Company NameGobafoss General Partner Limited
DirectorsJulian Miles Cobourne and Edward John Fuller
Company StatusActive
Company Number04439677
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Miles Cobourne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Edward John Fuller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 November 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Stephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Ralph John Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Ascot Gardens
Enfield
Middlesex
EN3 5RS
Secretary NameMr Robin Douglas Clark
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerden Barn
Bough Beech
Edenbridge
Kent
TN8 7AJ
Director NameCharles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 24 June 2005)
RoleFund Manager
Correspondence Address17 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NameHuw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2009)
RoleStrategy Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Secretary NameEleanor Cranmer
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Anthony Shayle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameDorrien Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxa Investment Managers 7 Newgate Street
London
EC1A 7NX
Director NameMr Robert Francis Awford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameDorrein Thomas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxa Investment Managers 7 Newgate Street
London
EC1A 7NX
Director NameJames Wintringham Owen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(7 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate Street
London
EC1A 7NX
Secretary NameJosephine Vanessa Tubbs
StatusResigned
Appointed17 December 2010(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 November 2015)
RoleCompany Director
Correspondence AddressAxa Investment Managers 7 Newgate Street
London
EC1A 7NX
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2019)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Simon James Green
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(13 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew William Leonard Hook
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameEdward John Atterwill
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(19 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaxa-im.com
Telephone01234 567890
Telephone regionBedford

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Axa Real Estate Investment Managers Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,000
Net Worth£108,087
Current Liabilities£24,339

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

28 February 2008Delivered on: 5 March 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Trustee for the Beneficiaries (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Banbury motor park banbury t/no ON251065 and riverside shopping centre evsham t/nos HW84310, HW84311, HW84312 and HW84313 all rental and other income floating charge its undertaking and all of its property assets and rights see image for full details.
Fully Satisfied
1 February 2008Delivered on: 13 February 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited as Trustee for the Beneficiaries (The Securitytrustee)

Classification: Legal mortgage
Secured details: All monies due or to become dur from the obligors to any beneficary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Havens bank exeter t/n DN456511 northgate house bath t/n ST194789 central retail park wrexham t/n CYM206089. For further details of properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered on: 14 February 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)

Classification: A standard security which was presented for registration in scotland on the 04/02/2008 and dated 21/01/2008 and
Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Auldhouse retail park nether auldhouse road glasgow t/no GLA2036.
Fully Satisfied
12 December 2007Delivered on: 9 January 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)

Classification: Standard security which was presented for registration in scotland on 24 december 2007 and
Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 90 princes street edinburgh t/no MID74849 together with the fittings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
12 December 2007Delivered on: 9 January 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)

Classification: Standard security which was presented for registration in scotland on 24 december 2007 and
Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shop forming number 89 princes street edinburgh t/no MID74848 together with fittings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
12 December 2007Delivered on: 9 January 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)

Classification: Standard security which was presented for registration in scotland on 24 december 2007 and
Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects on the east south-east side of craighall road, glasgow extending to 4.0 hectares t/no GLA86970.
Fully Satisfied
12 December 2007Delivered on: 9 January 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)

Classification: Standard security which was presented for registration in scotland on 24 december 2007 and
Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects k/a and forming 116 sauchiehall street, glasgow t/no GLA82640.
Fully Satisfied
19 December 2007Delivered on: 8 January 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited,as Trustee for the Beneficiaries

