Company NameEsporta Tennis Clubs Limited
Company StatusActive
Company Number03765731
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Previous NameVitalblade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(24 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(24 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(24 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMichael Ian Grade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 1999)
RoleChief Executive
Correspondence AddressFlat 18 Bevedere House
130 2 Grosvenor Road
London
SW1V 3JY
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PP
Secretary NameMr Charles Graham Coles
NationalityBritish
StatusResigned
Appointed08 June 1999(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PP
Secretary NameRuth Anderson
NationalityBritish
StatusResigned
Appointed22 October 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2003)
RoleChartered Accountant
Correspondence Address46 Upper Grotto Road
Strawberry Hill
Twickenham
TW1 4NF
Director NameMr Stuart John Creed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJade House The Avenue
Claverton Down
Bath
BA2 7AX
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 August 2007)
RoleFinance Director Esporta Group
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Secretary NameMr Michael David Ball
NationalityBritish
StatusResigned
Appointed05 February 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2004)
RoleFinance Director Esporta Group
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameRuth Anderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address46 Upper Grotto Road
Strawberry Hill
Twickenham
TW1 4NF
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed13 May 2003(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 3 Rowsley Lodge
72a Lady Margaret Road
London
N19 5EL
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2007)
RoleChief Executive Esporta Group
Country of ResidenceEngland
Correspondence AddressLodge Farm
High Street, Thelnetham
Diss
Norfolk
IP22 1JL
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed12 July 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NameMr Stephen Paul Charlton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2008)
RoleExecutive Director, Esporta Gr
Country of ResidenceEngland
Correspondence Address9 Rowan Close
Burscough
Lancashire
L40 4LP
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr Jog Dhody
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2011)
RoleChief Financial Officer, Esporta Gr
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameMr Eugene Patrick Scales
StatusResigned
Appointed07 July 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressTrinity Court
Molly Millars Lane
Wokingham
Surrey
RG41 2PY
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(12 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameJames Archibald
NationalityBritish
StatusResigned
Appointed18 July 2011(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(16 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(21 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(23 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(24 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteesporta.co.uk

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £0.0001Esporta Racquets LTD
100.05%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

4 July 2023Delivered on: 7 July 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject in each case to any exclusion being satisfied), in each case as defined in the debenture being registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
13 May 2021Delivered on: 20 May 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to any exclusion being satisfied), in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
30 June 2017Delivered on: 11 July 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to the satisfaction of any exclusion), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 June 2009Delivered on: 26 June 2009
Satisfied on: 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 February 2006Delivered on: 18 February 2006
Satisfied on: 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) 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.
Fully Satisfied
27 January 2004Delivered on: 7 February 2004
Satisfied on: 3 November 2005
Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties 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.
Fully Satisfied
27 January 2004Delivered on: 3 February 2004
Satisfied on: 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 January 2024Appointment of Luca Sommaruga as a director on 12 December 2023 (2 pages)
15 December 2023Appointment of Poppy Kevelighan as a secretary on 12 December 2023 (2 pages)
15 December 2023Termination of appointment of Malcolm Robert Armstrong as a director on 30 November 2023 (1 page)
15 December 2023Termination of appointment of Nicholas Anthony King as a secretary on 12 December 2023 (1 page)
15 December 2023Appointment of Nicholas Anthony King as a director on 12 December 2023 (2 pages)
15 December 2023Termination of appointment of Andrew Bryan Scobie as a director on 30 November 2023 (1 page)
7 October 2023Full accounts made up to 31 December 2022 (19 pages)
12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
8 September 2023Termination of appointment of Hannah Worthington as a secretary on 1 September 2023 (1 page)
8 September 2023Appointment of Nicholas Anthony King as a secretary on 1 September 2023 (2 pages)
7 July 2023Registration of charge 037657310009, created on 4 July 2023 (63 pages)
20 January 2023Appointment of Malcolm Robert Armstrong as a director on 21 December 2022 (2 pages)
20 January 2023Appointment of Luca Valotta as a director on 21 December 2022 (2 pages)
