Company NameGh Bury Limited
DirectorsMatthew James Edwards and Prince Yao Dakpoe
Company StatusActive
Company Number03927523
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Previous NameThe Dozy Horse Ltd.

Business Activity

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

Directors

Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Prince Yao Dakpoe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed05 August 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr David Alan Barber
NationalityBritish
StatusResigned
Appointed25 April 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomiley House
Station Road, Oakworth
Keighley
West Yorkshire
BD22 7RE
Director NameNigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(7 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 05 September 2001)
RoleChief Excutive
Country of ResidenceEngland
Correspondence AddressScarlet Hollies
Pinewood Road
Wentworth
Surrey
GU25 4PA
Director NameMr Gary Irvine Eckersall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(7 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 05 September 2001)
RoleProperty Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Valley Road
Braintree
Essex
CM7 9BJ
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2003)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address113 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2001(11 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(11 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(11 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameAlistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2004)
RoleInvestment Banker
Correspondence Address305 Rotherhithe Street
London
SE16 5EQ
Director NamePaul McCulloch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2004)
RoleInvestment Banker
Correspondence Address33 Southwood Avenue
Highgate
London
N6 5SA
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2004(3 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2006)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
198 High Molewood
Hertford
SG14 2PJ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(6 years after company formation)
Appointment Duration3 years (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed02 January 2003(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 2003)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameNoble Partnership Limited (Corporation)
StatusResigned
Appointed30 September 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5k at £1Gh Bury Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,501,792
Gross Profit£469,120
Net Worth£154,576
Cash£964,834
Current Liabilities£696,968

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

24 January 2001Delivered on: 13 February 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under the facility agreement and any finance document and/or any deed or document supplemental thereto.
Particulars: Land at wedgewood unit, west suffolk, bury st edmunds suffolk. 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.
Outstanding

Filing History

17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (24 pages)
16 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (22 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Peter John Sheldrake as a director on 29 June 2018 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (23 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
18 June 2017Full accounts made up to 31 December 2016 (23 pages)
18 June 2017Full accounts made up to 31 December 2016 (65 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
12 July 2016Full accounts made up to 31 December 2015 (25 pages)
12 July 2016Full accounts made up to 31 December 2015 (25 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(5 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
17 May 2015Full accounts made up to 31 December 2014 (19 pages)
17 May 2015Full accounts made up to 31 December 2014 (19 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(5 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(5 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
28 May 2014Accounts made up to 31 December 2013 (18 pages)
28 May 2014Accounts made up to 31 December 2013 (18 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(4 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(4 pages)
21 May 2013Accounts made up to 31 December 2012 (17 pages)
21 May 2013Accounts made up to 31 December 2012 (17 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
10 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
10 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
6 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
6 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
1 August 2012Accounts made up to 31 December 2011 (21 pages)
1 August 2012Accounts made up to 31 December 2011 (21 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 July 2011Accounts made up to 31 December 2010 (18 pages)
5 July 2011Accounts made up to 31 December 2010 (18 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 11 March 2011 (1 page)
11 March 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 11 March 2011 (1 page)
13 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
13 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
12 October 2010Termination of appointment of Laurence Clarke as a director (1 page)
12 October 2010Termination of appointment of Laurence Clarke as a director (1 page)
22 July 2010Accounts made up to 31 December 2009 (21 pages)
22 July 2010Accounts made up to 31 December 2009 (21 pages)
26 March 2010Director's details changed for Biif Corporate Services Limited on 19 March 2010 (2 pages)
26 March 2010Director's details changed for Biif Corporate Services Limited on 19 March 2010 (2 pages)
23 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Infrastructure Managers Limited on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Infrastructure Managers Limited on 19 March 2010 (2 pages)
12 November 2009Accounts made up to 31 December 2008 (18 pages)
12 November 2009Accounts made up to 31 December 2008 (18 pages)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
25 March 2009Return made up to 16/02/09; full list of members (3 pages)
25 March 2009Return made up to 16/02/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 December 2008Accounts made up to 31 March 2008 (18 pages)
31 December 2008Accounts made up to 31 March 2008 (18 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
5 February 2008Accounts made up to 31 March 2007 (14 pages)
5 February 2008Accounts made up to 31 March 2007 (14 pages)
13 March 2007Return made up to 16/02/07; full list of members (2 pages)
13 March 2007Return made up to 16/02/07; full list of members (2 pages)
7 February 2007Accounts made up to 31 March 2006 (14 pages)
7 February 2007Accounts made up to 31 March 2006 (14 pages)
8 May 2006New director appointed (5 pages)
8 May 2006New director appointed (5 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
23 March 2006Return made up to 16/02/06; full list of members (3 pages)
23 March 2006Return made up to 16/02/06; full list of members (3 pages)
6 February 2006Accounts made up to 31 March 2005 (14 pages)
6 February 2006Accounts made up to 31 March 2005 (14 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page)
16 September 2005Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (1 page)
26 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 February 2005Return made up to 16/02/05; full list of members (3 pages)
21 February 2005Return made up to 16/02/05; full list of members (3 pages)
4 February 2005Accounts made up to 31 March 2004 (14 pages)
4 February 2005Accounts made up to 31 March 2004 (14 pages)
3 August 2004New director appointed (3 pages)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (3 pages)
7 May 2004Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor 1 fredericks place london EC2R 8AB (1 page)
7 May 2004Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor 1 fredericks place london EC2R 8AB (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2004Director resigned (1 page)
9 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2004New director appointed (3 pages)
9 January 2004Accounts made up to 31 March 2003 (14 pages)
9 January 2004Accounts made up to 31 March 2003 (14 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
2 May 2003Return made up to 16/02/03; full list of members (7 pages)
2 May 2003Return made up to 16/02/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
28 April 2003Registered office changed on 28/04/03 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
6 February 2003Accounts made up to 31 March 2002 (15 pages)
6 February 2003Accounts made up to 31 March 2002 (15 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
8 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Accounts made up to 31 March 2001 (13 pages)
31 January 2002Accounts made up to 31 March 2001 (13 pages)
3 January 2002New director appointed (1 page)
3 January 2002New director appointed (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
9 November 2001Director resigned (1 page)
9 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
5 July 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
5 July 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 May 2001Ad 24/01/01--------- £ si 4998@1 (2 pages)
30 May 2001Ad 24/01/01--------- £ si 4998@1 (2 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
8 March 2001Return made up to 16/02/01; full list of members (7 pages)
8 March 2001Return made up to 16/02/01; full list of members (7 pages)
13 February 2001Particulars of mortgage/charge (12 pages)
13 February 2001Particulars of mortgage/charge (12 pages)
23 October 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
23 October 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
13 October 2000Secretary's particulars changed (1 page)
13 October 2000Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2000Secretary's particulars changed (1 page)
13 October 2000Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2000Company name changed the dozy horse LTD.\certificate issued on 21/09/00 (2 pages)
20 September 2000Company name changed the dozy horse LTD.\certificate issued on 21/09/00 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
3 August 2000Nc inc already adjusted 25/07/00 (1 page)
3 August 2000Nc inc already adjusted 25/07/00 (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 August 2000Director resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
3 August 2000Registered office changed on 03/08/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 August 2000Registered office changed on 03/08/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 August 2000Director resigned (1 page)
16 February 2000Incorporation (7 pages)
16 February 2000Incorporation (7 pages)