Company NameEast Leake Schools (Holdings) Limited
DirectorPaul Ellis Gill
Company StatusActive
Company Number04261312
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Previous NameBroomco (2658) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Ellis Gill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix Limited 3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed14 May 2008(6 years, 9 months after company formation)
Appointment Duration15 years, 11 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen Francis Kibblewhite
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(7 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets Hurston Lane
Storrington
Pulborough
West Sussex
RH20 4HH
Director NameMr Darren Stephen Kyte
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(7 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address37 Ellesborough Road
Wendover
Bucks
HP22 6EL
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed25 March 2002(7 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameMr David John Brooking
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2002)
RoleBid Manager
Country of ResidenceEngland
Correspondence Address15 Dove Close
Bishops Stortford
Hertfordshire
CM23 4JD
Director NameMr Mark Christopher Wayment
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameMr John Graham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Newmans Drive
Harpenden
Herts
AL5 2HN
Secretary NameRichard Bentley Ball
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 2005)
RoleCompany Director
Correspondence Address15 Sandown Road
Esher
Surrey
KT10 9TT
Secretary NameMr Christopher Michael Lee
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill Road
Stock
Essex
CM4 9BH
Director NameMr David John Brooking
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Dove Close
Bishops Stortford
Hertfordshire
CM23 4JD
Director NameMr Martin James Rawlinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harrington Close
Windsor
SL4 4AD
Secretary NameMr Michael Derek Canham
NationalityBritish
StatusResigned
Appointed13 August 2007(6 years after company formation)
Appointment Duration9 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Yew Tree Close
Hatfield Peverel
Essex
CM3 2SG
Director NameMr Michael Derek Canham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(6 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Yew Tree Close
Hatfield Peverel
Essex
CM3 2SG
Director NameMr Ross Cooper
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address120 Coleraine Road
London
SE3 7NU
Director NameMr Ross Campbell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2009)
RoleBanker
Correspondence Address120 Coleraine Road
London
SE3 7NU
Director NameNatalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2018)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address11th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Philip Arthur Would
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitecarillionplc.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Neif Project Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,572,000
Gross Profit£467,000
Net Worth£1,383,000
Cash£1,175,000
Current Liabilities£1,990,000

Accounts

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

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

18 April 2002Delivered on: 2 May 2002
Persons entitled: Nib Capital Bank N.V. as Agent and Trustee for the Finance Parties the Security Trustee and Such Term Includes Its Successors in Title

