Company NameAssetco Plc
Company StatusActive
Company Number04966347
CategoryPublic Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Previous NamesAsfare No.1 Plc and Asfare Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64304Activities of open-ended investment companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Tudor Griffith Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityWelsh
StatusCurrent
Appointed23 March 2011(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Peter Archibald McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Jonathan Donald Sherlock Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed11 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial And Operating Officer
Country of ResidenceScotland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMr Gordon Haig Brough
StatusCurrent
Appointed28 February 2023(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Adrian Effland Bradshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Secretary NameMr Adrian Effland Bradshaw
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lion Gate Gardens
Richmond
Surrey
TW9 2DF
Director NameMr David Peter Chisnall Obe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Langley Lodge Gardens
Blackfield
Southampton
Hampshire
SO45 1FZ
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Secretary NameMr Michael Adrian Jones
NationalityBritish
StatusResigned
Appointed22 June 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMr Timothy Paul O'Connor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Andover Road
Winchester
Hampshire
SO22 6AU
Director NameAnthony Arthur O`Neill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2007)
RoleManaging Director
Correspondence Address12 Aran Heights
Chalfont St Giles
Buckinghamshire
HP8 4DZ
Secretary NameMr Timothy Paul O'Connor
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Andover Road
Winchester
Hampshire
SO22 6AU
Director NameMr Raymond Francis Flynn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2010)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Director NameMr Marcus John Shannon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Secretary NameMr Michael David Lavender
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForty Hill House
Forty Hill
Middlesex
EN2 9EU
Secretary NameKaye Morton
NationalityBritish
StatusResigned
Appointed26 February 2008(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address47 Allington Road
Bristol
Avon
BS3 1PT
Director NameMr Peter David Manning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Director NameAndrew William Freemantle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Secretary NameRichard Fulton
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence Address21 Arthur Street
Belfast
Antrim
BT1 4GA
Northern Ireland
Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2010(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Secretary NameScott Brown
NationalityAustralian
StatusResigned
Appointed04 October 2010(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Secretary NameTudor Griffith Davies
NationalityBritish
StatusResigned
Appointed05 September 2011(7 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 April 2021)
RoleCompany Director
Correspondence AddressSingleton Court Business Park Wonastow Road
Monmouth
Monmouthshire
NP25 5JA
Wales
Director NameMr Gareth Edward Robinson White
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2013)
RoleManaging Director
Country of ResidenceAbu Dhabi
Correspondence AddressSingleton Court Business Park Wonastow Road
Monmouth
Monmouthshire
NP25 5JA
Wales
Director NameDr Jeff Ord
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceAbu Dhabi
Correspondence AddressSingleton Court Business Park Wonastow Road
Monmouth
Monmouthshire
NP25 5JA
Wales
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMr Stephen Patrick Murphy
StatusResigned
Appointed15 April 2021(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressSingleton Court Business Park Wonastow Road
Monmouth
Monmouthshire
NP25 5JA
Wales
Director NameMr Campbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2021(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMrs Sally Angela Buckmaster
StatusResigned
Appointed01 July 2022(18 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteassetco.com
Email address[email protected]
Telephone020 85153999
Telephone regionLondon

Location

Registered Address30 Coleman Street
London
EC2R 5AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£14,634,000
Gross Profit£3,769,000
Net Worth£14,716,000
Cash£5,787,000
Current Liabilities£2,627,000

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

12 February 2013Delivered on: 14 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
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: The deposit being the sum(s) deposited and all sums from time to time standing to the credit on account number 37812537 see image for full details.
Outstanding
24 February 2009Delivered on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the charger for the purposes of & to give effect to the security over the right of the charger to require repayment of such deposit(s) & interest thereon. Account number 10405361 with sort code 20-0-94 in the name of the chargor.
