Company NameGrovedraft Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number04166805
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(10 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed01 April 2015(14 years, 1 month after company formation)
Appointment Duration9 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameRenos Sideras
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 days after company formation)
Appointment Duration1 week, 2 days (resigned 09 March 2001)
RoleCompany Director
Correspondence Address6 Ringwood Way
Winchmore Hill
London
N21 2QY
Secretary NameRenos Sideras
NationalityBritish
StatusResigned
Appointed28 February 2001(5 days after company formation)
Appointment Duration1 week, 2 days (resigned 09 March 2001)
RoleCompany Director
Correspondence Address6 Ringwood Way
Winchmore Hill
London
N21 2QY
Director NameMichael Anthony Stratford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Anne Hathaway Drive
Churchdown
Gloucestershire
GL3 2PX
Wales
Director NameMr George Henry Blackoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 weeks after company formation)
Appointment Duration2 years (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Nettleham
Lincoln
Lincolnshire
LN2 2TL
Director NameCarol Mary Artis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2004)
RoleOperations Director
Correspondence AddressHall Bank
Clifford Hall
Burton In Lonsdale
North Yorkshire
L6A 3LW
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 14 April 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlint House
Froxfield
Marlborough
Wiltshire
SN8 3JY
Director NameMr Richard Cyril Campbell Saville
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2005)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressFairings
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PL
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Julian Neville Guy Spurling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry House
Kingsley
Hampshire
GU35 9LY
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2013)
RoleDirector And Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 March 2001(2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 18 February 2009)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitecraegmoor.co.uk

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Parkcare Homes No 2 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

2 October 2008Delivered on: 8 October 2008
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 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 see image for full details.
Fully Satisfied
17 September 2007Delivered on: 26 September 2007
Satisfied on: 23 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
13 August 2003Delivered on: 1 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower deed of charge
Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
7 May 2003Delivered on: 21 May 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders

Classification: Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent)
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 23 January 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from parkcare homes (no.2) LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 January 2003Delivered on: 23 January 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
31 October 2001Delivered on: 14 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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. See the mortgage charge document for full details.
Fully Satisfied
9 March 2001Delivered on: 27 March 2001
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of craegmoor group limited or parkcare homes (no.2) limited to the chargee under a facility agreement dated 18/09/00, any guarantor accession agreement, the servicing agreement, the priority agreement, the debenture and the memorandum of deposit of securities (together the finance documents) and the subordinated finance documents.
Particulars: Freehold and leasehold properties k/a nelliedean bungalow alexandra road ponders end enfield t/n MX354811, 16 clarence road ponders end enfield t/n EGL175046 for further properties please refer to form 395. 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

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
17 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 August 2015Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages)
11 August 2015Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages)
11 August 2015Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
28 February 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
28 February 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
28 February 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
28 February 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
28 February 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
28 February 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
28 February 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
28 February 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
28 February 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
28 February 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
28 February 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
28 February 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
27 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
27 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
26 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
26 April 2011Termination of appointment of Albert Smith as a director (1 page)
26 April 2011Termination of appointment of Albert Smith as a director (1 page)
26 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
26 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
26 April 2011Termination of appointment of Julian Ball as a director (1 page)
26 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
26 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
26 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
26 April 2011Termination of appointment of Julian Ball as a director (1 page)
26 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
26 April 2011Termination of appointment of Christine Cameron as a director (1 page)
26 April 2011Termination of appointment of Christine Cameron as a director (1 page)
26 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
24 March 2009Appointment terminated director charles cameron (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
13 March 2009Return made up to 23/02/09; full list of members (4 pages)
13 March 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 8 (19 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 8 (19 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 May 2008Return made up to 23/02/08; full list of members (4 pages)
2 May 2008Return made up to 23/02/08; full list of members (4 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
21 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
7 September 2004New director appointed (3 pages)
7 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
10 March 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
10 March 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
22 April 2003New director appointed (5 pages)
22 April 2003New director appointed (5 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Auditor's resignation (3 pages)
8 April 2003Auditor's resignation (3 pages)
22 March 2003Return made up to 23/02/03; full list of members (7 pages)
22 March 2003Return made up to 23/02/03; full list of members (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003Full accounts made up to 31 December 2001 (8 pages)
9 January 2003Full accounts made up to 31 December 2001 (8 pages)
15 August 2002Location of register of members (1 page)
15 August 2002Location of register of members (1 page)
19 April 2002Return made up to 23/02/02; full list of members (6 pages)
19 April 2002Return made up to 23/02/02; full list of members (6 pages)
12 December 2001Memorandum and Articles of Association (12 pages)
12 December 2001Memorandum and Articles of Association (12 pages)
14 November 2001Particulars of mortgage/charge (16 pages)
14 November 2001Declaration of assistance for shares acquisition (10 pages)
14 November 2001Particulars of mortgage/charge (16 pages)
14 November 2001Declaration of assistance for shares acquisition (10 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 May 2001Registered office changed on 09/05/01 from: 60-61 bartholomew court high street waltham cross hertfordshire EN8 7JU (1 page)
9 May 2001Registered office changed on 09/05/01 from: 60-61 bartholomew court high street waltham cross hertfordshire EN8 7JU (1 page)
27 March 2001Particulars of mortgage/charge (7 pages)
27 March 2001Particulars of mortgage/charge (7 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
22 March 2001Declaration of assistance for shares acquisition (4 pages)
22 March 2001Declaration of assistance for shares acquisition (4 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 120 east road london N1 6AA (1 page)
6 March 2001Registered office changed on 06/03/01 from: 120 east road london N1 6AA (1 page)
23 February 2001Incorporation (15 pages)
23 February 2001Incorporation (15 pages)