London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr John Smith |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conquest Villa Conquest Drove Farcet Peterborough Cambridgeshire PE7 3DH |
Secretary Name | Mr John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conquest Villa Conquest Drove Farcet Peterborough Cambridgeshire PE7 3DH |
Director Name | Mr Vincent Leonard John English |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Bonne Chance Avenue Vivier Ville Au Ro1 St Peter Port Guernsey Channel Isalands GY1 1PY |
Director Name | Mr George Henry Blackoe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Nettleham Lincoln Lincolnshire LN2 2TL |
Director Name | Michael Anthony Stratford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anne Hathaway Drive Churchdown Gloucestershire GL3 2PX Wales |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2004) |
Role | Operations Director |
Correspondence Address | Hall Bank Clifford Hall Burton In Lonsdale North Yorkshire L6A 3LW |
Director Name | Alan Keith Thomas |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 October 2003) |
Role | Regionaldirector |
Correspondence Address | 21 Manor Rise Reepham Lincoln Lincolnshire LN3 4GA |
Director Name | Mr Leslie James Chaplin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birkett House Front Street Barnby In The Willows Newark Nottinghamshire NG24 2SA |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 April 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flint House Froxfield Marlborough Wiltshire SN8 3JY |
Director Name | Michael Byrne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 71a-71c High Street Heathfield East Sussex TN21 8HU |
Director Name | Mary Preston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pall Mall Cottage Rivington Lane Bolton BL6 7RY |
Director Name | Mr Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry House Kingsley Hampshire GU35 9LY |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | David Fothergill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Woodfordes Stoke St Mary Taunton Somerset TA3 5BY |
Director Name | Peter Kenneth Cavanagh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 8 Fir Grove Paddington Warrington WA1 3JF |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Mrs Sarah Hughes |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Church Croft Madley Hereford HR2 9LT Wales |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | craegmoor.co.uk |
---|---|
Telephone | 020 33126257 |
Telephone region | London |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Craegmoor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £558,000 |
Gross Profit | £191,000 |
Net Worth | £1,084,000 |
Cash | £1,000 |
Current Liabilities | £107,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 August 2003 | Delivered on: 1 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower deed of charge Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2001 | Delivered on: 14 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001 Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2000 | Delivered on: 6 December 2000 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee") Secured details: All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts"). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2000 | Delivered on: 12 October 2000 Satisfied on: 29 August 2001 Persons entitled: Barclays Bank PLC Classification: Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are r Secured details: All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 April 2000 | Delivered on: 21 April 2000 Satisfied on: 3 October 2000 Persons entitled: Craegmoor Finance PLC Classification: Deed of debenture Secured details: All monies and liabilities due or to become due from any member of the craegmoor group to the chargee pursuant to this deed of debenture and/or the parkcare issuer loan agreement dated 20TH december 1996 and/or craegmoor group debenture dated 20TH december 1996. Particulars: F/Hold property known as land at the back of 24 fordham rd,soham cambridgeshire; t/no cb 154474; see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
2 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
2 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 22 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
9 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
9 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
28 February 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
28 February 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
6 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
26 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
26 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
21 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
21 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
21 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
21 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
21 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
21 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
21 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
21 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
21 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
21 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
21 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
21 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
21 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 June 2009 | Director appointed sarah hughes (2 pages) |
30 June 2009 | Director appointed sarah hughes (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members
|
21 March 2007 | Return made up to 28/02/07; full list of members
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members
|
27 March 2006 | Return made up to 28/02/06; full list of members
|
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 28/02/04; full list of members
|
13 April 2004 | Return made up to 28/02/04; full list of members
|
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
22 April 2003 | New director appointed (5 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (5 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Director resigned (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
8 April 2003 | Auditor's resignation (3 pages) |
8 April 2003 | Auditor's resignation (3 pages) |
22 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 April 2002 | Return made up to 28/02/02; full list of members
|
19 April 2002 | Return made up to 28/02/02; full list of members
|
12 December 2001 | Memorandum and Articles of Association (5 pages) |
12 December 2001 | Memorandum and Articles of Association (5 pages) |
14 November 2001 | Particulars of mortgage/charge (16 pages) |
14 November 2001 | Particulars of mortgage/charge (16 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Resolutions
|
25 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Return made up to 28/02/01; full list of members
|
11 May 2001 | Return made up to 28/02/01; full list of members
|
11 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
11 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 December 2000 | Particulars of mortgage/charge (18 pages) |
6 December 2000 | Particulars of mortgage/charge (18 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
1 November 2000 | Memorandum and Articles of Association (4 pages) |
1 November 2000 | Memorandum and Articles of Association (4 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
12 October 2000 | Particulars of mortgage/charge (12 pages) |
12 October 2000 | Particulars of mortgage/charge (12 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: conquest house straight drove, farcet peterborough cambridgeshire PE7 3DJ (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: conquest house straight drove, farcet peterborough cambridgeshire PE7 3DJ (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
23 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
23 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | New director appointed (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Ad 13/04/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
4 May 2000 | Ad 13/04/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
22 April 2000 | £ nc 100/1000 05/04/00 (1 page) |
22 April 2000 | £ nc 100/1000 05/04/00 (1 page) |
21 April 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Particulars of mortgage/charge (5 pages) |
16 April 2000 | Ad 05/04/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 April 2000 | Ad 05/04/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 February 2000 | Incorporation (14 pages) |
28 February 2000 | Incorporation (14 pages) |