Company NameLegal & General Home Finance Limited
Company StatusActive
Company Number04896447
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Previous NameNew Life Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameLorna Louise Shah
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Benedict Gadd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Craig Kenneth Brown
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(18 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Bernard Leigh Hickman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameCheryl Caroline Hinton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael Batty
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(20 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed01 April 2015(11 years, 6 months after company formation)
Appointment Duration9 years
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kevin David Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Birchy Close
Solihull
West Midlands
B90 1QL
Secretary NameSally-Anne Rose
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Danford Lane
Solihull
West Midlands
B91 1QD
Director NameMr Peter Lucas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(6 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameMr Peter Howard Turley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(6 days after company formation)
Appointment Duration11 years, 9 months (resigned 01 July 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address4 Rowan Fields
Crossgates
Scarborough
North Yorkshire
YO12 4NQ
Director NameMr Christopher Guy Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceNon-Executive Director
Correspondence AddressLadham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Secretary NameMr Peter Howard Turley
StatusResigned
Appointed27 September 2012(9 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 May 2013)
RoleCompany Director
Correspondence Address3rd Floor Warwick House
737 Warwick Road
Solihull
West Midlands
B91 3DG
Director NameMr Rajiv Agarwal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameMr Rajiv Agarwal
StatusResigned
Appointed23 May 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Griffiths
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Bernie Hickman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Charles Addison Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Steven Martyn Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(12 years after company formation)
Appointment Duration3 years, 12 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kerrigan William Procter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Sarah Stevenson James
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2019)
RoleChartered  Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher James Knight
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen William Haggerty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(14 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2022)
RolePortfolio Independent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameLorna Louise Shah
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Paul Alexander Buchanan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Claire Tara Singleton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2022)
RoleCeo, Home Finance
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Kail
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameThe Nmb Group Limited (Corporation)
StatusResigned
Appointed01 September 2011(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 September 2012)
Correspondence Address737 Warwick Road
3rd Floor Warwick House
Solihull
West Midlands
B91 3DG

Contact

Websitewww.newlife-uk.com
Telephone0121 7122700
Telephone regionBirmingham

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£358,000
Gross Profit£601,000
Net Worth£1,031,000
Cash£1,200,000
Current Liabilities£1,516,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

14 December 2016Delivered on: 16 December 2016
Persons entitled: Legal & General Ltm Structuring (Spv) Limited

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 19 June 2015
Persons entitled: Legal and General Finance PLC

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 7 October 2014
Persons entitled: Punjab National Bank (International) Limited, Birmingham Branch (as Lender)

Classification: A registered charge
Outstanding
29 May 2014Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

