Company NameSoftware Warehouse Holdings Limited
DirectorsIrina Beech and Sainsburys Corporate Director Limited
Company StatusActive
Company Number03776853
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Previous NameForay 1235 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Irina Beech
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed15 February 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameSteve Clifford Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaffcutter Mill Bank
Coleshill Road
Furnace End
Birmingham
B46 2LG
Director NamePaul Colin Aspinall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 May 2000)
RoleCompany Director
Correspondence Address86 Birmingham Road
Whitacre Heath
Warwickshire
B46 3EP
Director NameMr Brian William Clifford Heathcote
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Hollies
Newton
Rugby
Warwickshire
CV23 0DD
Director NameSimon Graham Jessop
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 months after company formation)
Appointment Duration1 year (resigned 04 September 2000)
RoleCompany Director
Correspondence Address1 Lambert Court
West Street
Warwick
CV34 6BE
Director NameDale John Knowles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressThe Cole Prossers Walk
Coleshill
Birmingham
West Midlands
B46 1BJ
Director NameLinda Ann Redmond
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 May 2000)
RoleRetail
Correspondence AddressAvon House Coventry Road
Church Lawford
Rugby
Warwickshire
CV23 9HB
Secretary NameSteve Clifford Bennett
NationalityBritish
StatusResigned
Appointed27 August 1999(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaffcutter Mill Bank
Coleshill Road
Furnace End
Birmingham
B46 2LG
Director NameRobert Lindsey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(11 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressBrockwood Kington Rise
Claverdon
Warwick
Warwickshire
CV35 8PN
Director NameDonald Fuller Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerica Usa
StatusResigned
Appointed22 November 2000(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 18 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Pebblemoor
Edlesborough
Dunstable
Bedfordshire
LU6 2HZ
Secretary NameColin John Holmes
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressStone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Director NameDavid Colin Oldroyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address3 The Maples
Silsoe
Bedfordshire
MK45 4DL
Director NameStephen Leonard Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2004)
RoleFinance Director
Correspondence Address4 Whaddon Hall
High Street, Whaddon
Milton Keynes
Buckinghamshire
MK17 0NA
Director NameColin John Holmes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2007)
RoleSecretary
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Secretary NameMichael Haydn Allen Willis
NationalityBritish
StatusResigned
Appointed18 December 2002(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMr Philip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMr Philip Alexander Parker
NationalityBritish
StatusResigned
Appointed12 May 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NamePenelope Ann McKelvey
StatusResigned
Appointed28 June 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed11 September 2014(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Iain Stuart Macmillan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Stephen Goodluck
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed23 November 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Ryan James Mynard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(19 years after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Claire Louise Catlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(19 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websiteargos.co.uk

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

27 June 2000Delivered on: 1 July 2000
Satisfied on: 27 March 2001
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 2000Delivered on: 11 May 2000
Satisfied on: 21 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 wood close coleshill birmingham.
Fully Satisfied
7 May 2000Delivered on: 11 May 2000
Satisfied on: 21 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a area a highway point gorsey lane coleshill warwickshire.
Fully Satisfied
7 May 2000Delivered on: 11 May 2000
Satisfied on: 21 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 December 2020Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page)
6 November 2020Accounts for a dormant company made up to 7 March 2020 (6 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page)
16 December 2019Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages)
26 October 2019Accounts for a dormant company made up to 9 March 2019 (7 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Secretary`s address was removed from the AP03 on 30/08/19 as it was factually inaccurate.
