Company NameFleets Lane Holdings Limited
Company StatusDissolved
Company Number04699401
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date1 October 2022 (1 year, 6 months ago)
Previous NamesPortrush Limited and Fitness First Holdings Limited

Business Activity

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

Directors

Director NameMr Barry Alan Broomberg
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2017(14 years, 6 months after company formation)
Appointment Duration5 years (closed 01 October 2022)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitebeams
1 Hanyards Lane, Cuffley
Potters Bar
Hertfordshire
EN6 4AS
Secretary NameMr Dominic Patrick Murphy
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMichael William Balfour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address11 Bury Road
Poole
Dorset
BH13 7DD
Director NameMr Christopher Donovan James Pearce
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembridge House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameJames Edward McGoldrick
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressMorfelderlandstr 265
Frankfurt
60598
Foreign
Director NameAnthony Gregory De Leede
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressFlat 7 Mount Eden
73 Gardyne Street Bronte
New South Wales
Nsw 2024
Australia
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Bodiam
Robertsbridge
East Sussex
TN32 5UP
Secretary NameMrs Susan Anne Cadd
NationalityBritish
StatusResigned
Appointed27 June 2003(3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elmstead Road
Canford Cliffs
Poole
Dorset
BH13 7EZ
Secretary NameMichael Stewart Miller
NationalityBritish
StatusResigned
Appointed03 November 2003(7 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 07 June 2004)
RoleCompany Director
Correspondence Address33 Lyndhurst Road
North Seaton Estate
Ashington
Northumberland
NE63 9SS
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Colin Douglas Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Peter Ashley Boddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Hill Road
Cranoe
Leicestershire
LE16 7SN
Director NameGordon James Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 07 November 2005)
RoleVenture Capitalist
Correspondence Address6 Laurel Road
London
SW13 0EE
Director NameMichael Lamb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 November 2005)
RoleCompany Director
Correspondence Address50 Persiaran Bruas
Bukit Daman Sara
Kuala Lumpur
Foreign
Director NameLimor Feingold
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2007)
RoleGroup Financial Controller
Correspondence Address23 Elms Avenue
Poole
Dorset
BH14 8EE
Director NameZillah Byng-Maddick
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2009)
RoleCompany Director
Correspondence Address14 Claremont Gardens
Marlow
Bucks
SL7 1BS
Director NameMr Jeremy David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameRoss Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2008)
RoleFinancial Controller
Correspondence AddressCompass Court
42/44 Winn Road
Southampton
SO17 1EQ
Director NameMr Duncan Eden Tatton-Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Jan Kengelbach
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2012(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Andrew James Tompsett Newington
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Jeremy David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Craig Jonathan Light
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr John Michael Wartig
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2013(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Willis Way
Poole
BH15 3SY
Director NameMr Paul Richard Stevens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2018)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefitnessfirst.com
Telephone01202 845000
Telephone regionBournemouth

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17.4m at £1Fitness First Finance LTD
87.71%
Preference B
1.4m at £1Fitness First Finance LTD
7.25%
Preference C
749.7k at £1Fitness First Finance LTD
3.77%
Ordinary A
160k at £1Fitness First Finance LTD
0.81%
Ordinary C
90.3k at £1Fitness First Finance LTD
0.45%
Ordinary B
168.3k at A$0.01Fitness First Finance LTD
0.01%
Ordinary D

Financials

Year2014
Net Worth-£16,526,000
Current Liabilities£12,850,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