3 December 2020Termination of appointment of Stephen William Haggerty as a director on 1 December 2020 (1 page)
15 October 2020Second filing for the appointment of Claire Tara Singleton as a director (3 pages)
15 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
14 October 2020Director's details changed for Mr Stephen Charles Addison Smith on 11 September 2015 (2 pages)
15 April 2020Full accounts made up to 31 December 2019 (27 pages)
7 April 2020Appointment of Claire Tara Singleton as a director on 6 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2020
(3 pages)
6 January 2020Appointment of Mr Christopher Paul Alexander Buchanan as a director on 17 December 2019 (2 pages)
22 November 2019Termination of appointment of Lorna Louise Shah as a director on 22 November 2019 (1 page)
23 October 2019Termination of appointment of Steven Martyn Ellis as a director on 17 September 2019 (1 page)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
7 June 2019Termination of appointment of Sarah Stevenson James as a director on 29 May 2019 (1 page)
2 May 2019Full accounts made up to 31 December 2018 (21 pages)
18 December 2018Satisfaction of charge 048964470007 in full (1 page)
18 December 2018Satisfaction of charge 048964470004 in full (1 page)
18 December 2018Satisfaction of charge 048964470005 in full (1 page)
18 December 2018Satisfaction of charge 048964470006 in full (1 page)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 October 2018Change of details for New Life Home Finance Limited as a person with significant control on 31 January 2017 (2 pages)
27 July 2018Appointment of Lorna Louise Shah as a director on 3 July 2018 (2 pages)
6 June 2018Full accounts made up to 31 December 2017 (21 pages)
9 February 2018Appointment of Mr Alfred Barrington Meeks as a director on 23 January 2018 (2 pages)
9 February 2018Appointment of Mr Stephen William Haggerty as a director on 23 January 2018 (2 pages)
9 January 2018Termination of appointment of Kerrigan William Procter as a director on 7 December 2017 (1 page)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (22 pages)
13 June 2017Full accounts made up to 31 December 2016 (22 pages)
20 April 2017Second filing for the appointment of Kerrigan William Procter as a director (6 pages)
20 April 2017Second filing for the appointment of Kerrigan William Procter as a director (6 pages)
3 April 2017Termination of appointment of Bernie Hickman as a director on 28 March 2017 (1 page)
3 April 2017Appointment of Christopher James Knight as a director on 28 March 2017 (2 pages)
3 April 2017Termination of appointment of Bernie Hickman as a director on 28 March 2017 (1 page)
3 April 2017Appointment of Christopher James Knight as a director on 28 March 2017 (2 pages)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
16 December 2016Registration of charge 048964470009, created on 14 December 2016 (35 pages)
16 December 2016Registration of charge 048964470009, created on 14 December 2016 (35 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (26 pages)
24 June 2016Full accounts made up to 31 December 2015 (26 pages)
18 March 2016Appointment of Sarah Stevenson James as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Sarah Stevenson James as a director on 11 March 2016 (2 pages)
26 January 2016Appointment of Mr Kerrigan William Procter as a director on 18 January 2016
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2017.
(3 pages)
26 January 2016Appointment of Mr Kerrigan William Procter as a director on 18 January 2016
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2017.
(3 pages)
26 January 2016Appointment of Mr Kerrigan William Procter as a director on 18 January 2016 (2 pages)
6 January 2016Termination of appointment of Peter Lucas as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Peter Lucas as a director on 31 December 2015 (1 page)
8 December 2015Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page)
8 December 2015Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page)
8 December 2015Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,061,177.5
(8 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,061,177.5
(8 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,061,177.5
(8 pages)
13 October 2015Appointment of Steven Martyn Ellis as a director on 22 September 2015 (2 pages)
13 October 2015Appointment of Steven Martyn Ellis as a director on 22 September 2015 (2 pages)
24 September 2015Satisfaction of charge 1 in full (4 pages)
24 September 2015Satisfaction of charge 2 in full (7 pages)
24 September 2015Satisfaction of charge 1 in full (4 pages)
24 September 2015Satisfaction of charge 2 in full (7 pages)
23 September 2015Auditor's resignation (5 pages)
23 September 2015Auditor's resignation (5 pages)
14 September 2015Appointment of Mr Stephen Charles Addison Smith as a director on 11 September 2015 (2 pages)
14 September 2015Appointment of Mr Stephen Charles Addison Smith as a director on 11 September 2015 (2 pages)
