Company NameFreelance Professional Services Limited
DirectorDavid Dean
Company StatusActive - Proposal to Strike off
Company Number03660395
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Dean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleChairman
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameDavid Pritchard
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Homefield Park
Ballasalla
Isle Of Man
IM9 2EL
Director NameMr Andrew Colin May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressStonecroft
Les Mourants St Andrew
Guernsey
GY6 8RA
Director NameMrs Carole Anne Dean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBaldromma Christian
Groudle
Lonan
IM4 6AG
Director NameDavid Arthur Armytage Dean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBourne Concourse
Peel Street
Ramsey
Isle Of Man
IM8 1JJ
Director NameMiss Irene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameDavid Arthur Armytage Dean
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBourne Concourse
Peel Street
Ramsey
Isle Of Man
IM8 1JJ
Director NameEugene Christopher Lantry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed09 December 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 02 May 2007)
RoleAccountant
Correspondence Address2 Marine Gardens
Ramsey
Isle Of Man
IM8 1EN
Director NameRichard Turnbull
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2002)
RoleFinancial
Correspondence Address132 Gloucester Court
Kew Road
Richmond
TW9 3DY
Secretary NameRichard Turnbull
NationalityBritish
StatusResigned
Appointed03 February 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2002)
RoleFinancial
Correspondence Address132 Gloucester Court
Kew Road
Richmond
TW9 3DY
Director NameSusan Caroline Wotton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 February 2002)
RoleHead Of Fpssal
Correspondence Address48 Barrule Park
Ramsey
Isle Of Man
IM8 2BS
Director NameDavid Gerard Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 10 February 2003)
RoleCompany Director
Correspondence AddressSolent House
1 Westham Lea
Castletown
Isle Of Man
IM9 1PD
Secretary NameEugene Christopher Lantry
NationalityIrish
StatusResigned
Appointed28 June 2002(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 2003)
RoleCEO
Correspondence Address2 Marine Gardens
Ramsey
Isle Of Man
IM8 1EN
Director NamePaula Miriam Portch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressGlenmoor 187 Wycombe Lane
Wooburn Green
Buckinghamshire
HP10 0HL
Secretary NameGraihagh Mylchreest
NationalityBritish
StatusResigned
Appointed10 February 2003(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2009)
RoleAccountant
Correspondence AddressNarradale
Ballamenagh Road
Baldrine
Isle Of Man
IM4 6AL
Director NameMs Sandra Hilary Bernadette Robertson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressFairwinds
Gretch Veg
Laxey
Isle Of Man
IM4 7PS
Director NameGraihagh Mylchreest
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2009)
RoleAccountant
Correspondence AddressNarradale
Ballamenagh Road
Baldrine
Isle Of Man
IM4 6AL
Director NameMr Adam David Greenwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2013)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressEllerby .
Grove Mount
Ramsey
IM8 3HP
Director NameMr Matthew Huddleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressDorincourt Bradda West Lane
Port Erin
IM9 6PW
Secretary NameMark Shortland
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 2010)
RoleTechnical & Compliance
Correspondence Address10 Gorsecroft
Abbeyfields
Douglas
Isle Of Man
IM2 7DZ
Secretary NameMr Matthew Everett Huddleston
StatusResigned
Appointed03 February 2010(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressDorincourt Bradda West Lane
Port Erin
IM9 6PW
Director NameMr Paul Andrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(14 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2013)
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence Address123 Westminster Bridge Road
London
SE1 7HR
Director NameMr Matthew Parsons
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Secretary NameMrs Carole Anne Dean
StatusResigned
Appointed31 December 2017(19 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Secretary NameMr Barry Lee Mellor
StatusResigned
Appointed01 November 2018(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2021)
RoleCompany Director
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitefpsgroup.com
Telephone0800 6344848
Telephone regionFreephone

Location

Registered Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50k at £1Charterhouse Group International PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Latest Return26 October 2018 (5 years, 6 months ago)
Next Return Due9 November 2019 (overdue)

Charges

2 March 2004Delivered on: 3 March 2004
Persons entitled: Banque Aig

Classification: Security deposit deed
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: Interest in the deposit account and all money from time to time withdrawn from it.
Outstanding

