Company NameRomulus Holdings Limited
Company StatusActive
Company Number03853181
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Anne Jillian Woolf
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Alexander Thomas Woolf
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(8 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(9 years, 12 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Wilfred Laurence Joel Woolf
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(15 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Douglas Allister McAndrew
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2023(23 years, 7 months after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Parthenia Road
London
SW6 4BH
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr Paul Raymond Turnbull
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Secretary NameMr Paul Raymond Turnbull
NationalityBritish
StatusResigned
Appointed27 March 2008(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Secretary NameMr Matthew James Garner
StatusResigned
Appointed18 March 2014(14 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Ben Peter Richardson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Contact

Websiteromulusconstruction.com
Telephone020 77361214
Telephone regionLondon

Location

Registered AddressSandford House
10 Maynard Close
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

450k at £1D.p. Woolf Childrens Settlement
55.53%
Ordinary
40.3k at £1Trustees Of Jill Woolf 2006 Bare Trust
4.97%
Ordinary
305.5k at £1Douglas Philip Woolf
37.70%
Ordinary
4.9k at £1Trustees Of D.p. Woolf 2005 Discretionary Trust
0.60%
Ordinary
4.9k at £1Trustees Of Jill Woolf 2006 Discretionary Trust
0.60%
Ordinary
4.8k at £1Anne Jillian Woolf
0.59%
Ordinary

Financials

Year2014
Turnover£13,243,839
Gross Profit£13,243,839
Net Worth£136,071,915
Cash£55,227,059
Current Liabilities£73,705,691

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

15 December 2020Delivered on: 6 January 2021
Persons entitled: Douglas Philip Woolf

Classification: A registered charge
Particulars: Fixed charge over all real property (as defined in the instrument) which it has at the date of the instrument or may subsequently acquire; fixed charge over all intellectual property rights (as defined in the instrument). For further details, please refer to the instrument.
Outstanding
16 October 2014Delivered on: 22 October 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 22 October 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 22 October 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
9 November 2011Delivered on: 12 November 2011
Persons entitled: Deutsche Postbank Ag, London Branch (The Bank)

