Company NameShirlaws (UK) Limited
DirectorAnthony James Davies
Company StatusLiquidation
Company Number04736394
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony James Davies
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NamePeter Francis Harford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2003(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 2003)
RoleChartered Accountant Business
Correspondence Address34 Pharlap Drive
Darling Downs
Western
Australia
Director NameGiuseppina Barnett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed14 July 2003(2 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2004)
RoleBussiness Coach
Correspondence Address10 Frognal Gardens
London
NW3 6UX
Director NameMr Royston Michael Patrick Duffy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 2004)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence AddressHele House South Street
South Petherton
Somerset
TA13 5AE
Director NameLinas Bruno Jarasius
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2004(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 June 2005)
RoleBusiness Coach
Correspondence Address119a St Georges Drive
Pimlico
SW1V 4DA
Director NameMarc Stephen Johnstone
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2005)
RoleBusiness Coach
Correspondence Address3322 Buchanan Street
Apartment 303
San Francisco Ca 04123
Foreign
Secretary NameMr Mark Oliver James Baxter
NationalityBritish
StatusResigned
Appointed25 June 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Deerings Road
Reigate
Surrey
RH2 0PN
Director NameAdrian Kenneth Bray
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address14 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AP
Director NameLeslie Hercules Kalas
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address3 Cotswold Close
Kingston Upon Thames
Surrey
KT2 7JN
Director NameKaren Armstrong
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2005(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Cholmondeley Walk
Richmond
Surrey
TW9 1NS
Secretary NameMatthew Hill
NationalityAustralian
StatusResigned
Appointed25 November 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2007)
RoleSecretary
Correspondence Address4 Trinity Cottages
Richmond
Surrey
TW9 2LA
Secretary NameHoward Tonkin
NationalityBritish
StatusResigned
Appointed20 March 2007(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2007)
RoleSecretary
Correspondence Address16a Basement Flat
Buckingham Road
Brighton
Sussex
BN1 3RN
Director NameMr John Bacon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2008)
RoleBusiness Coach
Country of ResidenceUnited Kingdom
Correspondence Address41 Ward Way
Witchford
Ely
Cambridgeshire
CB6 2JR
Director NameMr Richard England
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2011)
RoleBusiness Coach
Country of ResidenceUnited Kingdom
Correspondence Address73 King George Square
Richmond
Surrey
KT10 6LF
Director NameFergus King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 July 2008)
RoleBusiness Coach
Correspondence Address19-5 Annandale Street
Edinburgh
EH7 4AW
Scotland
Secretary NameMark Suddaby
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2010)
RoleCompany Director
Correspondence Address4-9 Cambridge Park
Twickenham
TW1 2PF
Director NameMs Brigid Geraldine Ferarrio
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Tonbridge Road
Ightham
Kent
TN15 9AP
Director NameMr David John Good
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Peter Francis Harford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMs Clare Geraldine Landy
StatusResigned
Appointed20 August 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 2014)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Glyn Richard Heald
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Richard England
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2013)
RoleBusiness Coach
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Darryl Bates-Brownsword
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Philip Thomas Whitton Ives
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Andrew David James Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Brian Paul Kemp
StatusResigned
Appointed24 June 2014(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Brian Paul Kemp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Darren Chidgey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameKings Parade Trustees Limited (Corporation)
StatusResigned
Appointed25 June 2004(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2004)
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA

Contact

Websiteshirlawscoaching.com
Telephone0118 3662013
Telephone regionReading

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

850 at £1Ronald Surridge Tanner
9.79%
Ordinary B
6.9k at £1Shirlaws Coaching LTD
79.92%
Ordinary A
107 at £1Lucy Czakan
1.23%
Ordinary C
107 at £1Marc Kernick
1.23%
Ordinary C
107 at £1Nick Winton
1.23%
Ordinary C
-OTHER
1.05%
-
75 at £1Paul Johnston
0.86%
Ordinary C
62 at £1Suki Laniado Smith
0.71%
Ordinary C
50 at £1Helen Archibald
0.58%
Ordinary B
50 at £1Martin Williams
0.58%
Ordinary C
34 at £1Janet Botcherby
0.39%
Ordinary C
32 at £1Fergus King
0.37%
Ordinary C
32 at £1Richard Gigg
0.37%
Ordinary C
25 at £1Steven Gear-evans
0.29%
Ordinary C
22 at £1Tom Mcguire
0.25%
Ordinary C
18 at £1Paul Adrian Walsh
0.21%
Ordinary C
18 at £1Robin Th'ng
0.21%
Ordinary C
18 at £1Victoria Ash
0.21%
Ordinary C
16 at £1Emma Perry
0.18%
Ordinary C
15 at £1Adam Frampton
0.17%
Ordinary C
15 at £1Sarah Hesse
0.17%
Ordinary C

