Company NameGDH Robin Limited
DirectorsNicholas Anthony Daddario and Sara Silveira Da Costa Da Cunha Rego
Company StatusActive
Company Number04866768
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Previous NameHeart Internet Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Arizona
85284
Director NameMs Sara Silveira Da Costa Da Cunha Rego
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 November 2023(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Timothy James Mark Beresford Brealey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Quay
Nottingham
NG7 1FW
Director NameMr Jonathan Robert Eric Brealey
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Quay
Nottingham
NG7 1FW
Secretary NameMr Timothy James Mark Beresford - Brealey
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Castle Quay
Nottingham
NG7 1FW
Director NameMrs Tracey Louise Beresford-Brealey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Quay
Nottingham
NG7 1FW
Director NameMrs Cassandra Brealey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Quay
Nottingham
NG7 1FW
Director NameMr Tobias Mohr
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2011(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1FF
Director NameMr Thomas Vollrath
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2011(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1FF
Secretary NameMr James Shutler
StatusResigned
Appointed16 August 2011(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2017)
RoleCompany Director
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Patrick Pulvermueller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2011(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address14 Welserstrasse
Koln
D-51149
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Matthew Stephen Mansell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2014(10 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2016)
RoleBrand Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Craig Marlow Cotter
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(14 years, 3 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMs Sara Silveira Da Costa Da Cunha Rego
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed14 June 2018(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.heartinternet.co.uk/
Telephone01307 090846
Telephone regionForfar

Location

Registered Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

520 at £1Hel Bidco LTD
52.00%
Ordinary
480 at £1Hel Bidco LTD
48.00%
Ordinary A

Financials

Year2014
Turnover£15,231,000
Gross Profit£10,633,000
Net Worth£18,092,000
Cash£3,078,000
Current Liabilities£3,412,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

13 February 2015Delivered on: 18 February 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Tm number: 2454502;. class: 42;. mark text: heart internet. For more details please refer to the charging instrument.
Outstanding
26 November 2013Delivered on: 7 December 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Tm numbers 2454502, 10400299 and 10395473. notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 2 November 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Trademarks:. Proprietor: heart internet limited. Tm number: 2454502, 10400299, 10395473. notification of addition to or amendment of charge.
Outstanding
26 August 2011Delivered on: 8 September 2011
Satisfied on: 23 October 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Accession deed to a debenture dated 14 september 2010 and
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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.
Fully Satisfied
19 April 2004Delivered on: 21 April 2004
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £110,000 credited to account designation 39099014 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

