Company NameWestern Wines Holdings Limited
DirectorsTejvir Singh and Derek William Nicol
Company StatusActive
Company Number04485988
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tejvir Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2019(16 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed14 March 2019(16 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(21 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Michael Anthony Keyes Paul
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2004)
RoleWine Importer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Cound House
Cound
Salop
SY5 6AX
Wales
Director NameMr Roger Michael Gabb
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2004)
RoleWine & Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Hall
Glazeley
Bridgnorth
Salop
WV16 6AB
Director NameMr Alan Stuart Lewis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Farm Farleigh Road
Backwell
Bristol
North Somerset
BS48 3PE
Director NameJonathan Bamberger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2006)
RoleExecutive Vp
Country of ResidenceCanada
Correspondence Address63 Admiral Road
Toronto
Ontario M5r 2lr
Canada
Director NameRichard Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 2004(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2006)
RoleExecutive Vice President Finan
Correspondence Address58 Braeside Road
Toronto
Ontario M4n 1x7
Canada
Director NameJon Moramarco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2006(3 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressC8 Trinity Gate
Epsom Road
Guildford
Surrey
GU1 3PW
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2006(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Director NameMr Francis Paul Hetterich
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Secretary NameMrs Helen Margaret Glennie
StatusResigned
Appointed17 February 2010(7 years, 7 months after company formation)
Appointment Duration8 months (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressConstellation House The Guildway Old Portsmouth Ro
Artington
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMrs Esther Clothier
StatusResigned
Appointed08 July 2011(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Jeremy Alexander Stevenson
StatusResigned
Appointed08 July 2011(8 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Steven Lee Gorst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2013(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Nicola Jane Spencer
StatusResigned
Appointed09 August 2013(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Robert John Ratcliffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMs Julie Anne Ryan
StatusResigned
Appointed30 June 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Michael Joseph East
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2016(14 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Anthony Graham Wood
StatusResigned
Appointed27 June 2018(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Adrian Francis McKeon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2020)
RoleRegional Managing Director, Ukir
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 September 2002(2 months after company formation)
Appointment Duration4 years (resigned 19 September 2006)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£1,346,000
Net Worth£73,093,000
Current Liabilities£318,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

18 October 2011Delivered on: 25 October 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
Outstanding
14 October 2016Delivered on: 31 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
Outstanding
14 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
Outstanding
30 March 2005Delivered on: 18 April 2005
Satisfied on: 3 April 2008
Persons entitled: The Bank of Nova Scotia as the Collateral Agent Under the Intercreditor Agreement for Thebenefited Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the lenders, the bank facility agent, the collateral agent or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and the interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments. See the mortgage charge document for full details.
Fully Satisfied
9 October 2002Delivered on: 14 October 2002
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy in respect of paul letheren
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982.
Fully Satisfied
9 October 2002Delivered on: 14 October 2002
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy in respect of stephen smith
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982.
Fully Satisfied
9 October 2002Delivered on: 14 October 2002
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy in respect of anthony fairbank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982.
Fully Satisfied
9 October 2002Delivered on: 14 October 2002
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy in respect of jon woodriffe
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982.
Fully Satisfied
9 October 2002Delivered on: 14 October 2002
Satisfied on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy in respect of michael paul
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982.
