Company NameBlooms Of Bressingham Holdings Limited
Company StatusDissolved
Company Number03892554
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameBlooms Of Bressingham Holdings Plc

Business Activity

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

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Christiaan Bertram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Ham Island
Old Windsor
Windsor
Berkshire
SL4 2JY
Director NameMr Andrew Peter Biggs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm
Milton On Stour
Gillingham
Dorset
SP8 5AB
Secretary NameAndrew Peter Biggs
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressWoodside House
Amport
Andover
Hampshire
SP11 8BE
Director NameCharles Anthony Good
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(4 days after company formation)
Appointment Duration7 years, 4 months (resigned 23 April 2007)
RoleFund Manager
Correspondence Address31 Clapham Common West Side
London
SW4 9AN
Director NameMr George John Gunning
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Director NameNicholas David Morant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2001)
RoleCompany Director
Correspondence AddressClenston Manor
Winterborne Clenston
Blandford Forum
Dorset
DT11 0NX
Director NameAlan Douglas McCaig
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 11 December 1999)
RoleCompany Director
Correspondence AddressWoodside House
Amport
Andover
Hampshire
SP11 8BE
Director NameMalcolm John Martin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 11 December 1999)
RoleGarden Centre Manager
Correspondence Address15 Augustus Way
Chandlers Ford
Eastleigh
Hampshire
SO53 2BD
Director NameMr Kenneth Ernest March
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(4 days after company formation)
Appointment Duration8 months (resigned 14 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Meadowlands
Woolpit
Bury St Edmunds
Suffolk
IP30 9SE
Secretary NameMr George John Gunning
NationalityBritish
StatusResigned
Appointed11 December 1999(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Director NameMr Stephen John Foale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(6 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed04 July 2000(6 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameSalim Sajid
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 23 April 2007)
RoleOperations Manager
Correspondence AddressApple Croft
9 High Street
Haddenham
HP17 8ES
Director NameMr Christopher James Baker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
18 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameJonathan Andrew Kitching
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2007)
RoleGarden Centre Retailer
Country of ResidenceEngland
Correspondence AddressBeech House
Harp Hill
Cheltenham
GL52 6PR
Wales
Director NameMrs Wendy King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Fielden
Abbeydale
Gloucester
Gloucestershire
GL4 5EW
Wales
Director NameMr Alistair Martin Lorimer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2007)
RolePurchasing And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XN
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Honddu House
Llandefaelog Fach
Brecon
Powys
LD3 9PP
Wales
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(16 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(16 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF

Contact

Websitethegardencentregroup.co.uk

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

15 at £0.1Wyevale Gardens Centres Holdings Limited
100.00%
Ordinary

Accounts

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

Charges

29 March 2007Delivered on: 17 April 2007
Satisfied on: 27 March 2012
Persons entitled: West Coast Capital (Hortis) Limited

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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
20 February 2007Delivered on: 24 February 2007
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
15 September 2004Delivered on: 18 September 2004
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in the documents being a building contract dated 14/9/4 between the company and barnwood construction limited and an agreement for sale construction and lease date 9/8/4 between the company and co-operative group pension fund trustees limited,. See the mortgage charge document for full details.
Fully Satisfied
26 July 2004Delivered on: 28 July 2004
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at haresfield garden centre, haresfield, gloucester.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By clause 2 of the memorandum,the stocks shares bonds debentures or other securities deposited shall include any further securities referred to in clause 4 of the memorandum,are so deposited or transferred to secure the payment or discharge of all moneys and liabilities agreed to be paid or discharged by the company. See the mortgage charge document for full details.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances by a chargor for own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all sums of money specified in schedule 2 of the deed of charge and the debts represented thereby with all interest thereon. See the mortgage charge document for full details.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 2001Delivered on: 18 May 2001
Satisfied on: 26 April 2007
Persons entitled: Kenneth Henry Allen

