Company NameLa Tasca Group Limited
Company StatusDissolved
Company Number04220541
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NamesDmwsl 339 Limited and The Restaurant People Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 02 November 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Malcolm Craig Armour
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2005)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address104 Trinity Road
Edinburgh
Midlothian
EH5 3JZ
Scotland
Director NameMr Michael John Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Director NameJames Michael Alexander Horler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 15 May 2008)
RoleChief Executive
Correspondence AddressWest End Farm
Main Street
Sedgeberrow
Worcestershire
WR11 7UE
Secretary NameMr Martin John Evans
NationalityBritish
StatusResigned
Appointed29 October 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Director NameMr Adrian Mark Abbey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Mill Lane Broom
Alcester
Warwickshire
B50 4HS
Director NameMary Catherine McLaughlin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2002(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cobbles
Donkey Lane
Wilmslow
Cheshire
SK9 1PX
Director NameMr Martin John Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(8 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Director NameJonathan Havenhand
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2005)
RoleProperty Director
Correspondence Address20 Canterbury Avenue
Fulwood
Sheffield
Yorkshire
S10 3RT
Director NameMr Gavin Wetton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2005)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address30 Kingfisher Way
Cottenham
Cambridge
Cambridgeshire
CB24 8XN
Director NameMr Richard William Richardson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2005)
RoleConsultant
Correspondence Address16 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW
Director NameMr Ian Edward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2007)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address17 Baronsmead Road
London
SW13 9RR
Director NameMr Matthew David Powell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Tagg Wood View
Ramsbottom
Bury
Lancashire
BL0 9XP
Secretary NameMr Matthew David Powell
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Tagg Wood View
Ramsbottom
Bury
Lancashire
BL0 9XP
Director NameMr Paul Symonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
10a Vicars Close, Biddenham
Bedford
Bedfordshire
MK40 4BG
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMrs Suzanne Louise Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr David Paul Myers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House Glyme Court
Oxford Office Village Off Langford Lane
Kidlington
Oxford
OX5 1LQ
Director NameSimon Wilkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameTimothy John Doubleday
StatusResigned
Appointed28 August 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor, 163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2008(6 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 August 2015)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Contact

Websitelatasca.com
Telephone01865 582350
Telephone regionOxford

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

55.2m at £0.05La Tasca Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

24 February 2011Delivered on: 28 February 2011
Satisfied on: 12 September 2015
Persons entitled: Commerzbank Ag Filiale Luxemburg

Classification: Debenture
Secured details: All monies due or to become due from the company and each obligor and bay restaurant holdings limited and la tasca, inc to the security trustee or to any of the other secured parties or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
27 March 2008Delivered on: 3 April 2008
Satisfied on: 6 November 2015
Persons entitled: Kaupthing Bank Hf, Kaupthing Singer and Friedlander LTD, Dresdner Bank Ag London Branch, Simon Appell and Alastair Beveridge Each of Kroll Limited and Others

Classification: Debenture
Secured details: All monies due or to become due from the parent and each obligor of la tasca, inc to the chargee or to any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
7 November 2002Delivered on: 22 November 2002
Satisfied on: 8 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") as Security Trusteefor Itself and Each of the Security Beneficiaries

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations); and the assignor's whole right title and interest present and future in the policy. The policy of life assurance on the life of michael john barnes with scottish equitable PLC (policy number LO0191147322) dated 30 september 2002.
Fully Satisfied
23 August 2002Delivered on: 11 September 2002
Satisfied on: 8 June 2007
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of life assurance on the life of james michael alexander horler with scottish equitable PLC (policy number LO199333112) dated 16TH november 2001 all sums assured by it and all bonuses and benefits accruing therefrom. See the mortgage charge document for full details.
Fully Satisfied
23 August 2002Delivered on: 11 September 2002
Satisfied on: 8 June 2007
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of life assurance on the life of jonathan havenhand with norwich union linked life assurance (policy number 7748495EG) dated 18TH june 2002 all sums assured by it and all bonuses and benefits accruing therefrom.
Fully Satisfied
23 August 2002Delivered on: 11 September 2002
Satisfied on: 8 June 2007
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of life assurance on the life of mary catherine mclaughlin with norwich union linked life assurance limited (policy number 7784177EL) dated 15TH april 2002 all sums assured by it and all bo. See the mortgage charge document for full details.
Fully Satisfied
23 August 2002Delivered on: 11 September 2002
Satisfied on: 8 June 2007
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of life assurance on the life of martin john evans with norwich union linked life assurance limited (policy number 7784384EU) dated 5TH april 2002 and all bonuses and benefits accruing ther. See the mortgage charge document for full details.
Fully Satisfied
13 February 2002Delivered on: 16 February 2002
Satisfied on: 25 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of life insurance on the life of michael john barnes with scottish equitable (policy number L0196780902), all sums assured by it and all bonuses and benefits wich may arise under it.. See the mortgage charge document for full details.
Fully Satisfied
10 September 2001Delivered on: 13 September 2001
Satisfied on: 8 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties and to the holders of the secured consideration loan notes under the secured consideration loan notes (as defined therein) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 2020Delivered on: 16 January 2020
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 August 2018Delivered on: 23 August 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: None at the date of the charge.
Outstanding
15 August 2018Delivered on: 23 August 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: All current and future interests in property and intellectual property owned by the company, in each case as defined in the supplemental debenture registered by this form MR01. For more details please refer to the supplemental debenture.
Outstanding
5 February 2016Delivered on: 12 February 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 5 October 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding

