London
EC2R 5AA
Director Name | Mr Simon Benedict Gadd |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Craig Kenneth Brown |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Bernard Leigh Hickman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Cheryl Caroline Hinton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 March 2023(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Michael Batty |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(11 years, 6 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Kevin David Allen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Birchy Close Solihull West Midlands B90 1QL |
Secretary Name | Sally-Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Danford Lane Solihull West Midlands B91 1QD |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | Mr Peter Howard Turley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 July 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rowan Fields Crossgates Scarborough North Yorkshire YO12 4NQ |
Director Name | Mr Christopher Guy Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Non-Executive Director |
Correspondence Address | Ladham House Ladham Road Goudhurst Kent TN17 1DB |
Secretary Name | Mr Peter Howard Turley |
---|---|
Status | Resigned |
Appointed | 27 September 2012(9 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 May 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor Warwick House 737 Warwick Road Solihull West Midlands B91 3DG |
Director Name | Mr Rajiv Agarwal |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Mr Rajiv Agarwal |
---|---|
Status | Resigned |
Appointed | 23 May 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Griffiths |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Bernie Hickman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Charles Addison Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 March 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Steven Martyn Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(12 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Kerrigan William Procter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Sarah Stevenson James |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher James Knight |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen William Haggerty |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Alfred Barrington Meeks |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2022) |
Role | Portfolio Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Lorna Louise Shah |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Paul Alexander Buchanan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Claire Tara Singleton |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2022) |
Role | Ceo, Home Finance |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew Kail |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | The Nmb Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2012) |
Correspondence Address | 737 Warwick Road 3rd Floor Warwick House Solihull West Midlands B91 3DG |
Website | www.newlife-uk.com |
---|---|
Telephone | 0121 7122700 |
Telephone region | Birmingham |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £358,000 |
Gross Profit | £601,000 |
Net Worth | £1,031,000 |
Cash | £1,200,000 |
Current Liabilities | £1,516,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Legal & General Ltm Structuring (Spv) Limited Classification: A registered charge Outstanding |
---|---|
2 June 2015 | Delivered on: 19 June 2015 Persons entitled: Legal and General Finance PLC Classification: A registered charge Outstanding |
18 September 2014 | Delivered on: 7 October 2014 Persons entitled: Punjab National Bank (International) Limited, Birmingham Branch (as Lender) Classification: A registered charge Outstanding |
29 May 2014 | Delivered on: 17 June 2014 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
11 December 2013 | Delivered on: 21 December 2013 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 5 December 2013 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2010 | Delivered on: 6 April 2010 Satisfied on: 14 July 2015 Persons entitled: Punjab National Bank (International) LTD,Birmingham Branch Classification: Deed of charge and assignment by way of security Secured details: £3,000,000.00 due or to become due from the company to the chargee. Particulars: The charged property,customer loans and customer mortgages see image for full details. Fully Satisfied |
16 March 2007 | Delivered on: 29 March 2007 Satisfied on: 24 September 2015 Persons entitled: Leeds Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
16 March 2007 | Delivered on: 29 March 2007 Satisfied on: 24 September 2015 Persons entitled: Leeds Building Society Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all right title and interest in the moneys (including interest) of the account entitled collections account. Fully Satisfied |
3 December 2020 | Termination of appointment of Stephen William Haggerty as a director on 1 December 2020 (1 page) |
---|---|
15 October 2020 | Second filing for the appointment of Claire Tara Singleton as a director (3 pages) |
15 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
14 October 2020 | Director's details changed for Mr Stephen Charles Addison Smith on 11 September 2015 (2 pages) |
15 April 2020 | Full accounts made up to 31 December 2019 (27 pages) |
7 April 2020 | Appointment of Claire Tara Singleton as a director on 6 March 2020
|
6 January 2020 | Appointment of Mr Christopher Paul Alexander Buchanan as a director on 17 December 2019 (2 pages) |
22 November 2019 | Termination of appointment of Lorna Louise Shah as a director on 22 November 2019 (1 page) |
23 October 2019 | Termination of appointment of Steven Martyn Ellis as a director on 17 September 2019 (1 page) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
7 June 2019 | Termination of appointment of Sarah Stevenson James as a director on 29 May 2019 (1 page) |
2 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 December 2018 | Satisfaction of charge 048964470007 in full (1 page) |
