Company NameQuintus Group Limited
DirectorAnil Singh Matharu
Company StatusActive
Company Number04677826
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Previous NameQuintus Management Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anil Singh Matharu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Anil Singh Matharu
StatusCurrent
Appointed08 August 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameCharles Robert Grave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 2010)
RoleManaging Director
Correspondence AddressOak Cottage
Deanland Road Golden Cross
Hailsham
East Sussex
BN27 3RJ
Director NameMr Compton Graham Hellyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2007)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Grange
Yattendon
Newbury
Berkshire
RG18 0UE
Director NameMr David Charles Kay Forster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Norfolk Road
London
NW8 6HE
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2011)
RoleBusiness Executive
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameTimothy John Powell Cotton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameTimothy John Powell Cotton
StatusResigned
Appointed04 October 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2005)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteimgworld.com

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

589.7k at £0.01International Management Group(Uk) LTD
62.18%
Deferred
323.5k at £0.01International Management Group(Uk) LTD
34.11%
Ordinary A
35.1k at £0.01International Management Group(Uk) LTD
3.70%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

24 June 2005Delivered on: 30 June 2005
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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
25 September 2018Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page)
25 September 2018Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page)
24 September 2018Appointment of Mr Anil Singh Matharu as a director on 8 August 2018 (2 pages)
24 September 2018Appointment of Mr Anil Singh Matharu as a secretary on 8 August 2018 (2 pages)
14 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
1 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 9,482.7
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 9,482.7
(4 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9,482.7
(4 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9,482.7
(4 pages)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 9,482.7
(6 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 9,482.7
(6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 March 2012Termination of appointment of Anthony Crispino as a director (1 page)
16 March 2012Termination of appointment of Anthony Crispino as a director (1 page)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Termination of appointment of Anthony Crispino as a director (1 page)
22 September 2011Termination of appointment of Anthony Crispino as a director (1 page)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
4 May 2010Termination of appointment of Charles Grave as a director (1 page)
4 May 2010Termination of appointment of Charles Grave as a director (1 page)
20 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 25 February 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 25 February 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Return made up to 25/02/08; full list of members (30 pages)
3 June 2009Return made up to 25/02/08; full list of members (30 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
17 January 2008Return made up to 25/02/07; full list of members (21 pages)
17 January 2008Return made up to 25/02/07; full list of members (21 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of register of members (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
26 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
14 April 2007Ad 30/03/07--------- £ si [email protected]=41 £ ic 9435/9476 (2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=8 £ ic 9091/9099 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=24 £ ic 9126/9150 (2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=1 £ ic 9034/9035 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=8 £ ic 9170/9178 (2 pages)
14 April 2007Auditor's resignation (1 page)
14 April 2007Ad 30/03/07--------- £ si [email protected]=20 £ ic 9071/9091 (2 pages)
14 April 2007Auditor's resignation (1 page)
14 April 2007Ad 30/03/07--------- £ si [email protected]=27 £ ic 9099/9126 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=58 £ ic 9377/9435 (2 pages)
14 April 2007Memorandum and Articles of Association (10 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=36 £ ic 9035/9071 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=13 £ ic 9157/9170 (2 pages)
14 April 2007Memorandum and Articles of Association (10 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=1 £ ic 9034/9035 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=36 £ ic 9035/9071 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=164 £ ic 9213/9377 (10 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=58 £ ic 9377/9435 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=7 £ ic 9150/9157 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=35 £ ic 9178/9213 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=7 £ ic 9150/9157 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=13 £ ic 9157/9170 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=41 £ ic 9435/9476 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=20 £ ic 9071/9091 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=8 £ ic 9091/9099 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=164 £ ic 9213/9377 (10 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=8 £ ic 9170/9178 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=24 £ ic 9126/9150 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=35 £ ic 9178/9213 (2 pages)