Financials

Year2014
Net Worth£536,999
Cash£400,948
Current Liabilities£364,433

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2020 (4 years, 3 months ago)
Next Return Due19 February 2021 (overdue)

Charges

3 May 2018Delivered on: 3 May 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 June 2007Delivered on: 10 July 2007
Persons entitled: Hsbc 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
15 November 2004Delivered on: 16 November 2004
Persons entitled: Richards Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,846.88 to be held by the landlord in a seperate account with a london clearing bank or building society of its choice.
Outstanding

Filing History

10 March 2020Order of court to wind up (2 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Termination of appointment of Brian Paul Kemp as a secretary on 31 January 2019 (1 page)
10 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
9 January 2019Cessation of Darren John Shirlaw as a person with significant control on 7 January 2019 (1 page)
9 January 2019Notification of Shirlaws Group Limited as a person with significant control on 7 January 2019 (2 pages)
8 November 2018Termination of appointment of Robin Peter Walker as a director on 28 September 2018 (1 page)
24 July 2018Termination of appointment of Brian Paul Kemp as a director on 4 July 2018 (1 page)
24 July 2018Appointment of Mr Anthony James Davies as a director on 4 July 2018 (2 pages)
24 July 2018Termination of appointment of Darren Chidgey as a director on 4 July 2018 (1 page)
24 July 2018Appointment of Mr Robin Walker as a director on 4 July 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 May 2018Termination of appointment of Ronald Surridge Tanner as a director on 1 April 2018 (1 page)
3 May 2018Registration of charge 047363940003, created on 3 May 2018 (26 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
19 July 2017Appointment of Mr Ronald Surridge Tanner as a director on 12 July 2017 (2 pages)
19 July 2017Appointment of Mr Ronald Surridge Tanner as a director on 12 July 2017 (2 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
20 April 2017Appointment of Mr Brian Paul Kemp as a director on 1 March 2017 (2 pages)
20 April 2017Termination of appointment of Andrew David James Hurst as a director on 1 March 2017 (1 page)
20 April 2017Termination of appointment of Andrew David James Hurst as a director on 1 March 2017 (1 page)
20 April 2017Appointment of Mr Brian Paul Kemp as a director on 1 March 2017 (2 pages)
20 April 2017Appointment of Mr Darren Chidgey as a director on 1 March 2017 (2 pages)
20 April 2017Appointment of Mr Darren Chidgey as a director on 1 March 2017 (2 pages)
20 April 2017Termination of appointment of Ronald Surridge Tanner as a director on 1 March 2017 (1 page)
20 April 2017Termination of appointment of Ronald Surridge Tanner as a director on 1 March 2017 (1 page)
30 September 2016Cancellation of shares. Statement of capital on 11 July 2016
  • GBP 8,107
(4 pages)
30 September 2016Cancellation of shares. Statement of capital on 11 July 2016
  • GBP 8,107
(4 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
14 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,188
(7 pages)
14 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,188
(7 pages)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 8,188
(4 pages)
26 May 2016Cancellation of shares. Statement of capital on 10 February 2016
  • GBP 8,235
(4 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 8,188
(4 pages)
26 May 2016Resolutions
  • RES13 ‐ Authorise buy-back contract 10/03/2016
(1 page)
26 May 2016Resolutions
  • RES13 ‐ Authorise buy-back contract 10/02/2016
(1 page)
26 May 2016Resolutions
  • RES13 ‐ Authorise buy-back contract 10/03/2016
(1 page)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Cancellation of shares. Statement of capital on 10 February 2016
  • GBP 8,235
