Company NamePaladin Group Limited
Company StatusDissolved
Company Number03899759
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameJohn Philip Midgley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Matthew William Hunt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crescent Office Park Clarks Way
Bath
BA2 2AF
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 16 September 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address17 Greenfield Drive
London
N2 9AF
Secretary NameChristopher Martin
StatusClosed
Appointed16 November 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameDiana Saunders
NationalityBritish
StatusResigned
Appointed11 February 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameJonathan Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2006)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Lane
Wingfield
Trowbridge
Wiltshire
BA14 9LW
Director NameMr Simon Edward Barton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Apsley Road
Newbridge
Bath
Avon
BA1 3LP
Director NameMr Matthew William Hunt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseneath
Sharpston Freshford
Bath
Somerset
BA2 7UA
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Grays Inn Road
London
WC1X 8QR
Director NameJonathan Allatt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Partition Street
Bristol
BS1 5QJ
Director NameMr Neil Gregory Hollingworth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Addington
Winslow
Bucks
MK18 2JX
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Handel Mansions
94 Wyatt Drive
London
SW13 8AH
Director NameMr Mark Alistair Champion
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crescent Office Park
Clarks Way
Bath
BA2 2AF
Director NameMr Martin Ian Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Grays Inn Road
London
WC1X 8QR
Director NameMr Mark Stephen Jarrett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crescent Office Park
Clarks Way
Bath
BA2 2AF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameRoxburgh Milkins Llp (Corporation)
StatusResigned
Appointed09 August 2006(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2012)
Correspondence AddressRoxburgh Milkins Llp Merchants
House North Wapping Road
Bristol
BS1 4RW

Contact

Websitewww.paladingroup.co.uk

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20.9k at £0.1Places For People Group LTD
52.99%
Ordinary A
18.5k at £0.1Places For People Group LTD
46.73%
Ordinary
1000 at £0.01Places For People Group LTD
0.25%
Preference
1 at £1Places For People Group LTD
0.03%
Deferred

