London
W1J 6LH
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 08 December 2020) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Janet Diane Chamberlain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2001) |
Role | Freelance Designer |
Correspondence Address | 18 Hanah Court Edgehill Wimbledon London SW19 4NP |
Director Name | Mr Gary Richard Sharp |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 2007) |
Role | Architect |
Correspondence Address | High March Pyrford Road West Byfleet Surrey KT14 6RE |
Director Name | Mr Andrew Darby Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 74 Ramillies Road London W4 1JA |
Director Name | Mr Raymond Kenneth Chamberlain |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crocketts Manor, Beaudesert Park Birmingham Road, Henley In Arden Solihull West Midlands B95 5QB |
Secretary Name | Mr Andrew Darby Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 December 1999) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 74 Ramillies Road London W4 1JA |
Director Name | Christopher Philip Bastin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 2007) |
Role | Operations Manager |
Correspondence Address | 6 Merlin Clove Winkfield Row Bracknell Berkshire RG42 7TD |
Director Name | Mary Julia Martin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 7 St Marys Road Harborne Birmingham West Midlands B17 0HB |
Secretary Name | Mary Julia Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 7 St Marys Road Harborne Birmingham West Midlands B17 0HB |
Director Name | Mr Mark Hamilton Carter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2003) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 85 Alma Road Windsor Berkshire SL4 3EX |
Secretary Name | Mr Michael Piers Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grove Road Epsom Surrey KT17 4DF |
Secretary Name | Mr Gary Richard Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | High March Pyrford Road West Byfleet Surrey KT14 6RE |
Director Name | Neal Morris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2004) |
Role | Builder |
Correspondence Address | 2 Branksome Gower Road Weybridge Surrey KT13 0HD |
Secretary Name | Mr Anthony John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mallard Place Hanbury Park Droitwich Worcestershire WR9 8WD |
Director Name | Mr Paul Isaacs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Darley Green Road Knowle Solihull West Midlands B93 8PU |
Director Name | Mr David Michael Owen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 November 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Featherston Road Streetly Sutton Coldfield West Midlands B74 3JN |
Director Name | Mr Anthony John O'Brien |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Mallard Place Hanbury Park Droitwich Worcestershire WR9 8WD |
Director Name | Mr John Adrian Ferree |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | castlefordhomes.com |
---|
Registered Address | 20 Berkeley Square Mayfair London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.1m at £1 | Sunley Holdings Limited 99.90% Preference |
---|---|
1000 at £1 | Sunley Holdings Limited 0.10% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2003 | Delivered on: 9 July 2003 Satisfied on: 19 January 2005 Persons entitled: The Governor and Company of the Bank of Ireland 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 land lying to the north-west of blackdown avenue pyrford woking surrey and land at the back of hightrees blackdown avenue pyrford woking. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 May 2002 | Delivered on: 23 May 2002 Satisfied on: 19 January 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land known as shuna sheerwater road woodham title number SY397964. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 2002 | Delivered on: 20 April 2002 Satisfied on: 12 April 2007 Persons entitled: Alun David Spillman Classification: Security deposit Secured details: £19,500 and interest thereon due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £19,500 (and interest thereon) deposited with lloyds tsb bank PLC 47 high street brentwood essex bankers to alun david spillman as landlord of the old sorting office rosemount avenue west byfleet surrey. Fully Satisfied |
17 September 2001 | Delivered on: 20 September 2001 Satisfied on: 19 January 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properties known as the land to the west of granville road, weybridge t/n SY671395, land at ling point, cobbetts hill, weybridge t/n SY671066, land to the rear of ling point, cobbetts hill, weybridge t/n SY26321. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
29 August 2001 | Delivered on: 31 August 2001 Satisfied on: 19 January 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement and/or the assignment. Particulars: All the company's rights title and interest in and to the deposit and the debt represented thereby.. See the mortgage charge document for full details. Fully Satisfied |
29 August 2001 | Delivered on: 31 August 2001 Satisfied on: 19 January 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge. Particulars: All the f/h land at fratons, newlands drive, maidenhead SL6 4LL t/no BK360526.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2001 | Delivered on: 31 August 2001 Satisfied on: 19 January 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture. Particulars: All the f/h property at fratons, newlands drive, maidenhead SL6 4LL t/no BK360536. 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 |
