Cowley Mill Road
Uxbridge
UB8 2FX
Secretary Name | Anthony Robert Hurran |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Anthony Robert Hurran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Secretary Name | Mark Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 58 Fairgarth Drive Kirkby Lonsdale Carnforth Lancashire LA6 2FB |
Director Name | Mark Bryson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 58 Fairgarth Drive Kirkby Lonsdale Carnforth Lancashire LA6 2FB |
Director Name | Pamela Redican |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2007) |
Role | Teacher |
Correspondence Address | Osprey House Wings School Whassett Milnthorpe Cumbria LA7 7DN |
Secretary Name | Pamela Redican |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2003) |
Role | Teacher |
Correspondence Address | Kwetu Abbey Lane Oakmere Cheshire CW8 2HN |
Director Name | Mr Jonathan Spencer Armitage |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 New Road Rufford Ormskirk Lancashire L40 1SR |
Director Name | Mr Richard Thomas Sattin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 April 2007) |
Role | Educational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 103 Fairgarth Drive Kirkby Lonsdale Lancashire LA6 2FB |
Director Name | Mr Anthony Robert Hurran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Robert Yetzes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2011(8 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | wingsschool.co.uk |
---|---|
Telephone | 0800 0246985 |
Telephone region | Freephone |
Registered Address | Unit 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | Kedleston Wings Holdco LTD 90.00% Ordinary |
---|---|
8.3k at £1 | Kedleston Wings Holdco LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,364,550 |
Gross Profit | £4,512,290 |
Net Worth | £23,382,726 |
Cash | £319,339 |
Current Liabilities | £13,603,757 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
21 July 2015 | Delivered on: 28 July 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: L/H property k/a 11 berwick way heysham morecambe t/no. LA692117. Outstanding |
---|---|
22 June 2015 | Delivered on: 26 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 11 berwick way heysham lancashire t/no LA392117. Outstanding |
10 September 2012 | Delivered on: 15 September 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H donyland lodge fingringhoe road colchester t/no EX561012. F/h 45 harsnett road colchester t/no EX720728. L/h albany house 18 thedon road london t/no AGL238944 (for further details of the properties charge please refer to the form MG01) see image for full details. Outstanding |
10 September 2012 | Delivered on: 15 September 2012 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 December 2022 | Delivered on: 4 January 2023 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Material real estate. Wings school, whasset –. 1. land and buildings at riverside school, whassett, milnthorpe - CU187430. 2. land at riverside school, whassett, milnthorpe - CU103142. 3. land at riverside school, whassett, nr milnthorpe - CU86080. Please see instrument for more details. Outstanding |
5 February 2020 | Delivered on: 11 February 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Real property. Registered land:. Chargor: kedleston (wings education) limited. Address: 11 berwick way, heysham, morecambe LA3 2UA. Administrative area: lancaster. Title number: LA692117. Chargor: kedleston (wings education) limited. Address:. Wings school, whasset –. land and buildings at riverside school, whassett, milnthorpe. Land at riverside school, whassett, milnthorpe. Land at riverside school, whassett, nr milnthorpe. Administrative area: cumbria: south lakeland. Title number: CU187430, CU103142 and CU86080. Chargor: kedleston (wings education) limited. Address: wings school notts –. kirklington hall, main street, kirklington, newark NG22 8NB. The old bothy, main street, kirklington, newark NG22 8NN. Land at kirklington hall, main street, kirklington, newark NG22 8NB. Administrative area: nottinghamshire: newark and sherwood. Title number: NT438490, NT366001 and NT295537. Outstanding |
31 July 2019 | Delivered on: 8 August 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
31 May 2018 | Delivered on: 11 June 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Property at 11 berwick way, heysham, morecambe LA3 2UA with title number: LA692117. Wings school, whasset –. land and buildings at riverside school, whassett, milnthorpe. Land at riverside school, whassett, milnthorpe. Land at riverside school, whassett, nr milnthorpe with title numbers: CU187430, CU103142 and CU86080. Please see instrument for further details. Outstanding |
9 April 2009 | Delivered on: 11 April 2009 Satisfied on: 13 September 2012 Persons entitled: Bank of Scotland PLC Classification: Charge and assignments of various contracts 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: With full title guarantee and as a continuing security for the payment and discharge of the secured obligations assigned and agreed to assign to the bank by way of security the agreements see image for full details. Fully Satisfied |
