Company NameCitrus Holdings Limited
Company StatusDissolved
Company Number04071168
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 6 months ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)
Previous NameMinmar (529) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Secretary NameMr Andrew John Moberly
StatusClosed
Appointed24 December 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 08 October 2019)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Matthew Platts
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr Charles Christian Thomas Reed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2002)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressFirgrove
Tillington
Petworth
West Sussex
GU28 0RB
Secretary NameMr Nicholas William Reed
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegate Hall
Great Bardfield
Braintree
Essex
CM7 4PZ
Director NameMr Nicholas William Reed
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegate Hall
Great Bardfield
Braintree
Essex
CM7 4PZ
Director NameMartin David Reed
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandgates Farm Strood Green
Kirdford
Billingshurst
West Sussex
RH14 0LH
Director NameDenys Christian Reed
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressThe Old Rectory
Wath
Ripon
North Yorkshire
HG4 5ET
Director NameMr Laurence Cecil Reed
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHookhams Lurgashall
Petworth
Sussex
GU28 9EW
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameRoger Christopher Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleFinancial Director
Correspondence Address10 Devereux Drive
Watford
WD17 3DE
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2015)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(13 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Gordon Creighton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Alexander Robert Connelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(17 years, 9 months after company formation)
Appointment Duration4 days (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitejohnbrownmedia.com
Telephone07 631648984
Telephone regionMobile

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

990k at £0.1John Brown Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 2002Delivered on: 2 April 2002
Satisfied on: 19 November 2004
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.
Fully Satisfied

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
28 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
26 July 2018Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page)
26 July 2018Appointment of Mr Matthew Platts as a director on 6 July 2018 (2 pages)
26 July 2018Appointment of Mr James Alexander Robert Connelly as a director on 6 July 2018 (2 pages)
26 July 2018Termination of appointment of James Alexander Robert Connelly as a director on 10 July 2018 (1 page)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
14 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 September 2016Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 December 2015 (2 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 December 2015 (2 pages)
19 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99,000
(5 pages)
19 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99,000
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 99,000
(5 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 99,000
(5 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 99,000
(5 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 99,000
(5 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 99,000
(5 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 99,000
(5 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
3 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
3 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
12 February 2008Return made up to 04/12/07; full list of members (2 pages)
12 February 2008Return made up to 04/12/07; full list of members (2 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
4 December 2006Location of register of members (1 page)
4 December 2006Registered office changed on 04/12/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
4 December 2006Return made up to 04/12/06; full list of members (2 pages)
4 December 2006Location of register of members (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Return made up to 04/12/06; full list of members (2 pages)
4 December 2006Location of debenture register (1 page)
4 December 2006Registered office changed on 04/12/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
1 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005Return made up to 05/12/05; full list of members (7 pages)
28 December 2005Return made up to 05/12/05; full list of members (7 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 November 2004Director resigned (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
9 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
12 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
25 January 2003Full accounts made up to 31 March 2002 (11 pages)
25 January 2003Full accounts made up to 31 March 2002 (11 pages)
28 May 2002Registered office changed on 28/05/02 from: broadfield park crawley west sussex RH11 9RT (1 page)
28 May 2002Registered office changed on 28/05/02 from: broadfield park crawley west sussex RH11 9RT (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (3 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2002New director appointed (3 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2002Resolutions
  • RES13 ‐ Guarantee & debenture 21/03/02
(3 pages)
24 April 2002Resolutions
  • RES13 ‐ Guarantee & debenture 21/03/02
(3 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
16 January 2002Return made up to 11/01/02; full list of members (15 pages)
16 January 2002Return made up to 11/01/02; full list of members (15 pages)
19 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Full accounts made up to 31 March 2001 (9 pages)
2 August 2001Full accounts made up to 31 March 2001 (9 pages)
31 January 2001Return made up to 11/01/01; full list of members (10 pages)
31 January 2001Return made up to 11/01/01; full list of members (10 pages)
9 January 2001Ad 01/11/00--------- £ si [email protected]=98999 £ ic 2/99001 (4 pages)
9 January 2001Ad 01/11/00--------- £ si [email protected]=98999 £ ic 2/99001 (4 pages)
9 January 2001£ nc 100/1088100 31/10/00 (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
9 January 2001£ nc 100/1088100 31/10/00 (1 page)
9 January 2001Statement of affairs (36 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
9 January 2001Statement of affairs (36 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
15 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 November 2000Registered office changed on 15/11/00 from: broadfield park crawley west sussex RH11 9RT (1 page)
15 November 2000New secretary appointed;new director appointed (3 pages)
15 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000Registered office changed on 15/11/00 from: broadfield park crawley west sussex RH11 9RT (1 page)
15 November 2000New secretary appointed;new director appointed (3 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
6 November 2000Registered office changed on 06/11/00 from: 51 eastcheap london EC3M 1JP (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 51 eastcheap london EC3M 1JP (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (3 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
12 October 2000Company name changed minmar (529) LIMITED\certificate issued on 12/10/00 (2 pages)
12 October 2000Company name changed minmar (529) LIMITED\certificate issued on 12/10/00 (2 pages)
14 September 2000Incorporation (26 pages)
14 September 2000Incorporation (26 pages)