Company NameAnontec Limited
Company StatusDissolved
Company Number04600706
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NamesBricktown Limited and Excalibur Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameProf Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(1 day after company formation)
Appointment Duration19 years, 4 months (closed 22 March 2022)
RoleEntrepreneur Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressSir Chris Evans 29 Farm Street
London
W1J 5RL
Secretary NameHelen Marie Topping
NationalityBritish
StatusResigned
Appointed27 November 2002(1 day after company formation)
Appointment Duration2 months (resigned 30 January 2003)
RoleSecretary
Correspondence Address9 Farleigh Court
Warham Road
South Croydon
Surrey
CR2 6LH
Secretary NameAndrew Fay Greene
NationalityAmerican
StatusResigned
Appointed30 January 2003(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2004)
RoleInvestor
Country of ResidenceEngland
Correspondence Address18 Caithness Road
London
W14 0JA
Director NameAndrew Fay Greene
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2003(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 2004)
RoleInvestor
Country of ResidenceEngland
Correspondence Address18 Caithness Road
London
W14 0JA
Secretary NameMr Jeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed11 June 2004(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Secretary NameMichael John Hoy
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 2008)
RoleFinancial Controller
Correspondence Address33 King Street
London
Swiy 6rj
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameProf Richard Jeremy Stone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Greenwood Close, Cardiff Gate Business Park
Cardiff
CF23 8RD
Wales
Director NameMichael John Hoy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 2009)
RoleCompany Director
Correspondence Address33 King Street
London
Swiy 6rj
Director NameMr Jeremy Francis Barnes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthstoke
Holtye Road
East Grinstead
West Sussex
RH19 3PP
Secretary NameMrs Sarah Louise Mary Dichlian
NationalityBritish
StatusResigned
Appointed14 April 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside
The Green
Croxley Green
Hertfordshire
WD3 3HJ
Director NameMr Martin Brennan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Jeremy Lawrence Curnock Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameMr James Christopher Wakefield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Ian Alexander Francis Miscampbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(7 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMs Shafia Zahoor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6EQ
Director NameMr Martin Charles Walton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6EQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcalibur Fund Managers Limited (Corporation)
StatusResigned
Appointed25 January 2010(7 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2018)
Correspondence AddressSir Chris Evans 29 Farm Street
London
W1J 5RL

Contact

Websiteexcalibur-group.co.uk
Email address[email protected]
Telephone020 78877642
Telephone regionLondon

Location

Registered AddressSir Chris Evans
29 Farm Street
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

783.2k at £0.0001Richard Jeremy Stone
6.53%
Ordinary
636.9k at £0.0001Mxb Holdings Lp
5.31%
Ordinary B
489.8k at £0.0001Mark James Docherty
4.08%
Ordinary
4.4m at £0.0001Trustees Of Grammary Settlement
36.46%
Ordinary
2.7m at £0.0001Birchwood Investments LTD
22.18%
Ordinary
2.5m at £0.0001Mxb Holdings Lp
21.22%
Ordinary A
146.9k at £0.0001Michael John Hoy
1.22%
Ordinary
131.4k at £0.0001Mxb Holdings Lp
1.09%
Ordinary
126.8k at £0.0001Martin Brennan
1.06%
Ordinary
101.7k at £0.0001Duncan John Gillies Macintosh
0.85%
Ordinary