16 October 2008 | Delivered on: 22 October 2008 Satisfied on: 13 September 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: F/H land and buildings k/a kirklington hall main street kirklington newark nottinghamshire t/nos NT438490 NT366001 and NT295537 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 April 2007 | Delivered on: 21 April 2007 Satisfied on: 13 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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: The riverside school, whassett, milnthorpe, cumbria t/n CU86080, CU187430 and cu. 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 |
12 April 2007 | Delivered on: 21 April 2007 Satisfied on: 13 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The "Senior Creditor") Classification: Intercreditor deed Secured details: All monies due or to become due from any group company to any other group company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By the deed, the intragroup creditor agreed that if it receives any payment or distribution made in breach of clause 3.2 (permitted intergroup payments) of the deed, it shall hold it on trust for the senior creditor. See the mortgage charge document for full details. Fully Satisfied |
24 March 2003 | Delivered on: 1 April 2003 Satisfied on: 1 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 |
4 December 2023 | Memorandum and Articles of Association (22 pages) |
---|---|
4 December 2023 | Resolutions
|
6 November 2023 | Registration of charge 046270390014, created on 2 November 2023 (66 pages) |
23 October 2023 | Change of details for Kedleston Wings Holdco Ltd as a person with significant control on 6 April 2016 (3 pages) |
11 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
1 July 2023 | Registered office address changed from Unit 8 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom to Unit 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2023 (1 page) |
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
4 January 2023 | Registration of charge 046270390013, created on 30 December 2022 (84 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (24 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Denis Brosnan as a director on 30 December 2020 (1 page) |
3 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 046270390012, created on 5 February 2020 (86 pages) |
8 August 2019 | Registration of charge 046270390011, created on 31 July 2019 (84 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England to Unit 8 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 March 2019 (1 page) |
10 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
11 June 2018 | Resolutions
|
11 June 2018 | Registration of charge 046270390010, created on 31 May 2018 (84 pages) |
6 June 2018 | Satisfaction of charge 046270390008 in full (1 page) |
6 June 2018 | Satisfaction of charge 046270390009 in full (1 page) |
6 June 2018 | Satisfaction of charge 7 in full (1 page) |
6 June 2018 | Satisfaction of charge 6 in full (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from Brookways School 660 London Road Cheam Sutton SM3 9BZ England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Suites 3 and 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Brookways School 660 London Road Cheam Sutton SM3 9BZ on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Suites 3 and 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Brookways School 660 London Road Cheam Sutton SM3 9BZ on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Brookways School 660 London Road Cheam Sutton SM3 9BZ England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 August 2017 | Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 and 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 and 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 September 2016 | Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
29 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 July 2015 | Registration of charge 046270390009, created on 21 July 2015 (14 pages) |
28 July 2015 | Registration of charge 046270390009, created on 21 July 2015 (14 pages) |
4 July 2015 | Full accounts made up to 31 December 2013 (19 pages) |
4 July 2015 | Full accounts made up to 31 December 2013 (19 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge 046270390008, created on 22 June 2015 (16 pages) |
26 June 2015 | Registration of charge 046270390008, created on 22 June 2015 (16 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
11 September 2012 | Registered office address changed from 305 Great Portland Street London W1W 5DD England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 305 Great Portland Street London W1W 5DD England on 11 September 2012 (1 page) |
7 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 September 2012 | Annual return made up to 2 January 2011 with a full list of shareholders
|
6 September 2012 | Annual return made up to 2 January 2010 with a full list of shareholders
|
6 September 2012 | Annual return made up to 2 January 2010 with a full list of shareholders
|
6 September 2012 | Annual return made up to 2 January 2011 with a full list of shareholders
|
6 September 2012 | Annual return made up to 2 January 2010 with a full list of shareholders
|
6 September 2012 | Annual return made up to 2 January 2011 with a full list of shareholders
|
5 September 2012 | Annual return made up to 2 January 2009 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 2 January 2009 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 2 January 2009 with a full list of shareholders (6 pages) |