(3 pages)
20 February 2019Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page)
20 February 2019Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages)
20 February 2019Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
2 August 2018Accounts for a dormant company made up to 10 March 2018 (7 pages)
5 July 2018Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages)
13 June 2018Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
3 January 2018Statement of company's objects (2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
3 January 2018Statement of company's objects (2 pages)
13 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
13 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Gordon Andrew Bentley as a director on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
25 July 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
25 July 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
13 June 2016Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000
(4 pages)
1 July 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
1 July 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
25 July 2013Appointment of Gordon Andrew Bentley as a director (2 pages)
25 July 2013Termination of appointment of Philip Parker as a director (1 page)
25 July 2013Termination of appointment of Philip Parker as a director (1 page)
25 July 2013Appointment of Gordon Andrew Bentley as a director (2 pages)
18 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
18 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
18 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
18 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
5 April 2013Termination of appointment of Matthew Smith as a director (1 page)
5 April 2013Termination of appointment of Matthew Smith as a director (1 page)
5 April 2013Appointment of David William Adams as a director (2 pages)
5 April 2013Appointment of David William Adams as a director (2 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
15 August 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
15 August 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
16 September 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Matthew George Smith on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Matthew George Smith on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Matthew George Smith on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Director's details changed for Philip Alexander Parker on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
10 June 2009Secretary appointed philip alexander parker (1 page)
10 June 2009Secretary appointed philip alexander parker (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 1 March 2008 (7 pages)
27 November 2008Accounts for a dormant company made up to 1 March 2008 (7 pages)
27 November 2008Accounts for a dormant company made up to 1 March 2008 (7 pages)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
21 December 2007Full accounts made up to 3 March 2007 (9 pages)
21 December 2007Full accounts made up to 3 March 2007 (9 pages)
21 December 2007Full accounts made up to 3 March 2007 (9 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
27 March 2007Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
27 March 2007Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
16 March 2007Return made up to 01/03/07; full list of members (2 pages)
16 March 2007Return made up to 01/03/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (8 pages)
4 March 2005Return made up to 01/03/05; full list of members (2 pages)
4 March 2005Return made up to 01/03/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
21 September 2003Accounts for a dormant company made up to 31 March 2003 (11 pages)
21 September 2003Accounts for a dormant company made up to 31 March 2003 (11 pages)
8 April 2003Return made up to 01/03/03; full list of members (5 pages)
8 April 2003Return made up to 01/03/03; full list of members (5 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (3 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (3 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
11 October 2002Full accounts made up to 31 March 2002 (17 pages)
11 October 2002Full accounts made up to 31 March 2002 (17 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
13 March 2002Return made up to 01/03/02; no change of members (5 pages)
13 March 2002Return made up to 01/03/02; no change of members (5 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
16 August 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
21 June 2001Return made up to 25/05/01; full list of members (9 pages)
21 June 2001Return made up to 25/05/01; full list of members (9 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Full group accounts made up to 25 March 2000 (22 pages)
26 January 2001Full group accounts made up to 25 March 2000 (22 pages)
19 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/11/00
(1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/11/00
(1 page)
19 December 2000New secretary appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: clifton house gorsey lane, coleshill birmingham west midlands B46 1SW (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: clifton house gorsey lane, coleshill birmingham west midlands B46 1SW (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
7 September 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 September 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 July 2000Particulars of mortgage/charge (7 pages)
1 July 2000Particulars of mortgage/charge (7 pages)
15 May 2000New director appointed (3 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
16 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
16 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 March 2000S-div 04/01/00 (1 page)
13 March 2000S-div 04/01/00 (1 page)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2000£ nc 50000/100000 04/01/00 (1 page)
2 March 2000£ nc 50000/100000 04/01/00 (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Ad 27/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Ad 27/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 September 1999£ nc 1000/50000 27/08/99 (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 115 colmore row birmingham west midlands B3 3AG (1 page)
10 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 115 colmore row birmingham west midlands B3 3AG (1 page)
10 September 1999£ nc 1000/50000 27/08/99 (1 page)
10 September 1999Secretary resigned;director resigned (1 page)
9 August 1999Company name changed foray 1235 LIMITED\certificate issued on 09/08/99 (2 pages)
9 August 1999Company name changed foray 1235 LIMITED\certificate issued on 09/08/99 (2 pages)
25 May 1999Incorporation (24 pages)
25 May 1999Incorporation (24 pages)