Classification: Legal mortgage
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: Moulsecoomb way brighton,brighton and hove; ESX175646,ESX210893; (2) selinas lane dagenham; barking and dagenham; EGL24830,EGL150091,EX340015,NGL59308; (3) alfreton rd,derby,notts; DY34689; all rental and other income thereon and fixed charge over all deeds and documents; all proceeds of a capital nature and benefit of any contract for sale,letting or other disposal; floating charge over all undertaking,property assets and rights whatsoever. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 May 2023Amended full accounts made up to 31 December 2021 (56 pages)
10 January 2023Termination of appointment of Edward John Atterwill as a director on 6 January 2023 (1 page)
10 January 2023Appointment of Mr Edward Fuller as a director on 6 January 2023 (2 pages)
2 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
14 October 2022Full accounts made up to 31 December 2021 (23 pages)
9 March 2022Termination of appointment of David Anthony Diemer as a director on 28 February 2022 (1 page)
4 March 2022Appointment of Edward John Atterwill as a director on 28 February 2022 (2 pages)
4 March 2022Appointment of Mr Julian Miles Cobourne as a director on 28 February 2022 (2 pages)
4 January 2022Termination of appointment of Andrew William Leonard Hook as a director on 31 December 2021 (1 page)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 December 2020 (56 pages)
11 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (22 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
31 July 2019Termination of appointment of David Stephen Skinner as a director on 16 July 2019 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (52 pages)
20 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
5 April 2018Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 (2 pages)
14 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
27 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
27 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017 (2 pages)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (49 pages)
13 October 2016Full accounts made up to 31 December 2015 (49 pages)
6 September 2016Termination of appointment of Simon James Green as a director on 3 August 2016 (1 page)
6 September 2016Termination of appointment of Simon James Green as a director on 3 August 2016 (1 page)
22 December 2015Appointment of Mr Simon James Green as a director on 23 November 2015 (2 pages)
22 December 2015Appointment of Mr Simon James Green as a director on 23 November 2015 (2 pages)
16 December 2015Termination of appointment of Dorrein Thomas as a director on 23 November 2015 (1 page)
16 December 2015Termination of appointment of Dorrein Thomas as a director on 23 November 2015 (1 page)
15 December 2015Appointment of Mr David Anthony Diemer as a director on 23 November 2015 (2 pages)
15 December 2015Termination of appointment of Josephine Vanessa Tubbs as a secretary on 23 November 2015 (1 page)
15 December 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 23 November 2015 (2 pages)
15 December 2015Appointment of Mr David Stephen Skinner as a director on 23 November 2015 (2 pages)
15 December 2015Appointment of Mr David Stephen Skinner as a director on 23 November 2015 (2 pages)
15 December 2015Termination of appointment of Robert Francis Awford as a director on 19 November 2015 (1 page)
15 December 2015Registered office address changed from 155 Bishopsgate London EC2M 3XJ to No. 1 Poultry London EC2R 8EJ on 15 December 2015 (1 page)
15 December 2015Appointment of Mr Andrew William Leonard Hook as a director on 23 November 2015 (2 pages)
15 December 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 23 November 2015 (2 pages)
15 December 2015Appointment of Mr David Anthony Diemer as a director on 23 November 2015 (2 pages)
15 December 2015Register inspection address has been changed from 7 Newgate Street London EC1A 7NX England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
15 December 2015Termination of appointment of James Wintringham Owen as a director on 23 November 2015 (1 page)
15 December 2015Termination of appointment of Josephine Vanessa Tubbs as a secretary on 23 November 2015 (1 page)
15 December 2015Register inspection address has been changed from 7 Newgate Street London EC1A 7NX England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
15 December 2015Appointment of Mr Andrew William Leonard Hook as a director on 23 November 2015 (2 pages)
15 December 2015Registered office address changed from 155 Bishopsgate London EC2M 3XJ to No. 1 Poultry London EC2R 8EJ on 15 December 2015 (1 page)
15 December 2015Termination of appointment of James Wintringham Owen as a director on 23 November 2015 (1 page)
15 December 2015Termination of appointment of Robert Francis Awford as a director on 19 November 2015 (1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(6 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(6 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(6 pages)
23 July 2015Full accounts made up to 31 December 2014 (14 pages)
23 July 2015Full accounts made up to 31 December 2014 (32 pages)
23 July 2015Full accounts made up to 31 December 2014 (32 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(6 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(6 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(6 pages)
14 November 2014Director's details changed for Robert Francis Awford on 10 November 2014 (2 pages)
14 November 2014Director's details changed for Robert Francis Awford on 10 November 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (31 pages)
1 October 2014Full accounts made up to 31 December 2013 (31 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(7 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(7 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(7 pages)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Director's details changed for Dorrein Thomas on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Dorrein Thomas on 22 November 2013 (2 pages)
