
Windsor
Berkshire
SL4 2JY
Director NameAndrew Peter Biggs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodside House
Amport
Andover
Hampshire
SP11 8BE
Director NameCharles Anthony Good
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2001)
RoleFund Manager
Correspondence Address31 Clapham Common West Side
London
SW4 9AN
Secretary NameMr George John Gunning
NationalityBritish
StatusResigned
Appointed15 July 1999(8 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Director NameMr George John Gunning
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 June 2000)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Director NameMr Kenneth Ernest March
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2000)
RoleMarketing
Country of ResidenceEngland
Correspondence Address21 Meadowlands
Woolpit
Bury St Edmunds
Suffolk
IP30 9SE
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameMr Stephen John Foale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameSalim Sajid
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2007)
RoleOperations Director
Correspondence AddressApple Croft
9 High Street
Haddenham
HP17 8ES
Director NameJonathan Andrew Kitching
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeech House
Harp Hill
Cheltenham
GL52 6PR
Wales
Director NameMr Alistair Martin Lorimer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2007)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XN
Director NameMrs Wendy King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Fielden
Abbeydale
Gloucester
Gloucestershire
GL4 5EW
Wales
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed23 April 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Honddu House
Llandefaelog Fach
Brecon
Powys
LD3 9PP
Wales
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Secretary NameMs Antonia Scarlett Jenkinson
NationalityBritish
StatusResigned
Appointed04 June 2009(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed19 October 2012(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(17 years, 3 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(17 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(17 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(17 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressRichmond Point 43 Richmond Hill
Bournemouth
Dorset
BH2 6LR

Contact

Websiteblooms-online.com

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

9 at £0.1Blooms Of Bressingham Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 October 2002Delivered on: 10 October 2002
Satisfied on: 26 April 2007
Persons entitled: Barclays 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: The l/h property k/a finebush nurseries hay lane studley grange swindon wiltshire.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays 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 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
16 May 2001Delivered on: 18 May 2001
Satisfied on: 26 April 2007
Persons entitled: Kenneth Henry Allen

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from the company to the chargee as trustee for the holders of the convertible secured loan stock of blooms of bressingham holdings PLC as the same is contributed by an instrument of even date and executed by blooms of bressingham holdings PLC.
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
8 May 2000Delivered on: 11 May 2000
Satisfied on: 9 February 2006
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/blds at bicester garden centre,bicester,oxfordshire. See the mortgage charge document for full details.
Fully Satisfied
8 May 2000Delivered on: 11 May 2000
Satisfied on: 26 April 2007
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/blds at bressingham,diss,norfolk. See the mortgage charge document for full details.
Fully Satisfied
13 March 2000Delivered on: 16 March 2000
Satisfied on: 26 April 2007
Persons entitled: Barclays 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: F/H bicester garden centre bicester oxfordshire.
Fully Satisfied
28 February 2000Delivered on: 3 March 2000
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied
12 December 2007Delivered on: 21 December 2007
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Deed of accession to the debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged pleas. 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
15 March 1999Delivered on: 30 March 1999
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 September 2007Delivered on: 1 October 2007
Satisfied on: 27 March 2012
Persons entitled: West Coast Capital (Hortis) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H stevenage garden centre graveley road stevenage hertfordshire, L.h land at worcester garden centre droitwich road claines worcester t/no WR101937 fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property.
Fully Satisfied
19 September 2007Delivered on: 1 October 2007
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H stevenage garden centre graveley road stevenage hertfordshire, l/h land at worcester garden centre droitwich road claines worcester WR101937 fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details.
Fully Satisfied
29 March 2007Delivered on: 17 April 2007
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for Thefinance Parties

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 2007Delivered on: 17 April 2007
Satisfied on: 27 March 2012
Persons entitled: West Coast Capital (Hortis) Limited