(4 pages)
26 May 2016Resolutions
  • RES13 ‐ Authorise buy-back contract 10/02/2016
(1 page)
25 May 2016Cancellation of shares. Statement of capital on 23 January 2016
  • GBP 8,247
(4 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Cancellation of shares. Statement of capital on 23 January 2016
  • GBP 8,247
(4 pages)
25 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2016Purchase of own shares. (3 pages)
24 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2016Cancellation of shares. Statement of capital on 21 December 2015
  • GBP 8,543
(4 pages)
24 May 2016Cancellation of shares. Statement of capital on 21 December 2015
  • GBP 8,543
(4 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2015Resolutions
  • RES13 ‐ Number of shares - 10 registered in the name of ronald surridge tanner 22/05/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Number of shares - 10 registered in the name of ronald surridge tanner 22/05/2015
(1 page)
29 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Cancellation of shares. Statement of capital on 25 April 2015
  • GBP 8,650
(4 pages)
21 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2015Cancellation of shares. Statement of capital on 25 April 2015
  • GBP 8,650
(4 pages)
21 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Memorandum and Articles of Association (16 pages)
24 July 2015Memorandum and Articles of Association (16 pages)
29 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8,684
(8 pages)
29 June 2015Director's details changed for Mr Ronald Surrdige Tanner on 16 April 2015 (2 pages)
29 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8,684
(8 pages)
29 June 2015Director's details changed for Mr Ronald Surrdige Tanner on 16 April 2015 (2 pages)
23 June 2015Purchase of own shares. (3 pages)
23 June 2015Purchase of own shares. (3 pages)
23 June 2015Purchase of own shares. (3 pages)
23 June 2015Purchase of own shares. (3 pages)
23 June 2015Purchase of own shares. (3 pages)
23 June 2015Purchase of own shares. (3 pages)
23 June 2015Purchase of own shares. (3 pages)
23 June 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 8,684
(4 pages)
23 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 8,684
(4 pages)
23 June 2015Purchase of own shares. (3 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Change of share class name or designation (2 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 June 2015Change of share class name or designation (2 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2015Change of share class name or designation (2 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (25 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (25 pages)
18 March 2015Termination of appointment of Brigid Geraldine Ferarrio as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of Darryl Bates-Brownsword as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of Brigid Geraldine Ferarrio as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of Philip Thomas Whitton Ives as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of Darryl Bates-Brownsword as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of Philip Thomas Whitton Ives as a director on 12 March 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Termination of appointment of Nicola Jane Nichols as a director on 24 June 2014 (1 page)
6 August 2014Termination of appointment of Nicola Jane Nichols as a director on 24 June 2014 (1 page)
5 August 2014Appointment of Mr Brian Paul Kemp as a secretary on 24 June 2014 (2 pages)
5 August 2014Termination of appointment of Clare Geraldine Landy as a secretary on 24 June 2014 (1 page)
5 August 2014Appointment of Mr Brian Paul Kemp as a secretary on 24 June 2014 (2 pages)
5 August 2014Termination of appointment of Clare Geraldine Landy as a secretary on 24 June 2014 (1 page)
16 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,712

