Company NameKT Leisure Limited
Company StatusDissolved
Company Number04148602
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynn Catherine Kelly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(10 years after company formation)
Appointment Duration8 years, 4 months (closed 04 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Garry Clark Adam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Mill Stoney Bank Road
Earby
Lancashire
BB94 0AA
Director NameTimothy Charles Stilwell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RolePublisher
Correspondence Address79 Sydner Road
London
N16 7UF
Director NameAllan Arthur Cross
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Windlesham Road
Brighton
East Sussex
BN1 3AG
Director NameMr Kim David John Slowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeverell House 53 Peverell Avenue East
Poundbury
Dorset
DT1 3RH
Secretary NameMr Kim David John Slowe
NationalityBritish
StatusResigned
Appointed30 January 2001(4 days after company formation)
Appointment Duration1 year (resigned 04 February 2002)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressPeverell House 53 Peverell Avenue East
Poundbury
Dorset
DT1 3RH
Director NamePatrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Correspondence Address79 Platts Lane
London
NW3 7NL
Director NameMr Franz Markus Deutsch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed26 October 2001(9 months after company formation)
Appointment Duration5 years (resigned 26 October 2006)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4 Wildflower Trail
Greenwich
Ct06831
United States
Secretary NameEvgeny Vasilievich Dmitriev
NationalityBritish
StatusResigned
Appointed04 February 2002(1 year after company formation)
Appointment Duration1 year (resigned 18 February 2003)
RoleCompany Director
Correspondence Address165 Chelmsford Road
Walthamstow
London
E17 8NP
Secretary NameDavid Anthony Clifford
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years after company formation)
Appointment Duration2 years (resigned 04 March 2005)
RoleAccountant
Correspondence AddressFlat 3 22a Carlton Road South
Weymouth
Dorset
DT4 7PR
Director NameJason Adair Spiller
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2005)
RoleGeneral Manager
Correspondence Address51 Wayne Road
Poole
Dorset
BH12 3LF
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameMr Nicholas James Daniel Rudge
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 March 2006)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address4 Ivy Court
Ilkley
West Yorkshire
LS29 9TX
Director NameIan Parkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2007)
RoleFinancial Director
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Secretary NameHenry Francis John Bankes
NationalityBritish
StatusResigned
Appointed04 March 2005(4 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2005)
RoleSolicitor
Correspondence Address67 Blenheim Terrace
London
NW8 0EJ
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed08 November 2005(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameMr Henry Francis John Bankes
NationalityBritish
StatusResigned
Appointed15 May 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCadeleigh Court
Cadeleigh
Tiverton
Devon
EX16 8RY
Director NameFrank Peter Giamalva
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2006(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2007)
RoleCompany Director
Correspondence Address46 Cheval Place
London
SW7 1ER
Director NameJohn Paul Nichols
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 37 Stanhope Gardens
South Kensington
London
SW7 5QY
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(7 years after company formation)
Appointment Duration6 days (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DQ
Scotland
Director NameMr Andrew Liggins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Mulberry Court
Drayton, Market Harborough
Leicestershire
LE16 8RG
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 March 2009)
RoleChief Finance And Operations Officer
Country of ResidenceEngland
Correspondence Address84 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TP
Director NameDuleep Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2009(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleFinance
Correspondence Address4 Monastery Close
Abbey Mill Lane
St Albans
AL3 4HA
Director NameMr Ian Fraser Rogerson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oxford Street
Aldbourne
Wiltshire
SN8 2DQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameRCI Europe (Corporation)
StatusResigned
Appointed17 March 2009(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2010)
Correspondence AddressKettering Parkway
Kettering
Northants
NN15 6EY
Director NameHoseasons Holidays Limited (Corporation)
StatusResigned
Appointed31 March 2010(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 August 2017)
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA

Contact

Websitethehoseasonsgroup.co.uk
Telephone0845 2681874
Telephone regionUnknown

Location

Registered AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

150k at £1Hoseasons Holidays Limited
65.22%
Preference
80k at £1Hoseasons Holidays Limited
34.78%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 November 2003Delivered on: 13 November 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re kt leisure limited business tracker account account number 70822485. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Outstanding
25 February 2002Delivered on: 4 March 2002
Persons entitled: Holiday Cottages Group LTD

Classification: Etter of amendment amending an original debenture dated 31 october 2001
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in customer databases comprising a list of holiday cottages,campsite,hostel and bed/breakfast owners. See the mortgage charge document for full details.
Outstanding
31 October 2001Delivered on: 20 November 2001
Persons entitled: Holiday Cottages Group LTD

