Company NameHABT Three Ltd
Company StatusLiquidation
Company Number04651108
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMs Gail Bamforth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings John Adam Street
London
WC2N 6JU
Director NameMr Neil John Charles Hobbs
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(17 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings John Adam Street
London
WC2N 6JU
Director NameGold Round Limited (Corporation)
StatusCurrent
Appointed03 March 2021(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusCurrent
Appointed04 March 2021(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Paul Adrian Tinley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 weeks, 2 days after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Paul's Square
Birmingham
West Midlands
B3 1FQ
Director NameMr Stuart Hodgkiss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 weeks, 2 days after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Paul's Square
Birmingham
West Midlands
B3 1FQ
Secretary NameMr Stuart Hodgkiss
NationalityBritish
StatusResigned
Appointed14 February 2003(2 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViewpoint
Stafford Road
Lichfield
Staffordshire
WS13 8HZ
Director NameMr Conor John Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2017(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2021)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameDr Grant Vincent Richardson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Pauls Square
Birmingham
B3 1FQ
Director NameMr Nicholas Mark Beckwith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Pauls Square
Birmingham
B3 1FQ
Director NameMr Doug Roy Tidswell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Central Square
Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PJ
Director NameMr Peter Vincent Stienlet
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Central Square
Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PJ
Director NameMr Mark Turner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2018)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressWaterloo House Thornton Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4AP
Secretary NameStuart Marshall
StatusResigned
Appointed22 August 2018(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 May 2019)
RoleCompany Director
Correspondence AddressFourth Floor Central Square
Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PJ
Director NameMr Stuart Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Central Square
Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PJ
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitethda.co.uk
Telephone0121 5155960
Telephone regionBirmingham

Location

Registered Address22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

45 at £1Paul Adrian Tinley
25.28%
Ordinary
45 at £1Stuart John Hodgkiss
25.28%
Ordinary
44 at £1Jill Victoria Owen
24.72%
Ordinary
44 at £1Ruth Elizabeth Jane Hodgkiss
24.72%
Ordinary

Financials

Year2014
Net Worth£247,163
Cash£95,552
Current Liabilities£181,668

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 January 2021 (3 years, 2 months ago)
Next Return Due12 February 2022 (overdue)

Charges

3 March 2021Delivered on: 11 March 2021
Persons entitled: Jcp Five Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
7 May 2019Delivered on: 13 May 2019
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 7 May 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 August 2017Delivered on: 5 September 2017
Persons entitled: Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
30 August 2017Delivered on: 5 September 2017
Persons entitled:
Paul Adrian Tinley
Jill Victoria Owen
Stuart John Hodgkiss
Ruth Elizabeth Jane Hodgkiss

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 3.1.the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.1.
Outstanding
31 August 2006Delivered on: 2 September 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hylton street birmingham west midlands all uncalled capital f/h & l/h property book & other debts the undertaking goodwill all its property assets and rights present and future.
Outstanding

