Company NameSpring (Holdings) Limited
Company StatusDissolved
Company Number03760381
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(10 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 22 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr James Richard Moss
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(16 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 22 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed02 September 2003(4 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 22 March 2022)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed02 September 2003(4 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 22 March 2022)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NamePaul Lindsey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressPembroke Lodge
Steepways
Hindhead
Surrey
GU26 6PG
Director NameMr David William Chislett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewick Meadow
Littlewick Road, Knaphill
Woking
Surrey
GU21 2JU
Secretary NameMr Christopher Rendell Croft
NationalityBritish
StatusResigned
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address2 Grimston Road
London
SW6 3QP
Director NameJohn Alan Sansom
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressFairfield Barn, Hoccum Court
Hoccum
Bridgnorth
Shropshire
WV15 5HQ
Director NameMr Neil Graeme Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2001)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address2 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HJ
Director NameNicholas Stephen Deutsch
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressOakleaf Lodge
Templeton Road, Kintbury
Hungerford
Berkshire
RG17 9SL
Director NameMr Nicholas John Prestwich
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyting Down
White Lane
Guildford
Surrey
GU4 8PR
Director NameMr Geoffrey Harrison-Dees
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressPortland House
Rickling Green
Saffron Walden
Essex
CB11 3YG
Director NameNigel Christopher Phillips
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street Limehouse
London
E14 8BB
Director NameJan Loeber
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2001)
RoleEvp Gts Group
Country of ResidenceUnited States
Correspondence Address12 Naomi Drive
Gloucester
Massachussetts
01930
Director NameMr Timothy William George Dennis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilders
Bough Beech
Edenbridge
Kent
TN8 7PW
Director NameDr Javaid Khurshid Aziz
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2000(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarksmead
Titlarks Hill
Ascot
Berkshire
SL5 0JD
Director NameCarlo Baravalle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(11 months after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleCompany Director
Correspondence Address36 Saint Margarets Road
Oxford
Oxfordshire
OX2 6LD
Director NameMr Gerald Michael Whitmore
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Church Street
Wyre Piddle
Worcestershire
WR10 2JD
Director NameNicholas Prestwich
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 year, 10 months after company formation)
Appointment Duration3 weeks (resigned 31 March 2001)
RoleAlternate Director
Correspondence AddressPeriwinkle Cottage Perry Hill
Worplesdon
Guildford
Surrey
GU3 3RG
Director NameDavid Robert Gales
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address4 The Pavillions End
Camberley
Surrey
GU15 2LD
Director NameMr Anthony Brian Klim
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Woolstone
Cheltenham
Gloucestershire
GL52 9RG
Wales
Director NameMr Andrew Peel Fritchie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2003)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameGraham Coxell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreka
Noverton Avenue, Prestbury
Cheltenham
Gloucestershire
GL52 5DB
Wales
Secretary NameMr Andrew Peel Fritchie
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2003)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameMr Robert James Beveridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(4 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Kidmore Road
Caversham
Reading
RG4 7NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHelical Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2003(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 September 2009)
Correspondence Address11-15 Farm Street
London
W1J 5RS

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £0.01Spring (No.3) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,392,810

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 December 2003Delivered on: 6 January 2004
Persons entitled: Helical Bar PLC

Classification: Debenture
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: 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.
Outstanding
7 May 2002Delivered on: 9 May 2002
Satisfied on: 4 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
14 July 1999Delivered on: 17 July 1999
Satisfied on: 16 December 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of adherence to guarantee and debenture dated 03 february 1998
Secured details: All monies due or to become due from the company and em finance limited formerly known as petrus on-line limited to the chargee.