Filing History

5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
4 September 2017Termination of appointment of Timothy John Doubleday as a secretary on 21 June 2017 (1 page)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 April 2017Full accounts made up to 29 May 2016 (14 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,761,655.35
(6 pages)
27 May 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
26 May 2016Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 5 New Street Square London EC4A 3TW (1 page)
19 February 2016Satisfaction of charge 042205410010 in full (4 pages)
19 February 2016Satisfaction of charge 042205410011 in full (4 pages)
12 February 2016Registration of charge 042205410012, created on 5 February 2016 (66 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
23 December 2015Current accounting period extended from 26 February 2016 to 31 May 2016 (1 page)
15 November 2015Full accounts made up to 22 February 2015 (15 pages)
6 November 2015Satisfaction of charge 8 in full (5 pages)
5 October 2015Registration of charge 042205410011, created on 25 September 2015 (20 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) of the 2006 companies act 23/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 October 2015Registration of charge 042205410010, created on 25 September 2015 (20 pages)
16 September 2015Termination of appointment of Simon Wilkinson as a director on 28 August 2015 (1 page)
16 September 2015Appointment of Mr Timothy John Doubleday as a director on 28 August 2015 (2 pages)
16 September 2015Appointment of Mr Stephen Richards as a director on 28 August 2015 (2 pages)
16 September 2015Termination of appointment of David Paul Myers as a director on 28 August 2015 (1 page)
16 September 2015Appointment of Timothy John Doubleday as a secretary on 28 August 2015 (2 pages)
16 September 2015Termination of appointment of Mazars Company Secretaries Limited as a secretary on 28 August 2015 (1 page)
12 September 2015Satisfaction of charge 9 in full (4 pages)
10 September 2015Registered office address changed from La Tasca Group Ltd County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ to 1st Floor, 163 Eversholt Street London NW1 1BU on 10 September 2015 (1 page)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,761,655.35
(6 pages)
26 November 2014Full accounts made up to 23 February 2014 (15 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,761,655.35
(6 pages)
31 December 2013Full accounts made up to 24 February 2013 (15 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
10 April 2013Full accounts made up to 26 February 2012 (14 pages)
26 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for Mr David Paul Myers on 24 June 2011 (2 pages)
19 January 2012Group of companies' accounts made up to 27 February 2011 (29 pages)
24 June 2011Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 24 June 2011 (2 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
1 June 2011Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (4 pages)
10 March 2011Appointment of Simon Wilkinson as a director (2 pages)
10 March 2011Termination of appointment of Suzanne Baker as a director (1 page)
10 March 2011Termination of appointment of Christian Keen as a director (1 page)
28 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 February 2011Resolutions
  • RES13 ‐ Share premium reduced 11/02/2011
(2 pages)
15 February 2011Statement of capital on 15 February 2011
  • GBP 2,761,655.35
(4 pages)
15 February 2011Solvency statement dated 11/02/11 (2 pages)
15 February 2011Statement by directors (1 page)
17 January 2011Appointment of Mr David Paul Myers as a director (3 pages)
10 September 2010Group of companies' accounts made up to 28 February 2010 (30 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (13 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Suzanne Louise Baker on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Christian Keen on 21 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mazars Company Secretaries Limited on 21 May 2010 (2 pages)
4 March 2010Termination of appointment of Paul Symonds as a director (2 pages)
7 January 2010Group of companies' accounts made up to 22 February 2009 (33 pages)
27 May 2009Return made up to 21/05/09; full list of members (6 pages)
14 May 2009Group of companies' accounts made up to 24 February 2008 (33 pages)
20 March 2009Appointment terminated director aaron brown (1 page)
20 March 2009Appointment terminated director mark grunnell (1 page)
20 March 2009Appointment terminated director timothy smalley (1 page)
22 August 2008Resolutions
  • RES13 ‐ Agreement approval execution 07/08/2008
(4 pages)
15 July 2008Auditor's resignation (2 pages)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
6 June 2008Declaration of assistance for shares acquisition (24 pages)
6 June 2008Declaration of assistance for shares acquisition (24 pages)
6 June 2008Declaration of assistance for shares acquisition (32 pages)
2 June 2008Registered office changed on 02/06/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
2 June 2008Director appointed suzanne louise baker logged form (3 pages)
2 June 2008Appointment terminate, director and secretary matthew powell logged form (1 page)
