Company NameWestminster Securitisation Limited
Company StatusDissolved
Company Number03836877
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusClosed
Appointed03 April 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(6 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameMr Iain John Gosman Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address37 Midmills Road
Inverness
Inverness Shire
IV2 3NZ
Scotland
Director NameTimothy William Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressFlat 23 Park House
16 Northfields
London
SW18 1DD
Director NameMr Nick Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglsih
StatusResigned
Appointed15 September 2003(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2004)
RoleFinance Director
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
S17 3NA
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2005(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed29 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 2006)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£10,001,000
Current Liabilities£456,979,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 August 2006Delivered on: 30 August 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: An accession letter to the subordination agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the subordination agreement has undertaken to the security trustee that if: 1.1.1. any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities: or 1.1.2. any junior creditor receives all or any amount in cash or in kind of the junior liabilities. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 August 2006Delivered on: 21 August 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: An accession deed
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The liabilities of the senior creditors, any lender or investor receives or recovers: any payment or distribution of, or on account of or in relation to any of the liabilities any amount by way of set-off in respect of any of the liabilities the proceeds of any enforcement of any transsaction security. See the mortgage charge document for full details.
Fully Satisfied
17 August 2006Delivered on: 21 August 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Accession deed
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right title and interest from time to time in and to each of the following assets the real property,the tangible moveable property,the accounts. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 22 December 2012
Persons entitled: Prudential Trustee Company Limited(The "Security Trustee")

Classification: Wbc debenture dated 5TH november 1999 between the initial borrower, the parent, the issuer, the close care landlords, the working capital facility provider, the whc account bank, the subordinated creditor, the security trustee and spv management limited.
Secured details: All monies due or to become due from the company to the chargee under the terms of the whc debenture and the transaction documents.
Particulars: All the company's right title benefit and interest in and to all shares stocks debentures and other securities of any subsidiaries owned by it and/or any nominee on it's behalf and all dividends and interest and all other monies accruing therefrom, all f/h and l/h property comprising the whc mortgaged properties owned by it excluding the scottish properties, all estates and interest in other property in england or wales belonging to it together with floating charge the whole of the company's undertaking property and assets whatsoever and wheresoever not charged by way of fixed charge under thedeed.
Fully Satisfied

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
19 October 2018Satisfaction of charge 038368770007 in full (1 page)
19 October 2018Satisfaction of charge 038368770006 in full (1 page)
15 October 2018Statement of capital on 15 October 2018
  • GBP 1
(3 pages)
15 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 October 2018Solvency Statement dated 15/10/18 (1 page)
15 October 2018Statement by Directors (1 page)
1 October 2018Full accounts made up to 31 December 2017 (15 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
24 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
24 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
24 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 August 2016Registration of charge 038368770007, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 038368770007, created on 1 August 2016 (46 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000,000
(6 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000,000
(6 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000,000
(6 pages)
20 April 2015Registered office address changed from Ian Portal - Suite 304 Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Ian Portal - Suite 304 Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
16 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
16 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
16 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
16 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
16 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
16 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
16 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000,000
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000,000
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000,000
(5 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 5 in full (4 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 5 in full (4 pages)
10 October 2013Registration of charge 038368770006 (44 pages)
10 October 2013Registration of charge 038368770006 (44 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000,000
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000,000
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000,000
(6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 December 2009 (15 pages)
5 August 2010Full accounts made up to 31 December 2009 (15 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
1 September 2008Return made up to 01/09/08; full list of members (4 pages)
1 September 2008Return made up to 01/09/08; full list of members (4 pages)
1 September 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (16 pages)
13 August 2008Full accounts made up to 31 December 2007 (16 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
1 October 2007Return made up to 01/09/07; full list of members (3 pages)
1 October 2007Return made up to 01/09/07; full list of members (3 pages)
30 August 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
12 September 2006Return made up to 01/09/06; full list of members (3 pages)
12 September 2006Return made up to 01/09/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
30 August 2006Particulars of mortgage/charge (19 pages)
30 August 2006Particulars of mortgage/charge (19 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
21 August 2006Particulars of mortgage/charge (8 pages)
21 August 2006Particulars of mortgage/charge (8 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
3 August 2006Director resigned (2 pages)
3 August 2006Director resigned (2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Memorandum and Articles of Association (29 pages)
25 July 2006Memorandum and Articles of Association (29 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
6 December 2005Full accounts made up to 31 December 2004 (15 pages)
6 December 2005Full accounts made up to 31 December 2004 (15 pages)
19 September 2005Return made up to 01/09/05; full list of members (3 pages)
19 September 2005Return made up to 01/09/05; full list of members (3 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
11 April 2005New director appointed (4 pages)
11 April 2005New director appointed (4 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
17 December 2004Declaration of assistance for shares acquisition (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004New director appointed (6 pages)
16 December 2004New director appointed (6 pages)
16 December 2004New director appointed (5 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
1 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (16 pages)
22 September 2003Full accounts made up to 31 December 2002 (16 pages)
22 September 2003Return made up to 01/09/03; full list of members (8 pages)
22 September 2003Return made up to 01/09/03; full list of members (8 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
17 January 2003Re sec 394 (1 page)
17 January 2003Re sec 394 (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
6 September 2002Return made up to 01/09/02; full list of members (3 pages)
6 September 2002New director appointed (1 page)
6 September 2002New director appointed (1 page)
6 September 2002Return made up to 01/09/02; full list of members (3 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (15 pages)
20 May 2002Full accounts made up to 31 December 2001 (15 pages)
14 December 2001Certificate of reduction of issued capital (4 pages)
14 December 2001Reduction of iss capital and minute (oc) £ ic 57931700/ 10000000 (4 pages)
14 December 2001Certificate of reduction of issued capital (4 pages)
14 December 2001Reduction of iss capital and minute (oc) £ ic 57931700/ 10000000 (4 pages)
11 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2001Return made up to 01/09/01; full list of members (3 pages)
8 November 2001Return made up to 01/09/01; full list of members (3 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
25 July 2001Full accounts made up to 31 December 2000 (11 pages)
25 July 2001Full accounts made up to 31 December 2000 (11 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
5 September 2000Return made up to 01/09/00; full list of members (7 pages)
5 September 2000Return made up to 01/09/00; full list of members (7 pages)
8 August 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
8 August 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
12 January 2000New director appointed (8 pages)
12 January 2000New director appointed (8 pages)
30 December 1999Ad 01/09/99-26/10/99 £ si 57931700@1=57931700 £ ic 1/57931701 (2 pages)
30 December 1999Ad 01/09/99-26/10/99 £ si 57931700@1=57931700 £ ic 1/57931701 (2 pages)
2 December 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
2 December 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
24 November 1999Particulars of mortgage/charge (57 pages)
24 November 1999Particulars of mortgage/charge (57 pages)
11 November 1999Nc inc already adjusted 26/10/99 (1 page)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 November 1999Nc inc already adjusted 26/10/99 (1 page)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1999Declaration of assistance for shares acquisition (9 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (9 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
1 September 1999Incorporation (41 pages)
1 September 1999Incorporation (41 pages)