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

Filing History

24 August 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
6 January 2016Appointment of James Richard Moss as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of James Richard Moss as a director on 5 January 2016 (2 pages)
15 October 2015Full accounts made up to 31 March 2015 (13 pages)
15 October 2015Full accounts made up to 31 March 2015 (13 pages)
31 July 2015Director's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Director's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Director's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
29 January 2015Full accounts made up to 31 March 2014 (14 pages)
29 January 2015Full accounts made up to 31 March 2014 (14 pages)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
27 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Timothy John Murphy on 27 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Timothy John Murphy on 27 April 2011 (2 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 April 2010Director's details changed for Helical Registrars Limited on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Helical Registrars Limited on 28 April 2010 (2 pages)
30 April 2010Secretary's details changed for Helical Registrars Limited on 28 April 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Helical Registrars Limited on 28 April 2010 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
27 September 2009Director appointed timothy john murphy (3 pages)
27 September 2009Director appointed timothy john murphy (3 pages)
15 September 2009Appointment terminated director helical nominees LIMITED (1 page)
15 September 2009Appointment terminated director helical nominees LIMITED (1 page)
1 July 2009Return made up to 28/04/09; full list of members (3 pages)
1 July 2009Return made up to 28/04/09; full list of members (3 pages)
28 December 2008Full accounts made up to 31 March 2008 (14 pages)
28 December 2008Full accounts made up to 31 March 2008 (14 pages)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
19 February 2008Full accounts made up to 31 March 2007 (14 pages)
19 February 2008Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Full accounts made up to 31 March 2006 (14 pages)
14 November 2007Full accounts made up to 31 March 2006 (14 pages)
16 August 2007Return made up to 28/04/07; full list of members (5 pages)
16 August 2007Return made up to 28/04/07; full list of members (5 pages)
8 November 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 November 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 August 2006Return made up to 28/04/06; full list of members (5 pages)
4 August 2006Return made up to 28/04/06; full list of members (5 pages)
31 January 2006Full accounts made up to 31 December 2004 (14 pages)
31 January 2006Full accounts made up to 31 December 2004 (14 pages)
28 December 2005Full accounts made up to 31 December 2003 (18 pages)
28 December 2005Full accounts made up to 31 December 2003 (18 pages)
2 July 2005Return made up to 28/04/05; full list of members (5 pages)
2 July 2005Return made up to 28/04/05; full list of members (5 pages)
6 October 2004Return made up to 28/04/04; full list of members (5 pages)
6 October 2004Return made up to 28/04/04; full list of members (5 pages)
6 October 2004Location of register of members (1 page)
6 October 2004Location of register of members (1 page)
6 January 2004Particulars of mortgage/charge (10 pages)
6 January 2004Particulars of mortgage/charge (10 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2003New secretary appointed;new director appointed (3 pages)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003New secretary appointed;new director appointed (3 pages)
30 September 2003New director appointed (3 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (3 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
25 September 2003Company name changed exchange fs group LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed exchange fs group LIMITED\certificate issued on 25/09/03 (2 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 September 2003Full accounts made up to 31 December 2002 (19 pages)