18 December 2018 | Satisfaction of charge 048964470004 in full (1 page) |
18 December 2018 | Satisfaction of charge 048964470005 in full (1 page) |
18 December 2018 | Satisfaction of charge 048964470006 in full (1 page) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
12 October 2018 | Change of details for New Life Home Finance Limited as a person with significant control on 31 January 2017 (2 pages) |
27 July 2018 | Appointment of Lorna Louise Shah as a director on 3 July 2018 (2 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 February 2018 | Appointment of Mr Alfred Barrington Meeks as a director on 23 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Stephen William Haggerty as a director on 23 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Kerrigan William Procter as a director on 7 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 April 2017 | Second filing for the appointment of Kerrigan William Procter as a director (6 pages) |
20 April 2017 | Second filing for the appointment of Kerrigan William Procter as a director (6 pages) |
3 April 2017 | Termination of appointment of Bernie Hickman as a director on 28 March 2017 (1 page) |
3 April 2017 | Appointment of Christopher James Knight as a director on 28 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Bernie Hickman as a director on 28 March 2017 (1 page) |
3 April 2017 | Appointment of Christopher James Knight as a director on 28 March 2017 (2 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
16 December 2016 | Registration of charge 048964470009, created on 14 December 2016 (35 pages) |
16 December 2016 | Registration of charge 048964470009, created on 14 December 2016 (35 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 March 2016 | Appointment of Sarah Stevenson James as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Sarah Stevenson James as a director on 11 March 2016 (2 pages) |
26 January 2016 | Appointment of Mr Kerrigan William Procter as a director on 18 January 2016
|
26 January 2016 | Appointment of Mr Kerrigan William Procter as a director on 18 January 2016
|
26 January 2016 | Appointment of Mr Kerrigan William Procter as a director on 18 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Peter Lucas as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Peter Lucas as a director on 31 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 October 2015 | Appointment of Steven Martyn Ellis as a director on 22 September 2015 (2 pages) |
13 October 2015 | Appointment of Steven Martyn Ellis as a director on 22 September 2015 (2 pages) |
24 September 2015 | Satisfaction of charge 1 in full (4 pages) |
24 September 2015 | Satisfaction of charge 2 in full (7 pages) |
24 September 2015 | Satisfaction of charge 1 in full (4 pages) |
24 September 2015 | Satisfaction of charge 2 in full (7 pages) |
23 September 2015 | Auditor's resignation (5 pages) |
23 September 2015 | Auditor's resignation (5 pages) |
14 September 2015 | Appointment of Mr Stephen Charles Addison Smith as a director on 11 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Stephen Charles Addison Smith as a director on 11 September 2015 (2 pages) |
14 July 2015 | Satisfaction of charge 3 in full (4 pages) |
14 July 2015 | Satisfaction of charge 3 in full (4 pages) |
7 July 2015 | Group of companies' accounts made up to 28 February 2015 (24 pages) |
7 July 2015 | Group of companies' accounts made up to 28 February 2015 (24 pages) |
2 July 2015 | Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Stephen Griffiths as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Stephen Griffiths as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page) |
19 June 2015 | Registration of charge 048964470008, created on 2 June 2015 (31 pages) |
19 June 2015 | Registration of charge 048964470008, created on 2 June 2015 (31 pages) |
19 June 2015 | Registration of charge 048964470008, created on 2 June 2015 (31 pages) |
15 April 2015 | Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page) |
14 April 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
14 April 2015 | Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Warwick House 737 Warwick Road Solihull West Midlands B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Rajiv Agarwal as a secretary on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Rajiv Agarwal as a secretary on 1 April 2015 (1 page) |
14 April 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Rajiv Agarwal on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Rajiv Agarwal on 1 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Warwick House 737 Warwick Road Solihull West Midlands B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr Rajiv Agarwal on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Rajiv Agarwal as a secretary on 1 April 2015 (1 page) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 October 2014 | Registration of charge 048964470007, created on 18 September 2014 (25 pages) |
7 October 2014 | Registration of charge 048964470007, created on 18 September 2014 (25 pages) |
16 July 2014 | Group of companies' accounts made up to 28 February 2014 (25 pages) |
16 July 2014 | Group of companies' accounts made up to 28 February 2014 (25 pages) |
17 June 2014 | Registration of charge 048964470006 (24 pages) |
17 June 2014 | Registration of charge 048964470006 (24 pages) |
17 April 2014 | Section 519 (1 page) |
17 April 2014 | Section 519 (1 page) |
9 January 2014 | Group of companies' accounts made up to 28 February 2013 (22 pages) |
9 January 2014 | Group of companies' accounts made up to 28 February 2013 (22 pages) |
21 December 2013 | Registration of charge 048964470005 (29 pages) |
21 December 2013 | Registration of charge 048964470005 (29 pages) |
5 December 2013 | Registration of charge 048964470004 (33 pages) |
5 December 2013 | Registration of charge 048964470004 (33 pages) |
