Company NameWansbeck Healthcare Facilities (Holdings) Limited
DirectorsMatthew James Edwards and Prince Yao Dakpoe
Company StatusActive
Company Number03933041
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous NameDunwilco (772) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(23 years, 8 months after company formation)
Appointment Duration5 months, 1 week
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, 4 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
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2000(5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 June 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2000(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2001)
RoleInvest Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(8 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 21 June 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameMr Andrew James Gordon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2001)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameDavid Alan Eyre
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWalnut Cottage
East Lane
West Horsley
Surrey
KT24 6HQ
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Director NameDavid Graham Donaldson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 3 months after company formation)
Appointment Duration2 days (resigned 21 June 2001)
RoleManager
Country of ResidenceScotland
Correspondence AddressNewmills House
1 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2003)
RoleDevelopment Dir
Country of ResidenceEngland
Correspondence Address113 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 120 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX
Director NameRobert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2003)
RoleFinancial Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
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 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 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 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 Duration1 year, 8 months (resigned 02 April 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Law Debenture Fifth Floor
100 Wood Street
London
EC2V 7EX
Director NameJohn Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(12 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameBryan Michael Acutt
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(22 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed05 December 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2003)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameNoble Partnership Limited (Corporation)
StatusResigned
Appointed05 June 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2008(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 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

15k at £1Elbon Holdings (1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,000
Current Liabilities£290,662

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

16 November 2000Delivered on: 25 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Parent debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and any finance document (as defined in the secured liabilities).
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.
Outstanding

Filing History

20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (67 pages)
25 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
26 April 2018Full accounts made up to 31 December 2017 (68 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (60 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 September 2016Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page)
27 September 2016Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages)
27 September 2016Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (58 pages)
11 July 2016Full accounts made up to 31 December 2015 (58 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 15,000
(4 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 15,000
(4 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 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)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 15,000
(4 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 15,000
(4 pages)
6 May 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Full accounts made up to 31 December 2013 (15 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15,000
(5 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15,000
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 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)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Appointment of John Ivor Cavill as a director (2 pages)
3 April 2012Appointment of John Ivor Cavill as a director (2 pages)
2 April 2012Termination of appointment of Andrew Clapp as a director (1 page)
2 April 2012Termination of appointment of Andrew Clapp as a director (1 page)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
18 July 2011Memorandum and Articles of Association (18 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Memorandum and Articles of Association (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
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)
8 July 2010Full accounts made up to 31 December 2009 (15 pages)
8 July 2010Full accounts made up to 31 December 2009 (15 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 24 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 24 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)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 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 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
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 24/02/09; full list of members (3 pages)
25 March 2009Return made up to 24/02/09; full list of members (3 pages)
21 March 2009Registered office changed on 21/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
21 March 2009Registered office changed on 21/03/2009 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 2008Full accounts made up to 31 March 2008 (15 pages)
31 December 2008Full accounts made up to 31 March 2008 (15 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)
26 March 2008Return made up to 24/02/08; full list of members (3 pages)
26 March 2008Return made up to 24/02/08; full list of members (3 pages)
25 March 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
25 March 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
5 February 2008Full accounts made up to 31 March 2007 (12 pages)
5 February 2008Full accounts made up to 31 March 2007 (12 pages)
15 March 2007Return made up to 24/02/07; full list of members (2 pages)
15 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 May 2006New director appointed (7 pages)
8 May 2006New director appointed (7 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 24/02/06; full list of members (3 pages)
23 March 2006Return made up to 24/02/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (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)
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)
26 February 2005Return made up to 24/02/05; full list of members (2 pages)
26 February 2005Return made up to 24/02/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 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)
3 August 2004New director appointed (3 pages)
30 July 2004New director appointed (4 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)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: c/o noble and company LTD 4TH floor 1 fredericks place london EC2R 8AB (1 page)
7 May 2004Registered office changed on 07/05/04 from: c/o noble and company LTD 4TH floor 1 fredericks place london EC2R 8AB (1 page)
5 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Full accounts made up to 31 March 2003 (12 pages)
9 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
18 March 2003Return made up to 24/02/03; full list of members (7 pages)
18 March 2003Return made up to 24/02/03; full list of members (7 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
4 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Full accounts made up to 31 March 2001 (13 pages)
22 November 2001Full accounts made up to 31 March 2001 (13 pages)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (3 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (3 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
27 March 2001Return made up to 24/02/01; full list of members (8 pages)
27 March 2001Return made up to 24/02/01; full list of members (8 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
5 January 2001Ad 14/11/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
5 January 2001Ad 14/11/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
15 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
15 December 2000Nc inc already adjusted 14/11/00 (1 page)
15 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
15 December 2000Nc inc already adjusted 14/11/00 (1 page)
30 November 2000Registered office changed on 30/11/00 from: dundas & wilson cs c/o garretts third floor 180 strand london WC2R 2NN (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
30 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
30 November 2000Registered office changed on 30/11/00 from: dundas & wilson cs c/o garretts third floor 180 strand london WC2R 2NN (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
30 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 November 2000Particulars of mortgage/charge (12 pages)
25 November 2000Particulars of mortgage/charge (12 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (3 pages)
28 July 2000Company name changed dunwilco (772) LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed dunwilco (772) LIMITED\certificate issued on 31/07/00 (2 pages)
24 February 2000Incorporation (24 pages)
24 February 2000Incorporation (24 pages)