Company NameSynergy Gracechurch Limited
Company StatusDissolved
Company Number04768708
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date22 April 2020 (4 years ago)
Previous NameBroomco (3201) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 22 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Willem De Jager
Date of BirthJune 1985 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed18 September 2019(16 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 22 April 2020)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed10 July 2013(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 22 April 2020)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameRobert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address5 Raphael Avenue
Gidea Park
Romford
Essex
RM1 4EP
Director NameMr Robert Philip Kanerick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Goldhurst Terrace
London
NW6 3ER
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2004(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 23 December 2008)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Damien Michael Ryan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2004(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Director NameMr John Barrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence Address31 Whitebeam Avenue
Clonskeagh
Dublin 14
Irish
Director NameMr Stephen Eric Cameron Traub
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Director NameMr Michael Whelan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2013)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameMr Michael Whelan
StatusResigned
Appointed16 November 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Alexander James Brett
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2013(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceRep. Of Ireland
Correspondence AddressAvalon Leslie Avenue
Dalkey
County Dublin
Ireland
Director NameMr David Cleland Maxwell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckingham Court 78 Buckingham Gate
London
SW1E 6PE
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 16 November 2011)
Correspondence Address76 King Street
Manchester
Lancashire
M2 4NH

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

121 at £1Synergy Gracechurch Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,003,339
Gross Profit£11,003,339
Net Worth£199,768,899
Cash£7,009,994
Current Liabilities£14,399,533

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 November 2015Delivered on: 3 December 2015
Persons entitled: Legal and General Assurance Society Limited

Classification: A registered charge
Outstanding
18 April 2005Delivered on: 27 April 2005
Satisfied on: 11 July 2013
Persons entitled: Hsh Nordbank Ag (London Branch)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account (number 43824206 sort code 40-52-41). see the mortgage charge document for full details.
Fully Satisfied
22 July 2003Delivered on: 8 August 2003
Satisfied on: 11 July 2013
Persons entitled: Hsh Nordbank Ag (Secured Party)

Classification: Security agreement
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: 200A ordinary shares of £1 each in the capital of the company. Any dividend interest or monies paid or payable in relation to any of the securities. See the mortgage charge document for full details.
Fully Satisfied
22 July 2003Delivered on: 8 August 2003
Satisfied on: 11 July 2013
Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Additional property being the f/h land and buildings at 70 gracechurch street 168 fenchurch street and 22-23 lime street london EC4 t/n ngl 748318. see the mortgage charge document for full details.
Fully Satisfied
22 July 2003Delivered on: 8 August 2003
Satisfied on: 11 July 2013
Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to 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
22 July 2003Delivered on: 28 July 2003
Satisfied on: 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the chargors and the borrower to the agent, the security trustee the lenders and the beneficiaries 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
22 July 2003Delivered on: 28 July 2003
Satisfied on: 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at 70 gracechurch street 168 fenchurch street and 22-23 lime street london EC3 t/no NGL748318.
Fully Satisfied

