Company NameSports Holdings Limited
Company StatusDissolved
Company Number04765076
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NamePinco 1952 Limited

Business Activity

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

Directors

Director NameAdrian Ogun
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2004)
RoleCompany Director
Correspondence Address16 Kensington Avenue
Thornton Heath
Surrey
CR7 8BY
Director NameRupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 2004)
RoleCompany Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Director NameMr Jerome Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameRupert James Levy
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 2004)
RoleCompany Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Director NameJohn Michael Luper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 February 2004)
RoleCompany Director
Correspondence Address11 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DF
Director NameMrs Lisa Anderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(9 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameStuart Anthony Peters
NationalityBritish
StatusResigned
Appointed15 March 2004(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howberry Road
Edgware
Middlesex
HA8 6SS
Director NameJeffrey Weston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(10 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2013)
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMaurice Anderson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address27 Freston Garden
Cockfosters
Hertfordshire
EN4 9LX
Director NameStuart Anthony Peters
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 September 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Howberry Road
Edgware
Middlesex
HA8 6SS
Secretary NameCraig Honeyman
NationalityBritish
StatusResigned
Appointed27 May 2005(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address14 Foxglove Close
Woodham
County Durham
DL5 4PF
Director NameChristian Radeke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2009(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2012)
RoleController
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NamePeter Silverstone
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Southside Quarter
38 Burns Road, Battersea
London
SW11 5GY
Director NamePhilippe Huber
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed27 January 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NamePhilipp Grothe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2009(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Grove
Edgware
Middlesex
HA8 9SY
Secretary NameChristian Radeke
NationalityBritish
StatusResigned
Appointed12 May 2009(5 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2012)
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Jonathan Paul Hill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 207 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitesemplc.com

Location

Registered AddressSuite 26 4 Montpelier Street
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2m at £0.1Mrs Lisa Anderson
8.80%
Ordinary
11.5m at £0.1Lenani LTD
51.00%
Ordinary
7.5m at £0.1Mr Jerome Anderson
33.47%
Ordinary
368.9k at £0.1Sir David Frost
1.64%
Ordinary
185.9k at £0.1Sport Entertainment & Media Group LTD
0.83%
Ordinary
163.9k at £0.1Mr Garry Blackburn
0.73%
Ordinary
163.9k at £0.1Mr Richard William Littlejohn & Mrs Wendy Ann Littlejohn
0.73%
Ordinary
123k at £0.1Mr Dennis Bergkamp
0.55%
Ordinary
84k at £0.1Mr Mark James
0.37%
Ordinary
75k at £0.1David Frost Enterprises LTD
0.33%
Ordinary
49.2k at £0.1Mr David Sheron
0.22%
Ordinary
40.1k at £0.1Mr Jeremy Isaacs & Ms Joanne Isaacs
0.18%
Ordinary
-OTHER
0.18%
-
37.7k at £0.1Td Waterhouse Nominees (Europe) LTD A/c Tdwhsipp
0.17%
Ordinary
39k at £0.1W B Nominees LTD
0.17%
Ordinary
35k at £0.1Mrs Roma Estelle Goide
0.16%
Ordinary
31.3k at £0.1Rensburg Client Nominees LTD A/c Clt
0.14%
Ordinary
24.4k at £0.1David Alembick
0.11%
Ordinary
23.9k at £0.1Ms Ana Isabel Matias De Olivera
0.11%
Ordinary
16.4k at £0.1Mr Maurice Anderson
0.07%
Ordinary
11.1k at £0.1Mr Jeremy Isaacs
0.05%
Ordinary

Financials

Year2014
Net Worth£3,225,229
Current Liabilities£225,941

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

18 December 2007Delivered on: 4 January 2008
Persons entitled: Guinness Flight Vct PLC Proven Growth and Income Vct PLC Proven Vct PLC and the Global Rightsfund Ii LP (The Lenders)

Classification: Floating charge
Secured details: All monies due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the company's undertaking property assets and rights whatsoever and wheresoever present and future.
Outstanding
26 January 2004Delivered on: 28 January 2004
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The declares that the stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule to the memorandum. See the mortgage charge document for full details.
Outstanding
11 September 2003Delivered on: 13 September 2003
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for the nominees of the bank and specified in the schedule to the memorandum. See the mortgage charge document for full details.
Outstanding
20 June 2003Delivered on: 25 June 2003
Persons entitled: Barclays Bank PLC

