London
EC4M 7RB
Director Name | Mr Peter James Corfield |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Jitesh Himatlal Sodha |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Tarquin Paul Desoutter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marley Hosue Marley Lane Battle East Sussex TN33 0RB |
Secretary Name | Mr John Peter Anthony Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wyck House Woods Green Wadhurst East Sussex TN5 6QS |
Director Name | Dr John Alan Giles |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 August 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Tunstall Farm Oast Mountfield Robertsbridge East Sussex TN32 5LB |
Director Name | Claire Barlow |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | William Duncan Troy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | New House Farm Sheep Street Lane Etchingham East Sussex TN19 7AY |
Director Name | Mr John Peter Anthony Adams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wyck House Woods Green Wadhurst East Sussex TN5 6QS |
Director Name | Mr Petr Juraj Dencik |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 October 2008) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chinnocks Wharf 42 Narrow Street London E14 8DJ |
Director Name | Mr Andre Crawford-Brunt |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 20 Wycombe Square London W8 7JD |
Director Name | Mr Nicholas Graham Niell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 July 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brede Place Stubb Lane Brede Rye East Sussex TN31 6BS |
Director Name | Neil Alexander McCullough |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Daniel Francis Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Dr Jean Jacques De Gorter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2012(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Andrew Warren Newton White |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Daniel Francis Toner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mrs Catherine Lois Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Andrew Clinton Goldsmith |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 27 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Philip William Davies |
---|---|
Status | Resigned |
Appointed | 31 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2021) |
Role | Company Director |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lifescanuk.org |
---|---|
Email address | [email protected] |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.2m at £1 | Spire Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,508,515 |
Net Worth | -£1,067,608 |
Cash | £3,308,541 |
Current Liabilities | £4,697,699 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2021 (3 years ago) |
---|---|
Next Return Due | 18 April 2022 (overdue) |
19 December 2008 | Delivered on: 31 December 2008 Satisfied on: 2 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
22 December 2006 | Delivered on: 29 December 2006 Satisfied on: 10 March 2010 Persons entitled: The Investors as Defined in the Investment Agreement Classification: Supplemental fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the following scanners being ge lightspeed 16 serial no. 10465CTS01 £564,000 dated 29.01.2004. ge lightspeed 16 serial no. 10470CTS01 £564,ooo dated 12.03.2004. ge lightspeed 16 serial no 10479CTS01 £505,250 dated 01.06.2004. for further details of scanners charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 29 July 2011 Persons entitled: Arlington Business Parks Gp Limited as General Partner of Arlington Business Parks Partnership Classification: Rent deposit deed Secured details: £12,943.80 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposited sum being the initial sum of £12,943.80,. see the mortgage charge document for full details. Fully Satisfied |
25 May 2004 | Delivered on: 4 June 2004 Satisfied on: 10 March 2010 Persons entitled: Those Persons Specifically Referred to and Defined as the "Investors" in the Investmentagreement Classification: Fixed charge Secured details: All monies due or to become due from the company to each investor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scanners specified in the deed, any scanners now or in the future, the insurances. See the mortgage charge document for full details. Fully Satisfied |
15 March 2004 | Delivered on: 23 March 2004 Satisfied on: 29 July 2011 Persons entitled: Wortley Byers Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £17,000 deposited in a designated deposit account together with all interest credited to the said account from time to time. Fully Satisfied |
26 November 2002 | Delivered on: 21 October 2003 Satisfied on: 29 July 2011 Persons entitled: Assetcrest Property Trading Company Limited Classification: Rent deposit deed Secured details: £16,980.00 due or to become due from the company to the chargee. Particulars: Lease of part ground floor pantiles house, tunbridge wells, kent. Fully Satisfied |
31 January 2003 | Delivered on: 6 February 2003 Satisfied on: 9 August 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £391,000 credited to account designation 09131590 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Fully Satisfied |
22 September 2010 | Delivered on: 5 October 2010 Satisfied on: 2 September 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 59561971. Fully Satisfied |
7 July 2010 | Delivered on: 9 July 2010 Satisfied on: 29 July 2011 Persons entitled: Andre Crawford-Brunt Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ge lightspeed 16 scanner with s/no 10465CTS01 with an acquisition cost of £564,000 on 29/01/2004. ge lightspeed 16 scanner with s/no 10470CTS01 with an acquisition cost of £564,000 on 12/03/2004. ge lightspeed 16 scanner with s/no 10479CTS01 with an acquisition cost of £505,250 on 01/06/2004. for further details of equipment charged please refer to the form MG01. Fully Satisfied |
26 November 2002 | Delivered on: 11 December 2002 Satisfied on: 9 August 2011 Persons entitled: Friends Provident Life and Pensions Limited Classification: Rent deposit deed Secured details: £16,980 due or to become due from the company to the chargee. Particulars: A rent deposit of £16,980. Fully Satisfied |
6 December 2017 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page) |
---|---|
8 November 2017 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 August 2017 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 February 2017 | Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages) |
9 September 2016 | Appointment of Mr Daniel Francis Toner as a director on 9 August 2016 (3 pages) |