Filing History

22 April 2020Final Gazette dissolved following liquidation (1 page)
22 January 2020Return of final meeting in a members' voluntary winding up (7 pages)
22 November 2019Liquidators' statement of receipts and payments to 19 September 2019 (7 pages)
25 September 2019Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page)
25 September 2019Appointment of Willem De Jager as a director on 18 September 2019 (2 pages)
19 October 2018Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages)
10 October 2018Appointment of a voluntary liquidator (2 pages)
10 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
(1 page)
10 October 2018Declaration of solvency (5 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
15 May 2017Full accounts made up to 31 December 2016 (23 pages)
15 May 2017Full accounts made up to 31 December 2016 (23 pages)
26 May 2016Full accounts made up to 31 December 2015 (24 pages)
26 May 2016Full accounts made up to 31 December 2015 (24 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
3 December 2015Registration of charge 047687080008, created on 26 November 2015 (32 pages)
3 December 2015Registration of charge 047687080008, created on 26 November 2015 (32 pages)
2 December 2015Memorandum and Articles of Association (9 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 December 2015Resolutions
  • RES14 ‐ Capitalisation of 52029898 ordinary shares @ £1 each 26/11/2015
  • RES14 ‐ Capitalisation of 52029898 ordinary shares @ £1 each 26/11/2015
(3 pages)
2 December 2015Memorandum and Articles of Association (9 pages)
2 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 52,030,019
(4 pages)
2 December 2015Resolutions
  • RES14 ‐ Capitalisation of 52029898 ordinary shares @ £1 each 26/11/2015
(3 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 52,030,019
(4 pages)
26 November 2015Statement by Directors (2 pages)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 November 2015Solvency Statement dated 26/11/15 (2 pages)
26 November 2015Solvency Statement dated 26/11/15 (2 pages)
26 November 2015Statement by Directors (2 pages)
26 November 2015Statement of capital on 26 November 2015
  • GBP 1
(4 pages)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 November 2015Statement of capital on 26 November 2015
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 121
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 121
(4 pages)
29 April 2015Full accounts made up to 31 December 2014 (18 pages)
29 April 2015Full accounts made up to 31 December 2014 (18 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 121
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 121
(4 pages)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
2 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
31 July 2013Appointment of Legal & General Co Sec Limited as a secretary (3 pages)
31 July 2013Appointment of Legal & General Co Sec Limited as a secretary (3 pages)
22 July 2013Section 519 (1 page)
22 July 2013Section 519 (1 page)
19 July 2013Appointment of Mr Andrew Banks as a director (3 pages)
19 July 2013Termination of appointment of Alexander Brett as a director (2 pages)
19 July 2013Termination of appointment of Michael Whelan as a secretary (2 pages)
19 July 2013Appointment of Gordon Clark Aitchison as a director (3 pages)
19 July 2013Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE on 19 July 2013 (2 pages)
19 July 2013Termination of appointment of Michael Whelan as a director (2 pages)
19 July 2013Termination of appointment of Alexander Brett as a director (2 pages)
19 July 2013Termination of appointment of David Maxwell as a director (2 pages)
19 July 2013Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE on 19 July 2013 (2 pages)
19 July 2013Termination of appointment of Michael Whelan as a secretary (2 pages)
19 July 2013Termination of appointment of Michael Whelan as a director (2 pages)
19 July 2013Appointment of Mr Andrew Banks as a director (3 pages)
19 July 2013Termination of appointment of David Maxwell as a director (2 pages)
19 July 2013Appointment of Gordon Clark Aitchison as a director (3 pages)
17 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 179,065,704,800
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 179,065,704,800
(4 pages)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Statement of capital on 16 July 2013
  • GBP 121
(4 pages)
16 July 2013Statement of capital on 16 July 2013
  • GBP 121
(4 pages)
16 July 2013Solvency statement dated 11/07/13 (1 page)
16 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Statement by directors (1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
16 July 2013Statement by directors (1 page)
16 July 2013Solvency statement dated 11/07/13 (1 page)
16 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
11 July 2013Satisfaction of charge 6 in full (4 pages)
11 July 2013Satisfaction of charge 7 in full (4 pages)
11 July 2013Satisfaction of charge 6 in full (4 pages)
11 July 2013Satisfaction of charge 4 in full (4 pages)
11 July 2013Satisfaction of charge 4 in full (4 pages)
11 July 2013Satisfaction of charge 7 in full (4 pages)
11 July 2013Satisfaction of charge 3 in full (12 pages)
11 July 2013Satisfaction of charge 3 in full (12 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
14 June 2013Group of companies' accounts made up to 30 June 2012 (19 pages)
14 June 2013Group of companies' accounts made up to 30 June 2012 (19 pages)
30 April 2013Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 30 April 2013 (2 pages)
