Company NameFlatlaunch Limited
Company StatusActive
Company Number04352394
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(15 years, 3 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(15 years, 3 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMartin Lee Dalby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Secretary NameMr Richard David Francis Bagley
NationalityBritish
StatusResigned
Appointed28 January 2002(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Haven Road
Poole
Dorset
BH13 7LZ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 June 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameCatriona Ann Wadlow
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Philip James Cummings
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Lee Eamon Middleburgh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(10 years after company formation)
Appointment Duration3 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Andrew Jonathan Davey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(10 years after company formation)
Appointment Duration3 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Keith Alan Edgar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(10 years after company formation)
Appointment Duration3 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMs Janet Elizabeth Entwistle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Ouda Saleh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 2017)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressQueensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Nigel Howell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressQueensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameMr Paul Hallam
StatusResigned
Appointed13 April 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2019)
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2011(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 2017)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Websitepeverel.co.uk

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peverel Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Charges

30 November 2007Delivered on: 6 December 2007
Satisfied on: 19 April 2012
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Composite debenture (opco group)
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023Accounts for a small company made up to 31 December 2021 (24 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 August 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
25 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
11 November 2021Accounts for a small company made up to 31 December 2020 (21 pages)
18 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 December 2019 (21 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 May 2020Register inspection address has been changed from Molteno House 302 Regents Park Road London N3 2JX England to Berkeley House 304 Regents Park Road London N3 2JX (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
24 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
23 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
23 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
28 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 May 2019Change of details for Lightyear Estates Holdings Limited as a person with significant control on 28 March 2019 (2 pages)
29 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page)
5 November 2018Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX England to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
14 June 2018Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Molteno House 302 Regents Park Road London N3 2JX (1 page)
14 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
7 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
29 June 2017Notification of Lightyear Estates Holdings Limited as a person with significant control on 13 April 2017 (1 page)
29 June 2017Notification of Lightyear Estates Holdings Limited as a person with significant control on 13 April 2017 (1 page)
26 June 2017Register(s) moved to registered office address Molteno House 302 Regents Park Road London N3 2JX (1 page)
26 June 2017Register(s) moved to registered office address Molteno House 302 Regents Park Road London N3 2JX (1 page)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 May 2017Appointment of Mr Paul Hallam as a secretary on 13 April 2017 (2 pages)
18 May 2017Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Molteno House 302 Regents Park Road London N3 2JX on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Paul Hallam as a secretary on 13 April 2017 (2 pages)
18 May 2017Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Molteno House 302 Regents Park Road London N3 2JX on 18 May 2017 (1 page)
17 May 2017Termination of appointment of Ouda Saleh as a director on 13 April 2017 (1 page)
17 May 2017Appointment of Mr Christopher Charles Mcgill as a director on 13 April 2017 (2 pages)
17 May 2017Termination of appointment of Nigel Howell as a director on 13 April 2017 (1 page)
17 May 2017Termination of appointment of Nigel Howell as a director on 13 April 2017 (1 page)
17 May 2017Appointment of Mr William Kenneth Procter as a director on 13 April 2017 (2 pages)
17 May 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 13 April 2017 (1 page)
17 May 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 13 April 2017 (1 page)
17 May 2017Appointment of Mr Christopher Charles Mcgill as a director on 13 April 2017 (2 pages)
17 May 2017Termination of appointment of Ouda Saleh as a director on 13 April 2017 (1 page)
17 May 2017Appointment of Mr William Kenneth Procter as a director on 13 April 2017 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,519,076
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,519,076
(3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(6 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(6 pages)
10 February 2016Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ (1 page)