22 November 2013Register inspection address has been changed (1 page)
18 July 2013Termination of appointment of Richard Pinnock as a director (2 pages)
18 July 2013Termination of appointment of Richard Pinnock as a director (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (31 pages)
5 July 2013Full accounts made up to 31 December 2012 (31 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
9 February 2012Termination of appointment of Dorrien Thomas as a director (1 page)
9 February 2012Termination of appointment of Dorrien Thomas as a director (1 page)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
6 September 2011Full accounts made up to 31 December 2010 (31 pages)
6 September 2011Full accounts made up to 31 December 2010 (31 pages)
7 June 2011Director's details changed for Dorrein Thomas on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Dorrein Thomas on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Dorrein Thomas on 7 June 2011 (2 pages)
17 March 2011Appointment of James Wintringham Owen as a director (2 pages)
17 March 2011Appointment of James Wintringham Owen as a director (2 pages)
17 February 2011Registered office address changed from 7 Newgate Street London EC1A 7NX on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 7 Newgate Street London EC1A 7NX on 17 February 2011 (2 pages)
20 December 2010Appointment of Josephine Vanessa Tubbs as a secretary (2 pages)
20 December 2010Appointment of Josephine Vanessa Tubbs as a secretary (2 pages)
17 December 2010Termination of appointment of Eleanor Cranmer as a secretary (1 page)
17 December 2010Termination of appointment of Eleanor Cranmer as a secretary (1 page)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
10 December 2009Termination of appointment of Stephen Smith as a director (1 page)
10 December 2009Termination of appointment of Stephen Smith as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
21 September 2009Director appointed dorrein thomas (1 page)
21 September 2009Director appointed robert awford (1 page)
21 September 2009Director appointed dorrein thomas (1 page)
21 September 2009Director appointed dorrein thomas (1 page)
21 September 2009Director appointed robert awford (1 page)
21 September 2009Director appointed dorrein thomas (1 page)
17 July 2009Appointment terminated director anthony shayle (1 page)
17 July 2009Appointment terminated director huw stephens (1 page)
17 July 2009Appointment terminated director anthony shayle (1 page)
17 July 2009Appointment terminated director huw stephens (1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Director's change of particulars / stephen smith / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / stephen smith / 11/11/2008 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 April 2008Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page)
11 April 2008Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / anthony shayle / 28/02/2008 (1 page)
11 March 2008Director's change of particulars / anthony shayle / 28/02/2008 (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
14 February 2008Particulars of mortgage/charge (7 pages)
14 February 2008Particulars of mortgage/charge (7 pages)
13 February 2008Particulars of mortgage/charge (6 pages)
13 February 2008Particulars of mortgage/charge (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
8 January 2008Particulars of mortgage/charge (10 pages)
8 January 2008Particulars of mortgage/charge (10 pages)
2 January 2008Resolutions
  • RES13 ‐ Article 5.1 be waived 14/12/07
(1 page)
2 January 2008Resolutions
  • RES13 ‐ Article 5.1 be waived 14/12/07
(1 page)
27 November 2007Return made up to 01/11/07; full list of members (2 pages)
27 November 2007Return made up to 01/11/07; full list of members (2 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
2 February 2007Return made up to 01/11/06; full list of members (2 pages)
2 February 2007Return made up to 01/11/06; full list of members (2 pages)
16 November 2006Full accounts made up to 31 December 2005 (26 pages)
16 November 2006Full accounts made up to 31 December 2005 (26 pages)
21 November 2005Location of register of members (non legible) (1 page)
21 November 2005Location of register of members (non legible) (1 page)
8 November 2005Return made up to 01/11/05; full list of members (2 pages)
8 November 2005Return made up to 01/11/05; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Director resigned (2 pages)
23 June 2005Director resigned (2 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
8 November 2004Return made up to 01/11/04; full list of members (8 pages)
8 November 2004Return made up to 01/11/04; full list of members (8 pages)
7 June 2004Full accounts made up to 31 December 2003 (26 pages)
7 June 2004Full accounts made up to 31 December 2003 (26 pages)
6 November 2003Return made up to 01/11/03; full list of members (8 pages)
6 November 2003Return made up to 01/11/03; full list of members (8 pages)
9 October 2003Full accounts made up to 31 December 2002 (25 pages)
9 October 2003Full accounts made up to 31 December 2002 (25 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 May 2003Return made up to 15/05/03; full list of members (7 pages)
23 May 2003Return made up to 15/05/03; full list of members (7 pages)
18 March 2003Auditor's resignation (3 pages)
18 March 2003Auditor's resignation (3 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
1 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (6 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (4 pages)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002New director appointed (6 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (4 pages)
15 May 2002Incorporation (17 pages)
15 May 2002Incorporation (17 pages)