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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 February 2007Delivered on: 24 February 2007
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 2006Delivered on: 11 July 2006
Satisfied on: 26 April 2007
Persons entitled: Barclays 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: L/H property k/a land on the north west of the straight mile, bourton, rugby.
Fully Satisfied
7 July 2006Delivered on: 11 July 2006
Satisfied on: 26 April 2007
Persons entitled: Barclays 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: L/H property k/a worcester garden centre, droitwich road, claines, worcester.
Fully Satisfied
7 July 2006Delivered on: 11 July 2006
Satisfied on: 26 April 2007
Persons entitled: Barclays 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: L/H property k/a bicester garden centre, bicester, oxfordshire.
Fully Satisfied
16 March 2006Delivered on: 24 March 2006
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account: barclays bank PLC re blooms of bressingham limited current account numbered 53617580. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
19 December 2003Delivered on: 23 December 2003
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £2,500,000.00 due or to become due from the company to the chargee.
Particulars: St mellons park garden centre newport road cardiff t/no WA652616.
Fully Satisfied
15 March 1999Delivered on: 25 March 1999
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company,formerly known as steelray no.127 Limited,to the chargee on any account whatsoever.
Particulars: Plant centre building/offices and surrounding car parking/hard standing area at bressingham,diss,norfolk.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2019Voluntary strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
19 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (3 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (3 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (3 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
17 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
17 May 2016Termination of appointment of Stephen Thomas Murphy as a director on 6 April 2016 (1 page)
17 May 2016Appointment of Mr Stephen Thomas Murphy as a director (2 pages)
17 May 2016Appointment of Mr Anthony Gerald Jones as a director (2 pages)
17 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
17 May 2016Termination of appointment of Anthony Gerald Jones as a director on 6 April 2016 (1 page)
17 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
17 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
17 May 2016Appointment of Mr Stephen Thomas Murphy as a director (2 pages)
17 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
17 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
17 May 2016Termination of appointment of Stephen Thomas Murphy as a director on 6 April 2016 (1 page)
17 May 2016Appointment of Mr Anthony Gerald Jones as a director (2 pages)
17 May 2016Termination of appointment of Anthony Gerald Jones as a director on 6 April 2016 (1 page)
12 April 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
12 April 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
6 April 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
6 April 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
6 April 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
24 February 2016Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page)
24 February 2016Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
26 November 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 26 November 2015 (1 page)
26 November 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 26 November 2015 (1 page)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP .9
(4 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP .9
(4 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP .9
(4 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP .9
(4 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP .9
(4 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP .9
(4 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (17 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (17 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts made up to 26 December 2010 (30 pages)
29 September 2011Accounts made up to 26 December 2010 (30 pages)
8 July 2011Auditor's resignation (1 page)
8 July 2011Auditor's resignation (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX England on 8 March 2011 (1 page)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Accounts made up to 27 December 2009 (32 pages)
25 August 2010Accounts made up to 27 December 2009 (32 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
17 March 2010Resolutions
  • RES13 ‐ Re: dividend in specie 01/03/2010
(3 pages)
17 March 2010Resolutions
  • RES13 ‐ Re: dividend in specie 01/03/2010
(3 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
