Company NameParentpay Limited
Company StatusActive
Company Number04513692
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clint Anthony Wilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(2 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleSales Director
Country of ResidenceJersey
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(4 years, 7 months after company formation)
Appointment Duration17 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameMr Nigel Jeremy Cloudesley Govett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(4 years, 7 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Secretary NameMichelle Donna Thomas
NationalityBritish
StatusCurrent
Appointed21 December 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMs Nicola Jane Howard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Lewis James Alcraft
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NamePaul Arthur Washbourne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2007)
RoleSoftware Developer
Country of ResidenceGermany
Correspondence AddressTalvogteistrasse 16
79199 Kirchzarten
Germany
Director NameKarla Johanna Washbourne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2007)
RoleManager
Correspondence AddressTalvogteistrasse 16
79199
Kirchzarten
Germany
Director NameThe Estate Of Mrs Lynne Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 18 February 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Windy Arbour
Kenilworth
Warks
CV8 2AT
Director NameMalcolm Ronald Burns
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 20 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Windy Arbour
Kenilworth
Warwickshire
CV8 2AT
Secretary NameThe Estate Of Mrs Lynne Taylor
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 21 December 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Windy Arbour
Kenilworth
Warks
CV8 2AT
Director NameMr Christopher Haley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameAlexander Banthien
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2010(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Philip Moran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr David Burgess
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Matt Nicholas Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Mark Roger Brant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Contact

Websitehttps://www.parentpay.com/

Location

Registered Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

78.4k at £1Parentpay (Holdings) LTD
99.75%
Ordinary
95 at £1Clint Wilson
0.12%
Ordinary B
19 at £1Andrew Neubauer
0.02%
Ordinary B
19 at £1Jessica Lilly Neubauer
0.02%
Ordinary B
19 at £1Matthew Alexander Neubauer
0.02%
Ordinary B
19 at £1Penelope Jane Wright
0.02%
Ordinary B
19 at £1William James Neubauer
0.02%
Ordinary B
10 at £1Christopher Haley
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,827,345
Cash£1,548,414
Current Liabilities£999,790

