Borehamwood
Hertfordshire
WD6 4RS
Director Name | Mr Uday Vyas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House, Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Alister John Neville Warwick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | Brick Barn Hall Colchester Road Halstead Essex CO9 2EU |
Director Name | Jonathan Martin Thornton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 2007) |
Role | Hotelcompany Managing Director |
Country of Residence | England |
Correspondence Address | Orville House 91 West End Lane Esher Surrey KT10 8LF |
Director Name | Mr Patrick Harold Reeve |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Albion Street London W2 2AS |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mr Trevor Matthew William Lynn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 March 2007) |
Role | Hotel Director |
Country of Residence | England |
Correspondence Address | Hickory Cottage 7 Grange Hill Coggeshall Colchester Essex CO6 1RA |
Director Name | Daragh Maurice Murphy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2002) |
Role | Hotel Manager |
Correspondence Address | Moonvoy Tramose County Waterford Irish |
Director Name | Hayley Barry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2007) |
Role | General Manager |
Correspondence Address | 22 Nevin Grove Great Barr West Midlands B42 1PE |
Director Name | Mr Henry Julian Aglionby Stanford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 March 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Chapel Farm, Fen Lane Forward Green Stowmarket Suffolk IP14 5EF |
Secretary Name | Mark Daniel Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 51b Shepperton Road London N1 3DH |
Secretary Name | Mrs Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 March 2014) |
Role | Secretary |
Correspondence Address | 23a Forebury Avenue Sawbridgeworth Hertfordshire CM21 9BG |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House, Theobald Street Borehamwood Hertfordshire WD6 4RS |
Secretary Name | Mrs Denise Olival |
---|---|
Status | Resigned |
Appointed | 14 March 2014(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | Regent House, Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 7th Floor 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | lifestylecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82360236 |
Telephone region | London |
Registered Address | Regent House, Theobald Street Borehamwood Hertfordshire WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3m at £0.5 | Verite Trust Company 91.71% Ordinary B |
---|---|
117.6k at £0.5 | Shiva (Mailbox) LTD 8.03% Ordinary A |
1.9k at £1 | Shiva (Mailbox) LTD 0.26% Preference |
Year | 2014 |
---|---|
Turnover | £1,696,134 |
Gross Profit | £766,323 |
Net Worth | £1,832,311 |
Cash | £35,277 |
Current Liabilities | £5,234,750 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
4 July 2013 | Delivered on: 9 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H 160 wharfside street the mail box birmingham t/no WM731503. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 July 2013 | Delivered on: 9 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 160 wharfside street the mail box birmingham t/no WM731503. Notification of addition to or amendment of charge. Outstanding |
24 July 2012 | Delivered on: 1 August 2012 Satisfied on: 6 July 2013 Persons entitled: Longbow Investment No 2 S.A.R.L. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h and l/h land and buildings on the north side of commercial street birmingham t/no WM731503 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 |
2 March 2007 | Delivered on: 7 March 2007 Satisfied on: 24 March 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
2 March 2007 | Delivered on: 7 March 2007 Satisfied on: 24 March 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of commercial street (being hotel at salvage wharf) the mailbox birmingham t/n WM731503. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 2004 | Delivered on: 5 June 2004 Satisfied on: 14 March 2007 Persons entitled: The Healthcare and Leisure Property Fund PLC (The Security Trustee) Classification: Trust 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: The hotel and buildings forming part ofthe land and buildings known as salvage. 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 |
4 February 2003 | Delivered on: 12 February 2003 Satisfied on: 14 March 2007 Persons entitled: The Healthcare and Leisure Property Fund PLC (The Security Trustee) Classification: Trust 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: The hotel and buildings forming part ofthe land and buildings known as salvage. 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 |
25 April 2002 | Delivered on: 15 May 2002 Satisfied on: 14 March 2007 Persons entitled: Close Brothers Venture Capital Trust PLC 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: The hotel and buildings forming part ofthe land and buildings k/a salvage wharf. 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 |