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from the company to the chargee as trustee for the holders of the convertible secured loan stock of blooms of bressingham holdings PLC as the same is contributed by an instrument of even date and executed by blooms of bressingham holdings PLC.
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
24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied
12 December 2007Delivered on: 21 December 2007
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Deed of accession to the debenture
Secured details: All monies due or to become due from the company 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: 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
29 March 2007Delivered on: 17 April 2007
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for Thefinance Parties

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from the chargors 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: For details of properties charged please. 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
28 February 2000Delivered on: 3 March 2000
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

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

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
8 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (3 pages)
25 May 2017Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page)
25 May 2017Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 October 2016Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
28 October 2016Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (3 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (3 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
17 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
17 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
17 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
(2 pages)
17 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
(2 pages)
17 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
17 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
17 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
17 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
17 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
17 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
17 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
17 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
24 February 2016Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page)
24 February 2016Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page)
15 December 2015Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 15 December 2015 (1 page)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1.5
(3 pages)
15 December 2015Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 15 December 2015 (1 page)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1.5
(3 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1.5
(3 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1.5
(3 pages)
15 December 2014Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 15 December 2014 (1 page)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1.5
(3 pages)
15 December 2014Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 15 December 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1.5
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1.5
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1.5
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (14 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (14 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 26 December 2010 (24 pages)
29 September 2011Full accounts made up to 26 December 2010 (24 pages)
8 July 2011Auditor's resignation (1 page)
8 July 2011Auditor's resignation (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX England on 8 March 2011 (1 page)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (23 pages)
25 August 2010Full accounts made up to 27 December 2009 (23 pages)
13 July 2010Statement of company's objects (2 pages)
13 July 2010Statement of company's objects (2 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
15 March 2010Resolutions
  • RES13 ‐ Re dividend in specie 01/03/2010
(3 pages)
15 March 2010Resolutions
  • RES13 ‐ Re dividend in specie 01/03/2010
(3 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 9 December 2009 (1 page)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 9 December 2009 (1 page)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 9 December 2009 (1 page)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sections 551,570,560 561(1)/capitalisation 19/11/2009
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sections 551,570,560 561(1)/capitalisation 19/11/2009
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1.50
(4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement by directors (4 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1.50
(4 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 9,454,061.50
(4 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 9,454,061.50
(4 pages)
26 May 2009Full accounts made up to 28 December 2008 (25 pages)
26 May 2009Full accounts made up to 28 December 2008 (25 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Ad 24/02/09\gbp si [email protected]=2464087\gbp ic 3489974.5/5954061.5\ (2 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Resolutions
  • RES13 ‐ Restruct agmt west coast cap hor grp LTD approved 24/02/2009
  • RES14 ‐ £2,464,087 west coast capital floris LTD 24/02/2009
