Company NamePinnacle (O&S) Ltd
DirectorsPeregrine Murray Addison Lloyd and Christopher Mark Hodson
Company StatusActive
Company Number04693323
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Christopher Shipman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameJohn Charles Orchard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameJohn Charles Orchard
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCoppelia
Hollybush Hill
Stoke Poges
Buckinghamshire
SL2 4QB
Director NameJohn William Beha
Date of BirthJune 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2006)
RoleConsultant Retired
Country of ResidenceEngland
Correspondence Address33 Fortess Road
London
NW5 1AD
Director NameAnnemarie Shipman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2005)
RoleNon Executive Director
Correspondence AddressTara
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameJean Ellen Orchard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2005)
RolePrincipal
Correspondence AddressCoppelia Hollybush Hill
Stoke Poges
Slough
SL2 4QB
Director NameJohn Hornsey
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Radnage Common Road Radnage
High Wycombe
Buckinghamshire
HP14 4DH
Director NameMr Nickolas John Medhurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(7 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleResidential Sales
Country of ResidenceEngland
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameLisa Jayne Birch
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 10 September 2010)
RoleCompany Director
Correspondence AddressRoyal House
3rd Floor Vine Street
Uxbridge
UB8 1QE
Director NameMr Paul Richard Nye
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House
Lucas Road
High Wycombe
Buckinghamshire
HP13 6QG
Director NameMr Selby John Ludolf
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 September 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAshleigh Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Director NameMr Gerard Rose
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameMr John Kenneth Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMr Nicholas David Devonport
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address72 Newis Crescent
Clifton
Bedfordshire
SG17 5HU
Director NameMr Adrian Michael Gillooly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameTanya Darani Srikandan
NationalityBritish
StatusResigned
Appointed10 September 2010(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressRoyal House Vine Street
Uxbridge
UB8 1QE
Secretary NameMr Adrian Michael Gillooly
StatusResigned
Appointed15 July 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2013)
RoleCompany Director
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMr Malcolm Craig Harrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMrs Claire Jane Aspinall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(8 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 2012)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMrs Helen Elizabeth Tindall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2014)
RoleDirector Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMs Samantha Male
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(8 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMr Shane Richard Spiers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameRaymond Gary Gentleman
StatusResigned
Appointed05 November 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2015)
RoleCompany Director
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameMr Andrew Cook
StatusResigned
Appointed04 September 2015(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMr Andrew Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(12 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMr Lee Richards
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameMr Lee Richards
StatusResigned
Appointed20 May 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2018)
RoleCompany Director
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMrs Michelle Bowler
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMs Clair Jane Chester
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Philip John Quinn
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2022)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteorchard-shipman.com
Telephone020 33015993
Telephone regionLondon

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12m at £0.01Anne Marie Shipman
28.56%
Ordinary
12m at £0.01Christopher Shipman
28.56%
Ordinary
1.1m at £0.01John Hornsey
2.51%
Ordinary
8m at £0.01Jean Ellen Orchard
19.04%
Ordinary
8m at £0.01John Charles Orchard
19.04%
Ordinary
429.6k at £0.01Helen Tindall
1.02%
Ordinary
429.7k at £0.01Nigel Tindall
1.02%
Ordinary
98.8k at £0.01Trustees Of Orchard & Shipman PLC Share Incentive Plan
0.24%
Ordinary A

Financials

Year2014
Turnover£21,864,086
Net Worth£77,772
Cash£44,451
Current Liabilities£4,256,921

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 3 weeks ago)
Next Return Due7 March 2025 (9 months, 3 weeks from now)

Charges