Classification: Deed of charge
Secured details: All obligations and liabilities of any nature payable by the company to the chargee pursuant to the loan agreement dated 31ST october 2001.
Particulars: All of the chargors right title and interest in and to the owner database owned and used by the chargor comprising a list of holiday cottages, campsite, hostel & bed and breakfast owners. The consumer database owned and used by the chargor comprising a list of holiday cottage takers.
Outstanding
31 January 2001Delivered on: 13 February 2001
Satisfied on: 12 March 2005
Persons entitled: Cornhill Estates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan stock issue of the 31ST january 2001.
Particulars: Inclusive of the leasehold interest in ground floor 59 charlotte road london EC2A 3QT. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
8 November 2017Change of details for Hoseasons Holidays Limited as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Hoseasons Holidays Limited as a person with significant control on 8 November 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 August 2017Termination of appointment of Hoseasons Holidays Limited as a director on 16 August 2017 (1 page)
22 August 2017Termination of appointment of Hoseasons Holidays Limited as a director on 16 August 2017 (1 page)
10 August 2017Appointment of Mr Garry Adam as a director on 7 August 2017 (2 pages)
10 August 2017Appointment of Mr Garry Adam as a director on 7 August 2017 (2 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 August 2015Statement by Directors (2 pages)
26 August 2015Statement of capital on 26 August 2015
  • GBP 1
(4 pages)
26 August 2015Statement by Directors (2 pages)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/08/2015
(1 page)
26 August 2015Solvency Statement dated 24/08/15 (2 pages)
26 August 2015Statement of capital on 26 August 2015
  • GBP 1
(4 pages)
26 August 2015Solvency Statement dated 24/08/15 (2 pages)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/08/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 230,002
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 230,002
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 230,002
(4 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 230,002
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
10 September 2013Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for The Hoseasons Group Holdings Limited on 5 February 2013 (1 page)
6 February 2013Director's details changed for The Hoseasons Group Holdings Limited on 5 February 2013 (1 page)
6 February 2013Director's details changed for The Hoseasons Group Holdings Limited on 5 February 2013 (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 21 February 2012 (1 page)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 July 2011Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages)
6 July 2011Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 October 2010Current accounting period shortened from 4 March 2011 to 31 December 2010 (1 page)
15 October 2010Current accounting period shortened from 4 March 2011 to 31 December 2010 (1 page)
15 October 2010Current accounting period shortened from 4 March 2011 to 31 December 2010 (1 page)
29 September 2010Accounts for a dormant company made up to 4 March 2010 (1 page)
29 September 2010Accounts for a dormant company made up to 4 March 2010 (1 page)
29 September 2010Accounts for a dormant company made up to 4 March 2010 (1 page)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
7 April 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
7 April 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
9 January 2010Full accounts made up to 4 March 2009 (10 pages)
9 January 2010Full accounts made up to 4 March 2009 (10 pages)
9 January 2010Full accounts made up to 4 March 2009 (10 pages)
7 April 2009Appointment terminated director andrew liggins (1 page)
7 April 2009Appointment terminated director andrew liggins (1 page)
2 April 2009Director appointed duleep thomas (2 pages)
2 April 2009Director appointed duleep thomas (2 pages)
1 April 2009Appointment terminated director ian ailles (1 page)
1 April 2009Appointment terminated director ian ailles (1 page)
18 March 2009Director appointed rci europe (1 page)
18 March 2009Director appointed rci europe (1 page)
17 March 2009Appointment terminated secretary henry bankes (1 page)
17 March 2009Appointment terminated secretary henry bankes (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
15 October 2008Director appointed ian simon ailles (2 pages)
15 October 2008Director appointed ian simon ailles (2 pages)
12 September 2008Appointment terminated director john nichols (1 page)
12 September 2008Appointment terminated director john nichols (1 page)
11 August 2008Registered office changed on 11/08/2008 from landmark house hammersmith bridge road london W6 9EJ (1 page)
11 August 2008Registered office changed on 11/08/2008 from landmark house hammersmith bridge road london W6 9EJ (1 page)
11 July 2008Accounts for a dormant company made up to 4 March 2008 (1 page)
11 July 2008Accounts for a dormant company made up to 4 March 2008 (1 page)
11 July 2008Accounts for a dormant company made up to 4 March 2008 (1 page)
20 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
