London
WC2H 0HF
Director Name | Mr Jan Krizan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 July 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2024) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Altum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2024) |
Correspondence Address | 1st Floor Liberation House Castle Street St Helier JE1 1GL |
Director Name | David Thomas Vandewater |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Advisor |
Correspondence Address | 425 Jackson Boulevard Nashville 37205 Tennessee United States |
Director Name | John McMurdo Wotherspoon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kinsella Gardens Camp Road London SW19 4UB |
Secretary Name | John McMurdo Wotherspoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kinsella Gardens Camp Road London SW19 4UB |
Director Name | Donald Ellsworth Steen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 October 2012) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 3715 Thames Court Dallas 75252 Texas United States |
Secretary Name | Neil William Whitehand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 8 Victoria Road Chislehurst Kent BR7 6DF |
Director Name | Mr Mark Anthony Kopser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 August 2018) |
Role | Chief Fncl Officer |
Country of Residence | United States |
Correspondence Address | 5308 Tennington Park Dallas Texas 75287 United States |
Director Name | Patricia McCann |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2009) |
Role | Cheif Exec |
Correspondence Address | Apartment 6 Gabriel House 26 Islington Green London N1 8DU |
Secretary Name | Mr Desmond Anthony Shiels |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2002(2 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Phillimore Gardens London NW10 3LH |
Director Name | Mr Desmond Anthony Shiels |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 December 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Phillimore Gardens London NW10 3LH |
Director Name | David Lewsey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Church Meadows Bocking Braintree Essex CM7 5SL |
Director Name | Ms Fiona Barber |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Paul Hetherington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2018(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Secretary Name | Paul Hetherington |
---|---|
Status | Resigned |
Appointed | 26 December 2018(18 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Director Name | Mr Michael Brenden Davis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER |
Secretary Name | Robin Dafydd Anderson |
---|---|
Status | Resigned |
Appointed | 01 July 2019(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aspen-healthcare.co.uk |
---|---|
Telephone | 020 79776080 |
Telephone region | London |
Registered Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20.8m at £1 | European Surgical Partners LTD 99.60% Ordinary A |
---|---|
- | OTHER 0.28% - |
23.7k at £1 | Desmond Shiels 0.11% Ordinary A |
22.5k at £0.001 | Andrew Davey 0.00% Ordinary B1 |
22.5k at £0.001 | Andrew Davey 0.00% Ordinary B2 |
22.5k at £0.001 | David Lewsey 0.00% Ordinary B1 |
22.5k at £0.001 | David Lewsey 0.00% Ordinary B2 |
22.5k at £0.001 | David Williams 0.00% Ordinary B1 |
22.5k at £0.001 | David Williams 0.00% Ordinary B2 |
247.5k at £0.001 | Des Shiels 0.00% Ordinary B1 |
247.5k at £0.001 | Des Shiels 0.00% Ordinary B2 |
30k at £0.001 | Hilda Bradbury 0.00% Ordinary B1 |
30k at £0.001 | Hilda Bradbury 0.00% Ordinary B2 |
22.5k at £0.001 | Joseph Davorn 0.00% Ordinary B1 |
22.5k at £0.001 | Joseph Davorn 0.00% Ordinary B2 |
45k at £0.001 | Mark Hawken 0.00% Ordinary B1 |
45k at £0.001 | Mark Hawken 0.00% Ordinary B2 |
22.5k at £0.001 | Mark Lyons 0.00% Ordinary B1 |
22.5k at £0.001 | Mark Lyons 0.00% Ordinary B2 |
22.5k at £0.001 | Philip Bates 0.00% Ordinary B1 |
22.5k at £0.001 | Philip Bates 0.00% Ordinary B2 |
Year | 2014 |
---|---|
Turnover | £101,098,000 |
Net Worth | £40,850,000 |
Current Liabilities | £22,960,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2021 | Delivered on: 13 August 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 April 2015 | Delivered on: 1 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2012 | Delivered on: 10 April 2012 Satisfied on: 11 March 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
12 April 2007 | Delivered on: 1 May 2007 Satisfied on: 3 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 April 2000 | Delivered on: 17 April 2000 Satisfied on: 3 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to any of the financing documents (as defined) including the guarantee and debenture. 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 |
8 October 2020 | Memorandum and Articles of Association (60 pages) |
---|---|
8 October 2020 | Resolutions
|
11 August 2020 | Auditor's resignation (1 page) |
12 May 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 August 2019 | Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ (1 page) |
3 July 2019 | Appointment of Robin Dafydd Anderson as a secretary on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Paul Hetherington as a secretary on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Robin Dafydd Anderson as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Paul Hetherington as a director on 1 July 2019 (1 page) |