30 November 2009Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 30 November 2009 (1 page)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
30 November 2009Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 30 November 2009 (1 page)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 0.9
(4 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of capital reserve/share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 November 2009Statement by directors (5 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of capital reserve/share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Statement by directors (5 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 0.9
(4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
26 May 2009Accounts made up to 28 December 2008 (31 pages)
26 May 2009Accounts made up to 28 December 2008 (31 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
31 March 2009Resolutions
  • RES13 ‐ Restruct agmt 24/02/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Resolutions
  • RES13 ‐ Restruct agmt 24/02/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £2,464,087 24/02/2009
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 March 2009Nc inc already adjusted 24/02/09 (2 pages)
31 March 2009Ad 24/02/09\gbp si [email protected]=2464087\gbp ic 731033.9/3195120.9\ (2 pages)
31 March 2009Ad 24/02/09\gbp si [email protected]=2464087\gbp ic 731033.9/3195120.9\ (2 pages)
31 March 2009Nc inc already adjusted 24/02/09 (2 pages)
25 March 2009Accounts made up to 30 December 2007 (31 pages)
25 March 2009Accounts made up to 30 December 2007 (31 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2009Director appointed david julian pierpoint (2 pages)
18 March 2009Director appointed antonia scarlett jenkinson (2 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Director appointed antonia scarlett jenkinson (2 pages)
18 March 2009Director appointed nicholas charles gilmour marshall (2 pages)
18 March 2009Director appointed david julian pierpoint (2 pages)
18 March 2009Director appointed nicholas charles gilmour marshall (2 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 21 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 21 (15 pages)
5 February 2009Return made up to 29/10/08; full list of members (4 pages)
5 February 2009Return made up to 29/10/08; full list of members (4 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
11 February 2008Return made up to 29/10/07; full list of members (8 pages)
11 February 2008Return made up to 29/10/07; full list of members (8 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 December 2007Particulars of mortgage/charge (13 pages)
21 December 2007Particulars of mortgage/charge (13 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
1 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Accounts made up to 28 January 2007 (23 pages)
15 June 2007Accounts made up to 28 January 2007 (23 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (12 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (12 pages)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (6 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (6 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
17 April 2007Particulars of mortgage/charge (11 pages)
17 April 2007Particulars of mortgage/charge (11 pages)
24 February 2007Particulars of mortgage/charge (9 pages)
24 February 2007Particulars of mortgage/charge (9 pages)
23 November 2006Return made up to 29/10/06; full list of members (8 pages)
23 November 2006Return made up to 29/10/06; full list of members (8 pages)
7 November 2006Accounts made up to 29 January 2006 (21 pages)
7 November 2006Accounts made up to 29 January 2006 (21 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (5 pages)
24 March 2006Particulars of mortgage/charge (5 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2005Return made up to 29/10/05; full list of members (8 pages)
6 December 2005Return made up to 29/10/05; full list of members (8 pages)
1 September 2005Accounts made up to 30 January 2005 (21 pages)
1 September 2005Accounts made up to 30 January 2005 (21 pages)
8 February 2005Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Auditor's resignation (1 page)
15 November 2004Auditor's resignation (1 page)
6 July 2004Accounts made up to 1 February 2004 (23 pages)
6 July 2004Accounts made up to 1 February 2004 (23 pages)
6 July 2004Accounts made up to 1 February 2004 (23 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2004S-div 17/12/03 (1 page)
6 January 2004S-div 17/12/03 (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Resolutions
  • RES13 ‐ Sub-div sh/canc sh prem 30/10/03
(4 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
18 December 2003Resolutions
  • RES13 ‐ Sub-div sh/canc sh prem 30/10/03
(4 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 December 2003Reduce cap cancel sh prem acct (3 pages)
12 December 2003Reduce cap cancel sh prem acct (3 pages)
6 November 2003Return made up to 29/10/03; full list of members (8 pages)