2 June 2008Secretary appointed mazars company secretaries LIMITED logged form (2 pages)
2 June 2008Appointment terminate, director mary catherine mclaughlin logged form (1 page)
2 June 2008Return made up to 21/05/08; full list of members (7 pages)
2 June 2008Appointment terminate, director james michael alexander horler logged form (1 page)
21 May 2008Registered office changed on 21/05/2008 from 4TH floor huntingdon house princess street bolton lancashire BL1 1EJ (1 page)
21 May 2008Secretary appointed mazars company secretaries LIMITED (1 page)
21 May 2008Director appointed suzanne louise baker (1 page)
20 May 2008Appointment terminated director james horler (1 page)
20 May 2008Appointment terminated secretary matthew powell (1 page)
20 May 2008Appointment terminated director matthew powell (1 page)
20 May 2008Appointment terminated director mary mclaughlin (1 page)
18 April 2008Resolutions
  • RES13 ‐ Facilities agreement 27/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (24 pages)
17 March 2008Curr sho from 30/04/2008 to 26/02/2008 (1 page)
13 March 2008Director appointed mark grunnell (2 pages)
6 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
6 March 2008Re-registration of Memorandum and Articles (28 pages)
6 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 March 2008Application for reregistration from PLC to private (1 page)
23 October 2007Director's particulars changed (1 page)
7 September 2007Group of companies' accounts made up to 30 April 2007 (26 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
2 July 2007Return made up to 21/05/07; bulk list available separately (7 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (2 pages)
19 October 2006Group of companies' accounts made up to 30 April 2006 (34 pages)
21 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2006Return made up to 21/05/06; bulk list available separately (8 pages)
10 October 2005Group of companies' accounts made up to 30 April 2005 (34 pages)
27 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2005Return made up to 21/05/05; bulk list available separately (8 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
11 May 2005Location of register of members (1 page)
7 March 2005Conve 08/02/05 (1 page)
7 March 2005Memorandum and Articles of Association (65 pages)
7 March 2005£ ic 2133585/1544376 08/02/05 £ sr 589209@1=589209 (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2005Memorandum and Articles of Association (57 pages)
25 February 2005Ad 08/02/05--------- £ si 28322@1=28322 £ ic 2000000/2028322 (2 pages)
25 February 2005Ad 08/02/05--------- £ si 105263@1=105263 £ ic 2028322/2133585 (2 pages)
25 February 2005£ nc 2735811/3750000 08/02/05 (1 page)
15 February 2005Interim accounts made up to 26 December 2004 (9 pages)
15 February 2005Prospectus (70 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
14 January 2005Director resigned (1 page)
14 January 2005Re-registration of Memorandum and Articles (74 pages)
14 January 2005New director appointed (3 pages)
14 January 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Balance Sheet (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Auditor's statement (1 page)
14 January 2005Auditor's report (1 page)
14 January 2005Application for reregistration from private to PLC (1 page)
14 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2005Declaration on reregistration from private to PLC (1 page)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
25 November 2004Registered office changed on 25/11/04 from: 76 deansgate manchester lancashire M3 2FW (1 page)
10 June 2004Return made up to 21/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
1 March 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
28 June 2003Return made up to 21/05/03; full list of members (12 pages)
2 June 2003Secretary's particulars changed;director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
14 May 2003New director appointed (2 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
25 February 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
18 June 2002New director appointed (2 pages)
17 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2002New director appointed (2 pages)
10 May 2002Auditor's resignation (1 page)
13 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 November 2001New director appointed (2 pages)
13 November 2001Ad 29/10/01--------- £ si 150000@1=150000 £ ic 1850000/2000000 (2 pages)
13 November 2001Particulars of contract relating to shares (3 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
1 October 2001New director appointed (3 pages)
25 September 2001Ad 10/09/01--------- £ si 280000@1=280000 £ ic 1570000/1850000 (2 pages)
24 September 2001Ad 10/09/01--------- £ si 1569999@1=1569999 £ ic 1/1570000 (2 pages)
24 September 2001£ nc 100/2735811 10/09/01 (1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
18 September 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001Director resigned (1 page)
13 September 2001Particulars of mortgage/charge (8 pages)
27 July 2001Company name changed dmwsl 339 LIMITED\certificate issued on 27/07/01 (2 pages)
21 May 2001Incorporation (41 pages)