10 September 2003Full accounts made up to 31 December 2002 (19 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
22 August 2003Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
22 August 2003Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
21 August 2003Can/share prem/cap red/reducecap (4 pages)
21 August 2003Can/share prem/cap red/reducecap (4 pages)
7 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 2003Application for reregistration from PLC to private (1 page)
7 August 2003Re-registration of Memorandum and Articles (9 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2003Application for reregistration from PLC to private (1 page)
7 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 2003Re-registration of Memorandum and Articles (9 pages)
23 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Return made up to 28/04/03; full list of members (8 pages)
2 May 2003Return made up to 28/04/03; full list of members (8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
12 November 2002Full accounts made up to 31 December 2001 (21 pages)
12 November 2002Full accounts made up to 31 December 2001 (21 pages)
5 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 May 2002Return made up to 28/04/02; full list of members (8 pages)
10 May 2002Return made up to 28/04/02; full list of members (8 pages)
9 May 2002Particulars of mortgage/charge (5 pages)
9 May 2002Particulars of mortgage/charge (5 pages)
8 March 2002Location of register of members (1 page)
8 March 2002Registered office changed on 08/03/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page)
8 March 2002Registered office changed on 08/03/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page)
8 March 2002Location of register of members (1 page)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
14 December 2001Ad 29/11/01--------- £ si [email protected]=264 £ ic 3113929/3114193 (2 pages)
14 December 2001Ad 26/11/01--------- £ si [email protected]=106 £ ic 3113823/3113929 (2 pages)
14 December 2001Ad 26/11/01--------- £ si [email protected]=318 £ ic 3113505/3113823 (3 pages)
14 December 2001Ad 26/11/01--------- £ si [email protected]=106 £ ic 3113823/3113929 (2 pages)
14 December 2001Ad 26/11/01--------- £ si [email protected]=385 £ ic 3112446/3112831 (2 pages)
14 December 2001Ad 26/11/01--------- £ si [email protected]=674 £ ic 3112831/3113505 (3 pages)
14 December 2001Ad 26/11/01--------- £ si [email protected]=674 £ ic 3112831/3113505 (3 pages)
14 December 2001Ad 26/11/01--------- £ si [email protected]=385 £ ic 3112446/3112831 (2 pages)
14 December 2001Ad 26/11/01--------- £ si [email protected]=318 £ ic 3113505/3113823 (3 pages)
14 December 2001Ad 29/11/01--------- £ si [email protected]=264 £ ic 3113929/3114193 (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
5 November 2001Ad 30/10/01--------- £ si [email protected]=70 £ ic 3112376/3112446 (2 pages)
5 November 2001Ad 30/10/01--------- £ si [email protected]=70 £ ic 3112376/3112446 (2 pages)
17 October 2001Ad 15/10/01--------- £ si [email protected]=77 £ ic 3112299/3112376 (2 pages)
17 October 2001Ad 15/10/01--------- £ si [email protected]=183 £ ic 3112116/3112299 (2 pages)
17 October 2001Ad 15/10/01--------- £ si [email protected]=77 £ ic 3112299/3112376 (2 pages)
17 October 2001Ad 15/10/01--------- £ si [email protected]=183 £ ic 3112116/3112299 (2 pages)
12 October 2001Ad 10/10/01--------- £ si [email protected]=113 £ ic 3112003/3112116 (2 pages)
12 October 2001Ad 10/10/01--------- £ si [email protected]=110 £ ic 3111893/3112003 (2 pages)
12 October 2001Ad 10/10/01--------- £ si [email protected]=110 £ ic 3111893/3112003 (2 pages)
12 October 2001Ad 10/10/01--------- £ si [email protected]=113 £ ic 3112003/3112116 (2 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
13 August 2001Ad 06/08/01--------- £ si [email protected]=179 £ ic 3111714/3111893 (2 pages)