5 November 2020Full accounts made up to 31 December 2019 (35 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 December 2018 (33 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Richard Anthony Winslow as a director on 14 June 2018 (1 page)
14 June 2018Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 14 June 2018 (2 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
12 October 2017Full accounts made up to 31 December 2016 (28 pages)
12 October 2017Full accounts made up to 31 December 2016 (28 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Craig Marlow Cotter as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Craig Marlow Cotter as a director on 5 July 2017 (1 page)
23 May 2017Satisfaction of charge 048667680005 in full (1 page)
23 May 2017Satisfaction of charge 048667680004 in full (1 page)
23 May 2017Satisfaction of charge 048667680004 in full (1 page)
23 May 2017Satisfaction of charge 048667680003 in full (1 page)
23 May 2017Satisfaction of charge 048667680005 in full (1 page)
23 May 2017Satisfaction of charge 048667680003 in full (1 page)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
10 May 2016Appointment of Mr Richard Anthony Winslow as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Richard Anthony Winslow as a director on 10 May 2016 (2 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 March 2016Appointment of Mr Craig Marlow Cotter as a director on 5 March 2016 (2 pages)
9 March 2016Termination of appointment of Richard Anthony Winslow as a director on 5 March 2016 (1 page)
9 March 2016Termination of appointment of Richard Anthony Winslow as a director on 5 March 2016 (1 page)
9 March 2016Appointment of Mr Craig Marlow Cotter as a director on 5 March 2016 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
18 February 2015Registration of charge 048667680005, created on 13 February 2015 (61 pages)
18 February 2015Registration of charge 048667680005, created on 13 February 2015 (61 pages)
8 January 2015Secretary's details changed for Mr. James Shutler on 8 January 2015 (1 page)
8 January 2015Secretary's details changed for Mr. James Shutler on 8 January 2015 (1 page)
8 January 2015Secretary's details changed for Mr. James Shutler on 8 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF United Kingdom to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF United Kingdom to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (21 pages)
8 September 2014Full accounts made up to 31 December 2013 (21 pages)
11 August 2014Appointment of Mr Richard Winslow as a director on 17 July 2014 (2 pages)
11 August 2014Appointment of Mr Richard Winslow as a director on 17 July 2014 (2 pages)
11 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (1 page)
11 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (1 page)
11 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (1 page)
16 May 2014Termination of appointment of Timothy Beresford Brealey as a director (1 page)
16 May 2014Termination of appointment of Jonathan Brealey as a director (1 page)
16 May 2014Termination of appointment of Jonathan Brealey as a director (1 page)
16 May 2014Termination of appointment of Timothy Beresford Brealey as a director (1 page)
25 March 2014Appointment of Mr Matthew Stephen Mansell as a director (2 pages)
25 March 2014Appointment of Mr Matthew Stephen Mansell as a director (2 pages)
3 March 2014Termination of appointment of Thomas Vollrath as a director (1 page)
3 March 2014Termination of appointment of Thomas Vollrath as a director (1 page)
30 January 2014Termination of appointment of Patrick Pulvermueller as a director (1 page)
30 January 2014Termination of appointment of Patrick Pulvermueller as a director (1 page)
30 January 2014Termination of appointment of Tobias Mohr as a director (1 page)
30 January 2014Appointment of Mr James Leslie Shutler as a director (2 pages)
30 January 2014Appointment of Mr James Leslie Shutler as a director (2 pages)
30 January 2014Termination of appointment of Tobias Mohr as a director (1 page)
7 December 2013Registration of charge 048667680004 (60 pages)
7 December 2013Registration of charge 048667680004 (60 pages)
2 November 2013Registration of charge 048667680003 (21 pages)
2 November 2013Registration of charge 048667680003 (21 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(9 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(9 pages)
5 September 2012Full accounts made up to 31 December 2011 (20 pages)
5 September 2012Full accounts made up to 31 December 2011 (20 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
15 August 2012Termination of appointment of Patrick Pulvermueller as a director (1 page)
15 August 2012Termination of appointment of Patrick Pulvermueller as a director (1 page)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2011Registered office address changed from 2 Castle Quay Nottingham NG7 1FW on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 2 Castle Quay Nottingham NG7 1FW on 18 October 2011 (1 page)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (28 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (28 pages)
1 September 2011Appointment of Mr. Tobias Mohr as a director (2 pages)
1 September 2011Appointment of Mr. James Shutler as a secretary (2 pages)
1 September 2011Appointment of Mr. Patrick Pulvermueller as a director (2 pages)
1 September 2011Appointment of Mr. Patrick Pulvermueller as a director (2 pages)
1 September 2011Appointment of Mr. Thomas Vollrath as a director (2 pages)
1 September 2011Appointment of Mr. Tobias Mohr as a director (2 pages)
1 September 2011Appointment of Mr. Thomas Vollrath as a director (2 pages)