Financials

Year2014
Turnover£13,008,000
Gross Profit£11,445,000
Net Worth-£6,085,000
Current Liabilities£2,712,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Registered office address changed from 305 Grays Inn Road London WC1X 8QR on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Grays Inn Road London WC1X 8QR on 17 April 2014 (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,948.5
(12 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,948.5
(12 pages)
7 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (24 pages)
7 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (24 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Appointment of Christopher Martin as a secretary (2 pages)
31 January 2013Appointment of Christopher Martin as a secretary (2 pages)
18 December 2012Appointment of Mr David Cowans as a director (2 pages)
18 December 2012Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
18 December 2012Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
18 December 2012Appointment of Mr David Cowans as a director (2 pages)
3 December 2012Termination of appointment of Peter Palframan as a director (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page)
3 December 2012Termination of appointment of Martin Green as a director (1 page)
3 December 2012Termination of appointment of Martin Green as a director (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page)
3 December 2012Termination of appointment of Peter Palframan as a director (1 page)
28 November 2012Group of companies' accounts made up to 31 March 2012 (54 pages)
28 November 2012Group of companies' accounts made up to 31 March 2012 (54 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
2 September 2011Sub-division of shares on 22 August 2011 (9 pages)
2 September 2011Resolutions
  • RES13 ‐ Sub div 22/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
2 September 2011Cancellation of shares. Statement of capital on 2 September 2011
  • GBP 3,938.60
(8 pages)
2 September 2011Purchase of own shares. (3 pages)
2 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
2 September 2011Cancellation of shares. Statement of capital on 2 September 2011
  • GBP 3,938.60
(8 pages)
2 September 2011Cancellation of shares. Statement of capital on 2 September 2011
  • GBP 3,938.60
(8 pages)
2 September 2011Purchase of own shares. (3 pages)
2 September 2011Resolutions
  • RES13 ‐ Sub div 22/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
2 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
2 September 2011Sub-division of shares on 22 August 2011 (9 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
5 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
5 August 2011Purchase of own shares. (3 pages)
5 August 2011Purchase of own shares. (3 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (56 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (56 pages)
8 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 4,938.5
(5 pages)
8 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 4,938.5
(5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 16 (12 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 16 (12 pages)
15 June 2011Termination of appointment of Mark Jarrett as a director (1 page)
15 June 2011Termination of appointment of Mark Jarrett as a director (1 page)
9 June 2011Statement of capital on 9 June 2011
  • GBP 9,511.00
(4 pages)
9 June 2011Statement by directors (6 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 9,511.00
(4 pages)
9 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
9 June 2011Solvency statement dated 07/06/11 (5 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 9,511.00
(4 pages)
9 June 2011Statement by directors (6 pages)
9 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
9 June 2011Solvency statement dated 07/06/11 (5 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 February 2011Termination of appointment of Mark Champion as a director (1 page)
7 February 2011Termination of appointment of Mark Champion as a director (1 page)
27 January 2011Group of companies' accounts made up to 31 March 2010 (58 pages)
27 January 2011Group of companies' accounts made up to 31 March 2010 (58 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (12 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (12 pages)
5 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 6,953
(7 pages)
5 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 6,953
(7 pages)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to enter contract 27/10/2010
(12 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to enter contract 27/10/2010
(12 pages)
3 November 2010Purchase of own shares. (3 pages)
2 September 2010Director's details changed for Mr Matthew William Hunt on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Matthew William Hunt on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Matthew William Hunt on 2 September 2010 (2 pages)
8 July 2010Director's details changed for Martin Ian Green on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Timothy Saunders on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Stephen Jarrett on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Timothy Saunders on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Stephen Jarrett on 8 July 2010 (2 pages)
8 July 2010Director's details changed for John Philip Midgley on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Peter Palframan on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Martin Ian Green on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Peter Palframan on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Martin Ian Green on 8 July 2010 (2 pages)
8 July 2010Director's details changed for John Philip Midgley on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Peter Palframan on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Timothy Saunders on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Stephen Jarrett on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages)
8 July 2010Director's details changed for John Philip Midgley on 8 July 2010 (2 pages)
7 July 2010Appointment of Mr Matthew William Hunt as a director (2 pages)
7 July 2010Appointment of Mr Matthew William Hunt as a director (2 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (16 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (16 pages)
27 November 2009Group of companies' accounts made up to 31 March 2009 (58 pages)
27 November 2009Group of companies' accounts made up to 31 March 2009 (58 pages)
27 November 2009Appointment of Mark Stephen Jarrett as a director (3 pages)
27 November 2009Appointment of Mark Stephen Jarrett as a director (3 pages)
27 October 2009Termination of appointment of Thomas Tidy as a director (1 page)
27 October 2009Termination of appointment of Neil Hollingworth as a director (1 page)
27 October 2009Termination of appointment of Neil Hollingworth as a director (1 page)
27 October 2009Termination of appointment of Thomas Tidy as a director (1 page)
30 December 2008Director appointed martin ian green (3 pages)
30 December 2008Director appointed martin ian green (3 pages)
11 December 2008Return made up to 20/11/08; full list of members (8 pages)
11 December 2008Return made up to 20/11/08; full list of members (8 pages)
13 November 2008Ad 11/11/08\gbp si [email protected]=112.4\gbp ic 6839.9/6952.3\ (2 pages)
13 November 2008Ad 11/11/08\gbp si [email protected]=112.4\gbp ic 6839.9/6952.3\ (2 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (63 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (63 pages)
