Company NameReed Healthcare Limited
Company StatusDissolved
Company Number04215546
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NamesReed Health Group Plc and Reed Healthcare Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Paul Martin Olney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCallipers Hall Chipperfield
Kings Langley
Hertfordshire
WD4 9BP
Director NameCornelia Alexandra McKendrick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address11a The Pavement
London
SW4 0HY
Director NameMr Malcolm George Paget
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NameMr Malcolm George Paget
NationalityBritish
StatusResigned
Appointed08 June 2001(4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Director NameLord Lawrence Sawyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address22 Inchmery Road
London
SE6 2NW
Director NameMr Alan Michael Dexter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Stone Hall Road
Winchmore Hill
London
N21 1LP
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Secretary NameMr Desmond Mark Christopher Doyle
NationalityBritish
StatusResigned
Appointed26 November 2001(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameMs Daphne Statham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence Address4 Collingwood Avenue
London
N10 3ED
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2003)
RoleCompany Director
Correspondence Address52 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2005)
RoleFinance
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2005)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Director NameSusan Dael
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 01 March 2005)
RoleHuman Resources
Correspondence Address18 Halidon Rise
Harold Park
Romford
Essex
RM3 0YL
Director NameThomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2006)
RoleManaging Director
Correspondence AddressFlat 3 20 Lower Sloane Street
London
SW1W 8BJ
Director NameBarry Hartop
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Cottage
The Ridgeway
Guildford
Surrey
GU1 2DG
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed24 February 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameMrs Angela Smith Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2006)
RoleHealthcare Recuitment Director
Country of ResidenceEngland
Correspondence Address14 Moor Lane
Woking
Surrey
GU22 9QY
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMr Stephen Gary Cheetham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 June 2007)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfields Barn
32a High Street Aldreth
Ely
Cambridgeshire
CB6 3PQ
Director NameMr Ian William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMiddle Field
2 Woodlands Close
Holt
Norfolk
NR25 6DU
Director NameJames Duncan Carter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressThe Slopes
Charterhouse Road
Godalming
Surrey
GU7 2AW
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed16 January 2006(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameJoan Edmunds
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Gary Alan Cox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameMrs Carmel Mary Malley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Scarisbrick New Road
Southport
Merseyside
PR8 6PY
Director NameMr John James Herron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Stanley Grange
Paisley
PA2 8EJ
Scotland
Director NameMr Richard Post
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitereed.co.uk
Telephone01603 723481
Telephone regionNorwich

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

62.4m at £0.02Reed Treasury LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End29 December

Charges

4 July 2002Delivered on: 24 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 2002Delivered on: 10 June 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 2002Delivered on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Share charge
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: The chargor as owner with full title guarantee charged the security assets owned by it from time to time to the bank by way of fixed charge as continuing security for the payment and discharge of the secured sums.
Outstanding

