Company NameSunrise Home Help Services Limited
Company StatusDissolved
Company Number03726160
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)
Previous NameS. A. L. Home Help Services Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Justin Reynolds Skiver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2018(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Caroline Mary Roberts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2018(19 years after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameOcorian (UK) Limited (Corporation)
StatusClosed
Appointed30 April 2015(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 19 February 2021)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameTomas Bruce Newell
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2005)
RoleCorporate Officer
Correspondence Address1604 Montmorency Drive
Vienna 22182
Virginia
Usa
Foreign
Director NameTom Moak
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2003)
RoleChief Executive Officer
Correspondence Address8200 Crusade Drive
Clifton 20124
Virginia
Usa
Foreign
Secretary NameThomas Bruce Newell
NationalityAmerican
StatusResigned
Appointed18 March 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2001)
RoleCorporate Officer
Correspondence Address1604 Montmorency Drive
Vienna
Virginia 22182
United States
Secretary NameAlistair Milliken
NationalityBritish
StatusResigned
Appointed15 January 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address34 Elwill Way
Beckenham
Kent
BR3 3AD
Director NameTiffany Lynn Tomasso
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 December 2005)
RoleExecutive Vice President
Correspondence Address12834 Parapet Way
Oak Hill
Virginia Va 20171
Irish
Director NameMark John Cash
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoes Cottage
Church Street
Rudgwick
West Sussex
RH12 3EA
Director NameCarl George Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2005(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address4746 Holly Ave
Fairfax
Virginia 22030
Irish
Director NameBradley Burnett Rush
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2005(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2007)
RoleVice President
Correspondence Address371 Church St. Ne
Vienna
Virginia 22180
Irish
Director NamePaul Scott Milstein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10916 Blue Roan Road
Oakton
Virginia 22124
Irish
Director NameJames Sulkirk Pope
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2007(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 October 2008)
RoleSvp Finance
Correspondence Address5011 Wyandot Court
Bethesda
Maryland
20816
Lmvbkzuq
Secretary NameMr Iain Gordon
NationalityBritish
StatusResigned
Appointed29 August 2008(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 2009)
RoleCompany Director
Correspondence Address9 The Ridgeway
Marlow
Buckinghamshire
SL7 3LQ
Director NameMs Lisa-Beth Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(9 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 January 2009)
RoleTreasurer And Svp
Country of ResidenceUnited States
Correspondence Address6010 Softwood Trail
McLean
Virginia 22101
Director NameEdward A Frantz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2011)
RoleVp & Assoc Gen Counsel
Country of ResidenceUnited States
Correspondence Address13422 Rippling Brook Drive
Silver Spring
20906 Maryland
Director NameMrs Rachel Dryden
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2013)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address42 Elmthorpe Road
Wolvercote
Oxford
OX2 8PA
Director NameGuy Geller
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2013)
RoleSvp Of Operations
Country of ResidenceUsa Illinois
Correspondence Address16 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Director NameMr Michael Andrew Crabtree
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleSenior Vice President & Treasurer
Country of ResidenceUnited States
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMs Erin Carol Ibele
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2016)
RoleSenior Vice President - Admin And Co Secretary
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Jeffrey Herman Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2016)
RoleExecutive Vice President - Ops & General Counsel
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed01 April 2016(17 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed15 March 1999(1 week, 5 days after company formation)
Appointment Duration3 days (resigned 18 March 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed15 March 1999(1 week, 5 days after company formation)
Appointment Duration3 days (resigned 18 March 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed17 February 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2013)
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
Correspondence AddressNabarro Llp 125 London Wall
London
EC2Y 5AL

Contact

Telephone03000616161
Telephone regionUnknown

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,803,422
Net Worth£2,581,778
Current Liabilities£8,148

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

21 May 2003Delivered on: 5 June 2003
Satisfied on: 4 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Agent and Trustee for Itself and Each of the Other Beneficiaries) (the Security Agent)

