Company NameKedleston (Wings Education) Limited
DirectorsPaul Brosnan and Anthony Robert Hurran
Company StatusActive
Company Number04627039
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Previous NameWings Education Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NamePaul Brosnan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2007(4 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameAnthony Robert Hurran
NationalityBritish
StatusCurrent
Appointed12 April 2007(4 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Anthony Robert Hurran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameMark Bryson
NationalityBritish
StatusResigned
Appointed01 March 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2007)
RoleCompany Director
Correspondence Address58 Fairgarth Drive
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2FB
Director NameMark Bryson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2007)
RoleCompany Director
Correspondence Address58 Fairgarth Drive
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2FB
Director NamePamela Redican
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2007)
RoleTeacher
Correspondence AddressOsprey House
Wings School Whassett
Milnthorpe
Cumbria
LA7 7DN
Secretary NamePamela Redican
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2003)
RoleTeacher
Correspondence AddressKwetu
Abbey Lane
Oakmere
Cheshire
CW8 2HN
Director NameMr Jonathan Spencer Armitage
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 12 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 New Road
Rufford
Ormskirk
Lancashire
L40 1SR
Director NameMr Richard Thomas Sattin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 12 April 2007)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address103 Fairgarth Drive
Kirkby
Lonsdale
Lancashire
LA6 2FB
Director NameMr Anthony Robert Hurran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Holmere Hall Dykes Lane
Yealand Conyers
Carnforth
Lancashire
LA5 9SN
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed14 January 2008(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Robert Yetzes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2011(8 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewingsschool.co.uk
Telephone0800 0246985
Telephone regionFreephone

Location

Registered AddressUnit 7 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Kedleston Wings Holdco LTD
90.00%
Ordinary
8.3k at £1Kedleston Wings Holdco LTD
10.00%
Ordinary A

Financials

Year2014
Turnover£8,364,550
Gross Profit£4,512,290
Net Worth£23,382,726
Cash£319,339
Current Liabilities£13,603,757

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

21 July 2015Delivered 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 2015Delivered 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 2012Delivered 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 2012Delivered 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 2022Delivered 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 2020Delivered 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 2019Delivered on: 8 August 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
31 May 2018Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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

