Company NameWhale Rock Accounting Limited
Company StatusDissolved
Company Number04473844
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameWhale Rock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Christopher Marsden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLink Group Corporate Director Limited (Corporation)
StatusClosed
Appointed03 November 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusClosed
Appointed03 November 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLisa Gerda Ward
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleOffice Manager
Correspondence Address53 Friern Mount Drive
Whetstone
London
N20 9DJ
Director NameMr James Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameJames Ward
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan David Lewis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stephen Menzies Muir
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Charles Nicholas Cryer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Justin Ashley Cooper
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nigel Timothy Fish
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(14 years, 8 months after company formation)
Appointment Duration8 months (resigned 03 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed30 August 2012(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2012)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed30 August 2012(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed30 August 2012(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewhalerock.co.uk

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Capita Registrars Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,565,621
Gross Profit£1,145,480
Net Worth£734,956
Cash£614,092
Current Liabilities£593,403

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

14 May 2010Delivered on: 25 May 2010
Satisfied on: 11 August 2012
Persons entitled: Equity Partnerships (Osprey) Limited

Classification: Rent security 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: Interest in the deposit account and all money from time to time withdrawn from it.
Fully Satisfied
22 February 2008Delivered on: 4 March 2008
Satisfied on: 11 August 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £6,245.86.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
17 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 November 2017Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017 (2 pages)
3 November 2017Termination of appointment of Francesca Anne Todd as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Christopher Marsden as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Christopher Marsden as a director on 3 November 2017 (2 pages)
3 November 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Francesca Anne Todd as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 August 2017Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 April 2017Appointment of Mrs Francesca Anne Todd as a director on 6 March 2017 (2 pages)
6 April 2017Appointment of Mrs Francesca Anne Todd as a director on 6 March 2017 (2 pages)
5 April 2017Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page)
5 April 2017Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(5 pages)
2 July 2015Termination of appointment of Stephen Menzies Muir as a director on 29 June 2015 (1 page)
2 July 2015Termination of appointment of Justin Ashley Cooper as a director on 29 June 2015 (1 page)
2 July 2015Termination of appointment of Alan David Lewis as a director on 29 June 2015 (1 page)
2 July 2015Termination of appointment of Alan David Lewis as a director on 29 June 2015 (1 page)
2 July 2015Termination of appointment of Justin Ashley Cooper as a director on 29 June 2015 (1 page)
2 July 2015Termination of appointment of Stephen Menzies Muir as a director on 29 June 2015 (1 page)
22 May 2015Termination of appointment of James Ward as a director on 17 April 2015 (1 page)
22 May 2015Termination of appointment of James Ward as a director on 17 April 2015 (1 page)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
31 October 2014Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages)
31 October 2014Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages)
23 October 2014Section 519 ca 2006 (2 pages)
23 October 2014Section 519 ca 2006 (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Auditor's resignation (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
(9 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
(9 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(10 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(10 pages)
4 April 2013Termination of appointment of Charles Cryer as a director (1 page)
4 April 2013Termination of appointment of Charles Cryer as a director (1 page)
23 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
23 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
7 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
7 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
5 October 2012Termination of appointment of Capita Group Secretary Limited as a director (1 page)
5 October 2012Termination of appointment of Capita Group Secretary Limited as a director (1 page)
26 September 2012Appointment of Mr Charles Nicholas Cryer as a director (2 pages)
26 September 2012Appointment of Mr Charles Nicholas Cryer as a director (2 pages)
25 September 2012Termination of appointment of James Ward as a secretary (1 page)
25 September 2012Appointment of Mr Nigel Timothy Fish as a director (2 pages)
25 September 2012Appointment of Mr Nigel Timothy Fish as a director (2 pages)
25 September 2012Appointment of Mr Justin Ashley Cooper as a director (2 pages)
25 September 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 25 September 2012 (1 page)
25 September 2012Appointment of Capita Group Secretary Limited as a director (2 pages)
25 September 2012Appointment of Capita Group Secretary Limited as a director (2 pages)