1 December 2022Termination of appointment of David Anthony Rowland Carter as a director on 30 November 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (18 pages)
12 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Ashley John Aylmer as a director on 30 April 2022 (1 page)
3 May 2022Appointment of Andrew Bryan Scobie as a director on 1 May 2022 (2 pages)
27 January 2022Change of details for Esporta Racquets Limited as a person with significant control on 8 July 2021 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (24 pages)
5 October 2021Termination of appointment of Johanna Ruth Hartley as a director on 4 October 2021 (1 page)
5 October 2021Termination of appointment of Matthew William Bucknall as a director on 29 September 2021 (1 page)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
8 July 2021Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on 8 July 2021 (1 page)
20 May 2021Registration of charge 037657310008, created on 13 May 2021 (56 pages)
30 April 2021Change of details for Esporta Racquets Limited as a person with significant control on 1 March 2021 (2 pages)
20 April 2021Director's details changed for Johanna Ruth Hartley on 15 April 2021 (2 pages)
1 March 2021Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 (1 page)
24 December 2020Full accounts made up to 31 December 2019 (19 pages)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
11 September 2020Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page)
10 September 2020Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (17 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
15 June 2018Part of the property or undertaking no longer forms part of charge 037657310007 (1 page)
31 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
25 August 2017Full accounts made up to 31 December 2016 (14 pages)
25 August 2017Full accounts made up to 31 December 2016 (14 pages)
11 July 2017Registration of charge 037657310007, created on 30 June 2017 (56 pages)
11 July 2017Registration of charge 037657310007, created on 30 June 2017 (56 pages)
11 July 2017Satisfaction of charge 037657310006 in full (1 page)
11 July 2017Satisfaction of charge 037657310006 in full (1 page)
6 July 2017Satisfaction of charge 5 in full (24 pages)
6 July 2017Satisfaction of charge 5 in full (24 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
8 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
24 December 2015Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
24 December 2015Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
22 December 2015Appointment of Johanna Ruth Hartley as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Johanna Ruth Hartley as a director on 1 December 2015 (2 pages)
21 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
2 November 2015Full accounts made up to 31 December 2014 (18 pages)
2 November 2015Full accounts made up to 31 December 2014 (18 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2.001
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2.001
(5 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
30 October 2014Registration of charge 037657310006, created on 24 October 2014 (66 pages)
30 October 2014Registration of charge 037657310006, created on 24 October 2014 (66 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2.001
(5 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2.001
(5 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2.001
(5 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2.001
(5 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 5 (21 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 5 (21 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 12/09/2011
(4 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
9 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
9 September 2011Termination of appointment of Richard Segal as a director (2 pages)
9 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
9 September 2011Termination of appointment of Richard Segal as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
9 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
9 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
9 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Surrey RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Surrey RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Surrey RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
15 August 2011Auditor's resignation (2 pages)
15 August 2011Auditor's resignation (2 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
29 July 2010Solvency statement dated 28/07/10 (1 page)
29 July 2010Statement by directors (1 page)
29 July 2010Statement of capital on 29 July 2010
  • GBP 2.0010
(5 pages)
29 July 2010Statement by directors (1 page)
29 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2010Statement of capital on 29 July 2010
  • GBP 2.001
(5 pages)
29 July 2010Solvency statement dated 28/07/10 (1 page)
29 July 2010Statement of capital on 29 July 2010
  • GBP 2.0010
(5 pages)
29 July 2010Statement of capital on 29 July 2010
  • GBP 2.001
(5 pages)
29 July 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 2.0010
(5 pages)
29 July 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 2.0010
(5 pages)
29 July 2010Resolutions
  • RES14 ‐ Cap bi £134,900,000 28/07/2010
  • RES13 ‐ Re capitalisation and allotment 28/07/2010
(1 page)
29 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2010Resolutions
  • RES14 ‐ Cap bi £134,900,000 28/07/2010
  • RES13 ‐ Re capitalisation and allotment 28/07/2010
(1 page)
27 July 2010Resolutions
  • RES13 ‐ Cancel £151299998 from share prem a/c 27/07/2010
(2 pages)
27 July 2010Statement by directors (1 page)
27 July 2010Solvency statement dated 27/07/10 (1 page)
27 July 2010Statement by directors (1 page)
27 July 2010Resolutions
  • RES13 ‐ Cancel £151299998 from share prem a/c 27/07/2010
