Company NameThe James Hull Group Limited
Company StatusDissolved
Company Number04962779
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Dissolution Date11 August 2017 (6 years, 8 months ago)
Previous NameThe James Hull Group Plc

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr David William Raethorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed09 August 2012(8 years, 9 months after company formation)
Appointment Duration5 years (closed 11 August 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKennedys Law Llp 25 Fenchurch Avenue
London
EC3M 5AD
Director NameEmmet Eugene O'Neill
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed09 August 2012(8 years, 9 months after company formation)
Appointment Duration5 years (closed 11 August 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKennedys Law Llp 25 Fenchurch Avenue
London
EC3M 5AD
Director NameWilliam Nigel David
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Cottage Old London Road
Knockholt
Sevenoaks
Kent
TN14 7JW
Director NameNova Harris
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2010)
RoleOperations Director
Correspondence AddressIvy Cottage
Old Roman Road Langstone
Newport
NP15 2JU
Wales
Director NameDr James Desmond Hull
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 2009)
RoleDentist
Country of ResidenceEngland
Correspondence Address13 Brunswick Gardens
London
W8 4AS
Director NameNicholas James Irens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressWhitegates Farm
Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Director NameSir Geoffrey John Mulcahy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 08 January 2004)
RoleCompany Director
Correspondence Address31 Eaton Terrace
London
SW1W 8TP
Director NameSarah Powis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 09 August 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Eastern Building Park
St. Mellons
Cardiff
CF3 5EA
Wales
Secretary NameMr Stephen Richard Berry
NationalityBritish
StatusResigned
Appointed08 January 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 14 January 2010)
RoleSolicitor
Country of ResidenceWales
Correspondence Address27 Victoria Road
Penarth
Cardiff
South Glamorgan
CF64 3HY
Wales
Director NameMr Peter James Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 30 October 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address39 Heol Pearetree
Rhoose Point
Barry
Vale Of Glamorgan
CF62 3LB
Wales
Director NameWilliam Nigel David
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Cottage Old London Road
Knockholt
Sevenoaks
Kent
TN14 7JW
Director NameMr Robin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameColin Stephen Bramall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Eastern Building Park
St. Mellons
Cardiff
CF3 5EA
Wales
Director NameMr Bryan Robert Magrath
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Curzon Street
London
W1J 7UW
Director NameMr Derek Turner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2012)
RoleChief Operating Officer Dental Corporate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Kennels Wales
Queen Camel
Somerset
BA22 7PA
Director NameM And A Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressC/O M And A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridge Road East
Cardiff
CF11 9AB
Wales
Director NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressC/O M&A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridg
Cardiff
CF11 9AB
Wales
Secretary NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressC/O M&A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridg
Cardiff
CF11 9AB
Wales
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed14 January 2010(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 July 2016)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitejameshull.co.uk

Location

Registered AddressKennedys Law Llp
25 Fenchurch Avenue
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

10.3m at £0.1Specialist Dental LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,296,571