Filing History

5 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 30 November 2019 (18 pages)
3 August 2020Termination of appointment of Grant Vincent Richardson as a director on 31 July 2020 (1 page)
2 March 2020Termination of appointment of Nicholas Mark Beckwith as a director on 29 February 2020 (1 page)
20 February 2020Second filing of Confirmation Statement dated 29/01/2020 (7 pages)
7 February 2020Appointment of Mr Neil John Charles Hobbs as a director on 7 February 2020 (2 pages)
5 February 2020Confirmation statement made on 29 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/02/2020.
(5 pages)
3 February 2020Change of details for Parsons Group Limited as a person with significant control on 29 January 2020 (2 pages)
30 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
(3 pages)
29 January 2020Registered office address changed from Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom to 40 st. Pauls Square Birmingham B3 1FQ on 29 January 2020 (1 page)
6 December 2019Satisfaction of charge 046511080002 in full (1 page)
30 September 2019Termination of appointment of Peter Vincent Stienlet as a director on 24 September 2019 (1 page)
30 September 2019Termination of appointment of Stuart Hodgkiss as a director on 30 September 2019 (1 page)
4 September 2019Accounts for a small company made up to 30 November 2018 (16 pages)
2 September 2019Termination of appointment of Doug Roy Tidswell as a director on 31 August 2019 (1 page)
3 June 2019Appointment of Gail Bamforth as a director on 31 May 2019 (2 pages)
3 June 2019Appointment of Mr Richard Stephen Laker as a director on 31 May 2019 (2 pages)
28 May 2019Termination of appointment of Stuart Marshall as a director on 24 May 2019 (1 page)
28 May 2019Termination of appointment of Stuart Marshall as a secretary on 24 May 2019 (1 page)
22 May 2019Memorandum and Articles of Association (39 pages)
22 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 May 2019Registration of charge 046511080005, created on 7 May 2019 (14 pages)
7 May 2019Registration of charge 046511080004, created on 30 April 2019 (22 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Paul Adrian Tinley as a director on 31 December 2018 (1 page)
2 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-01
(2 pages)
2 November 2018Change of name notice (2 pages)
17 October 2018Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP England to Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ on 17 October 2018 (1 page)
16 October 2018Appointment of Stuart Marshall as a director on 12 October 2018 (2 pages)
16 October 2018Change of details for Parsons Group Limited as a person with significant control on 12 October 2018 (2 pages)
11 October 2018Appointment of Stuart Marshall as a secretary on 22 August 2018 (2 pages)
11 October 2018Termination of appointment of Mark Turner as a director on 11 October 2018 (1 page)
25 September 2018Accounts for a small company made up to 30 November 2017 (11 pages)
8 May 2018Confirmation statement made on 29 January 2018 with updates (6 pages)
3 May 2018Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
3 May 2018Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
15 September 2017Change of share class name or designation (2 pages)
15 September 2017Change of share class name or designation (2 pages)
13 September 2017Resolutions
  • RES13 ‐ That the terms of and the transactions contempalted by the guarantee 30/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
13 September 2017Resolutions
  • RES13 ‐ That the terms of and the transactions contempalted by the guarantee 30/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
7 September 2017Notification of Parsons Group Limited as a person with significant control on 30 August 2017 (1 page)
7 September 2017Notification of Parsons Group Limited as a person with significant control on 30 August 2017 (1 page)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of Parsons Group Limited as a person with significant control on 7 September 2017 (1 page)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
6 September 2017Registered office address changed from Orchard Place, 183 Walsall Rd Great Wyrley Walsall WS6 6NL to Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Orchard Place, 183 Walsall Rd Great Wyrley Walsall WS6 6NL to Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP on 6 September 2017 (1 page)
5 September 2017Appointment of Mr Mark Turner as a director on 30 August 2017 (2 pages)
5 September 2017Appointment of Dr Grant Vincent Richardson as a director on 30 August 2017 (2 pages)
5 September 2017Registration of charge 046511080002, created on 30 August 2017 (27 pages)
5 September 2017Appointment of Dr Grant Vincent Richardson as a director on 30 August 2017 (2 pages)
5 September 2017Appointment of Mr Peter Vincent Stienlet as a director on 30 August 2017 (2 pages)
5 September 2017Appointment of Mr Conor John Murphy as a director on 30 August 2017 (2 pages)
5 September 2017Registration of charge 046511080002, created on 30 August 2017 (27 pages)
5 September 2017Appointment of Mr Doug Roy Tidswell as a director on 30 August 2017 (2 pages)
5 September 2017Appointment of Mr Mark Turner as a director on 30 August 2017 (2 pages)
5 September 2017Appointment of Mr Nicholas Beckwith as a director on 30 August 2017 (2 pages)
5 September 2017Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
5 September 2017Appointment of Mr Doug Roy Tidswell as a director on 30 August 2017 (2 pages)
5 September 2017Registration of charge 046511080003, created on 30 August 2017 (39 pages)
5 September 2017Appointment of Mr Peter Vincent Stienlet as a director on 30 August 2017 (2 pages)
5 September 2017Appointment of Mr Nicholas Beckwith as a director on 30 August 2017 (2 pages)
5 September 2017Registration of charge 046511080003, created on 30 August 2017 (39 pages)
5 September 2017Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
5 September 2017Appointment of Mr Conor John Murphy as a director on 30 August 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 January 2017Sub-division of shares on 28 November 2016 (4 pages)
9 January 2017Sub-division of shares on 28 November 2016 (4 pages)
9 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 187.36
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 187.36
(4 pages)
21 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 28/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
21 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 28/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
21 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 December 2016Change of share class name or designation (2 pages)
15 December 2016Change of share class name or designation (2 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 March 2016Satisfaction of charge 1 in full (1 page)
3 March 2016Satisfaction of charge 1 in full (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 178
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 178
(4 pages)
30 September 2015Director's details changed for Mr Paul Adrian Tinley on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Stuart Hodgkiss on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Stuart Hodgkiss on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Paul Adrian Tinley on 30 September 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 178
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 178
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 178
(4 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 178
(4 pages)
12 February 2014Termination of appointment of Stuart Hodgkiss as a secretary (1 page)
12 February 2014Termination of appointment of Stuart Hodgkiss as a secretary (1 page)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Director's details changed for Stuart Hodgkiss on 29 January 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Paul Adrian Tinley on 29 January 2010 (2 pages)
9 February 2010Director's details changed for Paul Adrian Tinley on 29 January 2010 (2 pages)
9 February 2010Director's details changed for Stuart Hodgkiss on 29 January 2010 (2 pages)
5 October 2009Director's details changed for Stuart Hodgkiss on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Stuart Hodgkiss on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Adrian Tinley on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Adrian Tinley on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Adrian Tinley on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Stuart Hodgkiss on 1 October 2009 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 February 2008Return made up to 29/01/08; full list of members (3 pages)
5 February 2008Return made up to 29/01/08; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 March 2007Return made up to 29/01/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 29/01/07; full list of members (3 pages)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 29/01/06; full list of members (3 pages)
6 April 2006Return made up to 29/01/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 February 2004Return made up to 29/01/04; full list of members (7 pages)
11 February 2004Return made up to 29/01/04; full list of members (7 pages)
5 December 2003Ad 28/11/03--------- £ si 88@1=88 £ ic 90/178 (2 pages)
5 December 2003Ad 28/11/03--------- £ si 88@1=88 £ ic 90/178 (2 pages)
7 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2003Ad 17/02/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
12 March 2003Ad 17/02/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
29 January 2003Incorporation (9 pages)
29 January 2003Incorporation (9 pages)