16 September 2008Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
16 September 2008Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
5 April 2008Auditor's resignation (1 page)
5 April 2008Auditor's resignation (1 page)
5 March 2008Ad 13/02/08\gbp si [email protected]=454.9\gbp ic 6385/6839.9\ (3 pages)
5 March 2008Ad 13/02/08\gbp si [email protected]=454.9\gbp ic 6385/6839.9\ (3 pages)
20 February 2008Nc inc already adjusted 13/02/08 (1 page)
20 February 2008Particulars of mortgage/charge (10 pages)
20 February 2008Memorandum and Articles of Association (32 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 February 2008Memorandum and Articles of Association (32 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Nc inc already adjusted 13/02/08 (1 page)
20 February 2008Particulars of mortgage/charge (10 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 November 2007Return made up to 20/11/07; full list of members (11 pages)
21 November 2007Return made up to 20/11/07; full list of members (11 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
2 October 2007Ad 05/09/07--------- £ si [email protected]=80 £ ic 6253/6333 (2 pages)
2 October 2007Ad 26/09/07--------- £ si [email protected]=52 £ ic 6333/6385 (2 pages)
2 October 2007Ad 05/09/07--------- £ si [email protected]=80 £ ic 6253/6333 (2 pages)
2 October 2007Ad 26/09/07--------- £ si [email protected]=52 £ ic 6333/6385 (2 pages)
25 September 2007Company name changed touchstone asset management limi ted\certificate issued on 25/09/07 (6 pages)
25 September 2007Company name changed touchstone asset management limi ted\certificate issued on 25/09/07 (6 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
22 June 2007Location of debenture register (non legible) (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Location of debenture register (non legible) (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Return made up to 20/11/06; full list of members (9 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Return made up to 20/11/06; full list of members (9 pages)
20 December 2006Accounts made up to 31 March 2006 (14 pages)
20 December 2006Accounts made up to 31 March 2006 (14 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
7 August 2006New director appointed (4 pages)
7 August 2006New director appointed (4 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Ad 27/06/06--------- £ si [email protected]=1120 £ ic 4333/5453 (2 pages)
26 July 2006Ad 27/06/06--------- £ si [email protected]=800 £ ic 5453/6253 (2 pages)
26 July 2006Statement of affairs (7 pages)
26 July 2006Ad 27/06/06--------- £ si [email protected]=800 £ ic 5453/6253 (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 July 2006Statement of affairs (9 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Ad 27/06/06--------- £ si [email protected]=1120 £ ic 4333/5453 (2 pages)
26 July 2006Ad 27/06/06--------- £ si [email protected]=1733 £ si 1000@1=1000 £ ic 1600/4333 (3 pages)
26 July 2006S-div 27/06/06 (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Ad 27/06/06--------- £ si [email protected]=1733 £ si 1000@1=1000 £ ic 1600/4333 (3 pages)
26 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 July 2006Statement of affairs (9 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Statement of affairs (7 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 July 2006Nc inc already adjusted 27/06/06 (1 page)
26 July 2006S-div 27/06/06 (1 page)
26 July 2006Nc inc already adjusted 27/06/06 (1 page)
26 July 2006Director resigned (1 page)
21 July 2006Auditor's resignation (1 page)
21 July 2006Auditor's resignation (1 page)
17 July 2006Particulars of mortgage/charge (9 pages)
17 July 2006Particulars of mortgage/charge (7 pages)
17 July 2006Particulars of mortgage/charge (9 pages)
17 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
28 December 2005Return made up to 25/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 December 2005Return made up to 25/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 September 2005Accounts made up to 31 December 2004 (14 pages)
6 September 2005Accounts made up to 31 December 2004 (14 pages)
26 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 April 2005Ad 21/02/05--------- £ si 400@1=400 £ ic 1200/1600 (2 pages)
20 April 2005Ad 21/02/05--------- £ si 400@1=400 £ ic 1200/1600 (2 pages)
20 April 2005Statement of affairs (8 pages)
20 April 2005Statement of affairs (8 pages)
14 April 2005Memorandum and Articles of Association (16 pages)
14 April 2005Memorandum and Articles of Association (16 pages)
7 April 2005Company name changed investigate LIMITED\certificate issued on 07/04/05 (3 pages)
7 April 2005Company name changed investigate LIMITED\certificate issued on 07/04/05 (3 pages)
1 April 2005Ad 21/02/05--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages)
1 April 2005Ad 21/02/05--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages)
1 April 2005Particulars of contract relating to shares (3 pages)
1 April 2005Nc inc already adjusted 21/02/05 (2 pages)
1 April 2005Nc inc already adjusted 21/02/05 (2 pages)
1 April 2005Particulars of contract relating to shares (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 March 2005Registered office changed on 21/03/05 from: beckets place marksbury bath avon BA2 9HP (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: beckets place marksbury bath avon BA2 9HP (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
4 January 2005Return made up to 12/12/04; full list of members (6 pages)
4 January 2005Return made up to 12/12/04; full list of members (6 pages)
7 September 2004Accounts made up to 31 March 2004 (14 pages)
7 September 2004Accounts made up to 31 March 2004 (14 pages)
18 December 2003Return made up to 12/12/03; full list of members (6 pages)
18 December 2003Return made up to 12/12/03; full list of members (6 pages)
1 September 2003Accounts made up to 31 March 2003 (14 pages)
1 September 2003Accounts made up to 31 March 2003 (14 pages)
18 December 2002Return made up to 12/12/02; full list of members (6 pages)
18 December 2002Return made up to 12/12/02; full list of members (6 pages)
16 July 2002Accounts made up to 31 March 2002 (16 pages)
16 July 2002Accounts made up to 31 March 2002 (16 pages)
7 January 2002Return made up to 24/12/01; full list of members (6 pages)
7 January 2002Return made up to 24/12/01; full list of members (6 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 July 2001Accounts made up to 31 March 2001 (13 pages)
6 July 2001Accounts made up to 31 March 2001 (13 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Director resigned (1 page)
9 January 2001Declaration of satisfaction of mortgage/charge (1 page)
9 January 2001Declaration of satisfaction of mortgage/charge (1 page)
8 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 July 2000Particulars of mortgage/charge (5 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
16 June 2000Registered office changed on 16/06/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
16 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
16 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (5 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (5 pages)
16 February 2000Company name changed oval (1487) LIMITED\certificate issued on 17/02/00 (2 pages)
16 February 2000Company name changed oval (1487) LIMITED\certificate issued on 17/02/00 (2 pages)
24 December 1999Incorporation (20 pages)
24 December 1999Incorporation (20 pages)