Company NameSunrise Operations Banstead Limited
Company StatusDissolved
Company Number04939129
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date29 April 2020 (3 years, 11 months ago)
Previous NameEver 2220 Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMs Caroline Mary Roberts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2016(12 years, 5 months after company formation)
Appointment Duration4 years (closed 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Justin Reynolds Skiver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameOcorian (UK) Limited (Corporation)
StatusClosed
Appointed30 April 2015(11 years, 6 months after company formation)
Appointment Duration5 years (closed 29 April 2020)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameThomas M Moak
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2003(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2005)
RoleChief Executive Officer
Correspondence Address7902 Westpark Drive
McClean
Virginia
Irish
Director NameChristian B A Slavin
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2003(1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 July 2004)
RoleExecutive Vice President
Correspondence Address7902 Westpark Drive
McClean
Virginia
Irish
Director NameThomas Bruce Newell
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2003(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2005)
RoleAttorney
Correspondence Address7902 Westpark Drive
McClean
Virginia
Irish
Secretary NameAlistair Milliken
NationalityBritish
StatusResigned
Appointed28 October 2003(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address34 Elwill Way
Beckenham
Kent
BR3 3AD
Director NameDouglas Maclatchy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2005)
RoleCorporate Finance
Correspondence Address7902 Westpark Drive
McLean
Virginia Va 22102
Irish
Director NameBradley Burnett Rush
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2007)
RoleChief Investment Officer
Correspondence Address371 Church St. Ne
Vienna
Virginia 22180
Irish
Director NamePaul Scott Milstein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2009)
RoleSenior President Finance
Country of ResidenceUnited States
Correspondence Address10916 Blue Roan Road
Oakton
Virginia 22124
Irish
Director NameCarl George Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address4746 Holly Ave
Fairfax
Virginia 22030
Irish
Director NameJames Sulkirk Pope
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2007(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 October 2008)
RoleSvp Finance
Correspondence Address5011 Wyandot Court
Bethesda
Maryland
20816
Lmvbkzuq
Secretary NameMr Iain Gordon
NationalityBritish
StatusResigned
Appointed29 August 2008(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 2009)
RoleCompany Director
Correspondence Address9 The Ridgeway
Marlow
Buckinghamshire
SL7 3LQ
Director NameMs Lisa-Beth Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 January 2009)
RoleTreasurer And Svp
Country of ResidenceUnited States
Correspondence Address6010 Softwood Trail
McLean
Virginia 22101
Director NameEdward A Frantz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2011)
RoleVp & Assoc Gen Counsel
Country of ResidenceUnited States
Correspondence Address13422 Rippling Brook Drive
Silver Spring
20906 Maryland
Director NameMrs Rachel Dryden
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Elmthorpe Road
Wolvercote
Oxford
OX2 8PA
Director NameAnn Bargeron
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address75 Fourteenth Street
23rd Floor
Atlanta
Ga 30309
United States
Director NameGuy Geller
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2013)
RoleSvp Of Operations
Country of ResidenceUsa Illinois
Correspondence Address16 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Director NameMr Jeffrey Herman Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleExecutive Vice President - Op And Gen Counsel
Country of ResidenceUnited States
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW
Director NameMs Erin Carol Ibele
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2016)
RoleSenior Vice President Admin And Co Sec
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Michael Andrew Crabtree
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleSenior Vice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed07 November 2013(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleVice President, Uk Investments, Health Care Reit
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Justin Skiver
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleVp, Investments
Country of ResidenceOhio, Usa
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed17 February 2009(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2013)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,527,535
Net Worth£1,615,916
Cash£1,422,698
Current Liabilities£1,833,421

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 December 2005Delivered on: 13 January 2006
Satisfied on: 4 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due of the borrowers and each guarantor to the beneficiaries (or any of them) 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
12 May 2005Delivered on: 20 May 2005
Satisfied on: 1 February 2006
Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the borrower and the company to the arranger, the agent, the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all its rights under the new principal lease, by way of assignment by way of first-ranking security, all its rights under the new principal lease.