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 May 2013Delivered on: 11 May 2013
Satisfied on: 5 June 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 December 2010Delivered on: 22 December 2010
Satisfied on: 15 May 2013
Persons entitled: Nomura International PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 July 2009Delivered on: 23 July 2009
Satisfied on: 15 May 2013
Persons entitled: Nomura International PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due to any secured party by any charging company or any other obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the subsidiary shares and investments and all corresponding distribution rights,fix charge goodwill book debts uncalled capital floating charge present and future assets see image for full details.
Fully Satisfied
13 December 2006Delivered on: 23 December 2006
Satisfied on: 15 May 2013
Persons entitled: Nomura International PLC as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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
24 March 2006Delivered on: 4 April 2006
Satisfied on: 16 November 2006
Persons entitled: Skye Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
4 July 2005Delivered on: 21 July 2005
Satisfied on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
30 June 2005Delivered on: 6 July 2005
Satisfied on: 30 March 2006
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
11 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
15 July 2016Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD (1 page)
15 July 2016Termination of appointment of Quayseco Limited as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Quayseco Limited as a secretary on 15 July 2016 (1 page)
15 July 2016Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD (1 page)
9 June 2016Appointment of a voluntary liquidator (2 pages)
9 June 2016Declaration of solvency (3 pages)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(1 page)
9 June 2016Appointment of a voluntary liquidator (2 pages)
9 June 2016Declaration of solvency (3 pages)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(1 page)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,033,900
(5 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,033,900
(5 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,033,900
(5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,033,900
(5 pages)
13 May 2015Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD on 13 May 2015 (1 page)
13 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
13 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
13 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
13 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
14 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,033,900
(5 pages)
14 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,033,900
(5 pages)
5 June 2014Satisfaction of charge 049627790007 in full (4 pages)
5 June 2014Satisfaction of charge 049627790007 in full (4 pages)
17 February 2014Total exemption full accounts made up to 31 December 2012 (13 pages)
17 February 2014Total exemption full accounts made up to 31 December 2012 (13 pages)
9 October 2013Registered office address changed from Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA on 9 October 2013 (1 page)
28 May 2013Statement of company's objects (2 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem, facility agreement, cap facil lett, debenture, deed of release 02/05/2013
(4 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem, facility agreement, cap facil lett, debenture, deed of release 02/05/2013
(4 pages)
28 May 2013Statement of company's objects (2 pages)
15 May 2013Satisfaction of charge 6 in full (4 pages)
15 May 2013Satisfaction of charge 5 in full (4 pages)
15 May 2013Satisfaction of charge 6 in full (4 pages)
15 May 2013Satisfaction of charge 4 in full (4 pages)
15 May 2013Satisfaction of charge 5 in full (4 pages)
15 May 2013Satisfaction of charge 4 in full (4 pages)
11 May 2013Registration of charge 049627790007 (103 pages)
11 May 2013Registration of charge 049627790007 (103 pages)
8 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
8 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(5 pages)
28 February 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
28 February 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
22 August 2012Appointment of David Raethorne as a director (3 pages)
22 August 2012Appointment of David Raethorne as a director (3 pages)
16 August 2012Termination of appointment of Sarah Powis as a director (2 pages)
16 August 2012Termination of appointment of Derek Turner as a director (2 pages)
16 August 2012Appointment of Emmet Eugene O'neill as a director (3 pages)
16 August 2012Termination of appointment of Derek Turner as a director (2 pages)
16 August 2012Termination of appointment of Bryan Magrath as a director (2 pages)
16 August 2012Termination of appointment of Colin Bramall as a director (2 pages)
16 August 2012Termination of appointment of Colin Bramall as a director (2 pages)
16 August 2012Appointment of Emmet Eugene O'neill as a director (3 pages)
16 August 2012Termination of appointment of Bryan Magrath as a director (2 pages)
16 August 2012Termination of appointment of Sarah Powis as a director (2 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
5 April 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
5 April 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
6 December 2011Director's details changed for Colin Stephen Bramall on 26 November 2011 (2 pages)
6 December 2011Director's details changed for Sarah Powis on 26 November 2011 (2 pages)
6 December 2011Director's details changed for Sarah Powis on 26 November 2011 (2 pages)
6 December 2011Director's details changed for Colin Stephen Bramall on 26 November 2011 (2 pages)
6 June 2011Appointment of Derek Turner as a director (2 pages)
6 June 2011Termination of appointment of Robin Pugh as a director (1 page)
6 June 2011Appointment of Derek Turner as a director (2 pages)
6 June 2011Termination of appointment of Robin Pugh as a director (1 page)
6 June 2011Appointment of Mr Bryan Robert Magrath as a director (2 pages)
6 June 2011Appointment of Mr Bryan Robert Magrath as a director (2 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
15 February 2011Full accounts made up to 30 April 2010 (14 pages)
15 February 2011Full accounts made up to 30 April 2010 (14 pages)
14 February 2011Director's details changed for Sarah Powis on 10 February 2011 (3 pages)
14 February 2011Director's details changed for Sarah Powis on 10 February 2011 (3 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
1 September 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
1 September 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
9 July 2010Termination of appointment of Nova Harris as a director (1 page)
9 July 2010Termination of appointment of Nova Harris as a director (1 page)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Section 519 (2 pages)
