Company NameCoxlease Holdings Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number04427783
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusCurrent
Appointed15 September 2008(6 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Stephen Francis Cliffen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSeafox House 30 Raven Way
Mudeford
Christchurch
Dorset
BH23 4BQ
Director NameJohn Colclough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2006)
RoleCompany Accountant
Correspondence Address4 Partridge Green
New Milton
Hampshire
BH25 5RS
Secretary NameJohn Colclough
NationalityBritish
StatusResigned
Appointed30 August 2002(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2006)
RoleAccountant
Correspondence Address4 Partridge Green
New Milton
Hampshire
BH25 5RS
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitepriorygroup.com
Email address[email protected]
Telephone0800 8403219
Telephone regionFreephone

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Priory Health No. 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,313,000
Current Liabilities£192,000

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

5 June 2009Delivered on: 12 June 2009
Satisfied on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details.
Fully Satisfied
31 March 2003Delivered on: 1 April 2003
Satisfied on: 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being coxlease school,clay hill,lyndhurst,hampshire SO43 7DE; HP201677. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 August 2002Delivered on: 4 September 2002
Satisfied on: 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company formerly k/a blakedew 349 limited and/or all of any of the other companies name therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
30 August 2002Delivered on: 4 September 2002
Satisfied on: 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
13 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
13 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 March 2021Resolutions
  • RES13 ‐ Facities agreement / transactions contemplated by each of the relevant documents be and hereby approved 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2021Memorandum and Articles of Association (11 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
1 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 October 2017Change of details for Priory Group No.3 Plc as a person with significant control on 20 December 2016 (2 pages)
18 October 2017Change of details for Priory Group No.3 Plc as a person with significant control on 20 December 2016 (2 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
22 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 16,450,695
(4 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Statement by directors (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Canc share prem 22/12/2010
(1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 16,450,695
(4 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Canc share prem 22/12/2010
(1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
14 June 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
14 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
14 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (23 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (23 pages)
5 June 2009Accounts made up to 31 December 2008 (14 pages)
5 June 2009Accounts made up to 31 December 2008 (14 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
7 October 2008Secretary appointed mr david james hall (1 page)
7 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Director appointed mr jason lock (1 page)
3 October 2008Director appointed mr jason lock (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
7 July 2008Full accounts made up to 31 December 2007 (16 pages)
7 July 2008Full accounts made up to 31 December 2007 (16 pages)
9 June 2008Return made up to 30/04/08; full list of members (4 pages)
9 June 2008Return made up to 30/04/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
4 May 2007New secretary appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
9 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
9 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (3 pages)
4 August 2006Registered office changed on 04/08/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Return made up to 30/04/06; full list of members (5 pages)
16 May 2006Return made up to 30/04/06; full list of members (5 pages)
27 March 2006Registered office changed on 27/03/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
27 March 2006Registered office changed on 27/03/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
17 March 2006Full accounts made up to 31 August 2005 (12 pages)
17 March 2006Full accounts made up to 31 August 2005 (12 pages)
18 May 2005Full accounts made up to 31 August 2004 (13 pages)
18 May 2005Full accounts made up to 31 August 2004 (13 pages)
27 April 2005Return made up to 30/04/05; full list of members (5 pages)
27 April 2005Return made up to 30/04/05; full list of members (5 pages)
4 May 2004Return made up to 30/04/04; full list of members (5 pages)
4 May 2004Return made up to 30/04/04; full list of members (5 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
1 March 2004Full accounts made up to 31 August 2003 (12 pages)
1 March 2004Full accounts made up to 31 August 2003 (12 pages)
13 August 2003Return made up to 30/04/03; full list of members (5 pages)
13 August 2003Return made up to 30/04/03; full list of members (5 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
10 September 2002Company name changed blakedew 349 LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed blakedew 349 LIMITED\certificate issued on 10/09/02 (2 pages)
9 September 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
9 September 2002Ad 30/08/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 September 2002Nc inc already adjusted 30/08/02 (1 page)
9 September 2002Ad 30/08/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 September 2002Nc inc already adjusted 30/08/02 (1 page)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 September 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
8 September 2002New director appointed (2 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (7 pages)
4 September 2002Particulars of mortgage/charge (7 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
30 April 2002Incorporation (15 pages)
30 April 2002Incorporation (15 pages)