Company NameFirst Choice Facilities Limited
Company StatusDissolved
Company Number03771944
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NamesFirst Choice Facilities Limited and First Choice Facilities Plc

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 33190Repair of other equipment

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2017(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 02 November 2021)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMoosa Farook Meah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameJames Patrick Doran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleFire Systems
Country of ResidenceUnited Kingdom
Correspondence Address18 Somerset Road
Brentford
Middlesex
TW8 8BX
Director NameMs Sosi Kaskanian
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPower House 1 Linkfield Road
Isleworth
TW7 6QG
Secretary NameSosi Kaskanian
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleFire Systems
Country of ResidenceUnited Kingdom
Correspondence Address18 Somerset Road
Brentford
Middlesex
TW8 8BX
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed12 November 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address28 Elder Close
Sheraton Park Tilehurst
Reading
RG31 5WG
Secretary NameSosi Kaskanian
NationalityBritish
StatusResigned
Appointed07 May 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleFire Systems
Correspondence Address2 John Day House
Lower Square
Old Isleworth
Middlesex
TW7 6XH
Director NamePaul Collis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleSales Director
Correspondence AddressBrockhurst
76 Dukes Ride
Crowthorne
Berkshire
RG45 6DN
Director NameMs Amanda Doran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressPower House 1 Linkfield Road
Isleworth
TW7 6QG
Secretary NameEwelina Duda
NationalityBritish
StatusResigned
Appointed31 December 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address18 Somerset Road
Brentford
Middlesex
TW8 8BX
Director NameMr James Patrick Doran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower House 1 Linkfield Road
Isleworth
TW7 6QG
Secretary NameMs Sosi Kaskanian
StatusResigned
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2014)
RoleCompany Director
Correspondence AddressPower House 1 Linkfield Road
Isleworth
TW7 6QG
Director NameMr Stuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPower House 1 Linkfield Road
Isleworth
TW7 6QG
Director NameMr John Paul Newman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2014)
RoleService Director
Country of ResidenceEngland
Correspondence AddressPower House 1 Linkfield Road
Isleworth
TW7 6QG
Director NameMark Roland Briglia
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2014(15 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Jordi Andreu
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed19 November 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed19 November 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Ian Andrew Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sudbury On Thames
Middlesex
TW16 5DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.fcfplc.co.uk
Email address[email protected]
Telephone020 85686622
Telephone regionLondon

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Adt Fire & Security PLC
92.50%
Ordinary A
4.1k at £1Adt Fire & Security PLC
7.50%
Ordinary B

Financials

Year2014
Turnover£12,016,359
Gross Profit£4,758,674
Net Worth£1,886,729
Cash£295,526
Current Liabilities£2,978,168

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 January 2013Delivered on: 10 January 2013
Persons entitled: Septangle LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,400.
Outstanding
13 February 2012Delivered on: 14 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 January 2012Delivered on: 26 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
23 September 2011Delivered on: 26 September 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 January 2011Delivered on: 26 January 2011
Satisfied on: 28 January 2012
Persons entitled: Close Invoice Finance LTD