1 September 2011Appointment of Mr. James Shutler as a secretary (2 pages)
31 August 2011Termination of appointment of Timothy Beresford - Brealey as a secretary (1 page)
31 August 2011Termination of appointment of Tracey Beresford-Brealey as a director (1 page)
31 August 2011Appointment of Mr. Patrick Pulvermueller as a director (2 pages)
31 August 2011Termination of appointment of Tracey Beresford-Brealey as a director (1 page)
31 August 2011Termination of appointment of Cassandra Brealey as a director (1 page)
31 August 2011Termination of appointment of Cassandra Brealey as a director (1 page)
31 August 2011Appointment of Mr. Patrick Pulvermueller as a director (2 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
31 August 2011Termination of appointment of Timothy Beresford - Brealey as a secretary (1 page)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 August 2011Auditor's resignation (1 page)
24 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
24 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
24 August 2011Auditor's resignation (1 page)
28 July 2011Memorandum and Articles of Association (9 pages)
28 July 2011Memorandum and Articles of Association (9 pages)
26 July 2011Director's details changed for Mr Timothy James Mark Beresford Brealey on 25 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Timothy James Mark Beresford Brealey on 25 July 2011 (2 pages)
25 July 2011Director's details changed for Mrs Tracey Louise Beresford-Brealey on 25 July 2011 (2 pages)
25 July 2011Director's details changed for Mrs Tracey Louise Beresford-Brealey on 25 July 2011 (2 pages)
7 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
7 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
25 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
7 October 2009Secretary's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mrs Cassandra Brealey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Cassandra Brealey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Robert Eric Brealey on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (1 page)
7 October 2009Director's details changed for Jonathan Robert Eric Brealey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Tracey Louise Beresford-Brealey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Tracey Louise Beresford-Brealey on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mrs Tracey Louise Beresford-Brealey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Robert Eric Brealey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Cassandra Brealey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy James Mark Beresford - Brealey on 6 October 2009 (2 pages)
24 September 2009Return made up to 14/08/09; full list of members (5 pages)
24 September 2009Return made up to 14/08/09; full list of members (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 March 2009Gbp nc 1000/2000\10/03/09 (2 pages)
23 March 2009Gbp nc 1000/2000\10/03/09 (2 pages)
20 March 2009Director appointed mrs tracey louise beresford-brealey (1 page)
20 March 2009Ad 10/03/09\gbp si 480@1=480\gbp ic 520/1000\ (2 pages)
20 March 2009Director appointed mrs cassandra brealey (1 page)
20 March 2009Director appointed mrs tracey louise beresford-brealey (1 page)
20 March 2009Ad 10/03/09\gbp si 480@1=480\gbp ic 520/1000\ (2 pages)
20 March 2009Director appointed mrs cassandra brealey (1 page)
20 March 2009Ad 10/03/09\gbp si 518@1=518\gbp ic 2/520\ (2 pages)
20 March 2009Ad 10/03/09\gbp si 518@1=518\gbp ic 2/520\ (2 pages)
8 October 2008Return made up to 14/08/08; full list of members (4 pages)
8 October 2008Return made up to 14/08/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from 11 faraday building nottingham science and technology park nottingham nottinghamshire NG7 2QP (1 page)
8 August 2008Registered office changed on 08/08/2008 from 11 faraday building nottingham science and technology park nottingham nottinghamshire NG7 2QP (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 September 2007Return made up to 14/08/07; full list of members (3 pages)
3 September 2007Return made up to 14/08/07; full list of members (3 pages)
16 March 2007Registered office changed on 16/03/07 from: 5 faraday building nottingham science and technology park nottingham nottinghamshire NG7 2QP (1 page)
16 March 2007Registered office changed on 16/03/07 from: 5 faraday building nottingham science and technology park nottingham nottinghamshire NG7 2QP (1 page)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 August 2006Return made up to 14/08/06; full list of members (7 pages)
30 August 2006Return made up to 14/08/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 January 2006Registered office changed on 10/01/06 from: unit 4 heathcoat building highfields science park nottingham NG7 2QJ (1 page)
10 January 2006Registered office changed on 10/01/06 from: unit 4 heathcoat building highfields science park nottingham NG7 2QJ (1 page)
22 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 September 2004Return made up to 14/08/04; full list of members (7 pages)
9 September 2004Return made up to 14/08/04; full list of members (7 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
3 October 2003Registered office changed on 03/10/03 from: gotham moor farm moor lane, gotham nottingham NG11 0LH (1 page)
3 October 2003Registered office changed on 03/10/03 from: gotham moor farm moor lane, gotham nottingham NG11 0LH (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
14 August 2003Incorporation (15 pages)
14 August 2003Incorporation (15 pages)