Outstanding
12 December 2003Delivered on: 20 December 2003
Satisfied on: 28 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2021Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 653,294.30
(6 pages)
8 February 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,306,588.50
(4 pages)
26 January 2021Appointment of Mr Peter Archibald Mckellar as a director on 25 January 2021 (2 pages)
26 January 2021Appointment of Mr Martin James Gilbert as a director on 25 January 2021 (2 pages)
21 January 2021Purchase of own shares. (3 pages)
5 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 17/12/2020
(2 pages)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
14 August 2020Statement of capital on 14 August 2020
  • GBP 1,221,116.3
(3 pages)
14 August 2020Reduction of iss capital and minute (oc) (1 page)
14 August 2020Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
14 August 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 11/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2020Full accounts made up to 30 September 2019 (42 pages)
6 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 30 September 2018 (42 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 September 2017 (43 pages)
21 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
8 August 2017Notification of Harwood Capital Llp as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of Harwood Capital Llp as a person with significant control on 26 June 2017 (1 page)
12 April 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
12 April 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
16 March 2017Satisfaction of charge 3 in full (1 page)
16 March 2017Satisfaction of charge 3 in full (1 page)
4 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
4 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
2 December 2016Termination of appointment of Jeff Ord as a director on 23 June 2016 (1 page)
2 December 2016Termination of appointment of Jeff Ord as a director on 23 June 2016 (1 page)
8 April 2016Group of companies' accounts made up to 30 September 2015 (53 pages)
8 April 2016Group of companies' accounts made up to 30 September 2015 (53 pages)
20 November 2015Annual return made up to 17 November 2015 no member list
Statement of capital on 2015-11-20
  • GBP 25,474,227.65
(6 pages)
20 November 2015Annual return made up to 17 November 2015 no member list
Statement of capital on 2015-11-20
  • GBP 25,474,227.65
(6 pages)
9 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 May 2015Group of companies' accounts made up to 30 September 2014 (67 pages)
1 May 2015Group of companies' accounts made up to 30 September 2014 (67 pages)
15 December 2014Annual return made up to 17 November 2014 no member list
Statement of capital on 2014-12-15
  • GBP 25,353,182.65
(6 pages)
15 December 2014Annual return made up to 17 November 2014 no member list
Statement of capital on 2014-12-15
  • GBP 25,353,182.65
(6 pages)
7 April 2014Group of companies' accounts made up to 30 September 2013 (82 pages)
7 April 2014Group of companies' accounts made up to 30 September 2013 (82 pages)
7 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 25,353,182.65
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 25,353,182.65
(4 pages)
20 December 2013Termination of appointment of Gareth White as a director (1 page)
20 December 2013Termination of appointment of Gareth White as a director (1 page)
28 November 2013Annual return made up to 17 November 2013 no member list (7 pages)
28 November 2013Annual return made up to 17 November 2013 no member list (7 pages)
26 February 2013Group of companies' accounts made up to 30 September 2012 (84 pages)
26 February 2013Group of companies' accounts made up to 30 September 2012 (84 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2012Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 December 2012 (2 pages)
13 December 2012Annual return made up to 17 November 2012 no member list (7 pages)
13 December 2012Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 December 2012 (2 pages)
13 December 2012Annual return made up to 17 November 2012 no member list (7 pages)
13 December 2012Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 December 2012 (2 pages)
12 December 2012Secretary's details changed for Tudor Griffith Davies on 1 December 2012 (1 page)
12 December 2012Secretary's details changed for Tudor Griffith Davies on 1 December 2012 (1 page)
12 December 2012Secretary's details changed for Tudor Griffith Davies on 1 December 2012 (1 page)
31 October 2012Appointment of Mr Alexander Mark Butcher as a director (2 pages)
31 October 2012Appointment of Mr Alexander Mark Butcher as a director (2 pages)
29 October 2012Termination of appointment of Andrew Freemantle as a director (1 page)
29 October 2012Termination of appointment of Andrew Freemantle as a director (1 page)
29 August 2012Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 29 August 2012 (2 pages)
12 June 2012Termination of appointment of Peter Manning as a director (1 page)
12 June 2012Termination of appointment of Peter Manning as a director (1 page)
31 May 2012Appointment of Mr Gareth Edward Robinson White as a director (2 pages)
31 May 2012Appointment of Dr Jeff Ord as a director (2 pages)
31 May 2012Group of companies' accounts made up to 30 September 2011 (104 pages)
31 May 2012Appointment of Mr Gareth Edward Robinson White as a director (2 pages)
31 May 2012Group of companies' accounts made up to 30 September 2011 (104 pages)
31 May 2012Appointment of Dr Jeff Ord as a director (2 pages)
6 February 2012Annual return made up to 17 November 2011 (16 pages)
6 February 2012Annual return made up to 17 November 2011 (16 pages)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
11 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 24,653,182.55
(4 pages)
11 October 2011Sub-division of shares on 26 September 2011 (5 pages)
11 October 2011Consolidation of shares on 26 September 2011 (5 pages)
11 October 2011Particulars of variation of rights attached to shares (2 pages)
11 October 2011Sub-division of shares on 26 September 2011 (5 pages)
11 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 25,353,182.55
(4 pages)
11 October 2011Particulars of variation of rights attached to shares (2 pages)
11 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 24,653,182.55
(4 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 26/09/2011
(65 pages)
11 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 25,353,182.55
(4 pages)
11 October 2011Consolidation of shares on 26 September 2011 (5 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 26/09/2011