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

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page)
6 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page)
19 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2,246,428.6
(8 pages)
19 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2,246,428.6
(8 pages)
18 August 2016Register inspection address has been changed from 21 Alan Silverstein & Co 21 Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page)
18 August 2016Register inspection address has been changed from 21 Alan Silverstein & Co 21 Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page)
5 July 2016Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co 21 Mount Grove Edgware Middlesex HA8 9SY (1 page)
5 July 2016Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co 21 Mount Grove Edgware Middlesex HA8 9SY (1 page)
25 May 2016Auditor's resignation (1 page)
25 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
8 February 2016Full accounts made up to 30 December 2013 (14 pages)
8 February 2016Full accounts made up to 31 December 2013 (14 pages)
8 February 2016Full accounts made up to 31 December 2013 (14 pages)
4 February 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 4 February 2016 (1 page)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (18 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (18 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,246,428.6
  • ANNOTATION Clarification a Second filed AR01 is registered on 30/07/2015
(7 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,246,428.6
  • ANNOTATION Clarification a Second filed AR01 is registered on 30/07/2015
(7 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 July 2014Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page)
23 July 2014Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,246,428.6
(8 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,246,428.6
(8 pages)
6 December 2013Termination of appointment of Jerome Anderson as a director (1 page)
6 December 2013Termination of appointment of Lisa Anderson as a director (1 page)
6 December 2013Termination of appointment of Jerome Anderson as a director (1 page)
6 December 2013Termination of appointment of Lisa Anderson as a director (1 page)
15 October 2013Termination of appointment of Jeffrey Weston as a director (1 page)
15 October 2013Termination of appointment of Jeffrey Weston as a director (1 page)
11 October 2013Full accounts made up to 31 December 2012 (16 pages)
11 October 2013Full accounts made up to 31 December 2012 (16 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
11 April 2012Termination of appointment of Christian Radeke as a secretary (1 page)
11 April 2012Termination of appointment of Christian Radeke as a secretary (1 page)
11 April 2012Termination of appointment of Christian Radeke as a director (1 page)
11 April 2012Termination of appointment of Christian Radeke as a director (1 page)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (11 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (11 pages)
3 May 2011Appointment of Jonathan Paul Hill as a director (3 pages)
3 May 2011Appointment of Jonathan Paul Hill as a director (3 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
10 June 2010Secretary's details changed for Christian Radeke on 15 May 2010 (1 page)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (18 pages)
10 June 2010Secretary's details changed for Christian Radeke on 15 May 2010 (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (18 pages)
10 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Mrs Lisa Anderson on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Christian Radeke on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Christian Radeke on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Jeffrey Weston on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Lisa Anderson on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Philippe Huber on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Jeffrey Weston on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Lisa Anderson on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Philipp Grothe on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Philipp Grothe on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Philipp Grothe on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Jerome Anderson on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Philippe Huber on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Christian Radeke on 15 May 2010 (2 pages)
9 June 2010Secretary's details changed for Christian Radeke on 15 May 2010 (1 page)
9 June 2010Director's details changed for Mrs Lisa Anderson on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Philippe Huber on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Philipp Grothe on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Jerome Anderson on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Philippe Huber on 15 May 2010 (2 pages)
9 June 2010Secretary's details changed for Christian Radeke on 15 May 2010 (1 page)
9 June 2010Director's details changed for Christian Radeke on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Jerome Anderson on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Jeffrey Weston on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Jerome Anderson on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Jeffrey Weston on 15 May 2010 (2 pages)
18 May 2010Termination of appointment of Peter Silverstone as a director (1 page)
18 May 2010Termination of appointment of Peter Silverstone as a director (1 page)
16 March 2010Full accounts made up to 31 December 2009 (14 pages)