20 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
8 September 2007Accounts for a dormant company made up to 4 March 2007 (1 page)
8 September 2007Accounts for a dormant company made up to 4 March 2007 (1 page)
8 September 2007Accounts for a dormant company made up to 4 March 2007 (1 page)
30 January 2007Return made up to 26/01/07; full list of members (3 pages)
30 January 2007Return made up to 26/01/07; full list of members (3 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 4 March 2006 (15 pages)
4 November 2006Full accounts made up to 4 March 2006 (15 pages)
4 November 2006Full accounts made up to 4 March 2006 (15 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Director resigned (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 26/01/06; full list of members (9 pages)
25 May 2006Return made up to 26/01/06; full list of members (9 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New secretary appointed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
17 February 2006Total exemption full accounts made up to 4 March 2005 (20 pages)
17 February 2006Total exemption full accounts made up to 4 March 2005 (20 pages)
17 February 2006Total exemption full accounts made up to 4 March 2005 (20 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
6 September 2005Accounting reference date extended from 31/01/05 to 04/03/05 (1 page)
6 September 2005Accounting reference date extended from 31/01/05 to 04/03/05 (1 page)
9 June 2005Auditors resignation (1 page)
9 June 2005Auditors resignation (1 page)
31 March 2005Ad 03/03/05--------- £ si 18462@1=18462 £ ic 230002/248464 (2 pages)
31 March 2005Ad 03/03/05--------- £ si 18462@1=18462 £ ic 230002/248464 (2 pages)
29 March 2005Ad 04/03/05--------- £ si 18462@1=18462 £ ic 211540/230002 (2 pages)
29 March 2005Ad 04/03/05--------- £ si 18462@1=18462 £ ic 211540/230002 (2 pages)
17 March 2005Return made up to 26/01/05; full list of members (10 pages)
17 March 2005Return made up to 26/01/05; full list of members (10 pages)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: agriculture house acland road dorchester dorset DT1 1EF (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: agriculture house acland road dorchester dorset DT1 1EF (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 February 2005Memorandum and Articles of Association (29 pages)
9 February 2005Memorandum and Articles of Association (29 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 August 2004Full accounts made up to 31 January 2004 (17 pages)
16 August 2004Full accounts made up to 31 January 2004 (17 pages)
22 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
13 November 2003Particulars of mortgage/charge (10 pages)
13 November 2003Particulars of mortgage/charge (10 pages)
21 September 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
21 September 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Return made up to 26/01/03; full list of members (8 pages)
25 February 2003Registered office changed on 25/02/03 from: 59 charlotte road shoreditch london EC2A 3QW (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 59 charlotte road shoreditch london EC2A 3QW (1 page)
25 February 2003Return made up to 26/01/03; full list of members (8 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
14 November 2002Group of companies' accounts made up to 31 January 2002 (18 pages)
14 November 2002Group of companies' accounts made up to 31 January 2002 (18 pages)
5 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2002New director appointed (2 pages)
4 March 2002Particulars of mortgage/charge (5 pages)
4 March 2002Particulars of mortgage/charge (5 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: 32 hampstead high street london NW3 1JQ (1 page)
23 January 2002Registered office changed on 23/01/02 from: 32 hampstead high street london NW3 1JQ (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
20 November 2001Resolutions
  • RES13 ‐ Loan aggrmnt/new dir ap 26/10/01
(3 pages)
20 November 2001Resolutions
  • RES13 ‐ Loan aggrmnt/new dir ap 26/10/01
(3 pages)
20 November 2001Particulars of mortgage/charge (6 pages)
20 November 2001Particulars of mortgage/charge (6 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 November 2001Declaration of mortgage charge released/ceased (3 pages)
17 November 2001Declaration of mortgage charge released/ceased (3 pages)
25 September 2001Ad 31/01/01--------- £ si 211538@1=211538 £ ic 2/211540 (2 pages)
25 September 2001Ad 31/01/01--------- £ si 211538@1=211538 £ ic 2/211540 (2 pages)
19 September 2001Memorandum and Articles of Association (29 pages)
19 September 2001Memorandum and Articles of Association (29 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: ground floor 59 charlotte road london ecza 3QU (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: ground floor 59 charlotte road london ecza 3QU (1 page)
27 February 2001New director appointed (2 pages)
13 February 2001Particulars of mortgage/charge (7 pages)
13 February 2001Particulars of mortgage/charge (7 pages)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 February 2001Secretary resigned;director resigned (1 page)
26 January 2001Incorporation (18 pages)
26 January 2001Incorporation (18 pages)