Company NameGWR East Holdings Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number03960678
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Previous NameFormchoose Limited

Business Activity

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

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(23 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameGraham Roger Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 July 2000)
RoleAccountant
Correspondence Address29 Connaught Avenue
London
SW14 7RH
Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 July 2000)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed12 April 2000(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 July 2000)
RoleAccountant
Correspondence Address153 Brompton Park Crescent
Fulham
London
SW6 1SU
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 07 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 07 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed07 July 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gloucester Crescent
London
NW1 7EG
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 May 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(15 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(15 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheartbristol.co.uk
Telephone0117 9843200
Telephone regionBristol

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60m at £1Gwr Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

26 April 2012Delivered on: 8 May 2012
Satisfied on: 18 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Debenture
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: 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
14 October 2009Delivered on: 21 October 2009
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties 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.
Fully Satisfied
2 March 2009Delivered on: 10 March 2009
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture accession deed
Secured details: All monies due or to become due each charging company to the finance parties 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

Filing History

8 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
31 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
31 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
31 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
31 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
7 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages)
7 April 2020Change of details for Gwr Group Limited as a person with significant control on 7 April 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 60,000,001
(5 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 60,000,001
(5 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 60,000,001
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 60,000,001
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
18 December 2014Satisfaction of charge 3 in full (4 pages)
18 December 2014Satisfaction of charge 3 in full (4 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 60,000,001
(5 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 60,000,001
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
8 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 60,000,001
(4 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 60,000,001
(4 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
7 May 2009Appointment terminated director donald thomson (1 page)
7 May 2009Appointment terminated director richard park (1 page)
7 May 2009Appointment terminated director richard park (1 page)
7 May 2009Appointment terminated director donald thomson (1 page)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (3 pages)
20 November 2008Appointment terminated director charles allen (1 page)
20 November 2008Appointment terminated director ashley tabor (1 page)
20 November 2008Appointment terminated director charles allen (1 page)
20 November 2008Appointment terminated director ashley tabor (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 April 2007Return made up to 30/03/07; full list of members (7 pages)
14 April 2007Return made up to 30/03/07; full list of members (7 pages)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (12 pages)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (12 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
20 April 2006Return made up to 30/03/06; full list of members (7 pages)
20 April 2006Return made up to 30/03/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
10 November 2005Full accounts made up to 31 March 2005 (11 pages)
10 November 2005Full accounts made up to 31 March 2005 (11 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
6 April 2005Return made up to 30/03/05; full list of members (5 pages)
6 April 2005Return made up to 30/03/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 March 2004 (13 pages)
2 November 2004Full accounts made up to 31 March 2004 (13 pages)
15 April 2004Return made up to 30/03/04; full list of members (5 pages)
15 April 2004Return made up to 30/03/04; full list of members (5 pages)
8 April 2004Amended full accounts made up to 31 March 2003 (12 pages)
8 April 2004Amended full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
6 January 2004Amended full accounts made up to 31 March 2002 (12 pages)
6 January 2004Amended full accounts made up to 31 March 2002 (12 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 April 2003Return made up to 30/03/03; full list of members (5 pages)
8 April 2003Return made up to 30/03/03; full list of members (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 30/03/02; full list of members (7 pages)
10 April 2002Return made up to 30/03/02; full list of members (7 pages)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 March 2001 (9 pages)
1 November 2001Full accounts made up to 31 March 2001 (9 pages)
11 July 2001Full accounts made up to 30 September 2000 (11 pages)
11 July 2001Full accounts made up to 30 September 2000 (11 pages)
15 May 2001Return made up to 30/03/01; full list of members (5 pages)
15 May 2001Return made up to 30/03/01; full list of members (5 pages)
18 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
18 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page)
22 September 2000Company name changed formchoose LIMITED\certificate issued on 25/09/00 (2 pages)
22 September 2000Company name changed formchoose LIMITED\certificate issued on 25/09/00 (2 pages)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: northcliffe house 2 derry street london W8 5TT (1 page)
11 August 2000Registered office changed on 11/08/00 from: northcliffe house 2 derry street london W8 5TT (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Declaration of assistance for shares acquisition (4 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (3 pages)
26 July 2000Declaration of assistance for shares acquisition (4 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (3 pages)
18 May 2000Memorandum and Articles of Association (5 pages)
18 May 2000Memorandum and Articles of Association (5 pages)
16 May 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
16 May 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
16 May 2000Ad 09/05/00--------- £ si 59999992@1=59999992 £ ic 8/60000000 (2 pages)
16 May 2000Ad 09/05/00--------- £ si 59999992@1=59999992 £ ic 8/60000000 (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Ad 27/04/00--------- £ si 7@1=7 £ ic 1/8 (2 pages)
3 May 2000New director appointed (3 pages)
3 May 2000New director appointed (3 pages)
3 May 2000Ad 27/04/00--------- £ si 7@1=7 £ ic 1/8 (2 pages)
27 April 2000Nc inc already adjusted 12/04/00 (1 page)
27 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 2000Memorandum and Articles of Association (12 pages)
27 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 2000Nc inc already adjusted 12/04/00 (1 page)
27 April 2000Memorandum and Articles of Association (12 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
30 March 2000Incorporation (13 pages)
30 March 2000Incorporation (13 pages)