Fully Satisfied
19 September 2002Delivered on: 30 September 2002
Satisfied on: 14 August 2004
Persons entitled: Bridgepoint Capital (Nominees) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 September 2002Delivered on: 27 September 2002
Satisfied on: 8 November 2004
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Debenture ("composite debenture")
Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2023Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
22 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages)
20 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
20 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (103 pages)
20 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
26 August 2022Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages)
26 August 2022Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
1 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
1 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (103 pages)
1 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (21 pages)
10 November 2021Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages)
30 July 2021Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages)
30 July 2021Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page)
21 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
16 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
12 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
12 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (100 pages)
12 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (20 pages)
10 September 2020Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages)
10 September 2020Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page)
29 July 2020Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages)
20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page)
16 January 2020Audit exemption subsidiary accounts made up to 30 June 2019 (20 pages)
16 January 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (82 pages)
16 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
22 March 2019Full accounts made up to 30 June 2018 (18 pages)
20 March 2019Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages)
20 March 2019Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages)
15 March 2019Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page)
15 March 2019Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page)
6 December 2018Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page)
16 November 2018Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 July 2018Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page)
28 June 2018Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page)
1 June 2018Satisfaction of charge 044859880011 in full (1 page)
1 June 2018Satisfaction of charge 044859880010 in full (1 page)
1 June 2018Satisfaction of charge 9 in full (1 page)
13 April 2018Full accounts made up to 30 June 2017 (18 pages)
12 April 2018Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
31 October 2016Registration of charge 044859880011, created on 14 October 2016 (37 pages)
31 October 2016Registration of charge 044859880011, created on 14 October 2016 (37 pages)
21 October 2016Registration of charge 044859880010, created on 14 October 2016 (68 pages)
21 October 2016Registration of charge 044859880010, created on 14 October 2016 (68 pages)
17 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,992,501
(8 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,992,501
(8 pages)
3 March 2015Full accounts made up to 30 June 2014 (15 pages)
3 March 2015Full accounts made up to 30 June 2014 (15 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,992,501
(8 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,992,501
(8 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
1 November 2013Full accounts made up to 30 June 2013 (14 pages)
1 November 2013Full accounts made up to 30 June 2013 (14 pages)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
29 November 2012Full accounts made up to 30 June 2012 (13 pages)
29 November 2012Full accounts made up to 30 June 2012 (13 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
14 March 2012Full accounts made up to 30 June 2011 (13 pages)
14 March 2012Full accounts made up to 30 June 2011 (13 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
31 October 2011Full accounts made up to 31 January 2011 (14 pages)
31 October 2011Full accounts made up to 31 January 2011 (14 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
9 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
25 July 2011Termination of appointment of David Hughes as a director (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
25 July 2011Termination of appointment of David Hughes as a director (1 page)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
4 October 2010Full accounts made up to 28 February 2010 (14 pages)
4 October 2010Full accounts made up to 28 February 2010 (14 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
24 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
24 February 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
24 February 2010Termination of appointment of Deepak Malhotra as a director (1 page)
24 February 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
24 February 2010Termination of appointment of Helen Glennie as a director (1 page)
24 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
24 February 2010Termination of appointment of Deepak Malhotra as a director (1 page)
24 February 2010Termination of appointment of Helen Glennie as a director (1 page)
13 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
29 September 2009Full accounts made up to 28 February 2009 (13 pages)
29 September 2009Full accounts made up to 28 February 2009 (13 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
9 April 2009Appointment terminated director david klein (1 page)
9 April 2009Appointment terminated director david klein (1 page)