19 July 2022Delivered on: 25 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 March 2017Delivered on: 10 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 November 2012Delivered on: 30 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H being property k/a orchard & ship house 1 progress business centre whittle parkway slough berkshire t/no. BK266128 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 March 2005Delivered on: 1 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 February 2005Delivered on: 16 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 & 17A high street, yiewsley, west drayton, middlesex t/no AGL35425. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 January 2005Delivered on: 1 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
14 February 2023Company name changed orchard & shipman group LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
(3 pages)
20 January 2023Termination of appointment of Christopher Shipman as a director on 20 January 2023 (1 page)
15 December 2022Accounts for a small company made up to 31 March 2022 (38 pages)
27 October 2022Termination of appointment of Michelle Bowler as a director on 27 October 2022 (1 page)
25 July 2022Registration of charge 046933230007, created on 19 July 2022 (7 pages)
6 May 2022Registered office address changed from C/O the Company Secretary Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 6 May 2022 (1 page)
28 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
1 February 2022Termination of appointment of Philip John Quinn as a director on 31 January 2022 (1 page)
11 November 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages)
10 November 2021Appointment of Mr Peregrine Murray Addison Lloyd as a director on 8 October 2021 (2 pages)
10 November 2021Cessation of Christopher Shipman as a person with significant control on 8 October 2021 (1 page)
10 November 2021Appointment of Mr Christopher Mark Hodson as a director on 8 October 2021 (2 pages)
10 November 2021Notification of Pinnacle Group Limited as a person with significant control on 8 October 2021 (2 pages)
10 November 2021Termination of appointment of John Charles Orchard as a director on 8 October 2021 (1 page)
10 November 2021Cessation of Anne Marie Shipman as a person with significant control on 8 October 2021 (1 page)
11 July 2021Group of companies' accounts made up to 30 September 2020 (36 pages)
25 February 2021Director's details changed for Mr Philip Quinn on 1 January 2021 (2 pages)
25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
5 November 2020Satisfaction of charge 046933230006 in full (1 page)
6 July 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
24 February 2020Satisfaction of charge 3 in full (2 pages)
24 February 2020Satisfaction of charge 4 in full (2 pages)
24 February 2020Satisfaction of charge 046933230005 in full (1 page)
24 February 2020Satisfaction of charge 1 in full (1 page)
24 February 2020Satisfaction of charge 2 in full (2 pages)
21 February 2020Appointment of Ms Clair Jane Chester as a director on 8 April 2019 (2 pages)
21 February 2020Appointment of Mrs Michelle Bowler as a director on 8 April 2019 (2 pages)
21 February 2020Termination of appointment of Clair Jane Chester as a director on 1 June 2018 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Michelle Bowler as a director on 1 October 2015 (1 page)
12 July 2019Director's details changed for Mr. Philip Quinn on 11 July 2019 (2 pages)
4 July 2019Group of companies' accounts made up to 30 September 2018 (35 pages)
17 April 2019Director's details changed for Mr Philip Quinn on 17 April 2019 (2 pages)
9 April 2019Appointment of Mr Philip Quinn as a director on 8 April 2019 (2 pages)
2 April 2019Appointment of Ms Clair Jane Chester as a director on 1 June 2018 (2 pages)
2 April 2019Appointment of Mrs Michelle Bowler as a director on 1 October 2015 (2 pages)
22 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 October 2018Termination of appointment of Lee Richards as a secretary on 16 July 2018 (1 page)
19 October 2018Termination of appointment of Lee Richards as a director on 16 July 2018 (1 page)
9 July 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
16 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
18 September 2017Certificate of re-registration from Public Limited Company to Private (1 page)
18 September 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
18 September 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 September 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 September 2017Re-registration of Memorandum and Articles (30 pages)
18 September 2017Re-registration from a public company to a private limited company (1 page)
5 June 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
5 June 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
10 March 2017Registration of charge 046933230006, created on 6 March 2017 (18 pages)
10 March 2017Registration of charge 046933230006, created on 6 March 2017 (18 pages)
30 June 2016Termination of appointment of Andrew Cook as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Andrew Cook as a director on 30 June 2016 (1 page)
23 May 2016Appointment of Mr Andrew Cook as a director on 1 March 2016 (2 pages)
23 May 2016Appointment of Mr Andrew Cook as a director on 1 March 2016 (2 pages)
20 May 2016Appointment of Mr Lee Richards as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Andrew Cook as a secretary on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Shane Richard Spiers as a director on 11 May 2016 (1 page)
20 May 2016Appointment of Mr Lee Richards as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Lee Richards as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Andrew Cook as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Lee Richards as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Shane Richard Spiers as a director on 11 May 2016 (1 page)