14 April 2007Ad 30/03/07--------- £ si [email protected]=27 £ ic 9099/9126 (2 pages)
26 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
1 November 2006Ad 02/08/06-02/08/06 £ si [email protected]=8 £ ic 9026/9034 (2 pages)
1 November 2006Ad 02/08/06-02/08/06 £ si [email protected]=8 £ ic 9026/9034 (2 pages)
1 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
1 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=3191 £ ic 3835/7026 (2 pages)
9 June 2006Ad 19/05/06--------- £ si [email protected]=100 £ ic 8843/8943 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=288 £ ic 8505/8793 (2 pages)
9 June 2006Ad 19/05/06--------- £ si [email protected]=83 £ ic 8943/9026 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=3191 £ ic 3835/7026 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=923 £ ic 7582/8505 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=181 £ ic 7026/7207 (3 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=375 £ ic 7207/7582 (2 pages)
9 June 2006Ad 19/05/06--------- £ si [email protected]=50 £ ic 8793/8843 (2 pages)
9 June 2006Ad 19/05/06--------- £ si [email protected]=100 £ ic 8843/8943 (2 pages)
9 June 2006Ad 19/05/06--------- £ si [email protected]=50 £ ic 8793/8843 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=182 £ ic 3278/3460 (3 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=181 £ ic 7026/7207 (3 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=923 £ ic 7582/8505 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=3191 £ ic 87/3278 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=375 £ ic 7207/7582 (2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=375 £ ic 3460/3835 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=3191 £ ic 87/3278 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=375 £ ic 3460/3835 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=288 £ ic 8505/8793 (2 pages)
9 June 2006Ad 19/05/06--------- £ si [email protected]=83 £ ic 8943/9026 (2 pages)
9 June 2006Ad 16/05/06--------- £ si [email protected]=182 £ ic 3278/3460 (3 pages)
24 May 2006Company name changed quintus management holdings limi ted\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed quintus management holdings limi ted\certificate issued on 24/05/06 (2 pages)
31 March 2006Ad 24/06/05--------- £ si [email protected]=2 £ ic 81/83 (2 pages)
31 March 2006Return made up to 25/02/05; full list of members; amend (15 pages)
31 March 2006Return made up to 25/02/06; full list of members (15 pages)
31 March 2006Return made up to 25/02/04; full list of members; amend (13 pages)
31 March 2006Return made up to 25/02/04; full list of members; amend (13 pages)
31 March 2006Return made up to 25/02/05; full list of members; amend (15 pages)
31 March 2006Ad 24/06/05--------- £ si [email protected]=2 £ ic 81/83 (2 pages)
31 March 2006Return made up to 25/02/06; full list of members (15 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
14 March 2005Return made up to 25/02/05; full list of members (10 pages)
14 March 2005Return made up to 25/02/05; full list of members (10 pages)
7 March 2005£ sr 13031@1 16/05/03 (1 page)
7 March 2005£ sr 13031@1 16/05/03 (1 page)
10 February 2005£ sr [email protected] 16/05/03 (1 page)
10 February 2005£ sr [email protected] 02/02/04 (1 page)
10 February 2005£ sr [email protected] 02/02/04 (1 page)
10 February 2005£ ic 46539/13113 23/09/04 £ sr 33426@1=33426 (1 page)
10 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2005Ad 26/02/03--------- £ si 46457@1 (2 pages)
10 February 2005£ sr [email protected] 02/02/04 (1 page)
10 February 2005Ad 26/02/03--------- £ si 46457@1 (2 pages)
10 February 2005£ sr [email protected] 02/02/04 (1 page)
10 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2005£ ic 46539/13113 23/09/04 £ sr 33426@1=33426 (1 page)
10 February 2005£ sr [email protected] 16/05/03 (1 page)
24 November 2004Nc inc already adjusted 23/09/04 (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 November 2004Nc inc already adjusted 23/09/04 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
12 November 2004Ad 23/09/04--------- £ si [email protected]=9 £ ic 73/82 (2 pages)
12 November 2004Ad 23/09/04--------- £ si [email protected]=9 £ ic 73/82 (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
23 July 2004Return made up to 25/02/04; full list of members (7 pages)
23 July 2004Return made up to 25/02/04; full list of members (7 pages)
29 June 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
29 June 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
27 February 2004Ad 16/05/03--------- £ si 750@1=750 £ ic 71/821 (2 pages)
27 February 2004Ad 16/05/03--------- £ si 750@1=750 £ ic 71/821 (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
14 January 2004£ ic 72/71 16/05/03 £ sr [email protected]=1 (1 page)
14 January 2004£ ic 72/71 16/05/03 £ sr [email protected]=1 (1 page)
3 December 2003Notice of assignment of name or new name to shares (2 pages)
3 December 2003Resolutions
  • RES13 ‐ Purchase of shares 16/05/03
(1 page)
3 December 2003Resolutions
  • RES13 ‐ Purchase of shares 16/05/03
(1 page)
3 December 2003Notice of assignment of name or new name to shares (2 pages)
3 December 2003Memorandum and Articles of Association (19 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2003Memorandum and Articles of Association (19 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2003Ad 26/02/03--------- £ si [email protected]=71 £ ic 1/72 (2 pages)
13 November 2003Statement of affairs (8 pages)
13 November 2003Ad 26/02/03--------- £ si [email protected]=71 £ ic 1/72 (2 pages)
13 November 2003Statement of affairs (8 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2003Nc inc already adjusted 26/02/03 (1 page)
21 July 2003S-div 26/02/03 (1 page)
21 July 2003Nc inc already adjusted 26/02/03 (1 page)
21 July 2003S-div 26/02/03 (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 February 2003Incorporation (20 pages)
25 February 2003Incorporation (20 pages)