London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 01 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Renos Sideras |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 6 Ringwood Way Winchmore Hill London N21 2QY |
Secretary Name | Renos Sideras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 6 Ringwood Way Winchmore Hill London N21 2QY |
Director Name | Michael Anthony Stratford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anne Hathaway Drive Churchdown Gloucestershire GL3 2PX Wales |
Director Name | Mr George Henry Blackoe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Nettleham Lincoln Lincolnshire LN2 2TL |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2004) |
Role | Operations Director |
Correspondence Address | Hall Bank Clifford Hall Burton In Lonsdale North Yorkshire L6A 3LW |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 April 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flint House Froxfield Marlborough Wiltshire SN8 3JY |
Director Name | Mr Richard Cyril Campbell Saville |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2005) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Fairings Valley Way Gerrards Cross Buckinghamshire SL9 7PL |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry House Kingsley Hampshire GU35 9LY |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2013) |
Role | Director And Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | craegmoor.co.uk |
---|
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Parkcare Homes No 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
2 October 2008 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
17 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
17 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 August 2015 | Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages) |
11 August 2015 | Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages) |
11 August 2015 | Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
28 February 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
28 February 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
28 February 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
13 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members
|
21 March 2007 | Return made up to 23/02/07; full list of members
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members
|
1 March 2006 | Return made up to 23/02/06; full list of members
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 23/02/04; full list of members
|
10 March 2004 | Return made up to 23/02/04; full list of members
|
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
22 April 2003 | New director appointed (5 pages) |
22 April 2003 | New director appointed (5 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
8 April 2003 | Auditor's resignation (3 pages) |
8 April 2003 | Auditor's resignation (3 pages) |
22 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
15 August 2002 | Location of register of members (1 page) |
15 August 2002 | Location of register of members (1 page) |
19 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
19 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
12 December 2001 | Memorandum and Articles of Association (12 pages) |
12 December 2001 | Memorandum and Articles of Association (12 pages) |
14 November 2001 | Particulars of mortgage/charge (16 pages) |
14 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
14 November 2001 | Particulars of mortgage/charge (16 pages) |
14 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
11 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 60-61 bartholomew court high street waltham cross hertfordshire EN8 7JU (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 60-61 bartholomew court high street waltham cross hertfordshire EN8 7JU (1 page) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
22 March 2001 | Declaration of assistance for shares acquisition (4 pages) |
22 March 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 120 east road london N1 6AA (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 120 east road london N1 6AA (1 page) |
23 February 2001 | Incorporation (15 pages) |
23 February 2001 | Incorporation (15 pages) |