  • ELRES ‐ Elective resolution
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 March 2009Resolutions
  • RES13 ‐ Restruct agmt west coast cap hor grp LTD approved 24/02/2009
  • RES14 ‐ £2,464,087 west coast capital floris LTD 24/02/2009
  • ELRES ‐ Elective resolution
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 March 2009Ad 24/02/09\gbp si [email protected]=2464087\gbp ic 3489974.5/5954061.5\ (2 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
25 March 2009Full accounts made up to 30 December 2007 (26 pages)
25 March 2009Full accounts made up to 30 December 2007 (26 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Appointment terminated director william livingston (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 12 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 12 (15 pages)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
31 January 2008Return made up to 07/12/07; bulk list available separately (9 pages)
31 January 2008Return made up to 07/12/07; bulk list available separately (9 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 December 2007Particulars of mortgage/charge (13 pages)
21 December 2007Particulars of mortgage/charge (13 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucester GL10 3DP (1 page)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucester GL10 3DP (1 page)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Group of companies' accounts made up to 28 January 2007 (32 pages)
15 June 2007Group of companies' accounts made up to 28 January 2007 (32 pages)
15 June 2007Secretary resigned (1 page)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (12 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (12 pages)
14 June 2007Declaration of assistance for shares acquisition (10 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (10 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
31 May 2007New director appointed (6 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (6 pages)
31 May 2007New director appointed (6 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (6 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (5 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (4 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (4 pages)
31 May 2007Director resigned (1 page)
11 May 2007Application for reregistration from PLC to private (1 page)
11 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 May 2007Re-registration of Memorandum and Articles (13 pages)
11 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 May 2007Re-registration of Memorandum and Articles (13 pages)
11 May 2007Application for reregistration from PLC to private (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Particulars of mortgage/charge (11 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
17 April 2007Particulars of mortgage/charge (11 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
24 February 2007Particulars of mortgage/charge (9 pages)
24 February 2007Particulars of mortgage/charge (9 pages)
30 January 2007Return made up to 07/12/06; bulk list available separately (11 pages)
30 January 2007Return made up to 07/12/06; bulk list available separately (11 pages)
17 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 July 2006Group of companies' accounts made up to 29 January 2006 (43 pages)
11 July 2006Group of companies' accounts made up to 29 January 2006 (43 pages)
7 February 2006Return made up to 07/12/05; bulk list available separately (11 pages)
7 February 2006Return made up to 07/12/05; bulk list available separately (11 pages)
26 January 2006Ad 04/01/06-12/01/06 £ si [email protected]=76000 £ ic 3413974/3489974 (4 pages)
26 January 2006Ad 04/01/06-12/01/06 £ si [email protected]=76000 £ ic 3413974/3489974 (4 pages)
15 July 2005Ad 28/06/05--------- £ si [email protected]=310361 £ ic 3103613/3413974 (2 pages)
15 July 2005Ad 28/06/05--------- £ si [email protected]=310361 £ ic 3103613/3413974 (2 pages)
30 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2005Group of companies' accounts made up to 30 January 2005 (43 pages)
28 June 2005Group of companies' accounts made up to 30 January 2005 (43 pages)
13 January 2005Return made up to 07/12/04; bulk list available separately (11 pages)
13 January 2005Return made up to 07/12/04; bulk list available separately (11 pages)
15 November 2004Auditor's resignation (1 page)
15 November 2004Auditor's resignation (1 page)
29 September 2004Group of companies' accounts made up to 1 February 2004 (41 pages)
29 September 2004Group of companies' accounts made up to 1 February 2004 (41 pages)
29 September 2004Group of companies' accounts made up to 1 February 2004 (41 pages)
18 September 2004Particulars of mortgage/charge (7 pages)
18 September 2004Particulars of mortgage/charge (7 pages)
20 August 2004Ad 19/05/04--------- £ si [email protected]=394437 £ ic 2709175/3103612 (5 pages)
20 August 2004Statement of affairs (3 pages)
20 August 2004Ad 19/05/04--------- £ si [email protected]=394437 £ ic 2709175/3103612 (5 pages)
20 August 2004Statement of affairs (3 pages)
19 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Ad 19/05/04--------- £ si [email protected]=246288 £ ic 2462887/2709175 (4 pages)
20 July 2004Ad 19/05/04--------- £ si [email protected]=246288 £ ic 2462887/2709175 (4 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
11 March 2004Memorandum and Articles of Association (29 pages)
11 March 2004Memorandum and Articles of Association (29 pages)