7 April 2010Section 519 (2 pages)
11 February 2010Appointment of Colin Bramall as a director (3 pages)
11 February 2010Appointment of Colin Bramall as a director (3 pages)
9 February 2010Director's details changed for Mr Robin James Mostyn Pugh on 2 February 2010 (3 pages)
9 February 2010Director's details changed for Mr Robin James Mostyn Pugh on 2 February 2010 (3 pages)
9 February 2010Director's details changed for Mr Robin James Mostyn Pugh on 2 February 2010 (3 pages)
2 February 2010Registered office address changed from Lister House 11-12 Wimpole Street London W1G 9ST on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Lister House 11-12 Wimpole Street London W1G 9ST on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Lister House 11-12 Wimpole Street London W1G 9ST on 2 February 2010 (2 pages)
31 January 2010Full accounts made up to 30 April 2009 (14 pages)
31 January 2010Full accounts made up to 30 April 2009 (14 pages)
25 January 2010Appointment of Quayseco Limited as a secretary (4 pages)
25 January 2010Appointment of Quayseco Limited as a secretary (4 pages)
25 January 2010Termination of appointment of Stephen Berry as a secretary (2 pages)
25 January 2010Termination of appointment of Stephen Berry as a secretary (2 pages)
23 November 2009Termination of appointment of James Hull as a director (2 pages)
23 November 2009Appointment of Mr Robin James Mostyn Pugh as a director (3 pages)
23 November 2009Termination of appointment of James Hull as a director (2 pages)
23 November 2009Appointment of Mr Robin James Mostyn Pugh as a director (3 pages)
6 November 2009Termination of appointment of Peter Mitchell as a director (2 pages)
6 November 2009Termination of appointment of Peter Mitchell as a director (2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 May 2009Return made up to 30/04/09; full list of members (6 pages)
18 May 2009Return made up to 30/04/09; full list of members (6 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
8 January 2009Return made up to 13/11/08; full list of members (6 pages)
8 January 2009Return made up to 13/11/08; full list of members (6 pages)
1 March 2008Full accounts made up to 30 April 2007 (16 pages)
1 March 2008Full accounts made up to 30 April 2007 (16 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Return made up to 13/11/07; full list of members (6 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 13/11/07; full list of members (6 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
22 January 2007Resolutions
  • RES13 ‐ Re agreement 13/12/06
(2 pages)
22 January 2007Resolutions
  • RES13 ‐ Re agreement 13/12/06
(2 pages)
28 December 2006£ nc 537984/1037984 11/12/06 (2 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2006£ nc 537984/1037984 11/12/06 (2 pages)
28 December 2006Ad 11/12/06--------- £ si [email protected]=500000 £ ic 533900/1033900 (2 pages)
28 December 2006Ad 11/12/06--------- £ si [email protected]=500000 £ ic 533900/1033900 (2 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2006Particulars of mortgage/charge (9 pages)
23 December 2006Particulars of mortgage/charge (9 pages)
22 December 2006Declaration of assistance for shares acquisition (22 pages)
22 December 2006Declaration of assistance for shares acquisition (22 pages)
22 December 2006Declaration of assistance for shares acquisition (22 pages)
22 December 2006Declaration of assistance for shares acquisition (22 pages)
22 December 2006Director resigned (1 page)
22 December 2006Declaration of assistance for shares acquisition (21 pages)
22 December 2006Declaration of assistance for shares acquisition (21 pages)
22 December 2006Declaration of assistance for shares acquisition (22 pages)
22 December 2006Declaration of assistance for shares acquisition (22 pages)
22 December 2006Director resigned (1 page)
19 December 2006Return made up to 13/11/06; full list of members (12 pages)
19 December 2006Return made up to 13/11/06; full list of members (12 pages)
6 December 2006Application for reregistration from PLC to private (1 page)
6 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2006Re-registration of Memorandum and Articles (17 pages)
6 December 2006Application for reregistration from PLC to private (1 page)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2006Re-registration of Memorandum and Articles (17 pages)
30 November 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
30 November 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Notice of assignment of name or new name to shares (1 page)
9 May 2006Notice of assignment of name or new name to shares (1 page)
20 April 2006Nc inc already adjusted 24/03/06 (1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 April 2006Nc inc already adjusted 24/03/06 (1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (30 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (30 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 December 2005Return made up to 13/11/05; full list of members (10 pages)
9 December 2005Return made up to 13/11/05; full list of members (10 pages)
6 December 2005Group of companies' accounts made up to 30 April 2004 (30 pages)
6 December 2005Group of companies' accounts made up to 30 April 2004 (30 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 August 2005Conve 30/06/05 (1 page)
3 August 2005Conve 30/06/05 (1 page)
21 July 2005Particulars of mortgage/charge (5 pages)
21 July 2005Particulars of mortgage/charge (5 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
6 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
10 March 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 April 2004Ad 09/01/04--------- £ si [email protected]=477599 £ ic 56302/533901 (2 pages)
16 April 2004Ad 09/01/04--------- £ si [email protected]=56300 £ ic 2/56302 (2 pages)
16 April 2004Ad 09/01/04--------- £ si [email protected]=56300 £ ic 2/56302 (2 pages)
16 April 2004Ad 09/01/04--------- £ si [email protected]=477599 £ ic 56302/533901 (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
27 January 2004Certificate of authorisation to commence business and borrow (1 page)
27 January 2004Registered office changed on 27/01/04 from: lister house 11-12 wimpole street london W1G 9ST (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Nc inc already adjusted 09/01/04 (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 January 2004Nc inc already adjusted 09/01/04 (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Certificate of authorisation to commence business and borrow (1 page)
27 January 2004Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 January 2004Application to commence business (2 pages)
27 January 2004Registered office changed on 27/01/04 from: lister house 11-12 wimpole street london W1G 9ST (1 page)
27 January 2004Application to commence business (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page)
13 November 2003Incorporation (21 pages)
13 November 2003Incorporation (21 pages)