3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Jawad Amin Sheikh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House Bridge Street Colnbrook Berkshire SL3 0JQ |
Secretary Name | Amid Jaweed Faqir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | Cottage Views Bottle Lane Maidenhead Berkshire SL6 3SB |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr Stewart George Wallace |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 08 January 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.caretech.com |
---|
Registered Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Beacon Care Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £344,000 |
Gross Profit | £147,000 |
Net Worth | £189,000 |
Cash | £2,000 |
Current Liabilities | £26,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
28 April 2008 | Delivered on: 30 April 2008 Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any chargor 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. Outstanding |
---|---|
5 December 2000 | Delivered on: 22 December 2000 Satisfied on: 10 May 2008 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
5 December 2000 | Delivered on: 21 December 2000 Satisfied on: 10 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as 99 dunne road, greatstone on sea, new romney, kent, TN28 8SW.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
---|---|
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
17 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (21 pages) |
1 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
4 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
4 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (24 pages) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
17 May 2019 | Satisfaction of charge 3 in full (4 pages) |
11 January 2019 | Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 8 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 8 January 2019 (2 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
1 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
1 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages) |
1 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
1 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
16 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
16 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
16 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
16 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages) |
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
20 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
20 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
20 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
20 April 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
20 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
20 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
20 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
20 April 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
13 October 2014 | Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
10 May 2013 | Full accounts made up to 30 September 2012 (24 pages) |
10 May 2013 | Full accounts made up to 30 September 2012 (24 pages) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
11 August 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Termination of appointment of David Pugh as a director (1 page) |
11 August 2011 | Register(s) moved to registered inspection location (1 page) |
11 August 2011 | Register(s) moved to registered inspection location (1 page) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Register inspection address has been changed (1 page) |
11 August 2011 | Register inspection address has been changed (1 page) |
11 August 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Termination of appointment of David Pugh as a director (1 page) |
3 June 2011 | Full accounts made up to 30 September 2010 (26 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (26 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (26 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (26 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
10 February 2009 | Director's change of particulars / stewart wallace / 01/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / stewart wallace / 01/02/2009 (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from leighton house 33-37 darkes lane potters bar hertfordshire EN6 1BB (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from leighton house 33-37 darkes lane potters bar hertfordshire EN6 1BB (1 page) |
5 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Location of register of members (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page) |
7 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
1 May 2008 | Appointment terminated secretary amid faqir (1 page) |
1 May 2008 | Appointment terminated secretary amid faqir (1 page) |
1 May 2008 | Director and secretary appointed david spink (4 pages) |
1 May 2008 | Appointment terminated director jawad sheikh (1 page) |
1 May 2008 | Director appointed farouq rashid sheikh (3 pages) |
1 May 2008 | Director appointed stewart wallace (4 pages) |
1 May 2008 | Director appointed stewart wallace (4 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
1 May 2008 | Appointment terminated director jawad sheikh (1 page) |
1 May 2008 | Director appointed farouq rashid sheikh (3 pages) |
1 May 2008 | Director and secretary appointed david spink (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Return made up to 07/08/07; no change of members (6 pages) |
16 October 2007 | Return made up to 07/08/07; no change of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members
|
16 August 2005 | Return made up to 07/08/05; full list of members
|
25 July 2005 | Registered office changed on 25/07/05 from: the coach house five horseshoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: the coach house five horseshoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
22 July 2004 | Auditor's resignation (1 page) |
22 July 2004 | Auditor's resignation (1 page) |
25 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
16 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
18 August 2002 | Return made up to 07/08/02; full list of members
|
18 August 2002 | Return made up to 07/08/02; full list of members
|
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (1 page) |
25 October 2001 | New secretary appointed (1 page) |
15 October 2001 | Return made up to 07/08/01; full list of members
|
15 October 2001 | Return made up to 07/08/01; full list of members
|
25 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
25 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: york house empire way wembley middlesex HA9 0PA (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: york house empire way wembley middlesex HA9 0PA (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 31/32 ely place london EC1N 6TD (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 31/32 ely place london EC1N 6TD (1 page) |
7 August 2000 | Incorporation (19 pages) |
7 August 2000 | Incorporation (19 pages) |