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

23 December 2021Delivered on: 23 December 2021
Persons entitled: Ares Management Limited (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material land (except for any restricted land) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
4 November 2020Delivered on: 9 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 May 2003Delivered on: 20 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2023Registered office address changed from Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 17 October 2023 (1 page)
1 September 2023Full accounts made up to 30 November 2022 (43 pages)
23 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
27 June 2023Termination of appointment of Matt Nicholas Jones as a director on 7 June 2023 (1 page)
2 December 2022Full accounts made up to 30 November 2021 (41 pages)
1 November 2022Change of details for Pp Newco 2 Limited as a person with significant control on 25 October 2022 (2 pages)
1 November 2022Director's details changed for Mr Nigel Jeremy Cloudesley Govett on 1 November 2022 (2 pages)
1 November 2022Director's details changed for Mr Clint Anthony Wilson on 1 November 2022 (2 pages)
13 October 2022Appointment of Mr Lewis Alcraft as a director on 12 October 2022 (2 pages)
13 October 2022Termination of appointment of Mark Roger Brant as a director on 12 October 2022 (1 page)
13 October 2022Termination of appointment of David Burgess as a director on 30 September 2022 (1 page)
18 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
9 January 2022Resolutions
  • RES13 ‐ Company business 22/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 January 2022Memorandum and Articles of Association (36 pages)
23 December 2021Registration of charge 045136920004, created on 23 December 2021 (14 pages)
22 December 2021Satisfaction of charge 1 in full (1 page)
22 December 2021Satisfaction of charge 045136920003 in full (1 page)
22 December 2021Satisfaction of charge 045136920002 in full (1 page)
2 December 2021Full accounts made up to 30 November 2020 (36 pages)
13 September 2021Change of details for Parentpay (Holdings) Ltd as a person with significant control on 4 August 2021 (2 pages)
13 September 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
4 December 2020Full accounts made up to 30 November 2019 (35 pages)
9 November 2020Registration of charge 045136920003, created on 4 November 2020 (35 pages)
24 September 2020Appointment of Mr Mark Roger Brant as a director on 1 February 2020 (2 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 30 November 2018 (30 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Christopher Haley as a director on 1 February 2018 (1 page)
5 December 2018Termination of appointment of Philip Moran as a director on 1 February 2018 (1 page)
5 December 2018Appointment of Mr Matthew Nicholas Jones as a director on 4 September 2017 (2 pages)
4 October 2018Full accounts made up to 30 November 2017 (31 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 November 2016 (24 pages)
19 December 2017Total exemption full accounts made up to 30 November 2016 (24 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 May 2017Appointment of Mr David Burgess as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr David Burgess as a director on 18 May 2017 (2 pages)
26 January 2017Registration of charge 045136920002, created on 20 January 2017 (31 pages)
26 January 2017Registration of charge 045136920002, created on 20 January 2017 (31 pages)
23 January 2017Full accounts made up to 30 November 2015 (22 pages)
23 January 2017Full accounts made up to 30 November 2015 (22 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
7 June 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 78,446
(4 pages)
7 June 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 78,446
(4 pages)
11 April 2016Purchase of own shares. (3 pages)
11 April 2016Purchase of own shares. (3 pages)
3 March 2016Appointment of Ms Nicola Howard as a director on 10 December 2015 (2 pages)
3 March 2016Appointment of Ms Nicola Howard as a director on 10 December 2015 (2 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 78,646
(8 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 78,646
(8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 August 2015Appointment of Mr Philip Moran as a director on 30 November 2012 (2 pages)
26 August 2015Appointment of Mr Philip Moran as a director on 30 November 2012 (2 pages)
31 March 2015Statement of capital following an allotment of shares on 4 April 2014
  • GBP 78,646
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 4 April 2014
  • GBP 78,646
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 4 April 2014
  • GBP 78,646
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 78,446
(7 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 78,446
(7 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 78,446
(8 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 78,446
(8 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 March 2013Termination of appointment of Alexander Banthien as a director (1 page)
4 March 2013Termination of appointment of Alexander Banthien as a director (1 page)
20 February 2013Termination of appointment of Lynne Taylor as a director (1 page)
20 February 2013Termination of appointment of Malcolm Burns as a director (1 page)
20 February 2013Termination of appointment of Lynne Taylor as a director (1 page)
20 February 2013Termination of appointment of Malcolm Burns as a director (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
30 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (10 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (10 pages)
23 August 2011Director's details changed for Lynne Taylor on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Malcolm Ronald Burns on 23 August 2011 (2 pages)
23 August 2011Termination of appointment of Lynne Taylor as a secretary (1 page)
23 August 2011Director's details changed for Clint Anthony Wilson on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Malcolm Ronald Burns on 23 August 2011 (2 pages)
23 August 2011Termination of appointment of Lynne Taylor as a secretary (1 page)
23 August 2011Director's details changed for Clint Anthony Wilson on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Lynne Taylor on 23 August 2011 (2 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 February 2011Appointment of Christopher Haley as a director (3 pages)
16 February 2011Appointment of Christopher Haley as a director (3 pages)
1 February 2011Appointment of Alexander Banthien as a director (3 pages)
1 February 2011Appointment of Alexander Banthien as a director (3 pages)
18 January 2011Annual return made up to 17 August 2010 with a full list of shareholders (19 pages)
18 January 2011Annual return made up to 17 August 2010 with a full list of shareholders (19 pages)
17 January 2011Statement of capital following an allotment of shares on 1 September 2009
  • GBP 78,446
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 1 September 2009
  • GBP 78,446
(4 pages)
17 January 2011Registered office address changed from 11 Windy Arbour Kenilworth Warwickshire CV8 2AT on 17 January 2011 (2 pages)
17 January 2011Statement of capital following an allotment of shares on 1 September 2009
  • GBP 78,446
(4 pages)
17 January 2011Registered office address changed from 11 Windy Arbour Kenilworth Warwickshire CV8 2AT on 17 January 2011 (2 pages)
17 January 2011Appointment of Michelle Donna Thomas as a secretary (3 pages)
17 January 2011Appointment of Michelle Donna Thomas as a secretary (3 pages)
20 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (17 pages)
20 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (17 pages)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 March 2010Registered office address changed from 39 High Street Wednesfield Wolverhampton West Midlands WV11 1ST on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 39 High Street Wednesfield Wolverhampton West Midlands WV11 1ST on 30 March 2010 (2 pages)
16 December 2009Annual return made up to 16 August 2009 (10 pages)
16 December 2009Annual return made up to 16 August 2009 (10 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
13 April 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 April 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Amended accounts made up to 30 November 2006 (9 pages)
29 October 2008Amended accounts made up to 30 November 2006 (9 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 September 2008Return made up to 09/08/08; no change of members (6 pages)
11 September 2008Return made up to 09/08/08; no change of members (6 pages)
20 December 2007Return made up to 16/08/07; full list of members (9 pages)
20 December 2007Return made up to 16/08/07; full list of members (9 pages)
20 December 2007Ad 23/03/07--------- £ si 22827@1=22827 £ ic 53266/76093 (2 pages)
20 December 2007Ad 23/03/07--------- £ si 22827@1=22827 £ ic 53266/76093 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
5 October 2007New director appointed (4 pages)
5 October 2007New director appointed (4 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
19 December 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
19 December 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
15 September 2006Return made up to 16/08/06; full list of members (8 pages)
15 September 2006Return made up to 16/08/06; full list of members (8 pages)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2006Ad 30/01/06--------- £ si 26600@1=26600 £ ic 26666/53266 (2 pages)
4 July 2006Particulars of contract relating to shares (2 pages)
4 July 2006Ad 30/01/06--------- £ si 26600@1=26600 £ ic 26666/53266 (2 pages)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2006Particulars of contract relating to shares (2 pages)
4 July 2006£ nc 35000/100000 30/01/06 (1 page)
4 July 2006£ nc 35000/100000 30/01/06 (1 page)
2 March 2006Registered office changed on 02/03/06 from: 10 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD (1 page)
2 March 2006Registered office changed on 02/03/06 from: 10 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD (1 page)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
16 September 2005Return made up to 16/08/05; full list of members (8 pages)
16 September 2005Return made up to 16/08/05; full list of members (8 pages)
7 April 2005Registered office changed on 07/04/05 from: bridge house 57 high street wednesfield west midlands WV11 1ST (1 page)
7 April 2005Registered office changed on 07/04/05 from: bridge house 57 high street wednesfield west midlands WV11 1ST (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 August 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(8 pages)
20 August 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(8 pages)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
17 December 2002Ad 20/11/02--------- £ si 26665@1=26665 £ ic 1/26666 (2 pages)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002Nc inc already adjusted 20/11/02 (1 page)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002Ad 20/11/02--------- £ si 26665@1=26665 £ ic 1/26666 (2 pages)
17 December 2002Nc inc already adjusted 20/11/02 (1 page)
22 November 2002Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
22 November 2002Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)