Filing History

26 January 2022Cessation of Charterhouse Group International Limited as a person with significant control on 14 January 2022 (1 page)
26 January 2022Notification of David Arthur Armytage Dean as a person with significant control on 14 January 2022 (2 pages)
23 August 2021Termination of appointment of Barry Lee Mellor as a secretary on 19 August 2021 (1 page)
23 August 2021Termination of appointment of Matthew Parsons as a director on 19 August 2021 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 November 2018Appointment of Mr Barry Lee Mellor as a secretary on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Carole Anne Dean as a secretary on 1 November 2018 (1 page)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
6 October 2018Voluntary strike-off action has been suspended (1 page)
27 July 2018Application to strike the company off the register (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 May 2018Change of details for Charterhouse Group International Limited as a person with significant control on 1 May 2016 (2 pages)
4 January 2018Termination of appointment of Matthew Everett Huddleston as a secretary on 31 December 2017 (1 page)
4 January 2018Appointment of Mrs Carole Anne Dean as a secretary on 31 December 2017 (2 pages)
4 January 2018Appointment of Mr Matthew Parsons as a director on 31 December 2017 (2 pages)
4 January 2018Termination of appointment of Matthew Huddleston as a director on 31 December 2017 (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
6 January 2016Registered office address changed from , 123 Westminster Bridge Road, London, SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from , 123 Westminster Bridge Road, London, SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(5 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(5 pages)
5 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
5 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(5 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(5 pages)
16 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
16 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(5 pages)
28 October 2013Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
28 October 2013Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(5 pages)
4 October 2013Appointment of Mr David Arthur Armytage Dean as a director (2 pages)
4 October 2013Appointment of Mr David Arthur Armytage Dean as a director (2 pages)
4 October 2013Termination of appointment of Paul Wells as a director (1 page)
4 October 2013Termination of appointment of Paul Wells as a director (1 page)
12 September 2013Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages)
12 September 2013Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages)
12 September 2013Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages)
12 September 2013Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages)
12 September 2013Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages)
12 September 2013Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages)
16 May 2013Termination of appointment of Adam Greenwood as a director (1 page)
16 May 2013Appointment of Mr Paul Andrew Wells as a director (2 pages)
16 May 2013Appointment of Mr Paul Andrew Wells as a director (2 pages)
16 May 2013Termination of appointment of Adam Greenwood as a director (1 page)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
26 October 2012Register(s) moved to registered office address (1 page)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
26 October 2012Register(s) moved to registered office address (1 page)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
15 May 2012Registered office address changed from , 1 Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from , 1 Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page)
13 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2010Secretary's details changed for Mr Matthew Everett Huddleston on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Adam Greenwood on 26 October 2010 (3 pages)
26 October 2010Director's details changed for Mr Adam Greenwood on 26 October 2010 (3 pages)
26 October 2010Secretary's details changed for Mr Matthew Everett Huddleston on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
4 May 2010Termination of appointment of Sandra Robertson as a director (1 page)
4 May 2010Termination of appointment of Sandra Robertson as a director (1 page)
17 March 2010Full accounts made up to 30 September 2009 (12 pages)
17 March 2010Full accounts made up to 30 September 2009 (12 pages)
8 February 2010Appointment of Mr Matthew Everett Huddleston as a secretary (1 page)
8 February 2010Termination of appointment of Mark Shortland as a secretary (1 page)
8 February 2010Appointment of Mr Matthew Everett Huddleston as a secretary (1 page)
8 February 2010Termination of appointment of Mark Shortland as a secretary (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Adam Greenwood on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Adam Greenwood on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Auditor's resignation (2 pages)
5 January 2010Auditor's resignation (2 pages)
7 October 2009Registered office address changed from , 2nd Floor 37 Lombard Street, London, EC3V 9DB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from , 2nd Floor 37 Lombard Street, London, EC3V 9DB on 7 October 2009 (1 page)