5 May 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
5 May 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 420,107.46
(5 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 420,107.46
(5 pages)
8 December 2015Appointment of Mr Andrew Cook as a secretary on 4 September 2015 (2 pages)
8 December 2015Termination of appointment of Raymond Gary Gentleman as a secretary on 4 September 2015 (1 page)
8 December 2015Termination of appointment of Raymond Gary Gentleman as a secretary on 4 September 2015 (1 page)
8 December 2015Appointment of Mr Andrew Cook as a secretary on 4 September 2015 (2 pages)
8 December 2015Appointment of Mr Andrew Cook as a secretary on 4 September 2015 (2 pages)
8 December 2015Termination of appointment of Raymond Gary Gentleman as a secretary on 4 September 2015 (1 page)
11 August 2015Registration of charge 046933230005, created on 31 July 2015 (19 pages)
11 August 2015Registration of charge 046933230005, created on 31 July 2015 (19 pages)
26 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
26 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 April 2015Auditor's resignation (1 page)
16 April 2015Auditor's resignation (1 page)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 420,107.46
(5 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 420,107.46
(5 pages)
19 January 2015Group of companies' accounts made up to 31 March 2014 (34 pages)
19 January 2015Group of companies' accounts made up to 31 March 2014 (34 pages)
10 December 2014Termination of appointment of Helen Elizabeth Tindall as a director on 8 August 2014 (1 page)
10 December 2014Termination of appointment of Helen Elizabeth Tindall as a director on 8 August 2014 (1 page)
10 December 2014Termination of appointment of Helen Elizabeth Tindall as a director on 8 August 2014 (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 420,107.46
(6 pages)
8 July 2014Appointment of Raymond Gary Gentleman as a secretary (2 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 420,107.46
(6 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014Appointment of Raymond Gary Gentleman as a secretary (2 pages)
27 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 November 2013Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 420,107.46
(4 pages)
27 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 November 2013Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 420,107.46
(4 pages)
27 November 2013Purchase of own shares. (3 pages)
27 November 2013Purchase of own shares. (3 pages)
5 November 2013Termination of appointment of Adrian Gillooly as a secretary (1 page)
5 November 2013Termination of appointment of Adrian Gillooly as a secretary (1 page)
5 November 2013Termination of appointment of Adrian Gillooly as a director (1 page)
5 November 2013Termination of appointment of Adrian Gillooly as a director (1 page)
7 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
6 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 472,566.32
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 472,566.32
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 472,566.32
(4 pages)
6 September 2013Purchase of own shares. (3 pages)
6 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2013Purchase of own shares. (3 pages)
15 April 2013Termination of appointment of Malcolm Harrison as a director (1 page)
15 April 2013Termination of appointment of Malcolm Harrison as a director (1 page)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
6 February 2013Appointment of Mr Shane Richard Spiers as a director (2 pages)
6 February 2013Termination of appointment of Nickolas Medhurst as a director (1 page)
6 February 2013Termination of appointment of Nickolas Medhurst as a director (1 page)
6 February 2013Appointment of Mr Shane Richard Spiers as a director (2 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 October 2012Termination of appointment of Samantha Male as a director (1 page)
23 October 2012Termination of appointment of Samantha Male as a director (1 page)
9 October 2012Termination of appointment of John Taylor as a director (1 page)
9 October 2012Termination of appointment of John Taylor as a director (1 page)
2 October 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
27 June 2012Termination of appointment of Claire Aspinall as a director (1 page)
27 June 2012Termination of appointment of Claire Aspinall as a director (1 page)
26 April 2012Director's details changed for Mr John Kenneth Taylor on 9 March 2012 (2 pages)
26 April 2012Director's details changed for Mr John Kenneth Taylor on 9 March 2012 (2 pages)
26 April 2012Director's details changed for Mr John Kenneth Taylor on 9 March 2012 (2 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
25 November 2011Change of name notice (2 pages)
25 November 2011Change of name notice (2 pages)
25 November 2011Company name changed orchard and shipman group PLC\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(3 pages)
25 November 2011Company name changed orchard and shipman group PLC\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(3 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2011Memorandum and Articles of Association (27 pages)
14 November 2011Memorandum and Articles of Association (27 pages)
9 November 2011Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 (1 page)