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
13 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
9 January 2019Previous accounting period extended from 29 June 2018 to 29 December 2018 (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a director on 30 June 2018 (1 page)
24 May 2018Statement by Directors (1 page)
24 May 2018Resolutions
  • RES13 ‐ Share premium account cancelled 11/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2018Statement of capital on 24 May 2018
  • GBP 0.02
(3 pages)
24 May 2018Solvency Statement dated 10/05/18 (1 page)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 2 in full (1 page)
29 March 2018Satisfaction of charge 1 in full (1 page)
29 March 2018Satisfaction of charge 3 in full (1 page)
28 March 2018Full accounts made up to 30 June 2017 (17 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 April 2017Full accounts made up to 30 June 2016 (14 pages)
7 April 2017Full accounts made up to 30 June 2016 (14 pages)
24 March 2017Termination of appointment of Richard Post as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Richard Post as a director on 24 March 2017 (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
6 July 2016Amended full accounts made up to 30 June 2015 (13 pages)
6 July 2016Amended full accounts made up to 30 June 2015 (13 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,247,892.58
(4 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,247,892.58
(4 pages)
30 March 2016Statement of fact (1 page)
30 March 2016Statement of fact (1 page)
29 December 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 December 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
29 December 2015Re-registration from a public company to a private limited company (1 page)
29 December 2015Re-registration of Memorandum and Articles (9 pages)
29 December 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(1 page)
29 December 2015Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,247,892.58
(4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,247,892.58
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,247,892.58
(4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,247,892.58
(4 pages)
3 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 May 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 15 May 2012 (1 page)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 15 May 2012 (1 page)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (11 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (11 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Mr James Andrew Reed on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Richard Post on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Joan Edmunds on 19 May 2011 (1 page)
19 May 2011Director's details changed for Joan Edmunds on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Joan Edmunds on 19 May 2011 (1 page)
19 May 2011Director's details changed for Mr James Andrew Reed on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Joan Edmunds on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Richard Post on 19 May 2011 (2 pages)
18 March 2011Full accounts made up to 30 June 2010 (13 pages)
18 March 2011Full accounts made up to 30 June 2010 (13 pages)
17 December 2010Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
17 December 2010Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
5 August 2010Termination of appointment of John Herron as a director (1 page)
5 August 2010Termination of appointment of John Herron as a director (1 page)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
1 March 2010Accounts for a dormant company made up to 27 June 2009 (10 pages)
1 March 2010Accounts for a dormant company made up to 27 June 2009 (10 pages)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
19 May 2009Return made up to 11/05/09; full list of members (5 pages)
19 May 2009Return made up to 11/05/09; full list of members (5 pages)
31 March 2009Director's change of particulars / john herron / 17/01/2008 (1 page)
31 March 2009Director's change of particulars / john herron / 17/01/2008 (1 page)
2 November 2008Full accounts made up to 28 December 2007 (13 pages)
2 November 2008Full accounts made up to 28 December 2007 (13 pages)
20 May 2008Registered office changed on 20/05/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
20 May 2008Return made up to 11/05/08; full list of members (5 pages)
20 May 2008Registered office changed on 20/05/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
20 May 2008Return made up to 11/05/08; full list of members (5 pages)
15 May 2008Appointment terminated director gary cox (1 page)
15 May 2008Appointment terminated director gary cox (1 page)
29 January 2008Full accounts made up to 29 December 2006 (13 pages)
29 January 2008Full accounts made up to 29 December 2006 (13 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
1 June 2007Return made up to 11/05/07; full list of members (9 pages)
1 June 2007Return made up to 11/05/07; full list of members (9 pages)
23 January 2007Memorandum and Articles of Association (5 pages)
23 January 2007Memorandum and Articles of Association (56 pages)
23 January 2007Memorandum and Articles of Association (5 pages)
23 January 2007Memorandum and Articles of Association (56 pages)
19 January 2007Company name changed reed health group PLC\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed reed health group PLC\certificate issued on 19/01/07 (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Full accounts made up to 30 December 2005 (13 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Full accounts made up to 30 December 2005 (13 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
23 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: fairgate house 78 new oxford street london WC1A 1HB (1 page)