Fully Satisfied
18 February 2004Delivered on: 25 February 2004
Satisfied on: 1 February 2006
Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and the borrower to the arranger, the agent, the security trustee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land known as a site comprising jonathans, chatsworth, acorn house, fourways and land adjoining croydon lane, banstead, surrey t/nos SY495884, SY220426, SY215779, SY356966 and SY194584. 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

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Return of final meeting in a members' voluntary winding up (15 pages)
12 June 2019Liquidators' statement of receipts and payments to 27 March 2019 (31 pages)
17 October 2018Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages)
25 April 2018Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
25 April 2018Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
20 April 2018Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 20 April 2018 (2 pages)
18 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
(1 page)
18 April 2018Appointment of a voluntary liquidator (3 pages)
18 April 2018Declaration of solvency (8 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
5 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 August 2016Full accounts made up to 31 December 2015 (25 pages)
2 August 2016Full accounts made up to 31 December 2015 (25 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
14 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
8 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
8 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
8 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
8 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
18 November 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
18 November 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
18 November 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
18 November 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 October 2014Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page)
30 October 2014Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (16 pages)
7 May 2014Full accounts made up to 31 December 2013 (16 pages)
14 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
14 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
14 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
14 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
14 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
14 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
14 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
14 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 June 2013Register inspection address has been changed (1 page)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Register inspection address has been changed (1 page)
12 June 2013Register(s) moved to registered inspection location (1 page)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
6 February 2013Termination of appointment of Guy Geller as a director (1 page)
6 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
6 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
6 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
6 February 2013Termination of appointment of Guy Geller as a director (1 page)
6 February 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
6 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Termination of appointment of Rachel Dryden as a director (1 page)
6 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
6 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
6 February 2013Appointment of Eps Secretaries Limited as a secretary (2 pages)
6 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
6 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
6 February 2013Appointment of Eps Secretaries Limited as a secretary (2 pages)
6 February 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
6 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
6 February 2013Termination of appointment of Rachel Dryden as a director (1 page)
6 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
6 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page)
8 January 2013Termination of appointment of Ann Bargeron as a director (2 pages)
8 January 2013Termination of appointment of Ann Bargeron as a director (2 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
12 November 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
12 November 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
9 November 2012Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 9 November 2012 (2 pages)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
23 September 2011Termination of appointment of Edward Frantz as a director (2 pages)
23 September 2011Termination of appointment of Edward Frantz as a director (2 pages)
22 September 2011Appointment of Guy Geller as a director (3 pages)
22 September 2011Appointment of Guy Geller as a director (3 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Appointment of Ann Bargeron as a director (2 pages)
19 September 2011Appointment of Ann Bargeron as a director (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
6 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (4 pages)
6 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (4 pages)
6 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (4 pages)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
24 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Edward a Frantz on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Edward a Frantz on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Rachel Dryden on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Edward a Frantz on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Rachel Dryden on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Rachel Dryden on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 April 2009 (1 page)
18 November 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 April 2009 (1 page)
18 November 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 April 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
18 September 2009Director appointed rachel dryden (4 pages)
18 September 2009Director appointed rachel dryden (4 pages)
5 March 2009Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
5 March 2009Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
4 March 2009Appointment terminated secretary iain gordon (1 page)
4 March 2009Appointment terminated secretary iain gordon (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
20 January 2009Appointment terminated director lisa mayr (1 page)
20 January 2009Director appointed edward a frantz (1 page)
20 January 2009Director appointed edward a frantz (1 page)
20 January 2009Appointment terminated director lisa mayr (1 page)
3 November 2008Return made up to 21/10/08; full list of members (3 pages)
3 November 2008Return made up to 21/10/08; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
13 October 2008Appointment terminated director james pope (1 page)
13 October 2008Appointment terminated director james pope (1 page)
13 October 2008Director appointed lisa mayr (1 page)
13 October 2008Director appointed lisa mayr (1 page)
2 September 2008Appointment terminated secretary alistair milliken (1 page)
2 September 2008Secretary appointed iain scott gordon (1 page)
2 September 2008Secretary appointed iain scott gordon (1 page)
2 September 2008Appointment terminated secretary alistair milliken (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
4 November 2007Return made up to 21/10/07; full list of members (7 pages)
4 November 2007Return made up to 21/10/07; full list of members (7 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
10 November 2006Return made up to 21/10/06; full list of members (7 pages)
10 November 2006Return made up to 21/10/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
13 January 2006Particulars of mortgage/charge (16 pages)
13 January 2006Particulars of mortgage/charge (16 pages)
21 November 2005Return made up to 21/10/05; full list of members (7 pages)
21 November 2005Return made up to 21/10/05; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005Director resigned (1 page)
20 May 2005Particulars of mortgage/charge (5 pages)
20 May 2005Particulars of mortgage/charge (5 pages)
15 November 2004Return made up to 21/10/04; full list of members (7 pages)
15 November 2004Return made up to 21/10/04; full list of members (7 pages)
6 October 2004Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN (1 page)
6 October 2004Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2004Memorandum and Articles of Association (24 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2004Memorandum and Articles of Association (24 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
25 February 2004Particulars of mortgage/charge (14 pages)
25 February 2004Particulars of mortgage/charge (14 pages)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: eversheds LLP central square south orchard street newcastle NE1 3XX (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: eversheds LLP central square south orchard street newcastle NE1 3XX (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
5 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2003Company name changed ever 2220 LIMITED\certificate issued on 31/10/03 (3 pages)
31 October 2003Company name changed ever 2220 LIMITED\certificate issued on 31/10/03 (3 pages)
21 October 2003Incorporation (30 pages)
21 October 2003Incorporation (30 pages)