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
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
25 February 2010Delivered on: 5 March 2010
Satisfied on: 13 September 2011
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Debenture
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: All the company's book debts and other debts revenues and claims present and future and contingent see image for full details.
Fully Satisfied
16 May 2001Delivered on: 17 May 2001
Satisfied on: 23 September 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
9 August 2021Application to strike the company off the register (3 pages)
28 July 2021Satisfaction of charge 6 in full (1 page)
28 July 2021Satisfaction of charge 4 in full (1 page)
28 July 2021Satisfaction of charge 7 in full (1 page)
28 July 2021Satisfaction of charge 5 in full (1 page)
25 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
15 March 2021Solvency Statement dated 11/02/21 (1 page)
15 March 2021Statement by Directors (1 page)
15 March 2021Statement of capital on 15 March 2021
  • GBP 4
(3 pages)
15 March 2021Resolutions
  • RES13 ‐ Capital redemption reserve fund cancelled 11/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 February 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
11 September 2020Accounts for a dormant company made up to 30 September 2019 (14 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
15 August 2019Full accounts made up to 30 September 2018 (21 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 30 September 2017 (22 pages)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 January 2018Auditor's resignation (1 page)
2 January 2018Appointment of Moosa Farook Meah as a director on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Jordi Andreu as a director on 31 December 2017 (1 page)
19 December 2017Full accounts made up to 30 September 2016 (22 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
21 April 2017Appointment of Mr Mark Ayre as a director on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
21 April 2017Appointment of Mr Mark Ayre as a director on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of Ian Hodgson as a director on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
21 April 2017Termination of appointment of Ian Hodgson as a director on 31 March 2017 (1 page)
23 January 2017Full accounts made up to 25 September 2015 (22 pages)
23 January 2017Full accounts made up to 25 September 2015 (22 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 54,053
(8 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 54,053
(8 pages)
2 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
2 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 54,053
(6 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 54,053
(6 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 54,053
(6 pages)
12 June 2015Register inspection address has been changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
12 June 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
12 June 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
12 June 2015Register inspection address has been changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
3 June 2015Appointment of Mr Ian Hodgson as a director on 17 April 2015 (2 pages)
3 June 2015Appointment of Mr Ian Hodgson as a director on 17 April 2015 (2 pages)
2 June 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
2 June 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
7 April 2015Group of companies' accounts made up to 31 October 2014 (27 pages)
7 April 2015Group of companies' accounts made up to 31 October 2014 (27 pages)
24 December 2014Registered office address changed from Power House 1 Linkfield Road Isleworth TW7 6QG to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 24 December 2014 (1 page)
24 December 2014Registered office address changed from Power House 1 Linkfield Road Isleworth TW7 6QG to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 24 December 2014 (1 page)
17 December 2014Statement of company's objects (1 page)
17 December 2014Change of share class name or designation (1 page)
17 December 2014Statement of company's objects (1 page)
17 December 2014Change of share class name or designation (1 page)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
26 November 2014Termination of appointment of John Paul Newman as a director on 19 November 2014 (1 page)
26 November 2014Termination of appointment of John Paul Newman as a director on 19 November 2014 (1 page)
26 November 2014Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Stuart James Mclaughlan as a director on 19 November 2014 (1 page)
26 November 2014Termination of appointment of Sosi Kaskanian as a secretary on 19 November 2014 (1 page)
26 November 2014Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of James Patrick Doran as a director on 19 November 2014 (1 page)
26 November 2014Termination of appointment of James Patrick Doran as a director on 19 November 2014 (1 page)
26 November 2014Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Amanda Doran as a director on 19 November 2014 (1 page)
26 November 2014Termination of appointment of Sosi Kaskanian as a director on 19 November 2014 (1 page)
26 November 2014Termination of appointment of Sosi Kaskanian as a secretary on 19 November 2014 (1 page)
26 November 2014Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Sosi Kaskanian as a director on 19 November 2014 (1 page)
26 November 2014Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages)
