Company NameTic (Training In Care) Limited
Company StatusDissolved
Company Number04399527
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameSuzanne Lesley Powlson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2007)
RoleNurse Trainer
Correspondence Address16 Epsom Road
Leatherhead
Surrey
KT22 8TA
Director NameMaj Stuart Lawrence Syrad
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2006)
RoleConsultant
Correspondence Address32 Springdale Road
Broadstone
Dorset
BH18 9BU
Secretary NameSuzanne Lesley Powlson
NationalityBritish
StatusResigned
Appointed06 April 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2007)
RoleNurse Trainer
Correspondence Address16 Epsom Road
Leatherhead
Surrey
KT22 8TA
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed16 November 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(7 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House
10 Cork Street
London
W1S 3NP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 19 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01.
Fully Satisfied
16 November 2007Delivered on: 27 November 2007
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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
28 June 2007Delivered on: 4 July 2007
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thesecured Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 2006Delivered on: 19 January 2006
Satisfied on: 13 July 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
18 December 2018Confirmation statement made on 1 December 2018 with updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
2 December 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
29 December 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
29 December 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
29 December 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
29 December 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
25 September 2013Appointment of Sanne Group Secretaries Uk Limited as a secretary (3 pages)
25 September 2013Appointment of Sanne Group Secretaries Uk Limited as a secretary (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
19 September 2013Satisfaction of charge 4 in full (4 pages)
19 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (12 pages)
1 October 2012Full accounts made up to 31 March 2012 (12 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (13 pages)
23 August 2011Full accounts made up to 31 March 2011 (13 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Statement by directors (1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 402
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 402
(4 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (12 pages)
3 August 2010Full accounts made up to 31 March 2009 (12 pages)
6 February 2010Termination of appointment of Nigel Schofield as a director (1 page)
6 February 2010Termination of appointment of Nigel Schofield as a director (1 page)
5 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
3 February 2010Termination of appointment of Derek Cormack as a director (1 page)
3 February 2010Termination of appointment of Derek Cormack as a director (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
19 January 2010Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
19 January 2010Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Appointment of a secretary (1 page)
15 January 2010Appointment of a secretary (1 page)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
13 January 2010Director's details changed for Mr Craig Griffin on 21 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Craig Griffin on 21 December 2009 (2 pages)
12 January 2010Termination of appointment of a director (1 page)
12 January 2010Termination of appointment of a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
14 April 2009Director appointed mr nigel bennett schofield (1 page)
14 April 2009Director appointed mr nigel bennett schofield (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Appointment terminated director craig griffin (1 page)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Appointment terminated director craig griffin (1 page)
31 October 2008Full accounts made up to 30 September 2007 (12 pages)
31 October 2008Full accounts made up to 30 September 2007 (12 pages)
24 April 2008Director's change of particulars / derek cormack / 24/04/2008 (2 pages)
24 April 2008Director's change of particulars / derek cormack / 24/04/2008 (2 pages)
24 April 2008Return made up to 01/12/07; full list of members (4 pages)
24 April 2008Return made up to 01/12/07; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Registered office changed on 08/04/2008 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of register of members (1 page)
7 April 2008Appointment terminated secretary suzanne powlson (1 page)
7 April 2008Secretary appointed mr nigel bennett schofield (1 page)
7 April 2008Appointment terminated secretary suzanne powlson (1 page)
7 April 2008Secretary appointed mr nigel bennett schofield (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Ad 14/11/07--------- £ si 180000@1=180000 £ ic 401/180401 (2 pages)
20 November 2007Nc inc already adjusted 14/11/07 (2 pages)
20 November 2007Ad 14/11/07--------- £ si 180000@1=180000 £ ic 401/180401 (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Nc inc already adjusted 14/11/07 (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house, cockaynes lane alresford colchester CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house, cockaynes lane alresford colchester CO7 8BZ (1 page)
22 December 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
22 December 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 2ND floor 41 the street ashtead surrey KT21 1AA (1 page)
19 December 2006Return made up to 01/12/06; full list of members (3 pages)
19 December 2006Registered office changed on 19/12/06 from: stable house, cockaynes lane alresford colchester CO7 8BZ (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Registered office changed on 19/12/06 from: stable house, cockaynes lane alresford colchester CO7 8BZ (1 page)
19 December 2006Return made up to 01/12/06; full list of members (3 pages)
19 December 2006Registered office changed on 19/12/06 from: 2ND floor 41 the street ashtead surrey KT21 1AA (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Location of debenture register (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Location of debenture register (1 page)
19 July 2006Ad 06/04/02--------- £ si 100@1 (2 pages)
19 July 2006Ad 06/04/02--------- £ si 100@1 (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 May 2006Return made up to 20/03/06; full list of members (7 pages)
24 May 2006Return made up to 20/03/06; full list of members (7 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 20/03/05; full list of members (7 pages)
21 April 2005Return made up to 20/03/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
27 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 June 2003Registered office changed on 09/06/03 from: second floor 41 the street ashtead surrey KT21 1AA (1 page)
9 June 2003Registered office changed on 09/06/03 from: second floor 41 the street ashtead surrey KT21 1AA (1 page)
2 May 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003Duplicate 287 (1 page)
8 February 2003Duplicate 287 (1 page)
23 October 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
23 October 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
20 May 2002Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
20 May 2002Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
22 April 2002Ad 06/04/02--------- £ si 300@1=300 £ ic 1/301 (2 pages)
22 April 2002Ad 06/04/02--------- £ si 300@1=300 £ ic 1/301 (2 pages)
22 April 2002Registered office changed on 22/04/02 from: stonehouse bridge 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: stonehouse bridge 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
20 March 2002Incorporation (11 pages)
20 March 2002Incorporation (11 pages)