Company NameLifescan Limited
Company StatusLiquidation
Company Number04427094
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Justinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Peter James Corfield
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Jitesh Himatlal Sodha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Tarquin Paul Desoutter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarley Hosue Marley Lane
Battle
East Sussex
TN33 0RB
Secretary NameMr John Peter Anthony Adams
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House
Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameDr John Alan Giles
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 24 August 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressTunstall Farm Oast
Mountfield
Robertsbridge
East Sussex
TN32 5LB
Director NameClaire Barlow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(6 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameWilliam Duncan Troy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 2009)
RoleCompany Director
Correspondence AddressNew House Farm
Sheep Street Lane
Etchingham
East Sussex
TN19 7AY
Director NameMr John Peter Anthony Adams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(6 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 24 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House
Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameMr Petr Juraj Dencik
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed12 October 2007(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 October 2008)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address32 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Director NameMr Andre Crawford-Brunt
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address20 Wycombe Square
London
W8 7JD
Director NameMr Nicholas Graham Niell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 July 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrede Place Stubb Lane
Brede
Rye
East Sussex
TN31 6BS
Director NameNeil Alexander McCullough
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NameDaniel Francis Toner
NationalityBritish
StatusResigned
Appointed24 August 2011(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameDr Jean Jacques De Gorter
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2012(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameAndrew Warren Newton White
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Daniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(14 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Clinton Goldsmith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NamePhilip William Davies
StatusResigned
Appointed31 March 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2021)
RoleCompany Director
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelifescanuk.org
Email address[email protected]

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.2m at £1Spire Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,508,515
Net Worth-£1,067,608
Cash£3,308,541
Current Liabilities£4,697,699

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2021 (3 years ago)
Next Return Due18 April 2022 (overdue)

Charges

19 December 2008Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2003Delivered 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 2010Delivered 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 2010Delivered 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 2002Delivered 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