10 February 2016Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ (1 page)
18 November 2015Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
18 November 2015Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
18 November 2015Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
17 November 2015Register inspection address has been changed to 10-18 Union Street London SE1 1SZ (1 page)
17 November 2015Register inspection address has been changed to 10-18 Union Street London SE1 1SZ (1 page)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
10 March 2015Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015 (1 page)
10 March 2015Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015 (1 page)
10 March 2015Appointment of Mr Nigel Howell as a director on 18 February 2015 (2 pages)
10 March 2015Appointment of Mr Nigel Howell as a director on 18 February 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 July 2013Termination of appointment of Philip Cummings as a director (1 page)
31 July 2013Termination of appointment of Philip Cummings as a director (1 page)
14 June 2013Appointment of Mr Ouda Saleh as a director (2 pages)
14 June 2013Appointment of Mr Ouda Saleh as a director (2 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 September 2012Termination of appointment of Catriona Wadlow as a director (1 page)
4 September 2012Termination of appointment of Catriona Wadlow as a director (1 page)
11 June 2012Appointment of Mrs Janet Entwistle as a director (3 pages)
11 June 2012Appointment of Mrs Janet Entwistle as a director (3 pages)
9 May 2012Termination of appointment of Andrew Davey as a director (1 page)
9 May 2012Termination of appointment of Andrew Davey as a director (1 page)
2 May 2012Termination of appointment of Keith Edgar as a director (1 page)
2 May 2012Termination of appointment of Lee Middleburgh as a director (1 page)
2 May 2012Termination of appointment of Keith Edgar as a director (1 page)
2 May 2012Termination of appointment of Lee Middleburgh as a director (1 page)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 February 2012Appointment of Keith Alan Edgar as a director (2 pages)
1 February 2012Appointment of Keith Alan Edgar as a director (2 pages)
31 January 2012Appointment of Lee Eamon Middleburgh as a director (2 pages)
31 January 2012Appointment of Lee Eamon Middleburgh as a director (2 pages)
31 January 2012Appointment of Andrew Davey as a director (2 pages)
31 January 2012Appointment of Andrew Davey as a director (2 pages)
20 January 2012Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 January 2012Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 July 2011Appointment of Catriona Ann Wadlow as a director (2 pages)
28 July 2011Appointment of Catriona Ann Wadlow as a director (2 pages)
27 July 2011Appointment of Philip Cummings as a director (2 pages)
27 July 2011Appointment of Philip Cummings as a director (2 pages)
14 July 2011Appointment of Peverel Secretarial Limited as a secretary (2 pages)
14 July 2011Appointment of Peverel Secretarial Limited as a secretary (2 pages)
14 July 2011Termination of appointment of David Edwards as a secretary (1 page)
14 July 2011Termination of appointment of David Edwards as a secretary (1 page)
1 April 2011Termination of appointment of Nigel Bannister as a director (1 page)
1 April 2011Termination of appointment of Nigel Bannister as a director (1 page)
22 March 2011Termination of appointment of Christopher Mcgill as a director (1 page)
22 March 2011Termination of appointment of Christopher Mcgill as a director (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 June 2010Termination of appointment of William Procter as a director (1 page)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Termination of appointment of William Procter as a director (1 page)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr. William Kenneth Proctor on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr. William Kenneth Proctor on 24 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
26 January 2009Secretary's change of particulars / david edwards / 26/01/2009 (1 page)
26 January 2009Secretary's change of particulars / david edwards / 26/01/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Secretary's particulars changed (1 page)
6 December 2007Particulars of mortgage/charge (60 pages)
6 December 2007Particulars of mortgage/charge (60 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 June 2007New director appointed (5 pages)
29 June 2007New director appointed (11 pages)
29 June 2007New director appointed (11 pages)
29 June 2007New director appointed (5 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 February 2006Return made up to 14/01/06; full list of members (2 pages)
1 February 2006Return made up to 14/01/06; full list of members (2 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 February 2005Return made up to 14/01/05; full list of members (6 pages)
24 February 2005Return made up to 14/01/05; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 February 2004Return made up to 14/01/04; full list of members (6 pages)
18 February 2004Return made up to 14/01/04; full list of members (6 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
27 May 2003Secretary's particulars changed (1 page)
27 May 2003Secretary's particulars changed (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
31 January 2003Return made up to 14/01/03; full list of members (7 pages)
31 January 2003Return made up to 14/01/03; full list of members (7 pages)
5 February 2002New director appointed (4 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 2002Registered office changed on 05/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 2002New director appointed (4 pages)
5 February 2002New director appointed (4 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (4 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
14 January 2002Incorporation (17 pages)
14 January 2002Incorporation (17 pages)