(2 pages)
27 July 2010Solvency statement dated 27/07/10 (1 page)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
23 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
23 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
17 October 2009Company name changed vitalblade LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
17 October 2009Change of name notice (2 pages)
17 October 2009Company name changed vitalblade LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
17 October 2009Change of name notice (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (14 pages)
18 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
1 July 2009Resolutions
  • RES13 ‐ Re interest agreement company business 16/06/2009
(2 pages)
1 July 2009Resolutions
  • RES13 ‐ Re interest agreement company business 16/06/2009
(2 pages)
26 June 200930/04/09 no member list (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
26 June 200930/04/09 no member list (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
4 May 2009Full accounts made up to 31 December 2007 (14 pages)
4 May 2009Full accounts made up to 31 December 2007 (14 pages)
16 February 2009Director appointed david jon leatherbarrow (1 page)
16 February 2009Director appointed david jon leatherbarrow (1 page)
12 January 2009Appointment terminated director stephen charlton (1 page)
12 January 2009Appointment terminated director stephen charlton (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Appointment terminated director andrew hall (1 page)
6 May 2008Appointment terminated director andrew hall (1 page)
23 April 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 April 2008Director appointed jog dhody (1 page)
1 April 2008Director appointed jog dhody (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2008Memorandum and Articles of Association (29 pages)
14 March 2008Memorandum and Articles of Association (29 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Memorandum and Articles of Association (25 pages)
9 August 2007Memorandum and Articles of Association (25 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
21 March 2007Section 394 (1 page)
21 March 2007Section 394 (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
11 May 2006Return made up to 30/04/06; full list of members (3 pages)
11 May 2006Return made up to 30/04/06; full list of members (3 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Memorandum and Articles of Association (18 pages)
2 March 2006Memorandum and Articles of Association (18 pages)
18 February 2006Particulars of mortgage/charge (29 pages)
18 February 2006Particulars of mortgage/charge (29 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 May 2005Return made up to 30/04/05; full list of members (3 pages)
13 May 2005Return made up to 30/04/05; full list of members (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
29 September 2004Full accounts made up to 31 December 2003 (9 pages)
29 September 2004Full accounts made up to 31 December 2003 (9 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2004Particulars of mortgage/charge (12 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
6 June 2003Return made up to 07/05/03; full list of members (7 pages)
6 June 2003Return made up to 07/05/03; full list of members (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
6 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
6 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
3 April 2003Full accounts made up to 31 May 2002 (10 pages)
3 April 2003Full accounts made up to 31 May 2002 (10 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
12 February 2003New secretary appointed;new director appointed (3 pages)
12 February 2003New secretary appointed;new director appointed (3 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
24 June 2002Return made up to 07/05/02; no change of members (7 pages)
24 June 2002Return made up to 07/05/02; no change of members (7 pages)
8 April 2002Full accounts made up to 31 May 2001 (10 pages)
8 April 2002Full accounts made up to 31 May 2001 (10 pages)
13 March 2002Total exemption full accounts made up to 31 May 2000 (11 pages)
13 March 2002Total exemption full accounts made up to 31 May 2000 (11 pages)
3 July 2001Return made up to 07/05/01; full list of members (6 pages)
3 July 2001Return made up to 07/05/01; full list of members (6 pages)
31 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2000Ad 30/01/00--------- £ si [email protected] £ ic 2/2 (2 pages)
17 April 2000Statement of affairs (28 pages)
17 April 2000Statement of affairs (28 pages)
17 April 2000Ad 30/01/00--------- £ si [email protected] £ ic 2/2 (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 7 soho street london W1V 5FA (1 page)
4 February 2000Registered office changed on 04/02/00 from: 7 soho street london W1V 5FA (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 November 1999Conso s-div 18/11/99 (1 page)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 November 1999Conso s-div 18/11/99 (1 page)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 November 1999Nc inc already adjusted 12/11/99 (1 page)
19 November 1999Nc inc already adjusted 12/11/99 (1 page)
19 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 November 1999Conso s-div 12/11/99 (1 page)
19 November 1999Conso s-div 12/11/99 (1 page)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999Director resigned (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
23 June 1999New secretary appointed;new director appointed (3 pages)
23 June 1999New director appointed (3 pages)
23 June 1999New secretary appointed;new director appointed (3 pages)
23 June 1999New director appointed (3 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 1999Director resigned (1 page)
7 May 1999Incorporation (13 pages)
7 May 1999Incorporation (13 pages)