25 April 2014Delivered on: 6 May 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
6 September 2013Delivered on: 17 September 2013
Satisfied on: 26 April 2014
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 November 2005Delivered on: 8 December 2005
Satisfied on: 1 February 2013
Persons entitled: Mizuho Corporate Bank LTD (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 October 2022Final Gazette dissolved following liquidation (1 page)
1 July 2022Return of final meeting in a members' voluntary winding up (11 pages)
3 November 2021Liquidators' statement of receipts and payments to 2 September 2021 (13 pages)
20 November 2020Liquidators' statement of receipts and payments to 2 September 2020 (11 pages)
6 November 2019Liquidators' statement of receipts and payments to 2 September 2019 (10 pages)
7 October 2018Termination of appointment of Paul Richard Stevens as a director on 27 September 2018 (1 page)
21 September 2018Appointment of a voluntary liquidator (3 pages)
21 September 2018Declaration of solvency (6 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-03
(1 page)
5 September 2018Registered office address changed from 6 Rollings Butt 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018 (1 page)
5 September 2018Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Rollings Butt 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page)
5 September 2018Registered office address changed from 52 Willis Way Poole BH15 3SY England to 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page)
15 August 2018Satisfaction of charge 046994010003 in full (1 page)
26 July 2018Statement of capital on 26 July 2018
  • GBP 1
(3 pages)
10 July 2018Resolutions
  • RES13 ‐ Reduce share premium a/c 26/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2018Solvency Statement dated 26/06/18 (1 page)
10 July 2018Statement by Directors (1 page)
12 June 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
2 May 2018Termination of appointment of John Michael Wartig as a director on 30 April 2018 (1 page)
20 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
13 September 2017Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page)
13 September 2017Appointment of Mr Barry Broomberg as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Barry Broomberg as a director on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page)
9 August 2017Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page)
7 August 2017Full accounts made up to 31 October 2016 (28 pages)
7 August 2017Full accounts made up to 31 October 2016 (28 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 September 2016Company name changed fitness first holdings LIMITED\certificate issued on 30/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
30 September 2016Company name changed fitness first holdings LIMITED\certificate issued on 30/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
4 August 2016Full accounts made up to 31 October 2015 (28 pages)
4 August 2016Full accounts made up to 31 October 2015 (28 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • AUD 1,683.49
  • GBP 19,870,220
(6 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • AUD 1,683.49
  • GBP 19,870,220
(6 pages)
21 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Particulars of variation of rights attached to shares (2 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Particulars of variation of rights attached to shares (2 pages)
20 May 2015Full accounts made up to 31 October 2014 (32 pages)
20 May 2015Full accounts made up to 31 October 2014 (32 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • AUD 1,683.49
  • GBP 19,870,220
(6 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • AUD 1,683.49
  • GBP 19,870,220
(6 pages)
17 July 2014Full accounts made up to 31 October 2013 (18 pages)
17 July 2014Full accounts made up to 31 October 2013 (18 pages)
6 May 2014Registration of charge 046994010003 (126 pages)
6 May 2014Registration of charge 046994010003 (126 pages)
26 April 2014Satisfaction of charge 046994010002 in full (4 pages)
26 April 2014Satisfaction of charge 046994010002 in full (4 pages)
26 March 2014Termination of appointment of Craig Light as a director (1 page)
26 March 2014Termination of appointment of Craig Light as a director (1 page)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • AUD 1,683.49
  • GBP 19,870,220
(6 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • AUD 1,683.49
  • GBP 19,870,220
(6 pages)
18 March 2014Appointment of Mr Paul Richard Stevens as a director (2 pages)
18 March 2014Appointment of Mr Paul Richard Stevens as a director (2 pages)
17 September 2013Registration of charge 046994010002 (114 pages)
17 September 2013Registration of charge 046994010002 (114 pages)
4 June 2013Appointment of Mr John Michael Wartig as a director (2 pages)
4 June 2013Appointment of Mr John Michael Wartig as a director (2 pages)
24 May 2013Full accounts made up to 31 October 2012 (16 pages)
24 May 2013Full accounts made up to 31 October 2012 (16 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
25 January 2013Appointment of Mr Craig Jonathan Light as a director (2 pages)
25 January 2013Termination of appointment of Jeremy Williams as a director (1 page)
25 January 2013Appointment of Mr Craig Jonathan Light as a director (2 pages)
25 January 2013Termination of appointment of Jeremy Williams as a director (1 page)
19 November 2012Full accounts made up to 31 October 2011 (16 pages)
19 November 2012Auditor's resignation (1 page)
19 November 2012Auditor's resignation (1 page)
19 November 2012Full accounts made up to 31 October 2011 (16 pages)
6 September 2012Appointment of Mr Jeremy David Williams as a director (2 pages)
6 September 2012Termination of appointment of Andrew Newington as a director (1 page)