4 November 2011Company name changed orchard & shipman PLC\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
4 November 2011Company name changed orchard & shipman PLC\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
4 November 2011Change of name notice (2 pages)
4 November 2011Change of name notice (2 pages)
3 November 2011Appointment of Mrs Claire Jane Aspinall as a director (2 pages)
3 November 2011Appointment of Mrs Claire Jane Aspinall as a director (2 pages)
3 November 2011Appointment of Ms Samantha Male as a director (2 pages)
3 November 2011Appointment of Mr Malcolm Craig Harrison as a director (2 pages)
3 November 2011Appointment of Mrs Helen Elizabeth Tindall as a director (2 pages)
3 November 2011Appointment of Ms Samantha Male as a director (2 pages)
3 November 2011Appointment of Mrs Helen Elizabeth Tindall as a director (2 pages)
3 November 2011Appointment of Mr Malcolm Craig Harrison as a director (2 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
23 August 2011Appointment of Mr Adrian Michael Gillooly as a secretary (1 page)
23 August 2011Termination of appointment of Tanya Srikandan as a secretary (1 page)
23 August 2011Appointment of Mr Adrian Michael Gillooly as a secretary (1 page)
23 August 2011Termination of appointment of Tanya Srikandan as a secretary (1 page)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
8 March 2011Resolutions
  • RES13 ‐ Umrella agreement approved. O&s to vote at ext gm to increase share capital 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 March 2011Resolutions
  • RES13 ‐ Umrella agreement approved. O&s to vote at ext gm to increase share capital 28/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 551,254.61
(5 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Particulars of variation of rights attached to shares (2 pages)
13 October 2010Particulars of variation of rights attached to shares (3 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
13 October 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 551,254.61
(5 pages)
13 October 2010Particulars of variation of rights attached to shares (2 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Particulars of variation of rights attached to shares (3 pages)
17 September 2010Termination of appointment of Lisa Birch as a secretary (2 pages)
17 September 2010Termination of appointment of Lisa Birch as a secretary (2 pages)
17 September 2010Appointment of Tanya Darani Srikandan as a secretary (3 pages)
17 September 2010Appointment of Tanya Darani Srikandan as a secretary (3 pages)
9 August 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
9 August 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
19 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (9 pages)
19 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (9 pages)
13 April 2010Director's details changed for John Charles Orchard on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Christopher Shipman on 8 April 2010 (2 pages)
13 April 2010Director's details changed for John Charles Orchard on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Christopher Shipman on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Adrian Michael Gillooly on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Adrian Michael Gillooly on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Nickolas John Medhurst on 8 April 2010 (2 pages)
13 April 2010Director's details changed for John Charles Orchard on 8 April 2010 (2 pages)
13 April 2010Director's details changed for John Kenneth Taylor on 8 April 2010 (2 pages)
13 April 2010Director's details changed for John Kenneth Taylor on 8 April 2010 (2 pages)
13 April 2010Secretary's details changed for Lisa Jayne Birch on 8 April 2010 (1 page)
13 April 2010Director's details changed for Mr Nickolas John Medhurst on 8 April 2010 (2 pages)
13 April 2010Secretary's details changed for Lisa Jayne Birch on 8 April 2010 (1 page)
13 April 2010Secretary's details changed for Lisa Jayne Birch on 8 April 2010 (1 page)
13 April 2010Director's details changed for Mr Adrian Michael Gillooly on 8 April 2010 (2 pages)
13 April 2010Director's details changed for John Kenneth Taylor on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Nickolas John Medhurst on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Christopher Shipman on 8 April 2010 (2 pages)
7 December 2009Annual return made up to 11 March 2009 with a full list of shareholders (9 pages)
7 December 2009Annual return made up to 11 March 2009 with a full list of shareholders (9 pages)
29 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
29 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
13 August 2009Director's change of particulars / adrian gillooly / 12/05/2009 (1 page)
13 August 2009Director's change of particulars / adrian gillooly / 12/05/2009 (1 page)
3 June 2009Ad 31/03/09\gbp si [email protected]=1200.7\gbp ic 520107.46/521308.16\ (2 pages)
3 June 2009Ad 31/03/09\gbp si [email protected]=1200.7\gbp ic 520107.46/521308.16\ (2 pages)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
30 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
1 April 2009Return made up to 11/03/09; full list of members (7 pages)
1 April 2009Return made up to 11/03/09; full list of members (7 pages)
31 March 2009Appointment terminated director nicholas devonport (1 page)
31 March 2009Director's change of particulars / adrian gilldoly / 31/03/2009 (1 page)