7 February 2009Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page)
7 February 2009Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page)
2 September 2008Return made up to 15/07/08; full list of members (6 pages)
2 September 2008Return made up to 15/07/08; full list of members (6 pages)
29 August 2008Full accounts made up to 29 February 2008 (13 pages)
29 August 2008Full accounts made up to 29 February 2008 (13 pages)
13 August 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
13 August 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (2 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (2 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 April 2008Full accounts made up to 28 February 2007 (158 pages)
2 April 2008Full accounts made up to 28 February 2007 (158 pages)
14 September 2007Return made up to 15/07/07; full list of members (6 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 15/07/07; full list of members (6 pages)
24 July 2007Registered office changed on 24/07/07 from: kempson house camomile street london EC3A 7AN (1 page)
24 July 2007Registered office changed on 24/07/07 from: kempson house camomile street london EC3A 7AN (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 1 hawksworth road central park telford shropshire TF2 9TU (1 page)
5 January 2007Registered office changed on 05/01/07 from: 1 hawksworth road central park telford shropshire TF2 9TU (1 page)
20 December 2006Full accounts made up to 26 March 2006 (15 pages)
20 December 2006Full accounts made up to 26 March 2006 (15 pages)
24 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
24 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
25 October 2006Return made up to 15/07/06; full list of members (8 pages)
25 October 2006Return made up to 15/07/06; full list of members (8 pages)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
18 October 2006New director appointed (3 pages)
18 October 2006New secretary appointed;new director appointed (3 pages)
18 October 2006New secretary appointed;new director appointed (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
23 March 2006Full accounts made up to 27 March 2005 (15 pages)
23 March 2006Full accounts made up to 27 March 2005 (15 pages)
25 July 2005Return made up to 15/07/05; no change of members (8 pages)
25 July 2005Return made up to 15/07/05; no change of members (8 pages)
18 April 2005Particulars of mortgage/charge (9 pages)
18 April 2005Particulars of mortgage/charge (9 pages)
8 April 2005Declaration of assistance for shares acquisition (11 pages)
8 April 2005Declaration of assistance for shares acquisition (12 pages)
8 April 2005Declaration of assistance for shares acquisition (12 pages)
8 April 2005Declaration of assistance for shares acquisition (11 pages)
15 March 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
15 March 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
17 November 2004Ad 30/07/04--------- £ si 52500@1=52500 £ ic 1940001/1992501 (12 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Ad 30/07/04--------- £ si 52500@1=52500 £ ic 1940001/1992501 (12 pages)
8 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2004Return made up to 15/07/04; full list of members (11 pages)
2 August 2004Return made up to 15/07/04; full list of members (11 pages)
11 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
15 May 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
15 May 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
15 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
14 August 2003Return made up to 15/07/03; full list of members (10 pages)
14 August 2003Return made up to 15/07/03; full list of members (10 pages)
1 March 2003Secretary's particulars changed (1 page)
1 March 2003Secretary's particulars changed (1 page)
22 January 2003Amending 882 iss 20/09/02 (2 pages)
22 January 2003Amending 882 iss 20/09/02 (2 pages)
25 October 2002Ad 20/09/02--------- £ si 360000@1=360000 £ ic 1580001/1940001 (2 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
25 October 2002Nc inc already adjusted 20/09/02 (1 page)
25 October 2002Nc inc already adjusted 20/09/02 (1 page)
25 October 2002Ad 20/09/02--------- £ si 360000@1=360000 £ ic 1580001/1940001 (2 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 October 2002Ad 20/09/02--------- £ si 1187918@1=1187918 £ ic 392083/1580001 (2 pages)
24 October 2002Statement of affairs (13 pages)
24 October 2002Ad 20/09/02--------- £ si 1187918@1=1187918 £ ic 392083/1580001 (2 pages)
24 October 2002Statement of affairs (13 pages)
23 October 2002New director appointed (4 pages)
23 October 2002New director appointed (4 pages)
18 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 October 2002Ad 20/09/02--------- £ si 230340@1=230340 £ ic 161743/392083 (2 pages)
17 October 2002Ad 20/09/02--------- £ si 230340@1=230340 £ ic 161743/392083 (2 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002£ nc 100/161743 19/09/02 (1 page)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Ad 19/09/02--------- £ si 161742@1=161742 £ ic 1/161743 (2 pages)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002£ nc 100/161743 19/09/02 (1 page)
11 October 2002Ad 19/09/02--------- £ si 161742@1=161742 £ ic 1/161743 (2 pages)
30 September 2002Particulars of mortgage/charge (11 pages)
30 September 2002Particulars of mortgage/charge (11 pages)
27 September 2002Particulars of mortgage/charge (10 pages)
27 September 2002Particulars of mortgage/charge (10 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (3 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (3 pages)
24 September 2002Registered office changed on 24/09/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
29 August 2002Company name changed hamsard 2545 LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed hamsard 2545 LIMITED\certificate issued on 29/08/02 (2 pages)
15 July 2002Incorporation (17 pages)
15 July 2002Incorporation (17 pages)