15 December 1999 | Delivered on: 23 December 1999 Satisfied on: 14 March 2007 Persons entitled: Close Brothers Venture Capital Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan stock deed (as defined). 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 |
30 October 2023 | Director's details changed for Mr Rishi Ramesh Sachdev on 30 October 2023 (2 pages) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
30 October 2023 | Director's details changed for Mr Uday Vyas on 30 October 2023 (2 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (22 pages) |
5 November 2022 | Confirmation statement made on 5 November 2022 with updates (4 pages) |
14 April 2022 | Full accounts made up to 31 March 2021 (19 pages) |
28 February 2022 | Full accounts made up to 31 March 2020 (19 pages) |
21 December 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
22 April 2021 | Full accounts made up to 31 March 2019 (18 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
17 January 2020 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
4 July 2019 | Previous accounting period extended from 20 March 2019 to 31 March 2019 (1 page) |
11 April 2019 | Full accounts made up to 20 March 2018 (16 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
20 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 May 2018 | Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page) |
18 May 2018 | Cessation of Rishi Ramesh Sachdev as a person with significant control on 6 April 2016 (1 page) |
18 May 2018 | Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages) |
3 January 2018 | Full accounts made up to 20 March 2017 (16 pages) |
3 January 2018 | Full accounts made up to 20 March 2017 (16 pages) |
24 November 2017 | Notification of Paul Baudet as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Cessation of Ramesh Govindji Sachdev as a person with significant control on 6 April 2016 (1 page) |
24 November 2017 | Cessation of Ramesh Govindji Sachdev as a person with significant control on 6 April 2016 (1 page) |
24 November 2017 | Notification of Paul Baudet as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 26 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 26 September 2017 (1 page) |
5 July 2017 | Administrative restoration application (3 pages) |
5 July 2017 | Administrative restoration application (3 pages) |
5 July 2017 | Full accounts made up to 20 March 2016 (18 pages) |
5 July 2017 | Full accounts made up to 20 March 2016 (18 pages) |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
20 January 2016 | Full accounts made up to 20 March 2015 (16 pages) |
20 January 2016 | Full accounts made up to 20 March 2015 (16 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 March 2015 | Satisfaction of charge 6 in full (5 pages) |
24 March 2015 | Satisfaction of charge 5 in full (4 pages) |
24 March 2015 | Satisfaction of charge 5 in full (4 pages) |
24 March 2015 | Satisfaction of charge 6 in full (5 pages) |
27 February 2015 | Full accounts made up to 20 March 2014 (16 pages) |
27 February 2015 | Full accounts made up to 20 March 2014 (16 pages) |
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2014 | Previous accounting period shortened from 31 March 2014 to 20 March 2014 (3 pages) |
25 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Previous accounting period shortened from 31 March 2014 to 20 March 2014 (3 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 March 2014 | Appointment of Mr Uday Vyas as a director (2 pages) |
20 March 2014 | Appointment of Mr Uday Vyas as a director (2 pages) |
14 March 2014 | Termination of appointment of Kay Battes as a secretary (1 page) |
14 March 2014 | Appointment of Mrs Denise Olival as a secretary (2 pages) |
14 March 2014 | Appointment of Mrs Denise Olival as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Kay Battes as a secretary (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
9 July 2013 | Registration of charge 038320430009 (19 pages) |
9 July 2013 | Registration of charge 038320430008 (25 pages) |
9 July 2013 | Registration of charge 038320430009 (19 pages) |
9 July 2013 | Registration of charge 038320430008 (25 pages) |
6 July 2013 | Satisfaction of charge 7 in full (4 pages) |
6 July 2013 | Satisfaction of charge 7 in full (4 pages) |
17 June 2013 | Appointment of Mr Ramesh Govindji Sachdev as a director (2 pages) |
17 June 2013 | Appointment of Mr Ramesh Govindji Sachdev as a director (2 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (14 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 September 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 September 2009 | Full accounts made up to 31 March 2008 (15 pages) |
25 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
25 September 2008 | Secretary's change of particulars / kay battes / 01/02/2008 (2 pages) |
25 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
25 September 2008 | Secretary's change of particulars / kay battes / 01/02/2008 (2 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (15 pages) |
18 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