Classification: Shares charge
Secured details: All present and future obligations and liabilities of the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage or first fixed charge all the shares and all related rights accruing to the shares. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
8 July 2023Full accounts made up to 31 December 2022 (17 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 31 December 2021 (19 pages)
28 October 2021Full accounts made up to 31 December 2020 (19 pages)
19 October 2021Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 19 October 2021 (1 page)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
21 April 2021Appointment of Mr Paul Ellis Gill as a director on 1 March 2021 (2 pages)
21 April 2021Termination of appointment of Philip Arthur Would as a director on 1 March 2021 (1 page)
23 November 2020Full accounts made up to 31 December 2019 (18 pages)
31 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
12 May 2020Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to Cannon Place 78 Cannon Street London EC4N 6AF on 12 May 2020 (1 page)
12 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Mr Philip Arthur Would on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages)
6 April 2020Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 6 April 2020 (1 page)
26 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
15 July 2019Full accounts made up to 31 December 2018 (17 pages)
3 January 2019Registered office address changed from C/O C/O Nibc Infrastructure Partners 11th Floor 125 Old Broad Street London EC2N 1AR to 10-11 Charterhouse Square London EC1M 6EH on 3 January 2019 (1 page)
31 December 2018Appointment of Phillip Would as a director on 18 December 2018 (2 pages)
31 December 2018Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 18 December 2018 (2 pages)
30 December 2018Termination of appointment of Natalia Poupard as a director on 18 December 2018 (1 page)
30 December 2018Termination of appointment of Michael Derek Canham as a director on 18 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
2 August 2016Director's details changed for Natalia Poupard on 1 August 2016 (2 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Natalia Poupard on 1 August 2016 (2 pages)
29 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
29 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(5 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(5 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
4 September 2013Annual return made up to 30 July 2008 with a full list of shareholders (7 pages)
4 September 2013Annual return made up to 30 July 2008 with a full list of shareholders (7 pages)
4 September 2013Annual return made up to 30 July 2009 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 30 July 2009 with a full list of shareholders (5 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2010 (16 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (16 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2010 (16 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (16 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2011 (16 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2011 (16 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
10 January 2013Appointment of Natalia Poupard as a director (2 pages)
10 January 2013Termination of appointment of Ross Cooper as a director (1 page)
10 January 2013Appointment of Natalia Poupard as a director (2 pages)
10 January 2013Termination of appointment of Ross Cooper as a director (1 page)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(6 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(6 pages)
29 March 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
29 March 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(6 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(6 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
19 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
19 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
19 August 2010Registered office address changed from , C/O Nibc Bank N V, 7 Bishopsgate, London, EC2N 3BX on 19 August 2010 (1 page)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(6 pages)
19 August 2010Registered office address changed from , C/O Nibc Bank N V, 7 Bishopsgate, London, EC2N 3BX on 19 August 2010 (1 page)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(6 pages)
19 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
6 April 2010Termination of appointment of Ross Campbell as a director (1 page)
6 April 2010Termination of appointment of Ross Campbell as a director (1 page)
13 October 2009Appointment of Mr Ross Cooper as a director (2 pages)
13 October 2009Termination of appointment of Darren Kyte as a director (1 page)
13 October 2009Appointment of Mr Ross Campbell as a director (2 pages)
13 October 2009Termination of appointment of David Brooking as a director (1 page)
13 October 2009Termination of appointment of Darren Kyte as a director (1 page)
13 October 2009Termination of appointment of David Brooking as a director (1 page)
13 October 2009Appointment of Mr Ross Cooper as a director (2 pages)
13 October 2009Appointment of Mr Ross Campbell as a director (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (20 pages)
1 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 September 2009Director appointed michael derek canham (5 pages)
16 September 2009Director appointed michael derek canham (5 pages)
15 September 2009Return made up to 30/07/09; full list of members (4 pages)
15 September 2009Return made up to 30/07/09; full list of members (4 pages)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
5 December 2008Secretary appointed infrastructure managers LIMITED (1 page)
5 December 2008Secretary appointed infrastructure managers LIMITED (1 page)
28 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
20 August 2008Return made up to 30/07/08; full list of members (3 pages)
20 August 2008Return made up to 30/07/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary michael canham (1 page)
20 May 2008Appointment terminated secretary michael canham (1 page)
13 May 2008Appointment terminated director mark wayment (1 page)
13 May 2008Appointment terminated director mark wayment (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
23 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
22 September 2007Registered office changed on 22/09/07 from: kinnaird house, 1 pall mall east, london, SW1Y 5AZ (1 page)
22 September 2007Registered office changed on 22/09/07 from: kinnaird house, 1 pall mall east, london, SW1Y 5AZ (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
20 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
20 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
17 August 2006Return made up to 30/07/06; full list of members (3 pages)
17 August 2006Return made up to 30/07/06; full list of members (3 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (18 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (18 pages)
1 August 2005Return made up to 30/07/05; full list of members (3 pages)
1 August 2005Return made up to 30/07/05; full list of members (3 pages)
21 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
20 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
13 August 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 8 suffolk street, london, SW1Y 4HG (1 page)
18 November 2003Return made up to 30/07/03; no change of members (6 pages)
18 November 2003Return made up to 30/07/03; no change of members (6 pages)
18 November 2003Registered office changed on 18/11/03 from: 8 suffolk street, london, SW1Y 4HG (1 page)
28 August 2003Amended group of companies' accounts made up to 31 December 2002 (16 pages)
28 August 2003Amended group of companies' accounts made up to 31 December 2002 (16 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
25 September 2002Return made up to 30/07/02; full list of members (8 pages)
25 September 2002Return made up to 30/07/02; full list of members (8 pages)
2 May 2002Particulars of mortgage/charge (19 pages)
2 May 2002Particulars of mortgage/charge (19 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Ad 18/04/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 May 2002Ad 18/04/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 March 2002£ nc 1000/10000 25/03/02 (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 March 2002£ nc 1000/10000 25/03/02 (1 page)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002Registered office changed on 28/03/02 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
31 January 2002Company name changed broomco (2658) LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed broomco (2658) LIMITED\certificate issued on 31/01/02 (2 pages)
30 July 2001Incorporation (17 pages)
30 July 2001Incorporation (17 pages)