6 September 2012Termination of appointment of Jan Kengelbach as a director (1 page)
6 September 2012Termination of appointment of Andrew Newington as a director (1 page)
6 September 2012Appointment of Mr Jeremy David Williams as a director (2 pages)
6 September 2012Appointment of Mr Justin Andrew Bickle as a director (2 pages)
6 September 2012Termination of appointment of Jan Kengelbach as a director (1 page)
6 September 2012Appointment of Mr Justin Andrew Bickle as a director (2 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
27 February 2012Appointment of Mr Andrew James Tompsett Newington as a director (2 pages)
27 February 2012Appointment of Mr Andrew James Tompsett Newington as a director (2 pages)
16 February 2012Termination of appointment of Duncan Tatton-Brown as a director (1 page)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
16 February 2012Appointment of Mr Jan Kengelbach as a director (2 pages)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
16 February 2012Appointment of Mr Jan Kengelbach as a director (2 pages)
16 February 2012Termination of appointment of Duncan Tatton-Brown as a director (1 page)
2 August 2011Full accounts made up to 31 October 2010 (17 pages)
2 August 2011Full accounts made up to 31 October 2010 (17 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 October 2009 (15 pages)
21 July 2010Full accounts made up to 31 October 2009 (15 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
25 February 2010Appointment of Mr Duncan Tatton-Brown as a director (2 pages)
25 February 2010Appointment of Mr Duncan Tatton-Brown as a director (2 pages)
29 January 2010Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page)
16 November 2009Termination of appointment of Zillah Byng-Maddick as a director (1 page)
16 November 2009Termination of appointment of Zillah Byng-Maddick as a director (1 page)
8 August 2009Full accounts made up to 31 October 2008 (15 pages)
8 August 2009Full accounts made up to 31 October 2008 (15 pages)
20 March 2009Return made up to 17/03/09; full list of members (5 pages)
20 March 2009Return made up to 17/03/09; full list of members (5 pages)
2 July 2008Appointment terminated director ross chester (1 page)
2 July 2008Appointment terminated director ross chester (1 page)
18 June 2008Full accounts made up to 31 October 2007 (16 pages)
18 June 2008Full accounts made up to 31 October 2007 (16 pages)
26 March 2008Return made up to 17/03/08; full list of members (5 pages)
26 March 2008Return made up to 17/03/08; full list of members (5 pages)
14 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
14 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
25 May 2007Full accounts made up to 31 October 2006 (17 pages)
25 May 2007Full accounts made up to 31 October 2006 (17 pages)
17 April 2007Return made up to 17/03/07; full list of members (3 pages)
17 April 2007Return made up to 17/03/07; full list of members (3 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
23 August 2006Group of companies' accounts made up to 31 October 2005 (34 pages)
23 August 2006Group of companies' accounts made up to 31 October 2005 (34 pages)
12 April 2006Return made up to 17/03/06; full list of members (16 pages)
12 April 2006Return made up to 17/03/06; full list of members (16 pages)
15 February 2006Declaration of assistance for shares acquisition (26 pages)
15 February 2006Declaration of assistance for shares acquisition (26 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
8 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 February 2006Declaration of assistance for shares acquisition (33 pages)
7 February 2006Declaration of assistance for shares acquisition (33 pages)
7 February 2006Declaration of assistance for shares acquisition (33 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
7 February 2006Declaration of assistance for shares acquisition (33 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
13 December 2005Declaration of assistance for shares acquisition (25 pages)
13 December 2005Declaration of assistance for shares acquisition (25 pages)
13 December 2005Declaration of assistance for shares acquisition (23 pages)
13 December 2005Declaration of assistance for shares acquisition (23 pages)
13 December 2005Declaration of assistance for shares acquisition (25 pages)
13 December 2005Declaration of assistance for shares acquisition (23 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 December 2005Declaration of assistance for shares acquisition (23 pages)
13 December 2005Declaration of assistance for shares acquisition (23 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 December 2005Declaration of assistance for shares acquisition (25 pages)
13 December 2005Declaration of assistance for shares acquisition (23 pages)
13 December 2005Resolutions
  • RES13 ‐ Enter agreemnt,rat docs 24/11/05
(12 pages)
13 December 2005Resolutions
  • RES13 ‐ Enter agreemnt,rat docs 24/11/05
(12 pages)
13 December 2005Declaration of assistance for shares acquisition (25 pages)
13 December 2005Declaration of assistance for shares acquisition (25 pages)
8 December 2005Particulars of mortgage/charge (13 pages)
8 December 2005Particulars of mortgage/charge (13 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
2 December 2005Group of companies' accounts made up to 31 October 2004 (36 pages)
2 December 2005Group of companies' accounts made up to 31 October 2004 (36 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
10 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
10 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
10 June 2005Au$ ic 3081/1725 25/05/05 au$ sr [email protected]=1356 (1 page)
10 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