Statement of capital on 2015-06-10
  • GBP 10,712
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(13 pages)
16 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,712

Statement of capital on 2015-06-10
  • GBP 10,712
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(13 pages)
15 May 2014Appointment of Mr Ronald Surrdige Tanner as a director (2 pages)
15 May 2014Appointment of Mr Ronald Surrdige Tanner as a director (2 pages)
13 May 2014Appointment of Mr Andrew David James Hurst as a director (2 pages)
13 May 2014Appointment of Mr Andrew David James Hurst as a director (2 pages)
13 May 2014Appointment of Ms Nicola Jane Nichols as a director (2 pages)
13 May 2014Termination of appointment of David Good as a director (1 page)
13 May 2014Appointment of Ms Brigid Geraldine Ferarrio as a director (2 pages)
13 May 2014Termination of appointment of David Good as a director (1 page)
13 May 2014Appointment of Ms Nicola Jane Nichols as a director (2 pages)
13 May 2014Termination of appointment of Glyn Heald as a director (1 page)
13 May 2014Termination of appointment of Glyn Heald as a director (1 page)
13 May 2014Appointment of Mr Philip Thomas Whitton Ives as a director (2 pages)
13 May 2014Termination of appointment of Ronald Tanner as a director (1 page)
13 May 2014Appointment of Ms Brigid Geraldine Ferarrio as a director (2 pages)
13 May 2014Appointment of Mr Philip Thomas Whitton Ives as a director (2 pages)
13 May 2014Termination of appointment of Ronald Tanner as a director (1 page)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 10,712
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 10,712
(3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 10,676
(4 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 10,676
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 10,676
(4 pages)
10 December 2013Termination of appointment of Richard England as a director (1 page)
10 December 2013Termination of appointment of Richard England as a director (1 page)
10 December 2013Appointment of Mr Darryl Bates-Brownsword as a director (2 pages)
10 December 2013Appointment of Mr Darryl Bates-Brownsword as a director (2 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Director's details changed for Mr Ronald Surrdige Tanner on 1 January 2012 (2 pages)
11 June 2013Director's details changed for Mr Ronald Surrdige Tanner on 1 January 2012 (2 pages)
11 June 2013Director's details changed for Mr Ronald Surrdige Tanner on 1 January 2012 (2 pages)
15 May 2013Appointment of Mr Richard England as a director (2 pages)
15 May 2013Termination of appointment of Kai Murray as a director (1 page)
15 May 2013Termination of appointment of Edward Percival as a director (1 page)
15 May 2013Appointment of Mr Glyn Richard Heald as a director (2 pages)
15 May 2013Termination of appointment of Kai Murray as a director (1 page)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
15 May 2013Director's details changed for Mr Ronald Surrdige Tanner on 16 April 2013 (2 pages)
15 May 2013Appointment of Mr Richard England as a director (2 pages)
15 May 2013Director's details changed for Mr David John Good on 16 April 2013 (2 pages)
15 May 2013Director's details changed for Mr David John Good on 16 April 2013 (2 pages)
15 May 2013Appointment of Mr Glyn Richard Heald as a director (2 pages)
15 May 2013Termination of appointment of Edward Percival as a director (1 page)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
15 May 2013Director's details changed for Mr Ronald Surrdige Tanner on 16 April 2013 (2 pages)
19 March 2013Termination of appointment of Peter Harford as a director (1 page)
19 March 2013Termination of appointment of Peter Harford as a director (1 page)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Director's details changed for Ronald Surrdige Tanner on 16 April 2011 (2 pages)
12 June 2012Termination of appointment of Richard England as a director (1 page)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (11 pages)
12 June 2012Director's details changed for Ronald Surrdige Tanner on 16 April 2011 (2 pages)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (11 pages)
12 June 2012Termination of appointment of Richard England as a director (1 page)
6 June 2012Annual return made up to 16 April 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 12/08/2010 as it was not properly delivered
(21 pages)
6 June 2012Annual return made up to 16 April 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 12/08/2010 as it was not properly delivered
(21 pages)
24 May 2012Change of share class name or designation (2 pages)
24 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2012Change of share class name or designation (2 pages)
24 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2011Appointment of Ms Kai Donna Murray as a director (2 pages)
11 October 2011Appointment of Ms Kai Donna Murray as a director (2 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2011Termination of appointment of Richard England as a director (1 page)
18 May 2011Termination of appointment of Richard England as a director (1 page)
18 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
18 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
29 March 2011Appointment of Mr Edward John Percival as a director (2 pages)
29 March 2011Appointment of Mr Edward John Percival as a director (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
8 September 2010Appointment of Mr Peter Francis Harford as a director (2 pages)
8 September 2010Appointment of Mr Peter Francis Harford as a director (2 pages)
20 August 2010Termination of appointment of Mark Suddaby as a secretary (1 page)
20 August 2010Appointment of Ms Clare Geraldine Landy as a secretary (2 pages)
20 August 2010Termination of appointment of Mark Suddaby as a secretary (1 page)