27 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Michael Brenden Davis as a director on 6 January 2019 (2 pages) |
9 January 2019 | Appointment of Paul Hetherington as a director on 24 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Desmond Anthony Shiels as a secretary on 26 December 2018 (1 page) |
9 January 2019 | Appointment of Paul Hetherington as a secretary on 26 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Desmond Anthony Shiels as a director on 26 December 2018 (1 page) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 August 2018 | Termination of appointment of Mark Anthony Kopser as a director on 17 August 2018 (1 page) |
10 August 2018 | Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
10 August 2018 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
6 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 June 2017 | Appointment of Ms Fiona Barber as a director on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Ms Fiona Barber as a director on 6 June 2017 (2 pages) |
24 April 2017 | Full accounts made up to 31 December 2015 (18 pages) |
24 April 2017 | Full accounts made up to 31 December 2015 (18 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of David Lewsey as a director on 23 December 2016 (1 page) |
12 January 2017 | Termination of appointment of David Lewsey as a director on 23 December 2016 (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
23 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 May 2015 | Amended group of companies' accounts made up to 31 December 2013 (36 pages) |
12 May 2015 | Amended group of companies' accounts made up to 31 December 2013 (36 pages) |
1 May 2015 | Registration of charge 039523400004, created on 30 April 2015 (48 pages) |
1 May 2015 | Registration of charge 039523400004, created on 30 April 2015 (48 pages) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
26 March 2015 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
11 March 2015 | Satisfaction of charge 3 in full (4 pages) |
11 March 2015 | Satisfaction of charge 3 in full (4 pages) |
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
27 March 2013 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
29 October 2012 | Termination of appointment of Donald Steen as a director (1 page) |
29 October 2012 | Termination of appointment of Donald Steen as a director (1 page) |
15 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
15 October 2012 | Change of share class name or designation (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Change of share class name or designation (2 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
15 October 2012 | Resolutions
|
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
3 August 2012 | Purchase of own shares. (3 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
3 August 2012 | Purchase of own shares. (3 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Purchase of own shares. (3 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Purchase of own shares. (3 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
10 July 2012 | Register inspection address has been changed (1 page) |
10 July 2012 | Register inspection address has been changed (1 page) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
23 February 2011 | Resolutions
|
23 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
23 February 2011 | Resolutions
|
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
7 May 2010 | Director's details changed for Donald Ellsworth Steen on 21 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Donald Ellsworth Steen on 21 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
25 January 2010 | Termination of appointment of Patricia Mccann as a director (1 page) |
25 January 2010 | Termination of appointment of Patricia Mccann as a director (1 page) |
1 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
1 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
22 April 2009 | Return made up to 21/03/09; full list of members (8 pages) |
22 April 2009 | Return made up to 21/03/09; full list of members (8 pages) |
22 April 2009 | Director's change of particulars / patricia mccann / 01/01/2009 (1 page) |
22 April 2009 | Director's change of particulars / patricia mccann / 01/01/2009 (1 page) |
23 March 2009 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
23 March 2009 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from centurion house 3RD floor centurion house london EC3N 2ER (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from centurion house 3RD floor centurion house london EC3N 2ER (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from nicon house 2ND floor 21 worship street london EC2A 2DW (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from nicon house 2ND floor 21 worship street london EC2A 2DW (1 page) |
7 October 2008 | Ad 29/07/08\gbp si 15000@1=15000\gbp ic 20142709/20157709\ (2 pages) |
7 October 2008 | Ad 29/07/08\gbp si 15000@1=15000\gbp ic 20142709/20157709\ (2 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