16 March 2006 | Delivered on: 18 March 2006 Satisfied on: 7 March 2007 Persons entitled: Croftdawn Limited Classification: Charge of shares 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: By way of first fixed charge the securit. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 31 March 2005 Satisfied on: 30 September 2006 Persons entitled: National Westminster 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: Church cottage 7 church street hampton middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 February 2005 | Delivered on: 19 February 2005 Satisfied on: 30 September 2006 Persons entitled: National Westminster 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: Land on the south side of 9 ailsa road st margaret's richmond-upon-thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 February 2005 | Delivered on: 15 February 2005 Satisfied on: 30 September 2006 Persons entitled: National Westminster 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 |
3 February 2005 | Delivered on: 9 February 2005 Satisfied on: 7 March 2007 Persons entitled: The Forward Innovation Fund Classification: Debenture Secured details: All monies up to the sum of £2,000,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of 9 ailsa road S. 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 |
10 August 2000 | Delivered on: 11 August 2000 Satisfied on: 22 September 2001 Persons entitled: David Robert Fison Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consent and variation dated 27TH june 2000 between raymond sinclair franklin the company and the chargee and in the agreement of 20TH january 2000 referred to therein. Particulars: Cash deposit of £50,000 deposited with courts & co. 15 wimpole street london W1M 8AP. Fully Satisfied |
10 April 2007 | Delivered on: 12 April 2007 Persons entitled: Alun David Spillman Classification: Rent deposit deed Secured details: £19500.00 due or to become due from the company to. Particulars: The tenant with full title gaurantee charges its interest in the deposit account. Outstanding |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 February 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
19 February 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 August 2011 | Termination of appointment of John Ferree as a director (1 page) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 March 2010 | Director's details changed for John Adrian Ferree on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for John Adrian Ferree on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
9 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
24 May 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 December 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (8 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (4 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: birmingham road henley in arden west midlands B95 5QA (1 page) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (3 pages) |
19 October 2006 | New director appointed (2 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
18 March 2006 | Particulars of mortgage/charge (6 pages) |
30 January 2006 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (9 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
4 January 2005 | Director resigned (1 page) |
30 December 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 1760 solihull parkway birmingham business park birmingham west midlands B37 7YD (1 page) |
29 March 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
9 July 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members
|
25 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 July 2002 | Auditor's resignation (2 pages) |
23 May 2002 | Particulars of mortgage/charge (5 pages) |
23 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | New director appointed (2 pages) |
6 March 2002 | Ad 09/08/01--------- £ si 1000000@1 (2 pages) |
6 March 2002 | Nc inc already adjusted 09/08/01 (1 page) |
6 March 2002 | Return made up to 01/03/02; full list of members (9 pages) |
6 March 2002 | Resolutions
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
26 January 2002 | Nc inc already adjusted 09/08/01 (1 page) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
31 August 2001 | Particulars of mortgage/charge (6 pages) |
31 August 2001 | Particulars of mortgage/charge (6 pages) |
31 August 2001 | Particulars of mortgage/charge (7 pages) |
15 August 2001 | Resolutions
|
4 April 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 10/03/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 1760 solihull parkway birmingham business park birmingham west midlands B37 7YD (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: birmingham road henley in arden solihull west midlands B95 5QA (1 page) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Resolutions
|
17 March 2000 | Return made up to 10/03/00; full list of members
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Ad 16/09/99--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages) |
22 September 1999 | £ nc 100/540 16/09/99 (1 page) |
22 September 1999 | £ nc 540/1000 16/09/99 (1 page) |
22 September 1999 | £ nc 1000/51000 16/09/99 (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (3 pages) |
15 July 1999 | New director appointed (2 pages) |
10 March 1999 | Incorporation (18 pages) |