Company NameLuton Health Facilities (Holdings) Limited
DirectorsJohn Ivor Cavill and Matthew James Edwards
Company StatusActive
Company Number03997460
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 months ago)
Previous NameDunwilco (774) Limited

Business Activity

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

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(23 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed05 August 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMichael Buchanan Poison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2000(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 June 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameMr Andrew James Gordon
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2001)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(6 months after company formation)
Appointment Duration7 months (resigned 21 June 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Director NameDavid Graham Donaldson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 1 month after company formation)
Appointment Duration2 days (resigned 21 June 2001)
RoleManager
Country of ResidenceScotland
Correspondence AddressNewmills House
1 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2003)
RoleDevelopment Dir
Country of ResidenceEngland
Correspondence Address113 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameRobert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2003)
RoleFinancial Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 19 March 2009)
RoleInvest Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
198 High Molewood
Hertford
SG14 2PJ
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2006)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 September 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed05 December 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2003)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameNoble Partnership Limited (Corporation)
StatusResigned
Appointed05 June 2003(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

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

Shareholders

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

Financials

Year2014
Net Worth£15,000
Current Liabilities£60,402

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

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

Classification: Parent debenture
Secured details: All monies due or to become due from the company to the chargee under the charge and under the facility agreement etc (as defined in the secured liabilities).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
22 November 2023Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page)
22 November 2023Appointment of Mr Matthew James Edwards as a director on 14 November 2023 (2 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
21 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
21 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
14 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (68 pages)
23 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
11 July 2018Full accounts made up to 31 December 2017 (68 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
1 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
17 June 2017Full accounts made up to 31 December 2016 (59 pages)
17 June 2017Full accounts made up to 31 December 2016 (17 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 15,000
(5 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 15,000
(5 pages)
21 April 2016Full accounts made up to 31 December 2015 (58 pages)
21 April 2016Full accounts made up to 31 December 2015 (58 pages)
21 April 2016Full accounts made up to 31 December 2015 (17 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 15,000
(5 pages)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 15,000
(5 pages)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 15,000
(4 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 15,000
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 27 August 2013 (1 page)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
7 May 2013Full accounts made up to 31 December 2012 (15 pages)
7 May 2013Full accounts made up to 31 December 2012 (15 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
11 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
11 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
6 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
6 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Memorandum and Articles of Association (8 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Memorandum and Articles of Association (8 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
29 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
29 October 2010Termination of appointment of Laurence Clarke as a director (1 page)
29 October 2010Termination of appointment of Laurence Clarke as a director (1 page)
29 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Return made up to 19/05/09; full list of members (3 pages)
8 September 2009Return made up to 19/05/09; full list of members (3 pages)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 December 2008Full accounts made up to 31 March 2008 (14 pages)
31 December 2008Full accounts made up to 31 March 2008 (14 pages)
4 August 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
4 August 2008Return made up to 19/05/08; full list of members (3 pages)
4 August 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
4 August 2008Return made up to 19/05/08; full list of members (3 pages)
9 May 2008Director's change of particulars / michael ryan / 29/04/2008 (1 page)
9 May 2008Director's change of particulars / michael ryan / 29/04/2008 (1 page)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
15 June 2006Return made up to 19/05/06; full list of members (3 pages)
15 June 2006Return made up to 19/05/06; full list of members (3 pages)
8 May 2006New director appointed (5 pages)
8 May 2006New director appointed (5 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o noble group LIMITED 5TH floor 120 old broad street london EC2N 1AR (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o noble group LIMITED 5TH floor 120 old broad street london EC2N 1AR (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (1 page)
26 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 August 2004New director appointed (3 pages)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (3 pages)
3 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(6 pages)
3 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(6 pages)
7 May 2004Registered office changed on 07/05/04 from: c/o noble and company LIMITED 4TH floor 1 fredericks place london EC2R 8AB (1 page)
7 May 2004Registered office changed on 07/05/04 from: c/o noble and company LIMITED 4TH floor 1 fredericks place london EC2R 8AB (1 page)
9 January 2004Full accounts made up to 31 March 2003 (12 pages)
9 January 2004Full accounts made up to 31 March 2003 (12 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (3 pages)
1 July 2003New secretary appointed (3 pages)
24 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(7 pages)
24 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(7 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
27 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2001Full accounts made up to 31 March 2001 (13 pages)
22 November 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (3 pages)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (3 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (3 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
30 May 2001Return made up to 19/05/01; full list of members (8 pages)
30 May 2001Return made up to 19/05/01; full list of members (8 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
18 December 2000Ad 21/11/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
18 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 December 2000£ nc 1000/678050 20/11/00 (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000£ nc 1000/678050 20/11/00 (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
18 December 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
18 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 December 2000Ad 21/11/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
18 December 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: dundas & wilson cs garretts third floor 180 strand london WC2R 1EA (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: dundas & wilson cs garretts third floor 180 strand london WC2R 1EA (1 page)
25 November 2000Particulars of mortgage/charge (12 pages)
25 November 2000Particulars of mortgage/charge (12 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (3 pages)
28 July 2000Company name changed dunwilco (774) LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed dunwilco (774) LIMITED\certificate issued on 31/07/00 (2 pages)
19 May 2000Incorporation (24 pages)
19 May 2000Incorporation (24 pages)