Company NameMetrowise Limited
DirectorChantel Athlene Garfield
Company StatusActive
Company Number04860269
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(4 days after company formation)
Appointment Duration8 years, 5 months (resigned 11 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Director NameMr Henry Anson Game
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2003(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers
4 Raynhams, High Street
Saffron Walden
Essex
CB10 1AU
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Secretary NameMr Keith Towers
NationalityBritish
StatusResigned
Appointed11 August 2003(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
10 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr Clive Stuart Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address173 Landells Road
London
SE22 9PN
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitectc-services.com
Telephone020 33202202
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Lcl Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,251,188
Cash£11,313
Current Liabilities£9,940,764

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

7 November 2013Delivered on: 23 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 19 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2010Delivered on: 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 February 2009Delivered on: 10 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 December 2005Delivered on: 20 December 2005
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right,title and interest from time to time in and to each of the following assets the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details.
Outstanding
14 February 2005Delivered on: 24 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,105,338 ordinary shares in aberdeen international (iom) life assurance limited, 110 redeemable preferance shares in aberdeen international (iom) life assurance limited and all income derived from such.
Outstanding
11 February 2005Delivered on: 23 February 2005
Persons entitled: National Westminster Bank PLC

Classification: A deed of assignment
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: With full title guarantee all the assignors right, title benefit and interest to the assigned contracts including all sums payable. See the mortgage charge document for full details.
Outstanding
11 February 2005Delivered on: 23 February 2005
Persons entitled: National Westminster Bank PLC

Classification: A charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities and all income derived from the securities and all rights. See the mortgage charge document for full details.
Outstanding
22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
10 August 2018Delivered on: 10 August 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
11 February 2005Delivered on: 23 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 October 2023Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages)
9 October 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
9 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page)
9 October 2023Change of details for L C L Acquisitions Limited as a person with significant control on 9 October 2023 (2 pages)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (19 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
11 May 2022Satisfaction of charge 048602690014 in full (4 pages)
2 January 2022Full accounts made up to 31 December 2020 (19 pages)
26 July 2021Registration of charge 048602690014, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 048602690013 in full (1 page)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (17 pages)
2 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
6 April 2020Satisfaction of charge 048602690012 in full (4 pages)
2 April 2020Registration of charge 048602690013, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 6 in full (4 pages)
12 March 2020Satisfaction of charge 048602690008 in full (4 pages)
12 March 2020Satisfaction of charge 2 in full (4 pages)
12 March 2020Satisfaction of charge 4 in full (4 pages)
12 March 2020Satisfaction of charge 7 in full (4 pages)
12 March 2020Satisfaction of charge 5 in full (4 pages)
12 March 2020Satisfaction of charge 048602690010 in full (4 pages)
12 March 2020Satisfaction of charge 048602690011 in full (4 pages)
12 March 2020Satisfaction of charge 048602690009 in full (4 pages)
12 March 2020Satisfaction of charge 3 in full (4 pages)
12 March 2020Satisfaction of charge 1 in full (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (16 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
31 October 2018Registration of charge 048602690012, created on 30 October 2018 (66 pages)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
10 August 2018Registration of charge 048602690011, created on 10 August 2018 (39 pages)
26 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
16 July 2018Change of details for L C L Acquisitions Limited as a person with significant control on 11 April 2018 (2 pages)
16 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
20 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
1 November 2017Notification of L C L Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of L C L Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Registration of charge 048602690010, created on 13 October 2017 (66 pages)
17 October 2017Full accounts made up to 31 December 2016 (17 pages)
17 October 2017Registration of charge 048602690010, created on 13 October 2017 (66 pages)
17 October 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
4 June 2015Full accounts made up to 31 December 2014 (16 pages)
4 June 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
23 November 2013Registration of charge 048602690009 (42 pages)
23 November 2013Registration of charge 048602690009 (42 pages)
19 November 2013Registration of charge 048602690008 (57 pages)
19 November 2013Registration of charge 048602690008 (57 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages)
24 August 2012Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
12 April 2012Termination of appointment of Clive Oliver as a director (1 page)
12 April 2012Termination of appointment of Clive Oliver as a director (1 page)
12 April 2012Appointment of Mr Thomas Damian Ely as a director (2 pages)
12 April 2012Appointment of Mr Thomas Damian Ely as a director (2 pages)
16 January 2012Termination of appointment of Andrew Brannon as a director (1 page)
16 January 2012Termination of appointment of Andrew Brannon as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 7 (16 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 7 (16 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 September 2010Appointment of Mr George William Fitzsimons as a director (3 pages)
3 September 2010Appointment of Mr George William Fitzsimons as a director (3 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
10 August 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
10 August 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
18 August 2009Return made up to 07/08/09; full list of members (3 pages)
18 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 December 2008Appointment terminated director philip holden (1 page)
16 December 2008Appointment terminated director philip holden (1 page)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2008Full accounts made up to 31 December 2007 (16 pages)
3 September 2008Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
31 March 2007Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Return made up to 07/08/06; full list of members (2 pages)
30 August 2006Return made up to 07/08/06; full list of members (2 pages)
4 January 2006Auditor's resignation (1 page)
4 January 2006Auditor's resignation (1 page)
22 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 December 2005Particulars of mortgage/charge (9 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
13 December 2005Declaration of assistance for shares acquisition (7 pages)
13 December 2005Declaration of assistance for shares acquisition (7 pages)
6 September 2005Return made up to 07/08/05; full list of members (7 pages)
6 September 2005Return made up to 07/08/05; full list of members (7 pages)
14 June 2005Full accounts made up to 31 December 2004 (6 pages)
14 June 2005Full accounts made up to 31 December 2004 (6 pages)
24 February 2005Director resigned (1 page)
24 February 2005Particulars of mortgage/charge (5 pages)
24 February 2005Director resigned (1 page)
24 February 2005Particulars of mortgage/charge (5 pages)
23 February 2005Particulars of mortgage/charge (5 pages)
23 February 2005Particulars of mortgage/charge (5 pages)
23 February 2005Particulars of mortgage/charge (4 pages)
23 February 2005Particulars of mortgage/charge (5 pages)
23 February 2005Particulars of mortgage/charge (4 pages)
23 February 2005Particulars of mortgage/charge (5 pages)
16 February 2005New director appointed (3 pages)
16 February 2005New director appointed (3 pages)
10 February 2005Registered office changed on 10/02/05 from: thompson house 3 - 6 richmond terrace blackburn lancashire BB1 7AU (1 page)
10 February 2005Registered office changed on 10/02/05 from: thompson house 3 - 6 richmond terrace blackburn lancashire BB1 7AU (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
11 August 2004Return made up to 07/08/04; full list of members (7 pages)
11 August 2004Return made up to 07/08/04; full list of members (7 pages)
18 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
18 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
25 September 2003New secretary appointed;new director appointed (4 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed;new director appointed (4 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
7 August 2003Incorporation (16 pages)
7 August 2003Incorporation (16 pages)