Classification: Share mortgage
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights and interest in the investments and all dividends. Investments means 2 ordinary shares of £1.00 each in the issued share capital of the borrower and all other stocks, shares and other securities. Borrower means romulus securities limited see image for full details.
Outstanding
30 September 2011Delivered on: 5 October 2011
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Third party deed of charge over shares
Secured details: All monies due or to become due by any olbigor to secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment of all secured liabilities the company has charged in favour of the security trustee by way of fixed charge all of its present and future rights title and interest. Agreement any fee letter any fixed rate letter the hedging strategy letter see image for full details.
Outstanding
14 November 2008Delivered on: 21 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from romulus city limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the shares being name & registered number of entity in which shares are held: romulus city limited 6730178, no. And class of shares: 100 ordinary shares £1 each together with all related rights see image for full details.
Outstanding
24 March 2021Delivered on: 29 March 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 March 2021Delivered on: 29 March 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 May 2000Delivered on: 1 June 2000
Satisfied on: 22 January 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and/or ril and/or rpl to the chargee on any account whatsoever.
Particulars: All shares,related rights,dividends and other distributions payable thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
14 August 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
9 May 2023Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages)
5 May 2023Termination of appointment of Ben Peter Richardson as a director on 4 May 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
10 October 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
14 March 2022Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page)
14 March 2022Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page)
11 March 2022Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages)
1 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
13 October 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
29 March 2021Registration of charge 038531810010, created on 24 March 2021 (22 pages)
29 March 2021Registration of charge 038531810011, created on 24 March 2021 (32 pages)
2 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
6 January 2021Registration of charge 038531810009, created on 15 December 2020 (28 pages)
3 November 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
22 November 2019Satisfaction of charge 038531810007 in full (1 page)
22 November 2019Satisfaction of charge 038531810006 in full (1 page)
22 November 2019Satisfaction of charge 038531810008 in full (1 page)
13 September 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
8 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
14 December 2018Satisfaction of charge 2 in full (1 page)
6 October 2018Full accounts made up to 31 December 2017 (29 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
8 September 2016Satisfaction of charge 4 in full (2 pages)
8 September 2016Satisfaction of charge 4 in full (2 pages)
8 September 2016Satisfaction of charge 5 in full (2 pages)
8 September 2016Satisfaction of charge 5 in full (2 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
1 March 2016Directors statement and auditors report. Out of capital (10 pages)
1 March 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
1 March 2016Directors statement and auditors report. Out of capital (10 pages)
1 March 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 810,400
(10 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 810,400
(10 pages)
11 December 2015Director's details changed for Mrs Anne Jillian Woolf on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Alexander Thomas Woolf on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Alexander Thomas Woolf on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Thomas Alexander Woolf on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Douglas Philip Woolf on 11 December 2015 (2 pages)
11 December 2015Register inspection address has been changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close London SW6 2DB (1 page)
11 December 2015Director's details changed for Mr Thomas Alexander Woolf on 11 December 2015 (2 pages)
11 December 2015Register inspection address has been changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close London SW6 2DB (1 page)
11 December 2015Director's details changed for Mrs Anne Jillian Woolf on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Douglas Philip Woolf on 11 December 2015 (2 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 810,400
(11 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 810,400
(11 pages)
6 January 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 810,400
(9 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 810,400
(9 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 810,400
(9 pages)
27 October 2014Registered office address changed from Peat House 1 Waterloo Way Leicester Leicestershire LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Peat House 1 Waterloo Way Leicester Leicestershire LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page)
22 October 2014Registration of charge 038531810007, created on 16 October 2014 (23 pages)
22 October 2014Registration of charge 038531810006, created on 16 October 2014 (23 pages)
22 October 2014Registration of charge 038531810008, created on 16 October 2014 (24 pages)
22 October 2014Registration of charge 038531810006, created on 16 October 2014 (23 pages)
22 October 2014Registration of charge 038531810007, created on 16 October 2014 (23 pages)
22 October 2014Registration of charge 038531810008, created on 16 October 2014 (24 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 October 2014Appointment of Mr Wilfred Laurence Joel Woolf as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Wilfred Laurence Joel Woolf as a director on 8 October 2014 (2 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 October 2014Appointment of Mr Wilfred Laurence Joel Woolf as a director on 8 October 2014 (2 pages)
1 July 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 810,400
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 810,400
(4 pages)
1 July 2014Purchase of own shares. (3 pages)
1 July 2014Purchase of own shares. (3 pages)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
18 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
18 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
18 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
18 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (11 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (11 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (11 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
10 July 2013Termination of appointment of James Barron as a director (1 page)
10 July 2013Termination of appointment of James Barron as a director (1 page)
20 November 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
20 November 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (12 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (12 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (12 pages)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 February 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
3 February 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (12 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (12 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (12 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 April 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
5 April 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
4 May 2010Purchase of own shares. (3 pages)
4 May 2010Purchase of own shares. (3 pages)
7 April 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
7 April 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
1 March 2010Resolutions
  • RES13 ‐ Purchase shares 86,000 ordinary shares of £1.00 in the capital of the company from the seller. Section 714 24/02/2010
(9 pages)
1 March 2010Resolutions
  • RES13 ‐ Purchase shares 86,000 ordinary shares of £1.00 in the capital of the company from the seller. Section 714 24/02/2010
(9 pages)
5 November 2009Director's details changed for Mr Alexander Thomas Woolf on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Anne Jillian Woolf on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
5 November 2009Director's details changed for James Andrew Barron on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Anne Jillian Woolf on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Alexander Thomas Woolf on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for James Andrew Barron on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
5 November 2009Director's details changed for James Andrew Barron on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
5 November 2009Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Alexander Thomas Woolf on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Anne Jillian Woolf on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Patrick Latham Laycock on 1 November 2008 (1 page)
3 November 2009Director's details changed for Mr John Patrick Latham Laycock on 1 November 2008 (1 page)
3 November 2009Director's details changed for Mr John Patrick Latham Laycock on 1 November 2008 (1 page)
9 October 2009Appointment of Mr Thomas Alexander Woolf as a director (2 pages)
9 October 2009Appointment of Mr Thomas Alexander Woolf as a director (2 pages)
20 April 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
20 April 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
21 November 2008Return made up to 05/10/08; full list of members (6 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 November 2008Return made up to 05/10/08; full list of members (6 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2008Director appointed mr alexander thomas woolf (1 page)
5 April 2008Director appointed mr alexander thomas woolf (1 page)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Appointment terminated secretary james barron (1 page)
4 April 2008Appointment terminated secretary james barron (1 page)
6 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
6 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
23 October 2007Return made up to 05/10/07; full list of members (4 pages)
23 October 2007Return made up to 05/10/07; full list of members (4 pages)
12 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
12 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
1 November 2006Return made up to 05/10/06; full list of members (4 pages)
1 November 2006Return made up to 05/10/06; full list of members (4 pages)
27 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
27 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
26 October 2005Return made up to 05/10/05; full list of members (8 pages)
26 October 2005Return made up to 05/10/05; full list of members (8 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
13 October 2004Return made up to 05/10/04; full list of members (8 pages)
13 October 2004Return made up to 05/10/04; full list of members (8 pages)
6 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
6 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
7 November 2003Return made up to 05/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2003Return made up to 05/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
22 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
24 October 2002Return made up to 05/10/02; full list of members (8 pages)
24 October 2002Return made up to 05/10/02; full list of members (8 pages)
6 August 2002Auditor's resignation (2 pages)
6 August 2002Auditor's resignation (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
9 October 2001Return made up to 05/10/01; full list of members (7 pages)
9 October 2001Return made up to 05/10/01; full list of members (7 pages)
5 April 2001Resolutions
  • RES13 ‐ Facility agreement 30/03/01
(1 page)
1 March 2001Amended full group accounts made up to 31 March 2000 (20 pages)
1 March 2001Amended full group accounts made up to 31 March 2000 (20 pages)
29 January 2001Full group accounts made up to 31 March 2000 (20 pages)
29 January 2001Full group accounts made up to 31 March 2000 (20 pages)
26 October 2000Return made up to 05/10/00; full list of members (7 pages)
26 October 2000Return made up to 05/10/00; full list of members (7 pages)
18 July 2000Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
18 July 2000Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
1 June 2000Particulars of mortgage/charge (11 pages)
1 June 2000Particulars of mortgage/charge (11 pages)
10 April 2000Ad 23/02/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
10 April 2000Ad 23/02/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
10 April 2000Particulars of contract relating to shares (4 pages)
10 April 2000Particulars of contract relating to shares (4 pages)
18 January 2000New secretary appointed;new director appointed (3 pages)
18 January 2000New director appointed (3 pages)
18 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 January 2000Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2000New director appointed (3 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (3 pages)
18 January 2000New secretary appointed;new director appointed (3 pages)
18 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 January 2000New director appointed (3 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (3 pages)
18 January 2000Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2000New director appointed (3 pages)
18 January 2000Secretary resigned (1 page)
5 October 1999Incorporation (23 pages)
5 October 1999Incorporation (23 pages)