31 March 2009Appointment terminated director nicholas devonport (1 page)
31 March 2009Director's change of particulars / adrian gilldoly / 31/03/2009 (1 page)
10 February 2009Ad 28/08/08-28/08/08\gbp si [email protected]=988.46\gbp ic 520107.46/521095.92\ (2 pages)
10 February 2009Ad 28/08/08-28/08/08\gbp si [email protected]=988.46\gbp ic 520107.46/521095.92\ (2 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
8 July 2008Appointment terminated director gerry rose (1 page)
8 July 2008Appointment terminated director gerry rose (1 page)
13 June 2008Director appointed adrian gilldoly (2 pages)
13 June 2008Director appointed adrian gilldoly (2 pages)
20 May 2008Return made up to 11/03/08; full list of members (7 pages)
20 May 2008Return made up to 11/03/08; full list of members (7 pages)
19 May 2008Appointment terminated director paul nye (1 page)
19 May 2008Appointment terminated director paul nye (1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2008Gbp nc 1000000/900000\07/04/08 (1 page)
7 May 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 07/04/2008
(1 page)
7 May 2008Nc inc already adjusted 07/04/08 (1 page)
7 May 2008Memorandum and Articles of Association (9 pages)
7 May 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 07/04/2008
(1 page)
7 May 2008Nc inc already adjusted 07/04/08 (1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2008Memorandum and Articles of Association (9 pages)
7 May 2008Gbp nc 1000000/900000\07/04/08 (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
3 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
3 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
5 September 2007Auditor's resignation (1 page)
5 September 2007Auditor's resignation (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
17 April 2007Return made up to 11/03/07; full list of members (11 pages)
17 April 2007Return made up to 11/03/07; full list of members (11 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 80 peascod street windsor berkshire SL4 1DH (1 page)
24 January 2007Registered office changed on 24/01/07 from: 80 peascod street windsor berkshire SL4 1DH (1 page)
24 January 2007New director appointed (2 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
22 August 2006Return made up to 30/06/06; full list of members (11 pages)
22 August 2006Return made up to 30/06/06; full list of members (11 pages)
10 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 February 2006Registered office changed on 23/02/06 from: 256 high street slough berkshire SL1 1JU (1 page)
23 February 2006Registered office changed on 23/02/06 from: 256 high street slough berkshire SL1 1JU (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
4 November 2005Full accounts made up to 31 March 2005 (28 pages)
4 November 2005Full accounts made up to 31 March 2005 (28 pages)
29 April 2005Return made up to 11/03/05; full list of members (9 pages)
29 April 2005Return made up to 11/03/05; full list of members (9 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Statement of affairs (66 pages)
31 March 2005Ad 24/02/05--------- £ si 8593@1=8593 £ ic 510526/519119 (2 pages)
31 March 2005Statement of affairs (66 pages)
31 March 2005Ad 24/02/05--------- £ si 8593@1=8593 £ ic 510526/519119 (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
24 February 2005Nc inc already adjusted 21/12/04 (2 pages)
24 February 2005Nc inc already adjusted 21/12/04 (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Ad 21/12/04--------- £ si 10526@1=10526 £ ic 500000/510526 (2 pages)
9 February 2005Ad 21/12/04--------- £ si 10526@1=10526 £ ic 500000/510526 (2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Director resigned (1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Director resigned (1 page)
1 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
5 October 2004Auditor's resignation (1 page)
5 October 2004Auditor's resignation (1 page)
4 October 2004Full accounts made up to 31 March 2004 (22 pages)
4 October 2004Full accounts made up to 31 March 2004 (22 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
17 April 2004Return made up to 11/03/04; full list of members (9 pages)
17 April 2004Return made up to 11/03/04; full list of members (9 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2003Auditor's report (1 page)
21 November 2003Balance Sheet (3 pages)
21 November 2003Auditor's report (1 page)
21 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
21 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
21 November 2003Application for reregistration from private to PLC (1 page)
21 November 2003Balance Sheet (3 pages)
21 November 2003£ nc 100000/500000 15/10/03 (1 page)
21 November 2003Ad 15/10/03--------- £ si 499998@1=499998 £ ic 1/499999 (2 pages)
21 November 2003Auditor's report (1 page)
21 November 2003Application for reregistration from private to PLC (1 page)
21 November 2003Ad 15/10/03--------- £ si 499998@1=499998 £ ic 1/499999 (2 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2003Declaration on reregistration from private to PLC (1 page)
21 November 2003£ nc 100000/500000 15/10/03 (1 page)
21 November 2003Memorandum and Articles of Association (9 pages)
21 November 2003Memorandum and Articles of Association (9 pages)
21 November 2003Auditor's report (1 page)
21 November 2003Declaration on reregistration from private to PLC (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
11 March 2003Incorporation (18 pages)
11 March 2003Incorporation (18 pages)