Company NameFirst 4 Farming Limited
Company StatusDissolved
Company Number03998117
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2018(17 years, 10 months after company formation)
Appointment Duration8 months (closed 04 December 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameDavid Christopher Gould
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTudor House
Moorlands Avenue, Cuddington
Northwich
Cheshire
CW8 2LU
Secretary NameMr Nicholas Ross Evans
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales
Director NameMr Nicholas Ross Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales
Director NameMark Laurence Swinchatt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Correspondence Address21 Tilehouse Street
Hitchin
Hertfordshire
SG5 2DY
Director NameMr John Lewis Rowlands
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Lucas Lane Ashwell
Baldock
Hertfordshire
SG7 5LN
Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWrays Cottage Wrays Yard
Nocton
Lincoln
Lincolnshire
LN4 2BG
Director NameMerric Peter Lewis Mercer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 August 2001)
RoleCompany Director
Correspondence Address4a Church Lane
Ratcliffe On The Wreake
Leicestershire
LE7 4SF
Director NameMr Richard Philip Green
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrooms Lodge Foxcote
Andoversford
Cheltenham
Gloucestershire
GL54 4LW
Wales
Director NameMr Jonathan David Farnhill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 April 2001)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Spring Park
Otley
Ipswich
Suffolk
IP6 9NX
Director NameRobert Anthony Chorlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Correspondence Address2 Chetwyn Court
Gresford
Wrexham
Clwyd
LL12 8EG
Wales
Director NameMr Stuart John Beer
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2005)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWillow View
Aislaby Road
Eaglescliffe
Cleveland
TS16 0JJ
Director NameMr Stuart John Beer
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2005)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWillow View
Aislaby Road
Eaglescliffe
Cleveland
TS16 0JJ
Director NameGeorge Christopher James Powell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2005)
RoleGroup Finance Director
Country of ResidenceGBR
Correspondence AddressHope Lodge
Otley Road, Cretingham
Woodbridge
Suffolk
IP13 7DW
Director NameKevin Eddison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2003)
RoleStrategy Manager
Correspondence AddressOrston House 109 Fosse Road
Farndon
Newark
Nottinghamshire
NG24 3TL
Director NameMr John Kenneth Reynolds
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrittar
55 Main Street, Caldecott
Market Harborough
LE16 8RS
Director NameDouglas James Shaw
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleManaging Director
Correspondence Address23 Chantreys Drive
Elloughton
Hull
HU15 1LH
Director NameDavid Stuart Hinton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 17 June 2002)
RoleManaging Director
Correspondence AddressGreenside
Cherry Green Broxted
Dunmow
Essex
CM6 2DD
Director NameMr Andrew Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2005)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHigher Kerscott Farm
Swimbridge
Devon
EX32 0QA
Director NameRoger Williams
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2004)
RolePublishing Director
Correspondence Address10 Greatham Road
Maidenbower
Crawley
West Sussex
RH10 7JJ
Director NameDavid Alexander Biland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2004)
RoleCompany Director
Correspondence AddressFrogge End
1-3 Frogge Street
Ickleton
Cambridgeshire
CB10 1SH
Director NameMr Neil Anderson Paton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY
Director NameBenjamin David Miles
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2005)
RoleOperations Manager
Correspondence AddressBalmedie House
Gedding Road, Drinkstone Green
Bury St. Edmunds
Suffolk
IP30 9TF
Director NameGraham Davenport
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Merial Animal Health Ltd
Sandringham House
Harlow Business Park Harlow
Essex
CM19 5QA
Director NameTrevor Roy Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 2005)
RolePublisher
Correspondence Address20 Fastnet Way
Littlehampton
West Sussex
BN17 6PW
Director NameRobin Charles Cattermore
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2005)
RoleManaging Director
Correspondence Address15 Mount View
North Ferriby
North Humberside
HU14 3JG
Director NameMr Alistair Knott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 January 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeacher - Jones Bowman House
Bold Square
Chester
Cheshire
CH1 3LZ
Wales
Director NameMr Mark Benjamin Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2011(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales
Director NameMr Dominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Director NameMr David Andrew Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Secretary NameIan Michael Glencross
StatusResigned
Appointed18 November 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH

Contact

Websitefirst4farming.co.uk
Telephone07 217815902
Telephone regionMobile

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

865 at £1Adaptris Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,168,780
Gross Profit£271,544
Net Worth£61,951
Cash£16,576
Current Liabilities£2,371,034