3 July 2009Full accounts made up to 30 September 2008 (9 pages)
3 July 2009Full accounts made up to 30 September 2008 (9 pages)
3 June 2009Director appointed adam greenwood (1 page)
3 June 2009Director appointed adam greenwood (1 page)
9 April 2009Appointment terminated director graihagh mylchreest (1 page)
9 April 2009Appointment terminated secretary graihagh mylchreest (1 page)
9 April 2009Appointment terminated secretary graihagh mylchreest (1 page)
9 April 2009Appointment terminated director graihagh mylchreest (1 page)
8 April 2009Secretary appointed mark james shortland (1 page)
8 April 2009Director appointed matthew everett huddleston (1 page)
8 April 2009Secretary appointed mark james shortland (1 page)
8 April 2009Director appointed matthew everett huddleston (1 page)
3 December 2008Return made up to 26/10/08; full list of members (4 pages)
3 December 2008Return made up to 26/10/08; full list of members (4 pages)
15 April 2008Full accounts made up to 30 September 2007 (9 pages)
15 April 2008Full accounts made up to 30 September 2007 (9 pages)
4 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 April 2008Re-registration of Memorandum and Articles (11 pages)
4 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 April 2008Application for reregistration from PLC to private (1 page)
4 April 2008Application for reregistration from PLC to private (1 page)
4 April 2008Re-registration of Memorandum and Articles (11 pages)
30 October 2007Return made up to 26/10/07; full list of members (7 pages)
30 October 2007Return made up to 26/10/07; full list of members (7 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
30 April 2007Full accounts made up to 30 September 2006 (9 pages)
30 April 2007Full accounts made up to 30 September 2006 (9 pages)
16 January 2007Return made up to 26/10/06; full list of members (7 pages)
16 January 2007Return made up to 26/10/06; full list of members (7 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
17 February 2006Full accounts made up to 30 September 2005 (11 pages)
17 February 2006Full accounts made up to 30 September 2005 (11 pages)
25 November 2005Return made up to 26/10/05; full list of members (7 pages)
25 November 2005Return made up to 26/10/05; full list of members (7 pages)
1 November 2005Return made up to 26/10/04; full list of members; amend (7 pages)
1 November 2005Return made up to 26/10/04; full list of members; amend (7 pages)
13 May 2005Full accounts made up to 30 September 2004 (12 pages)
13 May 2005Full accounts made up to 30 September 2004 (12 pages)
22 October 2004Return made up to 26/10/04; full list of members (7 pages)
22 October 2004Return made up to 26/10/04; full list of members (7 pages)
26 July 2004Secretary's particulars changed (1 page)
26 July 2004Secretary's particulars changed (1 page)
10 March 2004Full accounts made up to 30 September 2003 (12 pages)
10 March 2004Full accounts made up to 30 September 2003 (12 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 26/10/03; full list of members (7 pages)
25 November 2003Return made up to 26/10/03; full list of members (7 pages)
12 March 2003Full accounts made up to 30 September 2002 (11 pages)
12 March 2003Full accounts made up to 30 September 2002 (11 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
31 October 2002Return made up to 26/10/02; full list of members (7 pages)
31 October 2002Return made up to 26/10/02; full list of members (7 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
18 April 2002Full accounts made up to 30 September 2001 (10 pages)
18 April 2002Full accounts made up to 30 September 2001 (10 pages)
19 November 2001Return made up to 26/10/01; full list of members (6 pages)
19 November 2001Return made up to 26/10/01; full list of members (6 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Full accounts made up to 30 September 2000 (10 pages)
26 March 2001Full accounts made up to 30 September 2000 (10 pages)
25 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
3 April 2000Full accounts made up to 30 September 1999 (11 pages)
3 April 2000Full accounts made up to 30 September 1999 (11 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
25 November 1999Return made up to 26/10/99; full list of members (7 pages)
25 November 1999Return made up to 26/10/99; full list of members (7 pages)
10 September 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
10 September 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: enterprise house, 82 whitchurch road, cardiff, CF4 3LX (1 page)
18 April 1999Registered office changed on 18/04/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
27 November 1998Registered office changed on 27/11/98 from: crown house 64 whitchurch road, cardiff, south glamorgan CF4 3LX (1 page)
25 November 1998Ad 13/11/98--------- £ si 50000@1 (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Ad 13/11/98--------- £ si 50000@1 (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
24 November 1998Certificate of authorisation to commence business and borrow (1 page)
24 November 1998Certificate of authorisation to commence business and borrow (1 page)
24 November 1998Application to commence business (2 pages)
24 November 1998Application to commence business (2 pages)
28 October 1998Incorporation (17 pages)
28 October 1998Incorporation (17 pages)