Company NameBeech Care Limited
DirectorsFarouq Rashid Sheikh and Christopher Keith Dickinson
Company StatusActive
Company Number04050685
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(7 years, 8 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House
Bridge Street
Colnbrook
Berkshire
SL3 0JQ
Secretary NameAmid Jaweed Faqir
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2008)
RoleCompany Director
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr Stewart George Wallace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed28 April 2008(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(10 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed08 January 2019(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.caretech.com

Location

Registered Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Beacon Care Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£344,000
Gross Profit£147,000
Net Worth£189,000
Cash£2,000
Current Liabilities£26,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

28 April 2008Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

17 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
17 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (21 pages)
1 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
21 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
21 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
21 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
21 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (24 pages)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
17 May 2019Satisfaction of charge 3 in full (4 pages)
11 January 2019Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages)
10 January 2019Termination of appointment of Michael Gerard Hill as a director on 8 January 2019 (1 page)
10 January 2019Appointment of Mr Gareth Dufton as a secretary on 8 January 2019 (2 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
1 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
1 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages)
1 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
1 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
16 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages)
2 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
2 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
20 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
20 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
10 May 2013Full accounts made up to 30 September 2012 (24 pages)
10 May 2013Full accounts made up to 30 September 2012 (24 pages)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 30 September 2011 (24 pages)
29 June 2012Full accounts made up to 30 September 2011 (24 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Auditor's resignation (4 pages)
11 August 2011Appointment of Mr Michael Hill as a director (2 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Termination of appointment of David Pugh as a director (1 page)
11 August 2011Register(s) moved to registered inspection location (1 page)
11 August 2011Register(s) moved to registered inspection location (1 page)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Appointment of Mr Michael Hill as a director (2 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Termination of appointment of David Pugh as a director (1 page)
3 June 2011Full accounts made up to 30 September 2010 (26 pages)
3 June 2011Full accounts made up to 30 September 2010 (26 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
5 May 2010Full accounts made up to 30 September 2009 (26 pages)
5 May 2010Full accounts made up to 30 September 2009 (26 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
18 August 2009Return made up to 07/08/09; full list of members (3 pages)
18 August 2009Return made up to 07/08/09; full list of members (3 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
10 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
10 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
5 September 2008Location of debenture register (1 page)
5 September 2008Return made up to 07/08/08; full list of members (4 pages)
5 September 2008Registered office changed on 05/09/2008 from leighton house 33-37 darkes lane potters bar hertfordshire EN6 1BB (1 page)
5 September 2008Registered office changed on 05/09/2008 from leighton house 33-37 darkes lane potters bar hertfordshire EN6 1BB (1 page)
5 September 2008Return made up to 07/08/08; full list of members (4 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Location of debenture register (1 page)
5 September 2008Location of register of members (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page)
7 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 May 2008Appointment terminated secretary amid faqir (1 page)
1 May 2008Appointment terminated secretary amid faqir (1 page)
1 May 2008Director and secretary appointed david spink (4 pages)
1 May 2008Appointment terminated director jawad sheikh (1 page)
1 May 2008Director appointed farouq rashid sheikh (3 pages)
1 May 2008Director appointed stewart wallace (4 pages)
1 May 2008Director appointed stewart wallace (4 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Appointment terminated director jawad sheikh (1 page)
1 May 2008Director appointed farouq rashid sheikh (3 pages)
1 May 2008Director and secretary appointed david spink (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Return made up to 07/08/07; no change of members (6 pages)
16 October 2007Return made up to 07/08/07; no change of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
25 August 2006Return made up to 07/08/06; full list of members (6 pages)
25 August 2006Return made up to 07/08/06; full list of members (6 pages)
19 September 2005Full accounts made up to 31 December 2004 (13 pages)
19 September 2005Full accounts made up to 31 December 2004 (13 pages)
16 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2005Registered 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 2005Registered 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 2004Full accounts made up to 31 December 2003 (13 pages)
16 September 2004Full accounts made up to 31 December 2003 (13 pages)
7 September 2004Return made up to 07/08/04; full list of members (6 pages)
7 September 2004Return made up to 07/08/04; full list of members (6 pages)
22 July 2004Auditor's resignation (1 page)
22 July 2004Auditor's resignation (1 page)
25 September 2003Full accounts made up to 31 December 2002 (10 pages)
25 September 2003Full accounts made up to 31 December 2002 (10 pages)
16 September 2003Return made up to 07/08/03; full list of members (6 pages)
16 September 2003Return made up to 07/08/03; full list of members (6 pages)
18 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(6 pages)
18 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(6 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (1 page)
25 October 2001New secretary appointed (1 page)
15 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
25 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Registered office changed on 13/12/00 from: york house empire way wembley middlesex HA9 0PA (1 page)
13 December 2000Registered office changed on 13/12/00 from: york house empire way wembley middlesex HA9 0PA (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 31/32 ely place london EC1N 6TD (1 page)
11 September 2000Registered office changed on 11/09/00 from: 31/32 ely place london EC1N 6TD (1 page)
7 August 2000Incorporation (19 pages)
7 August 2000Incorporation (19 pages)