London
SW1E 5DH
Director Name | Michael William Balfour |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bury Road Poole Dorset BH13 7DD |
Director Name | Mr Timothy Carlo Newman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands Manor House Charlton Marshall Blandford Dorset DT11 9NE |
Secretary Name | Mrs Susan Anne Cadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elmstead Road Canford Cliffs Poole Dorset BH13 7EZ |
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 19 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Colin Douglas Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Edgar Road Winchester Hampshire SO23 9TW |
Director Name | Limor Feingold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 23 Elms Avenue Poole Dorset BH14 8EE |
Director Name | Zillah Byng-Maddick |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 14 Claremont Gardens Marlow Bucks SL7 1BS |
Director Name | Ross Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2008) |
Role | Financial Controller |
Correspondence Address | Compass Court 42/44 Winn Road Southampton SO17 1EQ |
Director Name | Mr Jeremy David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welcombe Thatch Witchampton Wimborne BH21 5AR |
Director Name | Mr Jan Kengelbach |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Duncan Eden Tatton-Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(8 years after company formation) |
Appointment Duration | 4 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Andrew Peter Cosslett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 13 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LR |
Director Name | Mr John Michael Wartig |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Willis Way Poole BH15 3SY |
Director Name | Mr Paul Richard Stevens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Rollings Butt 6 Snow Hill London EC1A 2AY |
Website | fitnessfirst.co.uk |
---|---|
Telephone | 01202 845000 |
Telephone region | Bournemouth |
Registered Address | 6 Rollings Butt 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
11 at £1 | Fitness First LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,227,000 |
Current Liabilities | £103,224,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 April 2014 | Delivered on: 6 May 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
29 June 2017 | Delivered on: 10 July 2017 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited, Singapore Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 April 2014 | Delivered on: 6 May 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
25 April 2014 | Delivered on: 6 May 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
6 September 2013 | Delivered on: 17 September 2013 Satisfied on: 26 April 2014 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 September 2013 | Delivered on: 17 September 2013 Satisfied on: 26 April 2014 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 September 2013 | Delivered on: 17 September 2013 Satisfied on: 26 April 2014 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 January 2006 | Delivered on: 10 February 2006 Satisfied on: 1 February 2013 Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in respect of sums payable pursuant to the insurance policies all rights title and interest in respect of the hedging agreements and all rights title and interest in respect of any structural intra group loans. 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 |
30 January 2006 | Delivered on: 10 February 2006 Satisfied on: 7 February 2007 Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries) Classification: Share mortgage no.2 Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares the additional rights and the designated account. See the mortgage charge document for full details. Fully Satisfied |
30 January 2006 | Delivered on: 10 February 2006 Satisfied on: 1 February 2013 Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries) Classification: Share mortgage no.1 Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares the additional rights and the designated account. See the mortgage charge document for full details. Fully Satisfied |
13 May 2005 | Delivered on: 26 May 2005 Satisfied on: 1 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for the Beneficiaies) Classification: A deed of accession and supplemental charge Secured details: All monies due or to become due by the charging company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 May 2005 | Delivered on: 26 May 2005 Satisfied on: 1 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for the Mortagees) Classification: Share mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares and new rights. See the mortgage charge document for full details. Fully Satisfied |
10 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 November 2022 | Liquidators' statement of receipts and payments to 2 September 2022 (13 pages) |
2 November 2021 | Liquidators' statement of receipts and payments to 2 September 2021 (13 pages) |
20 November 2020 | Liquidators' statement of receipts and payments to 2 September 2020 (11 pages) |
6 November 2019 | Liquidators' statement of receipts and payments to 2 September 2019 (10 pages) |
7 October 2018 | Termination of appointment of Paul Richard Stevens as a director on 27 September 2018 (1 page) |
21 September 2018 | Declaration of solvency (6 pages) |
21 September 2018 | Appointment of a voluntary liquidator (3 pages) |
21 September 2018 | Resolutions
|
10 September 2018 | Resolutions
|
5 September 2018 | Registered office address changed from 52 Willis Way Poole BH15 3SY England to 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Rollings Butt 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018 (1 page) |
15 August 2018 | Satisfaction of charge 049140000009 in full (1 page) |
15 August 2018 | Satisfaction of charge 049140000010 in full (1 page) |
15 August 2018 | Satisfaction of charge 049140000012 in full (1 page) |
15 August 2018 | Satisfaction of charge 049140000011 in full (1 page) |
12 June 2018 | Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of John Michael Wartig as a director on 30 April 2018 (1 page) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
13 September 2017 | Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Mr Barry Alan Broomberg as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Barry Alan Broomberg as a director on 13 September 2017 (2 pages) |
9 August 2017 | Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page) |