18 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: regent house allum gate theobald street elstree borehamwood herts WD6 4RS (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: regent house allum gate theobald street elstree borehamwood herts WD6 4RS (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of register of members (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 10 crown place london EC2A 4FT (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 10 crown place london EC2A 4FT (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Memorandum and Articles of Association (22 pages) |
16 March 2007 | Memorandum and Articles of Association (22 pages) |
16 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
16 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
17 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Return made up to 26/08/06; full list of members (4 pages) |
10 October 2006 | Return made up to 26/08/06; full list of members (4 pages) |
10 October 2006 | Location of register of members (1 page) |
21 March 2006 | Full accounts made up to 30 June 2005 (31 pages) |
21 March 2006 | Full accounts made up to 30 June 2005 (31 pages) |
20 January 2006 | Ad 16/01/06--------- £ si [email protected]=32960 £ ic 699599/732559 (2 pages) |
20 January 2006 | Ad 16/01/06--------- £ si [email protected]=32960 £ ic 699599/732559 (2 pages) |
20 September 2005 | Return made up to 26/08/05; full list of members
|
20 September 2005 | Return made up to 26/08/05; full list of members
|
13 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
13 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
22 September 2004 | Return made up to 26/08/04; full list of members (9 pages) |
22 September 2004 | Return made up to 26/08/04; full list of members (9 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
10 June 2004 | Ad 20/05/04--------- £ si 1925@1=1925 £ ic 697674/699599 (2 pages) |
10 June 2004 | Particulars of contract relating to shares (4 pages) |
10 June 2004 | Ad 20/05/04--------- £ si 1925@1=1925 £ ic 697674/699599 (2 pages) |
10 June 2004 | Particulars of contract relating to shares (4 pages) |
10 June 2004 | Ad 20/05/04--------- £ si [email protected]=97674 £ ic 600000/697674 (2 pages) |
10 June 2004 | Ad 20/05/04--------- £ si [email protected]=97674 £ ic 600000/697674 (2 pages) |
5 June 2004 | Particulars of mortgage/charge (11 pages) |
5 June 2004 | Particulars of mortgage/charge (11 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (4 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
26 May 2004 | £ nc 1250000/1252098 19/05/04 (1 page) |
26 May 2004 | £ nc 1250000/1252098 19/05/04 (1 page) |
29 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page) |
4 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
14 February 2003 | Full accounts made up to 30 June 2002 (17 pages) |
12 February 2003 | Particulars of mortgage/charge (11 pages) |
12 February 2003 | Particulars of mortgage/charge (11 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
19 September 2002 | Return made up to 26/08/02; full list of members
|
19 September 2002 | Return made up to 26/08/02; full list of members
|
15 May 2002 | Particulars of mortgage/charge (9 pages) |
15 May 2002 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 September 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
27 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
25 September 2001 | Return made up to 26/08/01; full list of members
|
25 September 2001 | Return made up to 26/08/01; full list of members
|
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
12 October 2000 | Ad 30/06/00--------- £ si [email protected] (2 pages) |
12 October 2000 | Ad 30/06/00--------- £ si [email protected] (2 pages) |
25 September 2000 | Return made up to 26/08/00; full list of members
|
25 September 2000 | Return made up to 26/08/00; full list of members
|
7 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
7 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
3 March 2000 | Ad 15/12/99--------- £ si [email protected]=300000 £ ic 1/300001 (2 pages) |
3 March 2000 | S-div 08/12/99 (1 page) |
3 March 2000 | Ad 15/12/99--------- £ si [email protected]=300000 £ ic 1/300001 (2 pages) |
3 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
3 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
3 March 2000 | S-div 08/12/99 (1 page) |
16 February 2000 | Nc inc already adjusted 08/12/99 (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 7TH floor,hillgate house 26 old bailey london EC4M 7HS (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Registered office changed on 16/02/00 from: 7TH floor,hillgate house 26 old bailey london EC4M 7HS (1 page) |
16 February 2000 | Nc inc already adjusted 08/12/99 (1 page) |
16 February 2000 | Resolutions
|
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | New director appointed (4 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New director appointed (4 pages) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | New secretary appointed (2 pages) |
19 November 1999 | Company name changed hillgate (64) LIMITED\certificate issued on 19/11/99 (2 pages) |
19 November 1999 | Company name changed hillgate (64) LIMITED\certificate issued on 19/11/99 (2 pages) |
26 August 1999 | Incorporation (40 pages) |
26 August 1999 | Incorporation (40 pages) |