Financials

Year2014
Net Worth-£21,399,353
Current Liabilities£25,099,158

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 May 2010Delivered on: 12 May 2010
Satisfied on: 4 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixed plant & machinery see image for full details.
Fully Satisfied
1 July 2008Delivered on: 8 July 2008
Satisfied on: 4 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, see image for full details.
Fully Satisfied
19 November 2007Delivered on: 7 December 2007
Satisfied on: 4 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
3 February 2003Delivered on: 12 February 2003
Satisfied on: 4 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 2003Delivered on: 12 February 2003
Satisfied on: 12 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
12 August 2021Micro company accounts made up to 31 March 2020 (4 pages)
29 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
(3 pages)
1 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
7 March 2019Termination of appointment of Excalibur Fund Managers Limited as a secretary on 6 November 2018 (1 page)
7 March 2019Secretary's details changed for Excalibur Fund Managers Limited on 7 March 2019 (1 page)
7 March 2019Registered office address changed from C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ England to Sir Chris Evans 29 Farm Street London W1J 5RL on 7 March 2019 (1 page)
21 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
13 September 2018Termination of appointment of Shafia Zahoor as a director on 13 September 2018 (1 page)
6 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
22 February 2018Director's details changed for Professor Christopher Thomas Evans on 21 February 2018 (2 pages)
21 February 2018Notification of Christopher Thomas Evans as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
19 February 2018Director's details changed for Professor Christopher Thomas Evans on 16 February 2018 (2 pages)
19 February 2018Director's details changed for Professor Christopher Thomas Evans on 16 February 2018 (2 pages)
19 February 2018Notification of Michael Joseph Birch as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Termination of appointment of Martin Charles Walton as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Martin Charles Walton as a director on 27 September 2017 (1 page)
13 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2016Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016 (1 page)
17 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,200.2825
(6 pages)
17 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,200.2825
(6 pages)
27 January 2016Termination of appointment of Jeremy Lawrence Curnock Cook as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of Jeremy Lawrence Curnock Cook as a director on 31 December 2015 (1 page)
16 June 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,200.2825
(7 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,200.2825
(7 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,200.2825
(7 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,200.2825
(7 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
6 June 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
6 June 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Auditor's resignation (1 page)
22 October 2012Auditor's resignation (1 page)
19 July 2012Aud res (1 page)
19 July 2012Aud res (1 page)
6 July 2012Termination of appointment of James Wakefield as a director (1 page)
6 July 2012Termination of appointment of James Wakefield as a director (1 page)
21 June 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
21 June 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2011Termination of appointment of Mark Docherty as a director (1 page)
30 September 2011Termination of appointment of Mark Docherty as a director (1 page)
20 September 2011Appointment of Mr Martin Walton as a director (2 pages)
20 September 2011Appointment of Mr Martin Walton as a director (2 pages)
18 August 2011Appointment of Mrs Shafia Zahoor as a director (2 pages)
18 August 2011Appointment of Mrs Shafia Zahoor as a director (2 pages)
25 July 2011Termination of appointment of Ian Gray as a director (1 page)
25 July 2011Termination of appointment of Ian Gray as a director (1 page)
31 March 2011Termination of appointment of Ian Miscampbell as a director (1 page)
31 March 2011Termination of appointment of Ian Miscampbell as a director (1 page)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
30 March 2011Secretary's details changed for Excalibur Fund Managers Limited on 28 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Jeremy Lawrence Curnock Cook on 28 March 2011 (2 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
30 March 2011Director's details changed for Mr Jeremy Lawrence Curnock Cook on 28 March 2011 (2 pages)
30 March 2011Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages)
30 March 2011Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages)
30 March 2011Director's details changed for Mr James Christopher Wakefield on 28 March 2011 (2 pages)
30 March 2011Director's details changed for Mr James Christopher Wakefield on 28 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages)
30 March 2011Secretary's details changed for Excalibur Fund Managers Limited on 28 March 2011 (2 pages)
17 March 2011Group of companies' accounts made up to 31 March 2009 (30 pages)
17 March 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
17 March 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
17 March 2011Group of companies' accounts made up to 31 March 2009 (30 pages)
16 November 2010Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 16 November 2010 (1 page)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
20 August 2010Termination of appointment of Mark Clement as a director (1 page)
20 August 2010Termination of appointment of Mark Clement as a director (1 page)
20 May 2010Termination of appointment of Richard Stone as a director (1 page)
20 May 2010Appointment of Mr Ian Alexander Francis Miscampbell as a director (2 pages)
20 May 2010Termination of appointment of Richard Stone as a director (1 page)
20 May 2010Appointment of Mr Ian Alexander Francis Miscampbell as a director (2 pages)
19 May 2010Appointment of Mr Ian Archie Gray as a director (2 pages)