13 August 2001Ad 06/08/01--------- £ si [email protected]=179 £ ic 3111714/3111893 (2 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (38 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (38 pages)
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2001Ad 10/07/01--------- £ si [email protected]=90 £ ic 3111624/3111714 (2 pages)
20 July 2001Ad 10/07/01--------- £ si [email protected]=90 £ ic 3111624/3111714 (2 pages)
12 June 2001Ad 04/06/01--------- £ si [email protected]=36 £ ic 3111588/3111624 (2 pages)
12 June 2001Ad 04/06/01--------- £ si [email protected]=36 £ ic 3111588/3111624 (2 pages)
1 June 2001Statement of affairs (176 pages)
1 June 2001Statement of affairs (176 pages)
1 June 2001Ad 25/04/01--------- £ si [email protected] (3 pages)
1 June 2001Ad 25/04/01--------- £ si [email protected] (3 pages)
29 May 2001Ad 21/05/01--------- £ si [email protected]=82 £ ic 3111506/3111588 (2 pages)
29 May 2001Ad 21/05/01--------- £ si [email protected]=82 £ ic 3111506/3111588 (2 pages)
15 May 2001Return made up to 28/04/01; bulk list available separately (10 pages)
15 May 2001Return made up to 28/04/01; bulk list available separately (10 pages)
3 May 2001Statement of affairs (7 pages)
3 May 2001Statement of affairs (7 pages)
3 May 2001Ad 29/12/00--------- £ si [email protected] (3 pages)
3 May 2001Ad 29/12/00--------- £ si [email protected]=712 £ ic 3016536/3017248 (2 pages)
3 May 2001Ad 29/12/00--------- £ si [email protected] (3 pages)
3 May 2001Statement of affairs (18 pages)
3 May 2001Ad 29/12/00--------- £ si [email protected]=712 £ ic 3016536/3017248 (2 pages)
3 May 2001Statement of affairs (18 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
11 April 2001Ad 12/03/01-28/03/01 £ si [email protected]=1172 £ ic 3015364/3016536 (3 pages)
11 April 2001Ad 12/03/01-28/03/01 £ si [email protected]=1172 £ ic 3015364/3016536 (3 pages)
28 March 2001Statement of affairs (32 pages)
28 March 2001Ad 12/03/01--------- £ si [email protected]=882 £ ic 3014482/3015364 (3 pages)
28 March 2001Statement of affairs (32 pages)
28 March 2001Ad 12/03/01--------- £ si [email protected]=882 £ ic 3014482/3015364 (3 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Location of register of members (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Location of register of members (1 page)
7 March 2001Ad 02/02/01--------- £ si [email protected]=66891 £ ic 2947591/3014482 (3 pages)
7 March 2001Ad 02/02/01--------- £ si [email protected]=66891 £ ic 2947591/3014482 (3 pages)
7 March 2001Statement of affairs (176 pages)
7 March 2001Statement of affairs (176 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
17 January 2001Ad 29/12/00--------- £ si [email protected]=813827 £ ic 2133764/2947591 (4 pages)
17 January 2001Ad 29/12/00--------- £ si [email protected]=813827 £ ic 2133764/2947591 (4 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
28 December 2000Company name changed moneyextra PLC\certificate issued on 28/12/00 (3 pages)
28 December 2000Company name changed moneyextra PLC\certificate issued on 28/12/00 (3 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Statement of affairs (230 pages)
13 December 2000Ad 18/10/00--------- £ si [email protected]=33988 £ ic 2099776/2133764 (2 pages)
13 December 2000Ad 18/10/00--------- £ si [email protected]=33988 £ ic 2099776/2133764 (2 pages)
13 December 2000Ad 08/11/00--------- £ si [email protected]=9555 £ ic 2090221/2099776 (2 pages)
13 December 2000Ad 08/11/00--------- £ si [email protected]=9555 £ ic 2090221/2099776 (2 pages)
13 December 2000Statement of affairs (230 pages)
6 December 2000Listing of particulars (124 pages)
6 December 2000Listing of particulars (124 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(69 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(69 pages)
28 July 2000Full group accounts made up to 31 December 1999 (36 pages)
28 July 2000Full group accounts made up to 31 December 1999 (36 pages)
19 July 2000Statement of affairs (113 pages)
19 July 2000Ad 24/03/00--------- £ si [email protected] (4 pages)
19 July 2000Statement of affairs (113 pages)
19 July 2000Ad 24/03/00--------- £ si [email protected] (4 pages)