27 April 2012 | Registered office address changed from , 305 Portland Street, London, England, W1W 5DD, England on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from , 305 Portland Street, London, England, W1W 5DD, England on 27 April 2012 (1 page) |
23 January 2012 | Appointment of Mr Denis Brosnan as a director (2 pages) |
23 January 2012 | Appointment of Mr Denis Brosnan as a director (2 pages) |
5 January 2012 | Director's details changed for Paul Brosnan on 11 July 2011 (2 pages) |
5 January 2012 | Director's details changed for Anthony Robert Hurran on 11 July 2011 (2 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Anthony Robert Hurran on 11 July 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Anthony Robert Hurran on 11 July 2011 (1 page) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Secretary's details changed for Anthony Robert Hurran on 11 July 2011 (1 page) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Paul Brosnan on 11 July 2011 (2 pages) |
12 October 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
12 October 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
11 October 2011 | Registered office address changed from , Suite 201 the Chambers, Chelsea Harbour, London, SW10 0XF on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from , Suite 201 the Chambers, Chelsea Harbour, London, SW10 0XF on 11 October 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders
|
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders
|
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders
|
2 August 2010 | Termination of appointment of Robert Yetzes as a director (1 page) |
2 August 2010 | Termination of appointment of Robert Yetzes as a director (1 page) |
15 July 2010 | Director's details changed for Paul Brosnan on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Paul Brosnan on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Paul Brosnan on 2 October 2009 (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 February 2010 | Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
5 January 2010 | Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page) |
5 January 2010 | Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders
|
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders
|
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders
|
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Director's details changed for Robert Yetzes on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Yetzes on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Yetzes on 1 October 2009 (2 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 March 2008 | Director appointed robert yetzes (2 pages) |
31 March 2008 | Director appointed robert yetzes (2 pages) |
29 January 2008 | Return made up to 02/01/08; full list of members (5 pages) |
29 January 2008 | Return made up to 02/01/08; full list of members (5 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | New secretary appointed;new director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
24 April 2007 | New secretary appointed;new director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Registered office changed on 24/04/07 from: richard house, winckley square, preston, lancashire PR1 3HP (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: richard house, winckley square, preston, lancashire PR1 3HP (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
21 April 2007 | Particulars of mortgage/charge (8 pages) |
21 April 2007 | Particulars of mortgage/charge (8 pages) |
21 April 2007 | Particulars of mortgage/charge (6 pages) |
21 April 2007 | Particulars of mortgage/charge (6 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2006 | Return made up to 02/01/06; full list of members (4 pages) |
7 February 2006 | Return made up to 02/01/06; full list of members (4 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 February 2005 | Return made up to 02/01/05; full list of members (10 pages) |
8 February 2005 | Return made up to 02/01/05; full list of members (10 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 02/01/04; full list of members
|
27 February 2004 | Return made up to 02/01/04; full list of members
|
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
15 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
10 April 2003 | Ad 24/03/03--------- £ si 74999@1=74999 £ ic 8335/83334 (2 pages) |
10 April 2003 | Ad 24/03/03--------- £ si 74999@1=74999 £ ic 8335/83334 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | £ nc 100/83334 24/03/03 (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Ad 24/03/03--------- £ si 8334@1=8334 £ ic 1/8335 (2 pages) |
2 April 2003 | £ nc 100/83334 24/03/03 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Ad 24/03/03--------- £ si 8334@1=8334 £ ic 1/8335 (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: arkwright house, parsonage gardens, manchester, M3 2LF (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: arkwright house, parsonage gardens, manchester, M3 2LF (1 page) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Company name changed sprintfore LTD\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed sprintfore LTD\certificate issued on 25/02/03 (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
2 January 2003 | Incorporation (9 pages) |
2 January 2003 | Incorporation (9 pages) |