Classification: Deed of debenture
Secured details: All monies due or to become due from the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of barnet lane edgeware tn HD306371, f/h frognal house frognal avenue sidcup t/n SGL497043 and f/h 'cork and bottle public house' virginia water t/n SY350470 and SY389285. 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
27 May 1999Delivered on: 15 June 1999
Satisfied on: 20 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities due or to become due from each chargor (as defined) to the chargee under the terms of the finance documents except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 (or its equivalent in any other jurisdiction).
Particulars: By way of first legal mortgage f/h land and buildings at frognal house frognal avenue sidcup kent t/n-SGL497043. L/h land and buildings at frognal house, frognal avenue sidcup kent. By way of a first fixed charge all plant and machinery, goodwill and uncalled capital, its book and other debts.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 November 2020Return of final meeting in a members' voluntary winding up (10 pages)
22 May 2020Liquidators' statement of receipts and payments to 27 March 2020 (10 pages)
12 June 2019Liquidators' statement of receipts and payments to 27 March 2019 (31 pages)
25 April 2018Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
25 April 2018Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
19 April 2018Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Hill House 1 Little New Street London EC4A 3TR on 19 April 2018 (2 pages)
18 April 2018Declaration of solvency (8 pages)
18 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
(1 page)
18 April 2018Appointment of a voluntary liquidator (3 pages)
15 March 2018Appointment of Mrs Caroline Mary Roberts as a director on 15 March 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
6 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
2 August 2016Full accounts made up to 31 December 2015 (19 pages)
2 August 2016Full accounts made up to 31 December 2015 (19 pages)
13 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
21 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr Keith Russell Crockett as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr Keith Russell Crockett as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Jeffrey Herman Miller as a director on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Jeffrey Herman Miller as a director on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
15 March 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU (1 page)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU (1 page)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
14 March 2016Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
14 March 2016Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
1 April 2015Termination of appointment of Michael Andrew Crabtree as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Michael Andrew Crabtree as a director on 31 March 2015 (1 page)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
10 March 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (13 pages)
7 May 2014Full accounts made up to 31 December 2013 (13 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 April 2013Register(s) moved to registered inspection location (1 page)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
22 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register inspection address has been changed (1 page)
19 April 2013Register inspection address has been changed (1 page)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
5 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
5 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
5 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
5 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
5 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
4 February 2013Termination of appointment of Guy Geller as a director (1 page)
4 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
4 February 2013Termination of appointment of Rachel Dryden as a director (1 page)
4 February 2013Appointment of Eps Secretaries Limited as a secretary (2 pages)
4 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
4 February 2013Termination of appointment of Guy Geller as a director (1 page)
4 February 2013Appointment of Eps Secretaries Limited as a secretary (2 pages)
4 February 2013Termination of appointment of Rachel Dryden as a director (1 page)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 29 January 2013 (1 page)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
23 September 2011Termination of appointment of Edward Frantz as a director (2 pages)
23 September 2011Termination of appointment of Edward Frantz as a director (2 pages)
22 September 2011Appointment of Guy Geller as a director (3 pages)
22 September 2011Appointment of Guy Geller as a director (3 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
6 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
6 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
8 March 2010Director's details changed for Rachel Dryden on 28 October 2009 (2 pages)
8 March 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Rachel Dryden on 28 October 2009 (2 pages)
8 March 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
30 October 2009Appointment of Rachel Dryden as a director (2 pages)
30 October 2009Appointment of Rachel Dryden as a director (2 pages)
10 July 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
10 July 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
10 July 2009Appointment terminated director mark cash (1 page)
10 July 2009Appointment terminated director mark cash (1 page)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
5 March 2009Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
4 March 2009Appointment terminated secretary iain gordon (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
4 March 2009Appointment terminated secretary iain gordon (1 page)
20 January 2009Director appointed edward a frantz (1 page)
20 January 2009Appointment terminated director lisa mayr (1 page)
20 January 2009Director appointed edward a frantz (1 page)
20 January 2009Appointment terminated director lisa mayr (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Director appointed lisa mayr (1 page)
13 October 2008Director appointed lisa mayr (1 page)
10 October 2008Appointment terminated director james pope (1 page)
10 October 2008Appointment terminated director james pope (1 page)
2 September 2008Appointment terminated secretary alistair milliken (1 page)
2 September 2008Secretary appointed iain scott gordon (1 page)
2 September 2008Appointment terminated secretary alistair milliken (1 page)
2 September 2008Secretary appointed iain scott gordon (1 page)
1 April 2008Return made up to 03/03/08; no change of members (7 pages)
1 April 2008Return made up to 03/03/08; no change of members (7 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
5 November 2007Full accounts made up to 31 December 2006 (12 pages)
5 November 2007Full accounts made up to 31 December 2006 (12 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
31 March 2007Return made up to 03/03/07; full list of members (8 pages)
31 March 2007Return made up to 03/03/07; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
15 March 2006Return made up to 03/03/06; full list of members (8 pages)
15 March 2006Return made up to 03/03/06; full list of members (8 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
10 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
6 October 2004Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN (1 page)
6 October 2004Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN (1 page)
24 March 2004Return made up to 03/03/04; full list of members (7 pages)
24 March 2004Return made up to 03/03/04; full list of members (7 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Particulars of mortgage/charge (17 pages)
5 June 2003Particulars of mortgage/charge (17 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 June 2003New director appointed (2 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
10 March 2003Return made up to 03/03/03; full list of members (7 pages)
10 March 2003Return made up to 03/03/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 March 2002Return made up to 03/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2002Return made up to 03/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2001Full accounts made up to 31 December 2000 (10 pages)
13 September 2001Full accounts made up to 31 December 2000 (10 pages)
9 March 2001Return made up to 03/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
9 March 2001Return made up to 03/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
13 July 2000Return made up to 03/03/00; full list of members (6 pages)
13 July 2000Return made up to 03/03/00; full list of members (6 pages)
17 November 1999Memorandum and Articles of Association (2 pages)
17 November 1999Memorandum and Articles of Association (2 pages)
15 November 1999Company name changed S. A. L. home help services limi ted\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed S. A. L. home help services limi ted\certificate issued on 16/11/99 (2 pages)
15 June 1999Particulars of mortgage/charge (31 pages)
15 June 1999Particulars of mortgage/charge (31 pages)
3 June 1999Registered office changed on 03/06/99 from: 120 east road london N1 6AA (1 page)
3 June 1999Registered office changed on 03/06/99 from: 120 east road london N1 6AA (1 page)
21 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999Company name changed tallmark LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed tallmark LIMITED\certificate issued on 26/03/99 (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 March 1999Incorporation (15 pages)
3 March 1999Incorporation (15 pages)