19 May 2010Appointment of Mr Ian Archie Gray as a director (2 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 February 2010Termination of appointment of Martin Brennan as a director (1 page)
9 February 2010Termination of appointment of Jeremy Barnes as a director (1 page)
9 February 2010Termination of appointment of Jeremy Barnes as a director (1 page)
9 February 2010Termination of appointment of Martin Brennan as a director (1 page)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
25 January 2010Appointment of Excalibur Fund Managers Limited as a secretary (2 pages)
25 January 2010Appointment of Excalibur Fund Managers Limited as a secretary (2 pages)
5 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (13 pages)
5 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (13 pages)
4 January 2010Director's details changed for Jeremy Lawrence Curnock Cook on 26 November 2009 (2 pages)
4 January 2010Director's details changed for Jeremy Lawrence Curnock Cook on 26 November 2009 (2 pages)
17 December 2009Appointment of Mark Clement as a director (3 pages)
17 December 2009Appointment of Mark Clement as a director (3 pages)
9 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2009Ad 26/06/09\gbp si [email protected]=34.2857\gbp ic 1165.9967/1200.2824\ (2 pages)
9 July 2009Ad 26/06/09\gbp si [email protected]=34.2857\gbp ic 1165.9967/1200.2824\ (2 pages)
2 July 2009Director appointed james christopher wakefield (2 pages)
2 July 2009Director appointed james christopher wakefield (2 pages)
24 June 2009Director appointed martin brennan (2 pages)
24 June 2009Director appointed martin brennan (2 pages)
16 June 2009Director appointed jeremy laurence curnock cook (2 pages)
16 June 2009Director appointed jeremy laurence curnock cook (2 pages)
11 May 2009Appointment terminated director michael hoy (1 page)
11 May 2009Appointment terminated director michael hoy (1 page)
21 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
31 December 2008Return made up to 26/11/08; full list of members (10 pages)
31 December 2008Return made up to 26/11/08; full list of members (10 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 April 2008Director appointed richard jeremy stone (5 pages)
24 April 2008Director appointed richard jeremy stone (5 pages)
24 April 2008Director appointed michael john hoy (2 pages)
24 April 2008Director appointed michael john hoy (2 pages)
23 April 2008Ad 10/04/08\gbp si [email protected]=186.4027\gbp ic 979/1165.4027\ (2 pages)
23 April 2008Statement of affairs (6 pages)
23 April 2008Statement of affairs (6 pages)
23 April 2008Ad 10/04/08\gbp si [email protected]=186.4027\gbp ic 979/1165.4027\ (2 pages)
22 April 2008Director appointed jeremy francis barnes (2 pages)
22 April 2008Appointment terminated secretary michael hoy (1 page)
22 April 2008Appointment terminated secretary michael hoy (1 page)
22 April 2008Secretary appointed sarah louise mary dichlian (2 pages)
22 April 2008Secretary appointed sarah louise mary dichlian (2 pages)
22 April 2008Director appointed jeremy francis barnes (2 pages)
18 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
31 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
31 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
17 December 2007Return made up to 26/11/07; full list of members (6 pages)
17 December 2007Return made up to 26/11/07; full list of members (6 pages)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
13 December 2007Company name changed bricktown LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed bricktown LIMITED\certificate issued on 13/12/07 (2 pages)
7 December 2007Particulars of mortgage/charge (8 pages)
7 December 2007Particulars of mortgage/charge (8 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2007Ad 28/03/07--------- £ si [email protected]=78 £ ic 901/979 (2 pages)
30 April 2007S-div 28/03/07 (1 page)
30 April 2007Nc inc already adjusted 28/03/07 (1 page)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2007Ad 28/03/07--------- £ si [email protected]=78 £ ic 901/979 (2 pages)
30 April 2007Nc inc already adjusted 28/03/07 (1 page)
30 April 2007S-div 28/03/07 (1 page)
10 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
10 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
18 December 2006Return made up to 26/11/06; full list of members (2 pages)
18 December 2006Return made up to 26/11/06; full list of members (2 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
28 November 2005Return made up to 26/11/05; full list of members (2 pages)
28 November 2005Return made up to 26/11/05; full list of members (2 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005New secretary appointed (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
4 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
4 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
8 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
22 July 2004Return made up to 26/11/03; full list of members (7 pages)
22 July 2004Return made up to 26/11/03; full list of members (7 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
11 June 2003Statement of affairs (9 pages)
11 June 2003Ad 03/02/03--------- £ si 900@1=900 £ ic 1/901 (2 pages)
11 June 2003Statement of affairs (9 pages)
11 June 2003Ad 03/02/03--------- £ si 900@1=900 £ ic 1/901 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
27 May 2003Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
4 February 2003Resolutions
  • RES13 ‐ Re agreement, debenture 27/01/03
(1 page)
4 February 2003Resolutions
  • RES13 ‐ Re agreement, debenture 27/01/03
(1 page)
3 February 2003Registered office changed on 03/02/03 from: 10 old bailey london EC4M 7NG (1 page)
3 February 2003Registered office changed on 03/02/03 from: 10 old bailey london EC4M 7NG (1 page)
29 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
29 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 December 2002New director appointed (3 pages)
4 December 2002New director appointed (3 pages)
4 December 2002Director resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 120 east road london N1 6AA (1 page)
2 December 2002Registered office changed on 02/12/02 from: 120 east road london N1 6AA (1 page)
26 November 2002Incorporation (18 pages)
26 November 2002Incorporation (18 pages)