13 June 2000Amend 882-110913 x 1P sha 9/3/00 (4 pages)
13 June 2000Amend 882-110913 x 1P sha 9/3/00 (4 pages)
5 June 2000Return made up to 28/04/00; bulk list available separately (10 pages)
5 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Return made up to 28/04/00; bulk list available separately (10 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 June 2000Ad 09/03/00--------- £ si [email protected]=1109 £ ic 2090221/2091330 (3 pages)
1 June 2000Statement of affairs (82 pages)
1 June 2000Ad 09/03/00--------- £ si [email protected]=1109 £ ic 2090221/2091330 (3 pages)
1 June 2000Statement of affairs (82 pages)
22 May 2000Company name changed the exchange holdings PLC\certificate issued on 22/05/00 (4 pages)
22 May 2000Company name changed the exchange holdings PLC\certificate issued on 22/05/00 (4 pages)
8 May 2000Ad 09/03/00--------- £ si [email protected]=1109 £ ic 2089112/2090221 (3 pages)
8 May 2000Ad 09/03/00--------- £ si [email protected]=1109 £ ic 2089112/2090221 (3 pages)
2 May 2000Registered office changed on 02/05/00 from: britannia wharf monument road woking surrey GU21 5LW (1 page)
2 May 2000Registered office changed on 02/05/00 from: britannia wharf monument road woking surrey GU21 5LW (1 page)
22 April 2000£ ic 4234112/2674112 14/07/99 £ sr [email protected]=1560000 (1 page)
22 April 2000£ ic 2674112/2089112 13/08/99 £ sr [email protected]= 585000 (1 page)
22 April 2000£ ic 2674112/2089112 13/08/99 £ sr [email protected]= 585000 (1 page)
22 April 2000£ ic 4234112/2674112 14/07/99 £ sr [email protected]=1560000 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
5 November 1999Ad 13/08/99--------- £ si [email protected]=663 £ ic 3809046/3809709 (3 pages)
5 November 1999Ad 13/08/99--------- £ si [email protected]=424403 £ ic 3809709/4234112 (3 pages)
5 November 1999Ad 13/08/99--------- £ si [email protected]=663 £ ic 3809046/3809709 (3 pages)
5 November 1999Ad 13/08/99--------- £ si [email protected]=424403 £ ic 3809709/4234112 (3 pages)
7 October 1999Ad 07/09/99--------- £ si [email protected]=54230 £ ic 3754816/3809046 (2 pages)
7 October 1999Ad 07/09/99--------- £ si [email protected]=54230 £ ic 3754816/3809046 (2 pages)
26 August 1999Statement of affairs (17 pages)
26 August 1999Ad 14/07/99--------- £ si [email protected]=3169814 £ si [email protected]= 585000 £ ic 2/3754816 (4 pages)
26 August 1999Ad 14/07/99--------- £ si [email protected]=3169814 £ si [email protected]= 585000 £ ic 2/3754816 (4 pages)
26 August 1999Statement of affairs (17 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
28 July 1999S-div 14/07/99 (1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999New director appointed (2 pages)
28 July 1999S-div 14/07/99 (1 page)
28 July 1999£ nc 1000/6500000 14/07/99 (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999£ nc 1000/6500000 14/07/99 (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
17 July 1999Particulars of mortgage/charge (7 pages)
17 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 July 1999Balance Sheet (5 pages)
15 July 1999Declaration on reregistration from private to PLC (1 page)
15 July 1999Declaration on reregistration from private to PLC (1 page)
15 July 1999Application for reregistration from private to PLC (1 page)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 July 1999Auditor's report (1 page)
15 July 1999Re-registration of Memorandum and Articles (25 pages)
15 July 1999Balance Sheet (5 pages)
15 July 1999Re-registration of Memorandum and Articles (25 pages)
15 July 1999Auditor's statement (1 page)
15 July 1999Auditor's report (1 page)
15 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 July 1999Application for reregistration from private to PLC (1 page)
15 July 1999Auditor's statement (1 page)
29 June 1999Company name changed graspstock LIMITED\certificate issued on 29/06/99 (2 pages)
29 June 1999Company name changed graspstock LIMITED\certificate issued on 29/06/99 (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
28 April 1999Incorporation (13 pages)
28 April 1999Incorporation (13 pages)