Filing History

6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
8 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
9 September 2016Appointment of Mr Daniel Francis Toner as a director on 9 August 2016 (3 pages)
22 August 2016Termination of appointment of Neil Alexander Mccullough as a director on 9 August 2016 (2 pages)
22 August 2016Termination of appointment of Claire Barlow as a director on 9 August 2016 (2 pages)
5 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
18 May 2016Full accounts made up to 31 December 2015 (22 pages)
13 May 2016Statement of capital on 13 May 2016
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,200,000
(7 pages)
22 April 2016Statement by Directors (1 page)
22 April 2016Solvency Statement dated 28/01/16 (1 page)
22 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 28/01/2016
(2 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,200,000
(7 pages)
17 April 2015Secretary's details changed for Daniel Toner on 24 August 2011 (1 page)
18 March 2015Register 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 2014Full accounts made up to 31 December 2013 (20 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,200,000
(6 pages)
16 January 2014Director's details changed for Claire Barlow on 12 December 2013 (3 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (20 pages)
12 December 2013Registered office address changed from , 120 Holborn, London, EC1N 2TD, United Kingdom on 12 December 2013 (1 page)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (18 pages)
14 November 2013Appointment of Jean-Jacques De Gorter as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4/12/2013
(6 pages)
23 January 2013Director's details changed for Mr Robert Roger on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Neil Alexander Mccullough on 23 January 2013 (2 pages)
23 January 2013Secretary's details changed for Daniel Toner on 23 January 2013 (1 page)
2 January 2013Registered office address changed from , 12 Montacute Road, Tunbridge Wells, Kent, TN2 5QR, England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from , 12 Montacute Road, Tunbridge Wells, Kent, TN2 5QR, England on 2 January 2013 (1 page)
25 September 2012Director's details changed for Mr Robert Roger on 17 September 2012 (2 pages)
25 September 2012Director's details changed for Neil Alexander Mccullough on 17 September 2012 (2 pages)
21 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 August 2012Register(s) moved to registered inspection location (1 page)
24 August 2012Register inspection address has been changed (1 page)
29 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2013.
(10 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 January 2012Notice of completion of voluntary arrangement (10 pages)
23 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2011 (11 pages)
17 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
17 January 2012Auditor's resignation (1 page)
23 December 2011Full accounts made up to 31 March 2011 (19 pages)
18 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2011 (10 pages)
7 September 2011Appointment of Neil Alexander Mccullough as a director (3 pages)
7 September 2011Appointment of Robert Roger as a director (3 pages)
7 September 2011Termination of appointment of John Adams as a director (2 pages)
7 September 2011Termination of appointment of John Giles as a director (2 pages)
7 September 2011Termination of appointment of John Adams as a secretary (2 pages)
7 September 2011Appointment of Daniel Toner as a secretary (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
8 December 2010Full accounts made up to 31 March 2010 (19 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 August 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 August 2010Annual return made up to 20 April 2010 with a full list of shareholders (10 pages)
27 August 2010Director's details changed for Claire Barlow on 20 April 2010 (2 pages)
27 August 2010Director's details changed for Andre Crawford-Brunt on 20 April 2010 (2 pages)
27 August 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1,200,000
(3 pages)
27 August 2010Director's details changed for Dr John Alan Giles on 20 April 2010 (2 pages)
3 August 2010Termination of appointment of Nicholas Niell as a director (1 page)
3 August 2010Termination of appointment of Andre Crawford-Brunt as a director (1 page)
29 July 2010Registered office address changed from , Pantiles House, 2 Nevill Street, Tunbridge Wells, Kent, TN2 5TT on 29 July 2010 (1 page)
9 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 May 2010Full accounts made up to 31 March 2009 (18 pages)
25 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1,380,000
(2 pages)
23 March 2010Termination of appointment of William Troy as a director (1 page)
12 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 February 2010Termination of appointment of Tarquin Desoutter as a director (1 page)
22 January 2010Appointment of Mr Nicholas Graham Niell as a director (2 pages)
8 September 2009Auditor's resignation (1 page)
15 July 2009Full accounts made up to 31 March 2008 (17 pages)
27 April 2009Return made up to 20/04/09; full list of members (10 pages)
24 April 2009Director's change of particulars / tarquin desoutter / 20/04/2009 (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 December 2008Director appointed andre crawford-brunt (2 pages)
7 October 2008Director's change of particulars / peter dencik / 03/10/2008 (1 page)
7 October 2008Appointment terminated director peter dencik (1 page)
4 July 2008Return made up to 20/04/08; full list of members (10 pages)
22 December 2007New director appointed (2 pages)
21 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 20/04/07; no change of members (8 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 December 2006Particulars of mortgage/charge (7 pages)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2006Return made up to 20/04/06; full list of members (13 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
25 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 May 2005Return made up to 20/04/05; full list of members (13 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Particulars of mortgage/charge (5 pages)
26 April 2004Return made up to 20/04/04; full list of members (10 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
6 January 2004Nc inc already adjusted 09/12/03 (2 pages)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Particulars of property mortgage/charge (3 pages)
18 August 2003Ad 30/06/03--------- £ si 3841@1=3841 £ ic 96159/100000 (2 pages)
21 June 2003Ad 06/06/03--------- £ si 2827@1=2827 £ ic 87386/90213 (3 pages)
21 June 2003Ad 06/06/03--------- £ si 5946@1=5946 £ ic 90213/96159 (3 pages)
16 June 2003Registered office changed on 16/06/03 from: 26 high street, battle, east sussex, TN33 0EA (1 page)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 May 2003Return made up to 20/04/03; full list of members (9 pages)
10 February 2003Ad 28/01/03--------- £ si 4054@1=4054 £ ic 83332/87386 (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
25 January 2003Ad 15/01/03--------- £ si 33792@1=33792 £ ic 25540/59332 (3 pages)
25 January 2003Ad 15/01/03--------- £ si 12000@1=12000 £ ic 71332/83332 (3 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 January 2003Ad 15/01/03--------- £ si 8000@1=8000 £ ic 63332/71332 (3 pages)
25 January 2003Ad 15/01/03--------- £ si 25539@1=25539 £ ic 1/25540 (4 pages)
25 January 2003Ad 15/01/03--------- £ si 4000@1=4000 £ ic 59332/63332 (3 pages)
23 December 2002New director appointed (3 pages)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002£ nc 1000/100000 03/12/02 (2 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
29 April 2002Incorporation (16 pages)