20 August 2010Appointment of Ms Clare Geraldine Landy as a secretary (2 pages)
19 August 2010Appointment of Mr David John Good as a director (1 page)
19 August 2010Appointment of Mr David John Good as a director (1 page)
18 August 2010Termination of appointment of Darren Shirlaw as a director (1 page)
18 August 2010Termination of appointment of John Bacon as a director (1 page)
18 August 2010Termination of appointment of Brigid Ferarrio as a director (1 page)
18 August 2010Termination of appointment of Darren Shirlaw as a director (1 page)
18 August 2010Termination of appointment of Brigid Ferarrio as a director (1 page)
18 August 2010Termination of appointment of John Bacon as a director (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Annual return made up to 16 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/06/2012
(10 pages)
12 August 2010Appointment of Mr Richard England as a director (2 pages)
12 August 2010Termination of appointment of David Rosling as a director (1 page)
12 August 2010Termination of appointment of David Rosling as a director (1 page)
12 August 2010Appointment of Mr Richard England as a director (2 pages)
12 August 2010Annual return made up to 16 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/06/2012
(10 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2009Statement of capital following an allotment of shares on 1 September 2008
  • GBP 10,144
(2 pages)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2009Statement of capital following an allotment of shares on 1 September 2008
  • GBP 10,144
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 10,712
(2 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2009Statement of capital following an allotment of shares on 1 September 2008
  • GBP 10,144
(2 pages)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 10,712
(2 pages)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
24 June 2009Director's change of particulars / darren shirlaw / 01/05/2009 (1 page)
24 June 2009Director's change of particulars / darren shirlaw / 01/05/2009 (1 page)
24 June 2009Return made up to 16/04/08; full list of members; amend (13 pages)
24 June 2009Return made up to 16/04/08; full list of members; amend (13 pages)
19 June 2009Return made up to 16/04/09; full list of members (12 pages)
19 June 2009Return made up to 16/04/09; full list of members (12 pages)
16 April 2009Director's change of particulars / richard england / 01/04/2009 (1 page)
16 April 2009Director's change of particulars / richard england / 01/04/2009 (1 page)
18 November 2008Director's change of particulars / darren shirlaw / 18/11/2008 (1 page)
18 November 2008Director's change of particulars / darren shirlaw / 18/11/2008 (1 page)
10 September 2008Director appointed brigid geraldine ferarrio (2 pages)
10 September 2008Appointment terminated director james mccarthy (1 page)
10 September 2008Director appointed brigid geraldine ferarrio (2 pages)
10 September 2008Appointment terminated director fergus king (1 page)
10 September 2008Director appointed ronald surrdige tanner (2 pages)
10 September 2008Director appointed ronald surrdige tanner (2 pages)
10 September 2008Appointment terminated director james mccarthy (1 page)
10 September 2008Appointment terminated director fergus king (1 page)
1 September 2008Return made up to 16/04/08; full list of members (7 pages)
1 September 2008Return made up to 16/04/08; full list of members (7 pages)
15 July 2008Appointment terminated director brian kemp (1 page)
15 July 2008Appointment terminated director brian kemp (1 page)
2 July 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
2 July 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
2 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 May 2008Secretary appointed mark suddaby (2 pages)
2 May 2008Secretary appointed mark suddaby (2 pages)
19 March 2008Ad 20/02/08\gbp si 2000@1=2000\gbp ic 1/2001\ (3 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2008Nc inc already adjusted 19/02/08 (1 page)
19 March 2008Nc inc already adjusted 19/02/08 (1 page)
19 March 2008Ad 20/02/08\gbp si 7999@1=7999\gbp ic 2001/10000\ (2 pages)
19 March 2008Ad 20/02/08\gbp si 7999@1=7999\gbp ic 2001/10000\ (2 pages)
19 March 2008Ad 20/02/08\gbp si 2000@1=2000\gbp ic 1/2001\ (3 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
29 July 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
29 July 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
30 May 2007Return made up to 16/04/07; full list of members (3 pages)
30 May 2007Return made up to 16/04/07; full list of members (3 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
26 July 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
5 June 2006Return made up to 16/04/06; full list of members (3 pages)
5 June 2006Return made up to 16/04/06; full list of members (3 pages)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
1 June 2005Return made up to 16/04/05; full list of members (3 pages)
1 June 2005Return made up to 16/04/05; full list of members (3 pages)
20 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
20 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Registered office changed on 29/09/04 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Return made up to 16/04/04; full list of members (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Return made up to 16/04/04; full list of members (8 pages)
12 July 2004New director appointed (2 pages)
4 March 2004New director appointed (3 pages)
4 March 2004New director appointed (3 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (3 pages)
26 November 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
29 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
16 April 2003Incorporation (34 pages)
16 April 2003Incorporation (34 pages)