22 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 December 2003Return made up to 07/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 December 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 December 2003Return made up to 07/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2003Reduction of iss capital and minute (oc) £ ic 12314436/ 2462887 (3 pages)
12 December 2003Reduction of iss capital and minute (oc) £ ic 12314436/ 2462887 (3 pages)
29 November 2003Memorandum and Articles of Association (30 pages)
29 November 2003Memorandum and Articles of Association (30 pages)
22 September 2003Group of companies' accounts made up to 26 January 2003 (35 pages)
22 September 2003Group of companies' accounts made up to 26 January 2003 (35 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 August 2003S-div 23/07/03 (1 page)
28 August 2003S-div 23/07/03 (1 page)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2002Return made up to 07/12/02; bulk list available separately (10 pages)
19 December 2002Return made up to 07/12/02; bulk list available separately (10 pages)
22 August 2002Group of companies' accounts made up to 27 January 2002 (34 pages)
22 August 2002Group of companies' accounts made up to 27 January 2002 (34 pages)
17 May 2002Ad 04/04/02--------- £ si [email protected]=2350000 £ ic 12314436/14664436 (5 pages)
17 May 2002Ad 04/04/02--------- £ si [email protected]=2350000 £ ic 12314436/14664436 (5 pages)
10 April 2002Ad 04/04/02--------- £ si [email protected]=2350000 £ ic 9964436/12314436 (5 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 April 2002Nc inc already adjusted 04/04/02 (1 page)
10 April 2002Ad 04/04/02--------- £ si [email protected]=2350000 £ ic 9964436/12314436 (5 pages)
10 April 2002Nc inc already adjusted 04/04/02 (1 page)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 43 richmond hill bournemouth dorset BH2 6LR (1 page)
11 February 2002Registered office changed on 11/02/02 from: 43 richmond hill bournemouth dorset BH2 6LR (1 page)
21 December 2001Return made up to 07/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 December 2001Return made up to 07/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
5 September 2001Ad 08/08/01--------- £ si [email protected]=18932 £ ic 6720768/6739700 (2 pages)
5 September 2001Ad 08/08/01--------- £ si [email protected]=18932 £ ic 6720768/6739700 (2 pages)
7 June 2001Full group accounts made up to 28 January 2001 (26 pages)
7 June 2001Full group accounts made up to 28 January 2001 (26 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 May 2001Nc inc already adjusted 14/05/01 (2 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 May 2001Nc inc already adjusted 14/05/01 (2 pages)
24 May 2001Particulars of mortgage/charge (5 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (5 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
11 January 2001Return made up to 07/12/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2001Return made up to 07/12/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
17 October 2000Ad 11/09/00--------- £ si [email protected]=40782 £ ic 6490326/6531108 (2 pages)
17 October 2000Ad 11/09/00--------- £ si [email protected]=40782 £ ic 6490326/6531108 (2 pages)
17 October 2000Statement of affairs (144 pages)
17 October 2000Statement of affairs (144 pages)
13 October 2000Ad 15/09/00--------- £ si [email protected]=886956 £ ic 5603370/6490326 (2 pages)
13 October 2000Ad 13/09/00--------- £ si [email protected]=982690 £ ic 4620680/5603370 (5 pages)
13 October 2000Ad 13/09/00--------- £ si [email protected]=982690 £ ic 4620680/5603370 (5 pages)
13 October 2000Ad 15/09/00--------- £ si [email protected]=886956 £ ic 5603370/6490326 (2 pages)
14 September 2000Nc inc already adjusted 12/09/00 (1 page)
14 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
14 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
14 September 2000Nc inc already adjusted 12/09/00 (1 page)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
22 February 2000Ad 13/12/99--------- £ si 4620678@1=4620678 £ ic 2/4620680 (8 pages)
22 February 2000Statement of affairs (34 pages)
22 February 2000Statement of affairs (34 pages)
22 February 2000Ad 13/12/99--------- £ si 4620678@1=4620678 £ ic 2/4620680 (8 pages)
14 February 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
14 February 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
7 February 2000Prospectus (42 pages)
7 February 2000Prospectus (42 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (3 pages)
20 January 2000New director appointed (4 pages)
20 January 2000New director appointed (4 pages)
18 January 2000New director appointed (3 pages)
18 January 2000New director appointed (3 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (3 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (3 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (3 pages)
18 January 2000New director appointed (3 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Secretary resigned (1 page)
21 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
21 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
21 December 1999Certificate of authorisation to commence business and borrow (1 page)
21 December 1999Certificate of authorisation to commence business and borrow (1 page)
21 December 1999Application to commence business (2 pages)
21 December 1999Application to commence business (2 pages)
9 December 1999Memorandum and Articles of Association (40 pages)
9 December 1999Memorandum and Articles of Association (40 pages)
7 December 1999Incorporation (48 pages)
7 December 1999Incorporation (48 pages)