Filing History

4 December 2023Memorandum and Articles of Association (22 pages)
4 December 2023Resolutions
  • RES13 ‐ Re: directors of the company are hereby directed to approve the terms of, and the transactions contemplated by the various transaction documents / the execution, delivery and performance by the company of the transaction documents be approved / directors approve terms and conditions of the transactions in the transaction documents and other documents / directors and or authorised signatories be authorised to do all things necessary in respect of transaction documents and other related documents/ kedleston group authorised to act as obligator’s agent for the company in connection with the transaction documents. 01/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 November 2023Registration of charge 046270390014, created on 2 November 2023 (66 pages)
23 October 2023Change of details for Kedleston Wings Holdco Ltd as a person with significant control on 6 April 2016 (3 pages)
11 September 2023Full accounts made up to 31 December 2022 (24 pages)
1 July 2023Registered 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 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
4 January 2023Registration of charge 046270390013, created on 30 December 2022 (84 pages)
7 September 2022Full accounts made up to 31 December 2021 (25 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
8 June 2021Full accounts made up to 31 December 2020 (24 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Denis Brosnan as a director on 30 December 2020 (1 page)
3 August 2020Full accounts made up to 31 December 2019 (24 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 February 2020Registration of charge 046270390012, created on 5 February 2020 (86 pages)
8 August 2019Registration of charge 046270390011, created on 31 July 2019 (84 pages)
5 June 2019Full accounts made up to 31 December 2018 (22 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 March 2019Registered 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 2018Full accounts made up to 31 December 2017 (23 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
11 June 2018Registration of charge 046270390010, created on 31 May 2018 (84 pages)
6 June 2018Satisfaction of charge 046270390008 in full (1 page)
6 June 2018Satisfaction of charge 046270390009 in full (1 page)
6 June 2018Satisfaction of charge 7 in full (1 page)
6 June 2018Satisfaction of charge 6 in full (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Registered 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 2018Registered 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 2018Registered 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 2018Registered 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 2017Full accounts made up to 31 December 2016 (23 pages)
8 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
28 September 2016Registered 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 2016Registered 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 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 83,334
(5 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 83,334
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (19 pages)
29 July 2015Full accounts made up to 31 December 2014 (19 pages)
28 July 2015Registration of charge 046270390009, created on 21 July 2015 (14 pages)
28 July 2015Registration of charge 046270390009, created on 21 July 2015 (14 pages)
4 July 2015Full accounts made up to 31 December 2013 (19 pages)
4 July 2015Full accounts made up to 31 December 2013 (19 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 June 2015Registration of charge 046270390008, created on 22 June 2015 (16 pages)
26 June 2015Registration of charge 046270390008, created on 22 June 2015 (16 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,334
(5 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,334
(5 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,334
(5 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page)
29 September 2014Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages)
29 September 2014Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page)
29 September 2014Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 83,334
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 83,334
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 83,334
(5 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 7 (18 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 7 (18 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
11 September 2012Registered office address changed from 305 Great Portland Street London W1W 5DD England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 305 Great Portland Street London W1W 5DD England on 11 September 2012 (1 page)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Annual return made up to 2 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2011 as it was not properly delivered.
(18 pages)
6 September 2012Annual return made up to 2 January 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2010 as it was not properly delivered.
(19 pages)
6 September 2012Annual return made up to 2 January 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2010 as it was not properly delivered.
(19 pages)
6 September 2012Annual return made up to 2 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2011 as it was not properly delivered.
(18 pages)
6 September 2012Annual return made up to 2 January 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2010 as it was not properly delivered.
(19 pages)
6 September 2012Annual return made up to 2 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2011 as it was not properly delivered.
(18 pages)
5 September 2012Annual return made up to 2 January 2009 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 2 January 2009 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 2 January 2009 with a full list of shareholders (6 pages)
27 April 2012Registered office address changed from , 305 Portland Street, London, England, W1W 5DD, England on 27 April 2012 (1 page)
27 April 2012Registered office address changed from , 305 Portland Street, London, England, W1W 5DD, England on 27 April 2012 (1 page)
23 January 2012Appointment of Mr Denis Brosnan as a director (2 pages)
23 January 2012Appointment of Mr Denis Brosnan as a director (2 pages)
5 January 2012Director's details changed for Paul Brosnan on 11 July 2011 (2 pages)
5 January 2012Director's details changed for Anthony Robert Hurran on 11 July 2011 (2 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Anthony Robert Hurran on 11 July 2011 (2 pages)
5 January 2012Secretary's details changed for Anthony Robert Hurran on 11 July 2011 (1 page)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Secretary's details changed for Anthony Robert Hurran on 11 July 2011 (1 page)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Paul Brosnan on 11 July 2011 (2 pages)
12 October 2011Termination of appointment of Jon Hather as a secretary (1 page)
12 October 2011Termination of appointment of Jon Hather as a secretary (1 page)
11 October 2011Registered office address changed from , Suite 201 the Chambers, Chelsea Harbour, London, SW10 0XF on 11 October 2011 (1 page)
11 October 2011Registered office address changed from , Suite 201 the Chambers, Chelsea Harbour, London, SW10 0XF on 11 October 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/09/2012.
(7 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/09/2012.
(7 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/09/2012.
(7 pages)
2 August 2010Termination of appointment of Robert Yetzes as a director (1 page)
2 August 2010Termination of appointment of Robert Yetzes as a director (1 page)
15 July 2010Director's details changed for Paul Brosnan on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Paul Brosnan on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Paul Brosnan on 2 October 2009 (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
24 February 2010Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page)
24 February 2010Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page)
24 February 2010Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
5 January 2010Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages)
5 January 2010Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page)
5 January 2010Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages)
5 January 2010Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/09/2012.
(6 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/09/2012.
(6 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/09/2012.
(6 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Director's details changed for Robert Yetzes on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Yetzes on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Yetzes on 1 October 2009 (2 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 March 2008Director appointed robert yetzes (2 pages)
31 March 2008Director appointed robert yetzes (2 pages)
29 January 2008Return made up to 02/01/08; full list of members (5 pages)
29 January 2008Return made up to 02/01/08; full list of members (5 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007New secretary appointed;new director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 April 2007Declaration of assistance for shares acquisition (9 pages)
24 April 2007New secretary appointed;new director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2007Registered office changed on 24/04/07 from: richard house, winckley square, preston, lancashire PR1 3HP (1 page)
24 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: richard house, winckley square, preston, lancashire PR1 3HP (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Declaration of assistance for shares acquisition (9 pages)
21 April 2007Particulars of mortgage/charge (8 pages)
21 April 2007Particulars of mortgage/charge (8 pages)
21 April 2007Particulars of mortgage/charge (6 pages)
21 April 2007Particulars of mortgage/charge (6 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Return made up to 02/01/07; full list of members (4 pages)
11 January 2007Return made up to 02/01/07; full list of members (4 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2006Return made up to 02/01/06; full list of members (4 pages)
7 February 2006Return made up to 02/01/06; full list of members (4 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 February 2005Return made up to 02/01/05; full list of members (10 pages)
8 February 2005Return made up to 02/01/05; full list of members (10 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
27 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
15 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
10 April 2003Ad 24/03/03--------- £ si 74999@1=74999 £ ic 8335/83334 (2 pages)
10 April 2003Ad 24/03/03--------- £ si 74999@1=74999 £ ic 8335/83334 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003£ nc 100/83334 24/03/03 (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2003Ad 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 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2003Ad 24/03/03--------- £ si 8334@1=8334 £ ic 1/8335 (2 pages)
2 April 2003Registered office changed on 02/04/03 from: arkwright house, parsonage gardens, manchester, M3 2LF (1 page)
2 April 2003Registered office changed on 02/04/03 from: arkwright house, parsonage gardens, manchester, M3 2LF (1 page)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
25 February 2003Company name changed sprintfore LTD\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed sprintfore LTD\certificate issued on 25/02/03 (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
24 February 2003Registered office changed on 24/02/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
2 January 2003Incorporation (9 pages)
2 January 2003Incorporation (9 pages)