14 July 2015Satisfaction of charge 3 in full (4 pages)
14 July 2015Satisfaction of charge 3 in full (4 pages)
7 July 2015Group of companies' accounts made up to 28 February 2015 (24 pages)
7 July 2015Group of companies' accounts made up to 28 February 2015 (24 pages)
2 July 2015Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Stephen Griffiths as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Stephen Griffiths as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page)
19 June 2015Registration of charge 048964470008, created on 2 June 2015 (31 pages)
19 June 2015Registration of charge 048964470008, created on 2 June 2015 (31 pages)
19 June 2015Registration of charge 048964470008, created on 2 June 2015 (31 pages)
15 April 2015Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page)
14 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
14 April 2015Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages)
14 April 2015Registered 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 2015Termination of appointment of Rajiv Agarwal as a secretary on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Rajiv Agarwal as a secretary on 1 April 2015 (1 page)
14 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
14 April 2015Director's details changed for Mr Rajiv Agarwal on 1 April 2015 (2 pages)
14 April 2015Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Rajiv Agarwal on 1 April 2015 (2 pages)
14 April 2015Registered 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 2015Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,061,177.5
(6 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,061,177.5
(6 pages)
14 April 2015Director's details changed for Mr Rajiv Agarwal on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Rajiv Agarwal as a secretary on 1 April 2015 (1 page)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,061,177.5
(6 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,061,177.5
(6 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,061,177.5
(6 pages)
7 October 2014Registration of charge 048964470007, created on 18 September 2014 (25 pages)
7 October 2014Registration of charge 048964470007, created on 18 September 2014 (25 pages)
16 July 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
16 July 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
17 June 2014Registration of charge 048964470006 (24 pages)
17 June 2014Registration of charge 048964470006 (24 pages)
17 April 2014Section 519 (1 page)
17 April 2014Section 519 (1 page)
9 January 2014Group of companies' accounts made up to 28 February 2013 (22 pages)
9 January 2014Group of companies' accounts made up to 28 February 2013 (22 pages)
21 December 2013Registration of charge 048964470005 (29 pages)
21 December 2013Registration of charge 048964470005 (29 pages)
5 December 2013Registration of charge 048964470004 (33 pages)
5 December 2013Registration of charge 048964470004 (33 pages)
24 September 2013Registered office address changed from 3Rd Floor Warwick House 737 Warwick Road Solihull West Midlands B91 3DG on 24 September 2013 (1 page)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,061,177.5
(7 pages)
24 September 2013Registered office address changed from 3Rd Floor Warwick House 737 Warwick Road Solihull West Midlands B91 3DG on 24 September 2013 (1 page)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,061,177.5
(7 pages)
28 May 2013Termination of appointment of Peter Turley as a secretary (1 page)
28 May 2013Appointment of Mr Rajiv Agarwal as a secretary (1 page)
28 May 2013Termination of appointment of Peter Turley as a secretary (1 page)
28 May 2013Appointment of Mr Rajiv Agarwal as a director (2 pages)
28 May 2013Appointment of Mr Rajiv Agarwal as a secretary (1 page)
28 May 2013Appointment of Mr Rajiv Agarwal as a director (2 pages)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove auth cap 17/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares convertible ordinary shares 17/04/2013
(23 pages)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove auth cap 17/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares convertible ordinary shares 17/04/2013
(23 pages)
23 May 2013Change of share class name or designation (2 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (8 pages)
3 October 2012Appointment of Mr Peter Howard Turley as a secretary (1 page)
3 October 2012Termination of appointment of Kevin Allen as a director (1 page)
3 October 2012Termination of appointment of The Nmb Group Limited as a secretary (1 page)
3 October 2012Termination of appointment of The Nmb Group Limited as a secretary (1 page)
3 October 2012Termination of appointment of Kevin Allen as a director (1 page)
3 October 2012Appointment of Mr Peter Howard Turley as a secretary (1 page)
12 June 2012Group of companies' accounts made up to 29 February 2012 (19 pages)
12 June 2012Group of companies' accounts made up to 29 February 2012 (19 pages)