16 March 2010Full accounts made up to 31 December 2009 (14 pages)
9 March 2010Appointment of Christian Radeke as a secretary (2 pages)
9 March 2010Appointment of Christian Radeke as a secretary (2 pages)
27 January 2010Termination of appointment of Craig Honeyman as a secretary (1 page)
27 January 2010Termination of appointment of Craig Honeyman as a secretary (1 page)
9 October 2009Location of register of members (1 page)
9 October 2009Location of register of members (1 page)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
2 July 2009Return made up to 15/05/09; full list of members (17 pages)
2 July 2009Return made up to 15/05/09; full list of members (17 pages)
22 June 2009Registered office changed on 22/06/2009 from, 8TH floor 6 new street square, london, EC4A 3AQ (1 page)
22 June 2009Registered office changed on 22/06/2009 from, 8TH floor 6 new street square, london, EC4A 3AQ (1 page)
29 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
29 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
26 May 2009Director appointed christian radeke (2 pages)
26 May 2009Director appointed christian radeke (2 pages)
24 February 2009Director appointed philippe huber (2 pages)
24 February 2009Registered office changed on 24/02/2009 from, 98 cockfosters road, barnet, hertfordshire, EN4 0DP (1 page)
24 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 February 2009Director appointed peter silverstone (2 pages)
24 February 2009Director appointed philipp grothe (2 pages)
24 February 2009Director appointed peter silverstone (2 pages)
24 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 February 2009Registered office changed on 24/02/2009 from, 98 cockfosters road, barnet, hertfordshire, EN4 0DP (1 page)
24 February 2009Director appointed philippe huber (2 pages)
24 February 2009Director appointed philipp grothe (2 pages)
12 September 2008Return made up to 15/05/08; full list of members (17 pages)
12 September 2008Return made up to 15/05/08; full list of members (17 pages)
13 August 2008Gbp ic 2257799.4/2246428.1\31/07/08\gbp sr [email protected]=11371.3\ (1 page)
13 August 2008Gbp ic 2257799.4/2246428.1\31/07/08\gbp sr [email protected]=11371.3\ (1 page)
23 June 2008Full accounts made up to 30 September 2007 (13 pages)
23 June 2008Full accounts made up to 30 September 2007 (13 pages)
18 March 2008Gbp ic 2307883/2257799.4\04/03/08\gbp sr [email protected]=50083.6\ (1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
18 March 2008Gbp ic 2307883/2257799.4\04/03/08\gbp sr [email protected]=50083.6\ (1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
17 January 2008£ ic 2799686/2307883 18/12/07 £ sr [email protected]=491803 (1 page)
17 January 2008£ ic 2799686/2307883 18/12/07 £ sr [email protected]=491803 (1 page)
4 January 2008Particulars of mortgage/charge (6 pages)
4 January 2008Particulars of mortgage/charge (6 pages)
29 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007Full accounts made up to 30 September 2006 (14 pages)
6 August 2007Full accounts made up to 30 September 2006 (14 pages)
21 June 2007Return made up to 15/05/07; full list of members (18 pages)
21 June 2007Return made up to 15/05/07; full list of members (18 pages)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 15/05/06; no change of members (8 pages)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 15/05/06; no change of members (8 pages)
28 June 2006Full accounts made up to 30 September 2005 (14 pages)
28 June 2006Full accounts made up to 30 September 2005 (14 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
5 August 2005Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page)
27 July 2005Full accounts made up to 31 May 2004 (13 pages)
27 July 2005Full accounts made up to 31 May 2004 (13 pages)
7 June 2005Return made up to 15/05/05; full list of members (18 pages)
7 June 2005Return made up to 15/05/05; full list of members (18 pages)
29 September 2004Certificate of cancellation of share premium account (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Certificate of cancellation of share premium account (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2004Cancellation of share prem acct (4 pages)
25 September 2004Cancellation of share prem acct (4 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
17 June 2004Return made up to 15/05/04; full list of members (17 pages)
17 June 2004Return made up to 15/05/04; full list of members (17 pages)
10 June 2004Director resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 1 park row leeds LS1 5AB (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 1 park row, leeds, LS1 5AB (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
28 January 2004Particulars of contract relating to shares (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Ad 04/08/03-18/11/03 £ si [email protected]=2799686 £ ic 1/2799687 (17 pages)
28 January 2004Ad 04/08/03-18/11/03 £ si [email protected]=2799686 £ ic 1/2799687 (17 pages)
28 January 2004Particulars of contract relating to shares (3 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 July 2003Nc inc already adjusted 19/06/03 (1 page)
4 July 2003Nc inc already adjusted 19/06/03 (1 page)
4 July 2003Div 25/06/03 (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 July 2003Div 25/06/03 (1 page)
25 June 2003Particulars of mortgage/charge (6 pages)
25 June 2003Particulars of mortgage/charge (6 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
12 June 2003Company name changed pinco 1952 LIMITED\certificate issued on 12/06/03 (2 pages)
12 June 2003Company name changed pinco 1952 LIMITED\certificate issued on 12/06/03 (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Director resigned (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)