26 November 2014Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages)
26 November 2014Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Stuart James Mclaughlan as a director on 19 November 2014 (1 page)
26 November 2014Termination of appointment of Amanda Doran as a director on 19 November 2014 (1 page)
26 November 2014Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages)
18 November 2014Re-registration of Memorandum and Articles (9 pages)
18 November 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
18 November 2014Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
18 November 2014Re-registration from a public company to a private limited company (2 pages)
23 September 2014Purchase of own shares. (3 pages)
23 September 2014Purchase of own shares. (3 pages)
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2014Cancellation of shares. Statement of capital on 21 August 2014
  • GBP 54,053
(4 pages)
9 September 2014Cancellation of shares. Statement of capital on 21 August 2014
  • GBP 54,053
(4 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders (7 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders (7 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders (7 pages)
9 December 2013Group of companies' accounts made up to 31 October 2013 (27 pages)
9 December 2013Group of companies' accounts made up to 31 October 2013 (27 pages)
7 June 2013Register(s) moved to registered office address (2 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(7 pages)
7 June 2013Register(s) moved to registered office address (2 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(7 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(7 pages)
9 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2013Resolutions
  • RES13 ‐ Inc cap to 87.500 20/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 87.500
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 87.500
(4 pages)
9 May 2013Resolutions
  • RES13 ‐ Inc cap to 87.500 20/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 May 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
2 May 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 August 2012Appointment of Mr John Paul Newman as a director (2 pages)
24 August 2012Appointment of Mr John Paul Newman as a director (2 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 December 2011Group of companies' accounts made up to 31 October 2011 (25 pages)
12 December 2011Group of companies' accounts made up to 31 October 2011 (25 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Ms Amanda Doran on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Ms Sosi Kaskanian on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Ms Amanda Doran on 1 September 2009 (2 pages)
2 August 2011Director's details changed for Ms Amanda Doran on 1 September 2009 (2 pages)
2 August 2011Director's details changed for Ms Amanda Doran on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Mr James Patrick Doran on 1 January 2011 (2 pages)
2 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Ms Sosi Kaskanian on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Ms Amanda Doran on 1 September 2009 (2 pages)
2 August 2011Director's details changed for Mr James Patrick Doran on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Mr James Patrick Doran on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Ms Amanda Doran on 1 January 2011 (2 pages)
2 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Ms Sosi Kaskanian on 1 January 2011 (2 pages)
31 May 2011Auditor's resignation (1 page)
31 May 2011Auditor's resignation (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2010Group of companies' accounts made up to 31 October 2010 (25 pages)
20 December 2010Group of companies' accounts made up to 31 October 2010 (25 pages)
22 September 2010Appointment of Mr Stuart James Mclaughlan as a director (2 pages)
22 September 2010Appointment of Mr Stuart James Mclaughlan as a director (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Amanda Doran on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Sosi Kaskanian on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Amanda Doran on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Sosi Kaskanian on 1 November 2009 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Sosi Kaskanian on 1 November 2009 (2 pages)
8 June 2010Register(s) moved to registered inspection location (2 pages)
8 June 2010Director's details changed for Amanda Doran on 1 November 2009 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2010Appointment of Mr James Patrick Doran as a director (2 pages)
6 January 2010Appointment of Mr James Patrick Doran as a director (2 pages)
5 January 2010Termination of appointment of Ewelina Duda as a secretary (1 page)
5 January 2010Termination of appointment of Ewelina Duda as a secretary (1 page)
5 January 2010Appointment of Ms Sosi Kaskanian as a secretary (1 page)
5 January 2010Appointment of Ms Sosi Kaskanian as a secretary (1 page)
10 December 2009Group of companies' accounts made up to 31 October 2009 (27 pages)
10 December 2009Group of companies' accounts made up to 31 October 2009 (27 pages)
1 December 2009Current accounting period extended from 30 October 2010 to 31 October 2010 (2 pages)
1 December 2009Current accounting period extended from 30 October 2010 to 31 October 2010 (2 pages)
3 August 2009Return made up to 07/06/09; full list of members (4 pages)
3 August 2009Return made up to 07/06/09; full list of members (4 pages)
15 May 2009Group of companies' accounts made up to 30 October 2008 (27 pages)