31 January 2006Registered office changed on 31/01/06 from: fairgate house 78 new oxford street london WC1A 1HB (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
24 January 2006Ad 16/01/06--------- £ si [email protected]=38377 £ ic 1192895/1231272 (6 pages)
24 January 2006Ad 16/01/06--------- £ si [email protected]=38377 £ ic 1192895/1231272 (6 pages)
24 January 2006Ad 16/01/06--------- £ si [email protected]=16619 £ ic 1231272/1247891 (2 pages)
24 January 2006Ad 16/01/06--------- £ si [email protected]=16619 £ ic 1231272/1247891 (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005Group of companies' accounts made up to 30 June 2005 (43 pages)
9 December 2005Group of companies' accounts made up to 30 June 2005 (43 pages)
28 November 2005New director appointed (3 pages)
28 November 2005New director appointed (3 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (2 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
9 June 2005Return made up to 11/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2005Return made up to 11/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
24 January 2005Group of companies' accounts made up to 30 June 2004 (48 pages)
24 January 2005Group of companies' accounts made up to 30 June 2004 (48 pages)
17 December 2004New director appointed (4 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (4 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
7 June 2004Return made up to 11/05/04; bulk list available separately (10 pages)
7 June 2004Return made up to 11/05/04; bulk list available separately (10 pages)
11 May 2004Registered office changed on 11/05/04 from: 7-9 saint georges square london SW1V 2HX (1 page)
11 May 2004Registered office changed on 11/05/04 from: 7-9 saint georges square london SW1V 2HX (1 page)
25 January 2004Group of companies' accounts made up to 30 June 2003 (51 pages)
25 January 2004Group of companies' accounts made up to 30 June 2003 (51 pages)
20 June 2003Return made up to 11/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2003Return made up to 11/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2003Location of register of directors' interests (1 page)
17 June 2003Location - directors service contracts and memoranda (1 page)
17 June 2003Location - directors service contracts and memoranda (1 page)
17 June 2003Location of register of directors' interests (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (6 pages)
4 April 2003New director appointed (6 pages)
4 April 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
16 December 2002Group of companies' accounts made up to 30 June 2002 (46 pages)
16 December 2002Group of companies' accounts made up to 30 June 2002 (46 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
7 June 2002Ad 27/05/02--------- £ si [email protected]=298223 £ ic 894671/1192894 (48 pages)
7 June 2002Ad 27/05/02--------- £ si [email protected]=298223 £ ic 894671/1192894 (48 pages)
7 June 2002Memorandum and Articles of Association (63 pages)
7 June 2002Nc inc already adjusted 21/05/02 (1 page)
7 June 2002Memorandum and Articles of Association (63 pages)
7 June 2002Resolutions
  • RES13 ‐ 14911193 ord sh offer 21/05/02
(1 page)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2002Nc inc already adjusted 21/05/02 (1 page)
7 June 2002Resolutions
  • RES13 ‐ 14911193 ord sh offer 21/05/02
(1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Return made up to 11/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 May 2002Return made up to 11/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Initial accounts made up to 30 December 2001 (10 pages)
8 May 2002Initial accounts made up to 30 December 2001 (10 pages)
29 April 2002Listing of particulars (77 pages)
29 April 2002Listing of particulars (77 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
4 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
25 October 2001£ ic 944671/894671 12/06/01 £ sr 50000@1=50000 (1 page)
25 October 2001£ ic 944671/894671 12/06/01 £ sr 50000@1=50000 (1 page)
15 October 2001Statement of affairs (35 pages)
15 October 2001Ad 05/07/01--------- £ si [email protected]=894671 £ ic 50000/944671 (3 pages)
15 October 2001Statement of affairs (35 pages)
15 October 2001Ad 05/07/01--------- £ si [email protected]=894671 £ ic 50000/944671 (3 pages)
29 July 2001£ ic 50002/50000 05/07/01 £ sr 2@1=2 (1 page)
29 July 2001£ ic 50002/50000 05/07/01 £ sr 2@1=2 (1 page)
20 July 2001S-div 16/06/01 (1 page)
20 July 2001Nc inc already adjusted 16/06/01 (1 page)
20 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
20 July 2001Ad 12/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 July 2001Ad 12/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
20 July 2001Nc inc already adjusted 16/06/01 (1 page)
20 July 2001S-div 16/06/01 (1 page)
19 July 2001Initial accounts made up to 12 June 2001 (6 pages)
19 July 2001Initial accounts made up to 12 June 2001 (6 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (4 pages)
13 July 2001New director appointed (3 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
13 July 2001New director appointed (4 pages)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
3 July 2001Listing of particulars (67 pages)
3 July 2001Listing of particulars (67 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 35 basinghall street london EC2V 5DB (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 35 basinghall street london EC2V 5DB (1 page)
19 June 2001Secretary resigned (1 page)
12 June 2001Certificate of authorisation to commence business and borrow (1 page)
12 June 2001Application to commence business (2 pages)
12 June 2001Application to commence business (2 pages)
12 June 2001Certificate of authorisation to commence business and borrow (1 page)
11 May 2001Incorporation (68 pages)
11 May 2001Incorporation (68 pages)