25 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
25 September 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 25 September 2012 (1 page)
25 September 2012Termination of appointment of James Ward as a secretary (1 page)
25 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
25 September 2012Appointment of Mr Justin Ashley Cooper as a director (2 pages)
7 September 2012Consolidation of shares on 30 August 2012 (5 pages)
7 September 2012Consolidation of shares on 30 August 2012 (5 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares consolidated 30/08/2012
(14 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares consolidated 30/08/2012
(14 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (17 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (17 pages)
29 August 2012Amended accounts made up to 30 April 2012 (6 pages)
29 August 2012Amended accounts made up to 30 April 2012 (6 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (18 pages)
26 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (18 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2012 and again on 04/09/2012
(6 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2012 and again on 04/09/2012
(6 pages)
14 December 2011Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages)
14 December 2011Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Alan David Lewis on 29 June 2011 (2 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Alan David Lewis on 29 June 2011 (2 pages)
23 November 2010Director's details changed for James Ward on 20 November 2010 (2 pages)
23 November 2010Director's details changed for James Ward on 20 November 2010 (2 pages)
22 November 2010Secretary's details changed for James Ward on 20 November 2010 (1 page)
22 November 2010Secretary's details changed for James Ward on 20 November 2010 (1 page)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (15 pages)
21 June 2010Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages)
14 June 2010Registered office address changed from , 2Nd Floor, 50 Gresham Street, London, EC2V 7AY, England on 14 June 2010 (1 page)
14 June 2010Registered office address changed from , 2Nd Floor, 50 Gresham Street, London, EC2V 7AY, England on 14 June 2010 (1 page)
10 June 2010Memorandum and Articles of Association (14 pages)
10 June 2010Memorandum and Articles of Association (14 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 December 2009Company name changed whale rock LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-11-01
(3 pages)
7 December 2009Company name changed whale rock LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-11-01
(3 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Change of name notice (2 pages)
3 November 2009Appointment of Mr Stephen Muir as a director (2 pages)
3 November 2009Appointment of Mr Stephen Muir as a director (2 pages)
25 July 2009Location of register of members (1 page)
25 July 2009Return made up to 29/06/09; full list of members (10 pages)
25 July 2009Location of debenture register (1 page)
25 July 2009Return made up to 29/06/09; full list of members (10 pages)
25 July 2009Location of register of members (1 page)
25 July 2009Location of debenture register (1 page)
9 July 2009Appointment terminated director lisa ward (1 page)
9 July 2009Appointment terminated director lisa ward (1 page)
25 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2009S-div (1 page)
25 June 2009Resolutions
  • RES13 ‐ Subdivision 26/01/2009
(2 pages)
25 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=1.999\gbp ic 3.921/5.92\ (2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=1.921\gbp ic 5.92/7.841\ (2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=0.16\gbp ic 9.84/10\ (2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=0.16\gbp ic 9.84/10\ (2 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=1.999\gbp ic 7.841/9.84\ (2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=1.921\gbp ic 2/3.921\ (2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=1.999\gbp ic 3.921/5.92\ (2 pages)
25 June 2009Resolutions
  • RES13 ‐ Subdivision 26/01/2009
(2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=1.999\gbp ic 7.841/9.84\ (2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=1.921\gbp ic 5.92/7.841\ (2 pages)
25 June 2009Ad 26/01/09\gbp si [email protected]=1.921\gbp ic 2/3.921\ (2 pages)
25 June 2009S-div (1 page)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 August 2008Registered office changed on 21/08/2008 from, 53 friern mount drive, whetstone, london, N20 9DJ (1 page)
21 August 2008Registered office changed on 21/08/2008 from, 53 friern mount drive, whetstone, london, N20 9DJ (1 page)
17 July 2008Return made up to 29/06/08; full list of members (6 pages)
17 July 2008Return made up to 29/06/08; full list of members (6 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
6 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
3 July 2007Return made up to 29/06/07; full list of members (3 pages)
3 July 2007Return made up to 29/06/07; full list of members (3 pages)
29 November 2006S-div 01/10/06 (1 page)
29 November 2006S-div 01/10/06 (1 page)
23 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
17 July 2006Return made up to 29/06/06; full list of members (3 pages)
17 July 2006Return made up to 29/06/06; full list of members (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Registered office changed on 11/07/05 from: 53 friern mount drive, whetstone, london, N20 9DJ (1 page)
11 July 2005Registered office changed on 11/07/05 from: 53 friern mount drive, whetstone, london, N20 9DJ (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 May 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
10 May 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
8 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
8 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
3 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 June 2002Incorporation (19 pages)
29 June 2002Incorporation (19 pages)