21 September 2011Annual return made up to 11 September 2011 (17 pages)
21 September 2011Annual return made up to 11 September 2011 (17 pages)
8 September 2011Termination of appointment of Sally-Anne Rose as a secretary (1 page)
8 September 2011Appointment of The Nmb Group Limited as a secretary (2 pages)
8 September 2011Termination of appointment of Sally-Anne Rose as a secretary (1 page)
8 September 2011Appointment of The Nmb Group Limited as a secretary (2 pages)
31 May 2011Group of companies' accounts made up to 28 February 2011 (19 pages)
31 May 2011Group of companies' accounts made up to 28 February 2011 (19 pages)
28 February 2011Full accounts made up to 28 February 2010 (19 pages)
28 February 2011Full accounts made up to 28 February 2010 (19 pages)
12 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (18 pages)
12 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (18 pages)
23 July 2010Particulars of contract relating to shares (2 pages)
23 July 2010Particulars of contract relating to shares (2 pages)
23 July 2010Statement of capital following an allotment of shares on 18 February 2005
  • GBP 1,061,177.5
(6 pages)
23 July 2010Statement of capital following an allotment of shares on 18 February 2005
  • GBP 1,061,177.5
(6 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 January 2010Full accounts made up to 28 February 2009 (21 pages)
21 January 2010Full accounts made up to 28 February 2009 (21 pages)
23 September 2009Return made up to 11/09/09; full list of members (5 pages)
23 September 2009Return made up to 11/09/09; full list of members (5 pages)
7 October 2008Return made up to 11/09/08; full list of members (5 pages)
7 October 2008Return made up to 11/09/08; full list of members (5 pages)
21 July 2008Group of companies' accounts made up to 29 February 2008 (20 pages)
21 July 2008Group of companies' accounts made up to 29 February 2008 (20 pages)
10 January 2008Group of companies' accounts made up to 28 February 2007 (19 pages)
10 January 2008Group of companies' accounts made up to 28 February 2007 (19 pages)
5 November 2007Return made up to 11/09/07; no change of members (8 pages)
5 November 2007Return made up to 11/09/07; no change of members (8 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
4 October 2006Return made up to 11/09/06; full list of members (9 pages)
4 October 2006Return made up to 11/09/06; full list of members (9 pages)
6 June 2006Group of companies' accounts made up to 28 February 2006 (16 pages)
6 June 2006Group of companies' accounts made up to 28 February 2006 (16 pages)
21 September 2005Return made up to 11/09/05; full list of members (9 pages)
21 September 2005Return made up to 11/09/05; full list of members (9 pages)
14 July 2005Group of companies' accounts made up to 28 February 2005 (17 pages)
14 July 2005Group of companies' accounts made up to 28 February 2005 (17 pages)
9 July 2005Ad 22/06/05--------- £ si [email protected]=211174 £ ic 995565/1206739 (3 pages)
9 July 2005Ad 22/06/05--------- £ si [email protected]=211174 £ ic 995565/1206739 (3 pages)
1 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2005Ad 18/02/05--------- £ si [email protected]=279437 £ ic 716128/995565 (3 pages)
8 March 2005Ad 18/02/05--------- £ si 291125@1=291125 £ ic 425003/716128 (3 pages)
8 March 2005Ad 18/02/05--------- £ si [email protected]=279437 £ ic 716128/995565 (3 pages)
8 March 2005Ad 18/02/05--------- £ si 291125@1=291125 £ ic 425003/716128 (3 pages)
25 February 2005Resolutions
  • RES13 ‐ Re share premium accoun 18/02/05
(2 pages)
25 February 2005Resolutions
  • RES13 ‐ Re share premium accoun 18/02/05
(2 pages)
1 October 2004Return made up to 11/09/04; full list of members (9 pages)
1 October 2004Return made up to 11/09/04; full list of members (9 pages)
18 December 2003New director appointed (1 page)
18 December 2003New director appointed (1 page)
4 December 2003Ad 19/11/03--------- £ si [email protected]=279437 £ ic 3/279440 (2 pages)
4 December 2003Ad 19/11/03--------- £ si [email protected]=145562 £ ic 279440/425002 (2 pages)
4 December 2003Ad 19/11/03--------- £ si [email protected]=279437 £ ic 3/279440 (2 pages)
4 December 2003Ad 19/11/03--------- £ si [email protected]=145562 £ ic 279440/425002 (2 pages)
18 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2003Ad 03/11/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
18 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2003Resolutions
  • RES13 ‐ Re:sub division 03/11/03
(2 pages)
18 November 2003S-div 03/11/03 (1 page)
18 November 2003S-div 03/11/03 (1 page)
18 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2003Resolutions
  • RES13 ‐ Re:sub division 03/11/03
(2 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2003Ad 03/11/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
14 October 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
14 October 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
11 September 2003Incorporation (18 pages)
11 September 2003Incorporation (18 pages)