6 November 2003Return made up to 29/10/03; full list of members (8 pages)
12 September 2003Accounts made up to 26 January 2003 (23 pages)
12 September 2003Accounts made up to 26 January 2003 (23 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
3 May 2003Declaration of mortgage charge released/ceased (1 page)
3 May 2003Declaration of mortgage charge released/ceased (1 page)
19 November 2002Return made up to 29/10/02; full list of members (7 pages)
19 November 2002Return made up to 29/10/02; full list of members (7 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
22 August 2002Accounts made up to 27 January 2002 (17 pages)
22 August 2002Accounts made up to 27 January 2002 (17 pages)
11 February 2002Registered office changed on 11/02/02 from: richmond point 43 richmond hill bournemouth BH2 6LR (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: richmond point 43 richmond hill bournemouth BH2 6LR (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Return made up to 29/10/01; full list of members (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Return made up to 29/10/01; full list of members (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
7 June 2001Accounts made up to 28 January 2001 (19 pages)
7 June 2001Accounts made up to 28 January 2001 (19 pages)
24 May 2001Particulars of mortgage/charge (5 pages)
24 May 2001Particulars of mortgage/charge (5 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
6 December 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 December 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 September 2000Accounts made up to 28 January 2000 (17 pages)
4 September 2000Accounts made up to 28 January 2000 (17 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
10 April 2000Ad 11/12/99--------- £ si 52869@1=52869 £ ic 2757470/2810339 (3 pages)
10 April 2000Ad 11/12/99--------- £ si 52869@1=52869 £ ic 2757470/2810339 (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Ad 22/02/00--------- £ si [email protected]=500000 £ ic 2257470/2757470 (2 pages)
10 March 2000Ad 22/02/00--------- £ si [email protected]=500000 £ ic 2257470/2757470 (2 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Ad 27/10/99--------- £ si 40000@1 (2 pages)
6 January 2000Ad 27/10/99--------- £ si 40000@1 (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
7 December 1999Return made up to 29/10/99; full list of members (13 pages)
7 December 1999Return made up to 29/10/99; full list of members (13 pages)
5 December 1999Ad 27/10/99--------- £ si 511634@1=511634 £ ic 1745836/2257470 (6 pages)
5 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
5 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
5 December 1999Ad 27/10/99--------- £ si 511634@1=511634 £ ic 1745836/2257470 (6 pages)
24 November 1999New director appointed (4 pages)
24 November 1999New director appointed (4 pages)
28 October 1999Director resigned (1 page)
28 October 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (3 pages)
14 October 1999Ad 25/08/99--------- £ si 37037@1=37037 £ ic 1708799/1745836 (2 pages)
14 October 1999Ad 25/08/99--------- £ si 37037@1=37037 £ ic 1708799/1745836 (2 pages)
11 October 1999Ad 27/05/99--------- £ si 27785@1=27785 £ ic 1667500/1695285 (2 pages)
11 October 1999Ad 27/05/99--------- £ si 13514@1=13514 £ ic 1695285/1708799 (2 pages)
11 October 1999Ad 27/05/99--------- £ si 27785@1=27785 £ ic 1667500/1695285 (2 pages)
11 October 1999Ad 27/05/99--------- £ si 13514@1=13514 £ ic 1695285/1708799 (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
5 August 1999New director appointed (3 pages)
5 August 1999New director appointed (3 pages)
27 April 1999Ad 06/04/99--------- £ si 225000@1=225000 £ ic 1231000/1456000 (2 pages)
27 April 1999Ad 06/04/99--------- £ si 211500@1=211500 £ ic 1456000/1667500 (2 pages)
27 April 1999Ad 06/04/99--------- £ si 225000@1=225000 £ ic 1231000/1456000 (2 pages)
27 April 1999Ad 06/04/99--------- £ si 211500@1=211500 £ ic 1456000/1667500 (2 pages)
20 April 1999Ad 01/04/99--------- £ si 45000@1=45000 £ ic 1186000/1231000 (2 pages)
20 April 1999Ad 01/04/99--------- £ si 45000@1=45000 £ ic 1186000/1231000 (2 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Company name changed steelray no. 127 LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed steelray no. 127 LIMITED\certificate issued on 24/03/99 (2 pages)
13 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1999Ad 04/03/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999£ nc 100/3000000 04/03/99 (1 page)
13 March 1999Ad 04/03/99--------- £ si 936000@1=936000 £ ic 250000/1186000 (4 pages)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Ad 04/03/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1999£ nc 100/3000000 04/03/99 (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Ad 04/03/99--------- £ si 936000@1=936000 £ ic 250000/1186000 (4 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
29 October 1998Incorporation (17 pages)
29 October 1998Incorporation (17 pages)