30 May 2008 | Return made up to 21/03/08; full list of members (7 pages) |
30 May 2008 | Return made up to 21/03/08; full list of members (7 pages) |
28 April 2008 | Director appointed david lewsey (2 pages) |
28 April 2008 | Director appointed david lewsey (2 pages) |
19 November 2007 | Location of register of members (1 page) |
19 November 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 21/03/07; full list of members (5 pages) |
3 May 2007 | Return made up to 21/03/07; full list of members (5 pages) |
1 May 2007 | Particulars of mortgage/charge (6 pages) |
1 May 2007 | Particulars of mortgage/charge (6 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
28 April 2006 | Return made up to 21/03/06; full list of members (5 pages) |
28 April 2006 | Return made up to 21/03/06; full list of members (5 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
24 December 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
24 December 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
3 November 2004 | Ad 09/09/04--------- £ si 6329@1=6329 £ ic 20136380/20142709 (2 pages) |
3 November 2004 | Ad 09/09/04--------- £ si 6329@1=6329 £ ic 20136380/20142709 (2 pages) |
13 May 2004 | Return made up to 21/03/04; change of members (8 pages) |
13 May 2004 | Return made up to 21/03/04; change of members (8 pages) |
28 February 2004 | Ad 16/02/04--------- £ si 12500@1=12500 £ ic 20123880/20136380 (2 pages) |
28 February 2004 | Ad 16/02/04--------- £ si 12500@1=12500 £ ic 20123880/20136380 (2 pages) |
2 February 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
2 February 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
24 January 2004 | Ad 13/01/04--------- £ si 4422111@1=4422111 £ ic 15701769/20123880 (2 pages) |
24 January 2004 | Particulars of contract relating to shares (4 pages) |
24 January 2004 | Ad 13/01/04--------- £ si 5526051@1=5526051 £ ic 10175718/15701769 (2 pages) |
24 January 2004 | Ad 13/01/04--------- £ si 5526051@1=5526051 £ ic 10175718/15701769 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Ad 13/01/04--------- £ si 4422111@1=4422111 £ ic 15701769/20123880 (2 pages) |
24 January 2004 | Nc inc already adjusted 13/01/04 (1 page) |
24 January 2004 | Nc inc already adjusted 13/01/04 (1 page) |
24 January 2004 | Particulars of contract relating to shares (4 pages) |
24 January 2004 | Resolutions
|
30 October 2003 | Ad 21/10/03--------- £ si 1759@1=1759 £ ic 10173959/10175718 (2 pages) |
30 October 2003 | Ad 21/10/03--------- £ si 1759@1=1759 £ ic 10173959/10175718 (2 pages) |
16 June 2003 | Ad 22/05/03--------- £ si 6532@1=6532 £ ic 10167427/10173959 (2 pages) |
16 June 2003 | Ad 22/05/03--------- £ si 6532@1=6532 £ ic 10167427/10173959 (2 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (10 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (10 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: nicon house 2ND floor 21 worship street london EC2A 2BH (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: nicon house 2ND floor 21 worship street london EC2A 2BH (1 page) |
27 January 2003 | Ad 08/01/03--------- £ si 250@1=250 £ ic 10167177/10167427 (2 pages) |
27 January 2003 | Ad 08/01/03--------- £ si 250@1=250 £ ic 10167177/10167427 (2 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
21 August 2002 | Ad 14/08/02--------- £ si 3797@1=3797 £ ic 10163380/10167177 (2 pages) |
21 August 2002 | Ad 14/08/02--------- £ si 3797@1=3797 £ ic 10163380/10167177 (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
27 June 2002 | Auditor's resignation (2 pages) |
27 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
2 June 2002 | Return made up to 21/03/02; full list of members (10 pages) |
2 June 2002 | Return made up to 21/03/02; full list of members (10 pages) |
27 May 2002 | Ad 15/05/02--------- £ si 36393@1=36393 £ ic 10126987/10163380 (2 pages) |
27 May 2002 | Ad 15/05/02--------- £ si 36393@1=36393 £ ic 10126987/10163380 (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
24 July 2001 | Ad 19/06/01--------- £ si 80000@1=80000 £ ic 10046987/10126987 (2 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Ad 19/06/01--------- £ si 80000@1=80000 £ ic 10046987/10126987 (2 pages) |
24 July 2001 | Ad 19/06/01--------- £ si 46987@1=46987 £ ic 10000000/10046987 (2 pages) |
24 July 2001 | Ad 19/06/01--------- £ si 46987@1=46987 £ ic 10000000/10046987 (2 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
13 April 2001 | Return made up to 21/03/01; full list of members
|
13 April 2001 | £ nc 1000/12000000 16/10/00 (1 page) |
13 April 2001 | £ nc 1000/12000000 16/10/00 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | Return made up to 21/03/01; full list of members
|
13 April 2001 | Ad 28/12/00--------- £ si 9999998@1 (2 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Ad 28/12/00--------- £ si 9999998@1 (2 pages) |
17 January 2001 | Memorandum and Articles of Association (40 pages) |
17 January 2001 | Memorandum and Articles of Association (40 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2000 | Particulars of mortgage/charge (10 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Particulars of mortgage/charge (10 pages) |
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (13 pages) |
21 March 2000 | Incorporation (13 pages) |