15 May 2009Group of companies' accounts made up to 30 October 2008 (27 pages)
10 February 2009Return made up to 07/06/08; full list of members (4 pages)
10 February 2009Return made up to 07/06/08; full list of members (4 pages)
19 January 2009Secretary appointed ewelina duda (2 pages)
19 January 2009Appointment terminated secretary sosi kaskanian (1 page)
19 January 2009Director appointed amanda doran (2 pages)
19 January 2009Appointment terminated secretary sosi kaskanian (1 page)
19 January 2009Director appointed amanda doran (2 pages)
19 January 2009Secretary appointed ewelina duda (2 pages)
27 November 2008Registered office changed on 27/11/2008 from powerhouse 1 linkfield road islewroth middlesex TW7 6QG (1 page)
27 November 2008Registered office changed on 27/11/2008 from powerhouse 1 linkfield road islewroth middlesex TW7 6QG (1 page)
26 November 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
26 November 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
15 January 2008Return made up to 07/06/07; full list of members (3 pages)
15 January 2008Return made up to 07/06/07; full list of members (3 pages)
14 December 2007Group of companies' accounts made up to 30 April 2007 (23 pages)
14 December 2007Group of companies' accounts made up to 30 April 2007 (23 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
21 December 2006Full accounts made up to 30 April 2006 (23 pages)
21 December 2006Full accounts made up to 30 April 2006 (23 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
28 June 2006Return made up to 07/06/06; full list of members (2 pages)
28 June 2006Return made up to 07/06/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 26 gibwood road northenden manchester lancashire M22 4BT (1 page)
11 January 2006Registered office changed on 11/01/06 from: 26 gibwood road northenden manchester lancashire M22 4BT (1 page)
21 December 2005Resolutions
  • RES13 ‐ Re share issue 09/12/05
(1 page)
21 December 2005Resolutions
  • RES13 ‐ Re share issue 09/12/05
(1 page)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2005Ad 12/11/02--------- £ si 49900@1 (2 pages)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2005Ad 12/11/02--------- £ si 49900@1 (2 pages)
5 September 2005Full accounts made up to 30 April 2005 (20 pages)
5 September 2005Full accounts made up to 30 April 2005 (20 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
25 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
6 December 2004Full accounts made up to 30 April 2004 (20 pages)
6 December 2004Full accounts made up to 30 April 2004 (20 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
3 December 2003Full accounts made up to 30 April 2003 (17 pages)
3 December 2003Full accounts made up to 30 April 2003 (17 pages)
7 July 2003Return made up to 17/05/03; full list of members (7 pages)
7 July 2003Return made up to 17/05/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 December 2002Certificate of re-registration from Private to Public Limited Company (1 page)
11 December 2002Application for reregistration from private to PLC (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2002Auditor's statement (1 page)
11 December 2002Declaration on reregistration from private to PLC (1 page)
11 December 2002Auditor's report (1 page)
11 December 2002Balance Sheet (1 page)
11 December 2002Certificate of re-registration from Private to Public Limited Company (1 page)
11 December 2002Auditor's statement (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2002Application for reregistration from private to PLC (1 page)
11 December 2002Declaration on reregistration from private to PLC (1 page)
11 December 2002Balance Sheet (1 page)
11 December 2002Auditor's report (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Ad 12/11/02-12/11/02 £ si 12400@1=12400 £ ic 100/12500 (2 pages)
21 November 2002Ad 12/11/02-12/11/02 £ si 12400@1=12400 £ ic 100/12500 (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
20 November 2002Nc inc already adjusted 31/07/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Nc inc already adjusted 31/07/02 (1 page)
12 June 2002Return made up to 17/05/02; full list of members (7 pages)
12 June 2002Return made up to 17/05/02; full list of members (7 pages)
14 May 2002Amended accounts made up to 30 April 2001 (5 pages)
14 May 2002Amended accounts made up to 30 April 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 June 2001Return made up to 17/05/01; full list of members (6 pages)
29 June 2001Return made up to 17/05/01; full list of members (6 pages)
18 June 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
18 June 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
17 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001Particulars of mortgage/charge (7 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 November 2000Registered office changed on 21/11/00 from: c/o clinton stone 535 wilbraham road, manchester lancashire M21 0UE (1 page)
21 November 2000Registered office changed on 21/11/00 from: c/o clinton stone 535 wilbraham road, manchester lancashire M21 0UE (1 page)
7 June 2000Return made up to 17/05/00; full list of members (6 pages)
7 June 2000Return made up to 17/05/00; full list of members (6 pages)
8 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 June 1999Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1999Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
17 June 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
17 May 1999Incorporation (20 pages)
17 May 1999Incorporation (20 pages)