24 September 2013 | Registered office address changed from 3Rd Floor Warwick House 737 Warwick Road Solihull West Midlands B91 3DG on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Registered office address changed from 3Rd Floor Warwick House 737 Warwick Road Solihull West Midlands B91 3DG on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 May 2013 | Termination of appointment of Peter Turley as a secretary (1 page) |
28 May 2013 | Appointment of Mr Rajiv Agarwal as a secretary (1 page) |
28 May 2013 | Termination of appointment of Peter Turley as a secretary (1 page) |
28 May 2013 | Appointment of Mr Rajiv Agarwal as a director (2 pages) |
28 May 2013 | Appointment of Mr Rajiv Agarwal as a secretary (1 page) |
28 May 2013 | Appointment of Mr Rajiv Agarwal as a director (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Change of share class name or designation (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Change of share class name or designation (2 pages) |
23 May 2013 | Change of share class name or designation (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Change of share class name or designation (2 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Appointment of Mr Peter Howard Turley as a secretary (1 page) |
3 October 2012 | Termination of appointment of Kevin Allen as a director (1 page) |
3 October 2012 | Termination of appointment of The Nmb Group Limited as a secretary (1 page) |
3 October 2012 | Termination of appointment of The Nmb Group Limited as a secretary (1 page) |
3 October 2012 | Termination of appointment of Kevin Allen as a director (1 page) |
3 October 2012 | Appointment of Mr Peter Howard Turley as a secretary (1 page) |
12 June 2012 | Group of companies' accounts made up to 29 February 2012 (19 pages) |
12 June 2012 | Group of companies' accounts made up to 29 February 2012 (19 pages) |
21 September 2011 | Annual return made up to 11 September 2011 (17 pages) |
21 September 2011 | Annual return made up to 11 September 2011 (17 pages) |
8 September 2011 | Termination of appointment of Sally-Anne Rose as a secretary (1 page) |
8 September 2011 | Appointment of The Nmb Group Limited as a secretary (2 pages) |
8 September 2011 | Termination of appointment of Sally-Anne Rose as a secretary (1 page) |
8 September 2011 | Appointment of The Nmb Group Limited as a secretary (2 pages) |
31 May 2011 | Group of companies' accounts made up to 28 February 2011 (19 pages) |
31 May 2011 | Group of companies' accounts made up to 28 February 2011 (19 pages) |
28 February 2011 | Full accounts made up to 28 February 2010 (19 pages) |
28 February 2011 | Full accounts made up to 28 February 2010 (19 pages) |
12 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (18 pages) |
12 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (18 pages) |
23 July 2010 | Particulars of contract relating to shares (2 pages) |
23 July 2010 | Particulars of contract relating to shares (2 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 18 February 2005
|
23 July 2010 | Statement of capital following an allotment of shares on 18 February 2005
|
6 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 January 2010 | Full accounts made up to 28 February 2009 (21 pages) |
21 January 2010 | Full accounts made up to 28 February 2009 (21 pages) |
23 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
21 July 2008 | Group of companies' accounts made up to 29 February 2008 (20 pages) |
21 July 2008 | Group of companies' accounts made up to 29 February 2008 (20 pages) |
10 January 2008 | Group of companies' accounts made up to 28 February 2007 (19 pages) |
10 January 2008 | Group of companies' accounts made up to 28 February 2007 (19 pages) |
5 November 2007 | Return made up to 11/09/07; no change of members (8 pages) |
5 November 2007 | Return made up to 11/09/07; no change of members (8 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (9 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (9 pages) |
6 June 2006 | Group of companies' accounts made up to 28 February 2006 (16 pages) |
6 June 2006 | Group of companies' accounts made up to 28 February 2006 (16 pages) |
21 September 2005 | Return made up to 11/09/05; full list of members (9 pages) |
21 September 2005 | Return made up to 11/09/05; full list of members (9 pages) |
14 July 2005 | Group of companies' accounts made up to 28 February 2005 (17 pages) |
14 July 2005 | Group of companies' accounts made up to 28 February 2005 (17 pages) |
9 July 2005 | Ad 22/06/05--------- £ si [email protected]=211174 £ ic 995565/1206739 (3 pages) |
9 July 2005 | Ad 22/06/05--------- £ si [email protected]=211174 £ ic 995565/1206739 (3 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
8 March 2005 | Ad 18/02/05--------- £ si [email protected]=279437 £ ic 716128/995565 (3 pages) |
8 March 2005 | Ad 18/02/05--------- £ si 291125@1=291125 £ ic 425003/716128 (3 pages) |
8 March 2005 | Ad 18/02/05--------- £ si [email protected]=279437 £ ic 716128/995565 (3 pages) |
8 March 2005 | Ad 18/02/05--------- £ si 291125@1=291125 £ ic 425003/716128 (3 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
1 October 2004 | Return made up to 11/09/04; full list of members (9 pages) |
1 October 2004 | Return made up to 11/09/04; full list of members (9 pages) |
18 December 2003 | New director appointed (1 page) |
18 December 2003 | New director appointed (1 page) |
4 December 2003 | Ad 19/11/03--------- £ si [email protected]=279437 £ ic 3/279440 (2 pages) |
4 December 2003 | Ad 19/11/03--------- £ si [email protected]=145562 £ ic 279440/425002 (2 pages) |
4 December 2003 | Ad 19/11/03--------- £ si [email protected]=279437 £ ic 3/279440 (2 pages) |
4 December 2003 | Ad 19/11/03--------- £ si [email protected]=145562 £ ic 279440/425002 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Ad 03/11/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | S-div 03/11/03 (1 page) |
18 November 2003 | S-div 03/11/03 (1 page) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Ad 03/11/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
14 October 2003 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
14 October 2003 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
11 September 2003 | Incorporation (18 pages) |
11 September 2003 | Incorporation (18 pages) |