22 August 2016 | Termination of appointment of Neil Alexander Mccullough as a director on 9 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Claire Barlow as a director on 9 August 2016 (2 pages) |
5 July 2016 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page) |
18 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 May 2016 | Statement of capital on 13 May 2016
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Statement by Directors (1 page) |
22 April 2016 | Solvency Statement dated 28/01/16 (1 page) |
22 April 2016 | Resolutions
|
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 April 2015 | Secretary's details changed for Daniel Toner on 24 August 2011 (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 January 2014 | Director's details changed for Claire Barlow on 12 December 2013 (3 pages) |
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (20 pages) |
12 December 2013 | Registered office address changed from , 120 Holborn, London, EC1N 2TD, United Kingdom on 12 December 2013 (1 page) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (18 pages) |
14 November 2013 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
23 January 2013 | Director's details changed for Mr Robert Roger on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Neil Alexander Mccullough on 23 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Daniel Toner on 23 January 2013 (1 page) |
2 January 2013 | Registered office address changed from , 12 Montacute Road, Tunbridge Wells, Kent, TN2 5QR, England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from , 12 Montacute Road, Tunbridge Wells, Kent, TN2 5QR, England on 2 January 2013 (1 page) |
25 September 2012 | Director's details changed for Mr Robert Roger on 17 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Neil Alexander Mccullough on 17 September 2012 (2 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 August 2012 | Register(s) moved to registered inspection location (1 page) |
24 August 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders
|
30 April 2012 | Resolutions
|
23 January 2012 | Notice of completion of voluntary arrangement (10 pages) |
23 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2011 (11 pages) |
17 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
17 January 2012 | Auditor's resignation (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2011 (10 pages) |
7 September 2011 | Appointment of Neil Alexander Mccullough as a director (3 pages) |
7 September 2011 | Appointment of Robert Roger as a director (3 pages) |
7 September 2011 | Termination of appointment of John Adams as a director (2 pages) |
7 September 2011 | Termination of appointment of John Giles as a director (2 pages) |
7 September 2011 | Termination of appointment of John Adams as a secretary (2 pages) |
7 September 2011 | Appointment of Daniel Toner as a secretary (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 July 2011 | Resolutions
|
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
31 August 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Director's details changed for Claire Barlow on 20 April 2010 (2 pages) |
27 August 2010 | Director's details changed for Andre Crawford-Brunt on 20 April 2010 (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
27 August 2010 | Director's details changed for Dr John Alan Giles on 20 April 2010 (2 pages) |
3 August 2010 | Termination of appointment of Nicholas Niell as a director (1 page) |
3 August 2010 | Termination of appointment of Andre Crawford-Brunt as a director (1 page) |
29 July 2010 | Registered office address changed from , Pantiles House, 2 Nevill Street, Tunbridge Wells, Kent, TN2 5TT on 29 July 2010 (1 page) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 May 2010 | Full accounts made up to 31 March 2009 (18 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
23 March 2010 | Termination of appointment of William Troy as a director (1 page) |
12 March 2010 | Resolutions
|
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 February 2010 | Termination of appointment of Tarquin Desoutter as a director (1 page) |
22 January 2010 | Appointment of Mr Nicholas Graham Niell as a director (2 pages) |
8 September 2009 | Auditor's resignation (1 page) |
15 July 2009 | Full accounts made up to 31 March 2008 (17 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (10 pages) |
24 April 2009 | Director's change of particulars / tarquin desoutter / 20/04/2009 (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 December 2008 | Director appointed andre crawford-brunt (2 pages) |
7 October 2008 | Director's change of particulars / peter dencik / 03/10/2008 (1 page) |
7 October 2008 | Appointment terminated director peter dencik (1 page) |
4 July 2008 | Return made up to 20/04/08; full list of members (10 pages) |
22 December 2007 | New director appointed (2 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 20/04/07; no change of members (8 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 December 2006 | Particulars of mortgage/charge (7 pages) |
9 June 2006 | Resolutions
|
5 May 2006 | Return made up to 20/04/06; full list of members (13 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members (13 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Particulars of mortgage/charge (5 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (10 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
6 January 2004 | Nc inc already adjusted 09/12/03 (2 pages) |
30 December 2003 | Resolutions
|
21 October 2003 | Particulars of property mortgage/charge (3 pages) |
18 August 2003 | Ad 30/06/03--------- £ si 3841@1=3841 £ ic 96159/100000 (2 pages) |
21 June 2003 | Ad 06/06/03--------- £ si 2827@1=2827 £ ic 87386/90213 (3 pages) |
21 June 2003 | Ad 06/06/03--------- £ si 5946@1=5946 £ ic 90213/96159 (3 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 26 high street, battle, east sussex, TN33 0EA (1 page) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 May 2003 | Return made up to 20/04/03; full list of members (9 pages) |
10 February 2003 | Ad 28/01/03--------- £ si 4054@1=4054 £ ic 83332/87386 (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Ad 15/01/03--------- £ si 33792@1=33792 £ ic 25540/59332 (3 pages) |
25 January 2003 | Ad 15/01/03--------- £ si 12000@1=12000 £ ic 71332/83332 (3 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Ad 15/01/03--------- £ si 8000@1=8000 £ ic 63332/71332 (3 pages) |
25 January 2003 | Ad 15/01/03--------- £ si 25539@1=25539 £ ic 1/25540 (4 pages) |
25 January 2003 | Ad 15/01/03--------- £ si 4000@1=4000 £ ic 59332/63332 (3 pages) |
23 December 2002 | New director appointed (3 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | £ nc 1000/100000 03/12/02 (2 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Incorporation (16 pages) |