10 June 2005Au$ ic 3081/1725 25/05/05 au$ sr [email protected]=1356 (1 page)
10 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
10 June 2005Resolutions
  • RES13 ‐ P & o option agr 18/05/05
(10 pages)
10 June 2005Resolutions
  • RES13 ‐ P & o option agr 18/05/05
(10 pages)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
21 March 2005Return made up to 17/03/05; change of members (18 pages)
21 March 2005Return made up to 17/03/05; change of members (18 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (3 pages)
18 November 2004New director appointed (3 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
14 October 2004Au$ ic 4210/3081 09/09/04 au$ sr [email protected]=1129 (1 page)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 October 2004Au$ ic 4210/3081 09/09/04 au$ sr [email protected]=1129 (1 page)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 October 2004Ad 08/09/04--------- £ si 39000@1=39000 £ ic 19290220/19329220 (2 pages)
6 October 2004Ad 08/09/04--------- £ si 39000@1=39000 £ ic 19290220/19329220 (2 pages)
1 October 2004Group of companies' accounts made up to 31 October 2003 (32 pages)
1 October 2004Group of companies' accounts made up to 31 October 2003 (32 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
14 September 2004Ad 27/08/04--------- £ si 10000@1=10000 £ ic 19280220/19290220 (2 pages)
14 September 2004Ad 27/08/04--------- £ si 10000@1=10000 £ ic 19280220/19290220 (2 pages)
9 September 2004Resolutions
  • RES13 ‐ Ff holdings share agree 08/04/03
(6 pages)
9 September 2004Resolutions
  • RES13 ‐ Ff holdings share agree 08/04/03
(6 pages)
9 September 2004Memorandum and Articles of Association (30 pages)
9 September 2004Memorandum and Articles of Association (30 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
1 June 2004Return made up to 17/03/04; full list of members (28 pages)
1 June 2004Return made up to 17/03/04; full list of members (28 pages)
25 May 2004Delivery ext'd 3 mth 31/10/03 (1 page)
25 May 2004Delivery ext'd 3 mth 31/10/03 (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
22 October 2003Statement of affairs (8 pages)
22 October 2003Ad 27/06/03--------- £ si 191275@1=191275 £ ic 19088945/19280220 (4 pages)
22 October 2003Ad 27/06/03--------- £ si 191275@1=191275 £ ic 19088945/19280220 (4 pages)
22 October 2003Statement of affairs (8 pages)
12 September 2003Ad 27/06/03--------- £ si 6368633@1=6368633 £ ic 12720312/19088945 (2 pages)
12 September 2003Statement of affairs (7 pages)
12 September 2003Statement of affairs (7 pages)
12 September 2003Ad 27/06/03--------- £ si 6368633@1=6368633 £ ic 12720312/19088945 (2 pages)
11 September 2003Statement of affairs (6 pages)
11 September 2003Ad 27/06/03--------- £ si 306000@1=306000 £ ic 12414312/12720312 (2 pages)
11 September 2003Statement of affairs (8 pages)
11 September 2003Ad 27/06/03--------- £ si 11664587@1=11664587 £ ic 749725/12414312 (2 pages)
11 September 2003Ad 27/06/03--------- £ si 306000@1=306000 £ ic 12414312/12720312 (2 pages)
11 September 2003Ad 27/06/03--------- £ si 11664587@1=11664587 £ ic 749725/12414312 (2 pages)
11 September 2003Statement of affairs (6 pages)
11 September 2003Statement of affairs (8 pages)
14 August 2003Ad 24/06/03--------- £ si 749525@1=749525 £ ic 200/749725 (10 pages)
14 August 2003Ad 24/06/03--------- £ si 749525@1=749525 £ ic 200/749725 (10 pages)
6 August 2003Cancel allot 940800 £1 24-270603 (10 pages)
6 August 2003Cancel allot 18339220 £1 270603 (4 pages)
6 August 2003Cancel allot 18339220 £1 270603 (4 pages)
6 August 2003Cancel allot 940800 £1 24-270603 (10 pages)
29 July 2003Registered office changed on 29/07/03 from: pinners hall 105-108 old broad street london EC2N 1EH (2 pages)
29 July 2003Registered office changed on 29/07/03 from: pinners hall 105-108 old broad street london EC2N 1EH (2 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Ad 24/06/03-27/06/03 £ si 940800@1=940800 £ ic 200/941000 (10 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Ad 27/06/03--------- £ si 18339220@1=18339220 £ ic 941000/19280220 (3 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Ad 24/06/03-27/06/03 £ si 940800@1=940800 £ ic 200/941000 (10 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Ad 27/06/03--------- £ si 18339220@1=18339220 £ ic 941000/19280220 (3 pages)
12 July 2003New director appointed (2 pages)
7 July 2003Company name changed portrush LIMITED\certificate issued on 07/07/03 (5 pages)
7 July 2003Company name changed portrush LIMITED\certificate issued on 07/07/03 (5 pages)
28 April 2003Memorandum and Articles of Association (4 pages)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 April 2003Nc inc already adjusted 09/04/03 (1 page)
28 April 2003Conve 22/04/03 (1 page)
28 April 2003Conve 22/04/03 (1 page)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 April 2003Nc inc already adjusted 09/04/03 (1 page)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 April 2003Memorandum and Articles of Association (4 pages)
25 April 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
25 April 2003Ad 01/04/03--------- £ si 199@1=199 £ ic 1/200 (4 pages)
25 April 2003Registered office changed on 25/04/03 from: pinners hill 105-108 old broad street london EC2N 1EH (1 page)
25 April 2003Ad 01/04/03--------- £ si 199@1=199 £ ic 1/200 (4 pages)
25 April 2003Registered office changed on 25/04/03 from: pinners hill 105-108 old broad street london EC2N 1EH (1 page)
25 April 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
23 March 2003Registered office changed on 23/03/03 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
23 March 2003New director appointed (4 pages)
23 March 2003New director appointed (4 pages)
17 March 2003Incorporation (16 pages)
17 March 2003Incorporation (16 pages)