13 March 2013Appointment of Alexander James Brett as a director (3 pages)
13 March 2013Appointment of Alexander James Brett as a director (3 pages)
8 March 2013Appointment of Mr David Cleland Maxwell as a director (3 pages)
8 March 2013Appointment of Mr David Cleland Maxwell as a director (3 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Full accounts made up to 30 June 2011 (20 pages)
2 July 2012Full accounts made up to 30 June 2011 (20 pages)
30 November 2011Appointment of Mr Michael Whelan as a secretary (1 page)
30 November 2011Appointment of Mr Michael Whelan as a secretary (1 page)
29 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
29 November 2011Termination of appointment of John Barrett as a director (1 page)
29 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
29 November 2011Termination of appointment of Jc Secretaries Limited as a secretary (1 page)
29 November 2011Termination of appointment of Jc Secretaries Limited as a secretary (1 page)
29 November 2011Termination of appointment of John Barrett as a director (1 page)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2011Full accounts made up to 30 June 2010 (18 pages)
4 April 2011Full accounts made up to 30 June 2010 (18 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Jc Secretaries Limited on 18 May 2010 (1 page)
7 February 2011Director's details changed for Mr John Barrett on 18 May 2010 (2 pages)
7 February 2011Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Jc Secretaries Limited on 18 May 2010 (1 page)
7 February 2011Director's details changed for Mr John Barrett on 18 May 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010Full accounts made up to 30 June 2009 (18 pages)
11 June 2010Full accounts made up to 30 June 2009 (18 pages)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
25 May 2009Secretary's change of particulars / jc secretaries LIMITED / 23/05/2009 (1 page)
25 May 2009Secretary's change of particulars / jc secretaries LIMITED / 23/05/2009 (1 page)
31 December 2008Appointment terminated director tyrone allard (1 page)
31 December 2008Appointment terminated director tyrone allard (1 page)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
9 December 2008Full accounts made up to 30 June 2008 (15 pages)
9 December 2008Full accounts made up to 30 June 2008 (15 pages)
6 June 2008Return made up to 18/05/08; full list of members (3 pages)
6 June 2008Return made up to 18/05/08; full list of members (3 pages)
20 December 2007Full accounts made up to 30 June 2007 (15 pages)
20 December 2007Full accounts made up to 30 June 2007 (15 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
4 April 2007Full accounts made up to 30 June 2006 (15 pages)
4 April 2007Full accounts made up to 30 June 2006 (15 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
5 September 2006Full accounts made up to 30 June 2005 (15 pages)
5 September 2006Full accounts made up to 30 June 2005 (15 pages)
2 June 2006Return made up to 18/05/06; full list of members (7 pages)
2 June 2006Return made up to 18/05/06; full list of members (7 pages)
11 July 2005Return made up to 18/05/05; full list of members (7 pages)
11 July 2005Return made up to 18/05/05; full list of members (7 pages)
13 June 2005Full accounts made up to 30 June 2004 (16 pages)
13 June 2005Full accounts made up to 30 June 2004 (16 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005New director appointed (4 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (4 pages)
14 April 2005Director resigned (1 page)
18 January 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
18 January 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 76 king street manchester greater manchester M2 4NH (1 page)
6 January 2005Registered office changed on 06/01/05 from: 76 king street manchester greater manchester M2 4NH (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Auditor's resignation (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Auditor's resignation (2 pages)
6 January 2005New director appointed (6 pages)
6 January 2005New director appointed (6 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
15 June 2004Return made up to 18/05/04; full list of members (7 pages)
15 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 September 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
9 September 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
24 August 2003New secretary appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (9 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (9 pages)
7 August 2003New director appointed (5 pages)
7 August 2003Registered office changed on 07/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2003New director appointed (4 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2003Registered office changed on 07/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 August 2003New director appointed (4 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Ad 18/07/03--------- £ si 120@1=120 £ ic 1/121 (2 pages)
7 August 2003New director appointed (5 pages)
7 August 2003Ad 18/07/03--------- £ si 120@1=120 £ ic 1/121 (2 pages)
7 August 2003New director appointed (3 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
28 July 2003Particulars of mortgage/charge (10 pages)
28 July 2003Particulars of mortgage/charge (10 pages)
30 June 2003Company name changed broomco (3201) LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed broomco (3201) LIMITED\certificate issued on 30/06/03 (2 pages)
18 May 2003Incorporation (19 pages)
18 May 2003Incorporation (19 pages)