4 August 2017 | Full accounts made up to 31 October 2016 (31 pages) |
4 August 2017 | Full accounts made up to 31 October 2016 (31 pages) |
10 July 2017 | Registration of charge 049140000012, created on 29 June 2017 (27 pages) |
10 July 2017 | Registration of charge 049140000012, created on 29 June 2017 (27 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Resolutions
|
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (26 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (26 pages) |
14 December 2015 | Termination of appointment of Andrew Peter Cosslett as a director on 1 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Andrew Peter Cosslett as a director on 1 December 2015 (1 page) |
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
20 May 2015 | Full accounts made up to 31 October 2014 (27 pages) |
20 May 2015 | Full accounts made up to 31 October 2014 (27 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 July 2014 | Full accounts made up to 31 October 2013 (16 pages) |
17 July 2014 | Full accounts made up to 31 October 2013 (16 pages) |
6 May 2014 | Registration of charge 049140000010 (126 pages) |
6 May 2014 | Registration of charge 049140000011 (33 pages) |
6 May 2014 | Registration of charge 049140000010 (126 pages) |
6 May 2014 | Registration of charge 049140000009 (31 pages) |
6 May 2014 | Registration of charge 049140000011 (33 pages) |
6 May 2014 | Registration of charge 049140000009 (31 pages) |
26 April 2014 | Satisfaction of charge 049140000007 in full (4 pages) |
26 April 2014 | Satisfaction of charge 049140000006 in full (4 pages) |
26 April 2014 | Satisfaction of charge 049140000006 in full (4 pages) |
26 April 2014 | Satisfaction of charge 049140000008 in full (4 pages) |
26 April 2014 | Satisfaction of charge 049140000008 in full (4 pages) |
26 April 2014 | Satisfaction of charge 049140000007 in full (4 pages) |
18 March 2014 | Appointment of Mr Paul Richard Stevens as a director (2 pages) |
18 March 2014 | Appointment of Mr Paul Richard Stevens as a director (2 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 September 2013 | Registration of charge 049140000006 (114 pages) |
17 September 2013 | Registration of charge 049140000006 (114 pages) |
17 September 2013 | Registration of charge 049140000007 (33 pages) |
17 September 2013 | Registration of charge 049140000007 (33 pages) |
17 September 2013 | Registration of charge 049140000008 (35 pages) |
17 September 2013 | Registration of charge 049140000008 (35 pages) |
4 June 2013 | Appointment of Mr John Michael Wartig as a director (2 pages) |
4 June 2013 | Appointment of Mr John Michael Wartig as a director (2 pages) |
24 May 2013 | Full accounts made up to 31 October 2012 (13 pages) |
24 May 2013 | Full accounts made up to 31 October 2012 (13 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages) |
19 November 2012 | Full accounts made up to 31 October 2011 (12 pages) |
19 November 2012 | Full accounts made up to 31 October 2011 (12 pages) |
19 November 2012 | Auditor's resignation (1 page) |
19 November 2012 | Auditor's resignation (1 page) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Termination of appointment of Jan Kengelbach as a director (1 page) |
6 September 2012 | Termination of appointment of Jan Kengelbach as a director (1 page) |
6 September 2012 | Appointment of Mr Justin Andrew Bickle as a director (2 pages) |
6 September 2012 | Appointment of Mr Andrew Peter Cosslett as a director (2 pages) |
6 September 2012 | Appointment of Mr Andrew Peter Cosslett as a director (2 pages) |
6 September 2012 | Appointment of Mr Justin Andrew Bickle as a director (2 pages) |
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
16 February 2012 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
16 February 2012 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
16 February 2012 | Appointment of Mr Jan Kengelbach as a director (2 pages) |
16 February 2012 | Appointment of Mr Jan Kengelbach as a director (2 pages) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
17 October 2011 | Appointment of Mr Duncan Eden Tatton-Brown as a director (2 pages) |
17 October 2011 | Termination of appointment of Timothy Newman as a director (1 page) |
17 October 2011 | Termination of appointment of Timothy Newman as a director (1 page) |
17 October 2011 | Appointment of Mr Duncan Eden Tatton-Brown as a director (2 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
18 November 2009 | Termination of appointment of Zillah Byng-Maddick as a director (1 page) |
18 November 2009 | Termination of appointment of Zillah Byng-Maddick as a director (1 page) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
8 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director ross chester (1 page) |
2 July 2008 | Appointment terminated director ross chester (1 page) |
18 June 2008 | Full accounts made up to 31 October 2007 (12 pages) |
18 June 2008 | Full accounts made up to 31 October 2007 (12 pages) |
17 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
25 May 2007 | Full accounts made up to 31 October 2006 (12 pages) |
25 May 2007 | Full accounts made up to 31 October 2006 (12 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
3 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (12 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
10 February 2006 | Particulars of mortgage/charge (12 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
7 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (28 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
15 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
15 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
20 October 2005 | ML28 replace ma filed 040304 (1 page) |
20 October 2005 | ML28 replace ma filed 040304 (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
5 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
26 May 2005 | Particulars of mortgage/charge (10 pages) |
26 May 2005 | Particulars of mortgage/charge (8 pages) |
26 May 2005 | Particulars of mortgage/charge (8 pages) |
26 May 2005 | Particulars of mortgage/charge (10 pages) |
25 May 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
25 May 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
4 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
9 April 2005 | Ad 23/03/05--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
9 April 2005 | Ad 23/03/05--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
18 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
29 September 2003 | Incorporation (29 pages) |
29 September 2003 | Incorporation (29 pages) |