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 September 2001Delivered on: 26 September 2001
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (3 pages)
3 April 2018Appointment of Re Secretaries Limited as a secretary on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Ian Michael Glencross as a secretary on 3 April 2018 (1 page)
31 January 2018Auditor's resignation (1 page)
29 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
7 July 2017Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page)
4 May 2017Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 865
(6 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 865
(6 pages)
24 November 2015Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages)
24 November 2015Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages)
24 November 2015Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 24 November 2015 (1 page)
23 November 2015Full accounts made up to 31 December 2014 (17 pages)
23 November 2015Full accounts made up to 31 December 2014 (17 pages)
10 November 2015Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page)
10 November 2015Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages)
10 November 2015Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages)
10 November 2015Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page)
21 May 2015Register(s) moved to registered inspection location The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ (1 page)
21 May 2015Register inspection address has been changed from C/O Meacher Jones 6 st. Johns Court, Vicars Lane Chester CH1 1QE United Kingdom to The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ (1 page)
21 May 2015Register inspection address has been changed from C/O Meacher Jones 6 st. Johns Court, Vicars Lane Chester CH1 1QE United Kingdom to The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ (1 page)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 865
(4 pages)
21 May 2015Register(s) moved to registered inspection location The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ (1 page)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 865
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 865
(4 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 865
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 September 2012Secretary's details changed for Mr Nicholas Ross Evans on 21 September 2012 (1 page)
21 September 2012Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mr Nicholas Ross Evans on 21 September 2012 (1 page)
21 September 2012Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Chester Cheshire CH3 9DU United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Chester Cheshire CH3 9DU United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Chester Cheshire CH3 9DU United Kingdom on 4 January 2012 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
18 May 2011Termination of appointment of Stuart Beer as a director (1 page)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
18 May 2011Appointment of Mr Mark Benjamin Taylor as a director (2 pages)
18 May 2011Appointment of Mr Mark Benjamin Taylor as a director (2 pages)
18 May 2011Register inspection address has been changed (1 page)
18 May 2011Termination of appointment of Stuart Beer as a director (1 page)
18 May 2011Register inspection address has been changed (1 page)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 February 2010Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ England on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ England on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ England on 2 February 2010 (1 page)
21 January 2010Appointment of Mr Alistair Knott as a director (2 pages)
21 January 2010Termination of appointment of Alistair Knott as a director (1 page)
21 January 2010Appointment of Mr Alistair Knott as a director (2 pages)
21 January 2010Termination of appointment of Alistair Knott as a director (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 16/05/09; full list of members (3 pages)
6 July 2009Return made up to 16/05/09; full list of members (3 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
23 May 2008Return made up to 16/05/08; full list of members (3 pages)
23 May 2008Return made up to 16/05/08; full list of members (3 pages)
22 May 2008Location of debenture register (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Registered office changed on 22/05/2008 from dragon hall whitchurch road tattenhall cheshire CH3 9DU (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Registered office changed on 22/05/2008 from dragon hall whitchurch road tattenhall cheshire CH3 9DU (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 June 2007Return made up to 16/05/07; no change of members (7 pages)
12 June 2007Return made up to 16/05/07; no change of members (7 pages)
27 September 2006Full accounts made up to 31 December 2005 (24 pages)
27 September 2006Full accounts made up to 31 December 2005 (24 pages)
7 June 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
2 July 2005Return made up to 16/05/05; full list of members (10 pages)
2 July 2005Return made up to 16/05/05; full list of members (10 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
21 April 2005Resolutions
  • RES13 ‐ Re:shares 24/03/05
(14 pages)
21 April 2005Resolutions
  • RES13 ‐ Re:shares 24/03/05
(14 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
8 April 2005Full accounts made up to 31 December 2004 (22 pages)
8 April 2005Full accounts made up to 31 December 2004 (22 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
1 July 2004Return made up to 16/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 July 2004Return made up to 16/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
26 July 2003Full accounts made up to 31 December 2002 (19 pages)
26 July 2003Full accounts made up to 31 December 2002 (19 pages)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Ad 21/01/03--------- £ si 10@1 (2 pages)
14 May 2003Ad 21/01/03--------- £ si 10@1 (2 pages)
14 May 2003Return made up to 16/05/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Return made up to 16/05/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 November 2002Auditor's resignation (1 page)
4 November 2002Auditor's resignation (1 page)
23 August 2002New director appointed (1 page)
23 August 2002New director appointed (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
10 July 2002Return made up to 16/05/02; full list of members (18 pages)
10 July 2002Return made up to 16/05/02; full list of members (18 pages)
28 May 2002Full accounts made up to 31 December 2001 (19 pages)
28 May 2002Full accounts made up to 31 December 2001 (19 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Ad 19/03/02--------- £ si 60@1=60 £ ic 1595/1655 (2 pages)
9 May 2002Ad 19/03/02--------- £ si 60@1=60 £ ic 1595/1655 (2 pages)
9 May 2002New director appointed (2 pages)
13 March 2002Ad 19/02/02--------- £ si 30@1=30 £ ic 1565/1595 (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Ad 19/02/02--------- £ si 30@1=30 £ ic 1565/1595 (2 pages)
7 March 2002Ad 18/12/01--------- £ si 15@1=15 £ ic 1550/1565 (2 pages)
7 March 2002Ad 18/12/01--------- £ si 15@1=15 £ ic 1550/1565 (2 pages)
25 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
25 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
19 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
10 October 2001Ad 18/09/01--------- £ si 30@1=30 £ ic 1520/1550 (2 pages)
10 October 2001£ ic 1580/1520 14/08/01 £ sr 60@1=60 (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001£ ic 1580/1520 14/08/01 £ sr 60@1=60 (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Ad 18/09/01--------- £ si 30@1=30 £ ic 1520/1550 (2 pages)
27 September 2001£ ic 1640/1580 17/07/01 £ sr 60@1=60 (1 page)
27 September 2001£ ic 1640/1580 17/07/01 £ sr 60@1=60 (1 page)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
31 July 2001Ad 19/06/01--------- £ si 90@10=900 £ ic 740/1640 (2 pages)
31 July 2001Ad 19/06/01--------- £ si 90@10=900 £ ic 740/1640 (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
7 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
20 January 2001Ad 15/12/00--------- £ si 738@1=738 £ ic 2/740 (4 pages)
20 January 2001Ad 15/12/00--------- £ si 738@1=738 £ ic 2/740 (4 pages)
11 January 2001Registered office changed on 11/01/01 from: 2 putney hill london SW15 6AB (1 page)
11 January 2001Registered office changed on 11/01/01 from: 2 putney hill london SW15 6AB (1 page)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
16 May 2000Incorporation (18 pages)
16 May 2000Incorporation (18 pages)