(65 pages)
29 September 2011Scheme of arrangements (108 pages)
29 September 2011Scheme of arrangements (108 pages)
21 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
21 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
19 September 2011Appointment of Tudor Griffith Davies as a secretary (3 pages)
19 September 2011Appointment of Tudor Griffith Davies as a secretary (3 pages)
19 September 2011Termination of appointment of Scott Brown as a secretary (2 pages)
19 September 2011Termination of appointment of Scott Brown as a secretary (2 pages)
7 July 2011Termination of appointment of Timothy Wightman as a director (1 page)
7 July 2011Termination of appointment of Timothy Wightman as a director (1 page)
15 June 2011Appointment of Mr Tudor Griffith Davies as a director (2 pages)
15 June 2011Appointment of Mr Tudor Griffith Davies as a director (2 pages)
11 May 2011Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages)
11 May 2011Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages)
4 May 2011Termination of appointment of Scott Brown as a director (1 page)
4 May 2011Termination of appointment of Scott Brown as a director (1 page)
14 April 2011Termination of appointment of Marcus Shannon as a director (1 page)
14 April 2011Termination of appointment of Marcus Shannon as a director (1 page)
25 November 2010Annual return made up to 17 November 2010 with bulk list of shareholders (17 pages)
25 November 2010Annual return made up to 17 November 2010 with bulk list of shareholders (17 pages)
22 November 2010Termination of appointment of Adrian Bradshaw as a director (1 page)
22 November 2010Termination of appointment of Adrian Bradshaw as a director (1 page)
15 October 2010Appointment of Scott Brown as a secretary (3 pages)
15 October 2010Termination of appointment of Raymond Flynn as a director (2 pages)
15 October 2010Appointment of Scott Douglas Brown as a director (3 pages)
15 October 2010Termination of appointment of Richard Fulton as a secretary (2 pages)
15 October 2010Termination of appointment of Raymond Flynn as a director (2 pages)
15 October 2010Appointment of Scott Douglas Brown as a director (3 pages)
15 October 2010Appointment of Scott Brown as a secretary (3 pages)
15 October 2010Termination of appointment of Richard Fulton as a secretary (2 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (110 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (110 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
25 August 2010Appointment of Richard Fulton as a secretary (3 pages)
25 August 2010Termination of appointment of Michael Lavender as a secretary (2 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
25 August 2010Appointment of Richard Fulton as a secretary (3 pages)
25 August 2010Termination of appointment of Michael Lavender as a secretary (2 pages)
16 July 2010Interim accounts made up to 30 June 2009 (6 pages)
16 July 2010Interim accounts made up to 30 June 2009 (6 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
20 January 2010Appointment of Andrew Wayne Freemantle as a director (3 pages)
20 January 2010Appointment of Andrew Wayne Freemantle as a director (3 pages)
7 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
7 December 2009Director's details changed for Adrian Effland Bradshaw on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Peter David Manning on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Raymond Francis Flynn on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Timothy Redmayne Wightman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Peter David Manning on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Peter David Manning on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Marcus John Shannon on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Raymond Francis Flynn on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Marcus John Shannon on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Adrian Effland Bradshaw on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Timothy Redmayne Wightman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Raymond Francis Flynn on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Adrian Effland Bradshaw on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Marcus John Shannon on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Timothy Redmayne Wightman on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2009123 30/07/09 inc 27500000 to 32500000 (1 page)
7 October 2009123 30/07/09 inc 27500000 to 32500000 (1 page)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 July 2009Group of companies' accounts made up to 31 March 2009 (105 pages)
10 July 2009Group of companies' accounts made up to 31 March 2009 (105 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2009Nc inc already adjusted 28/01/09 (1 page)
23 February 2009Nc inc already adjusted 28/01/09 (1 page)
23 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2009Particulars of contract relating to shares (2 pages)
23 January 2009Capitals not rolled up (2 pages)
23 January 2009Capitals not rolled up (2 pages)
23 January 2009Particulars of contract relating to shares (2 pages)
30 December 2008Return made up to 17/11/08; full list of members; amend (7 pages)
30 December 2008Return made up to 17/11/08; full list of members; amend (7 pages)
26 November 2008Return made up to 17/11/08; full list of members (7 pages)
26 November 2008Return made up to 17/11/08; full list of members (7 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 September 2008Director appointed peter david manning (2 pages)
29 September 2008Director appointed peter david manning (2 pages)
18 September 2008Group of companies' accounts made up to 31 March 2008 (116 pages)
18 September 2008Group of companies' accounts made up to 31 March 2008 (116 pages)
5 August 2008Ad 27/06/08\gbp si [email protected]=72028\gbp ic 17958137/18030165\ (2 pages)
5 August 2008Ad 27/06/08\gbp si [email protected]=72028\gbp ic 17958137/18030165\ (2 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
11 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2008Appointment terminated secretary kaye morton (1 page)
8 July 2008Appointment terminated secretary kaye morton (1 page)
26 March 2008Secretary appointed kaye morton (3 pages)
26 March 2008Secretary appointed kaye morton (3 pages)
19 February 2008Ad 07/02/08--------- £ si [email protected]=839983 £ ic 17118154/17958137 (4 pages)
19 February 2008Ad 07/02/08--------- £ si [email protected]=839983 £ ic 17118154/17958137 (4 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
16 January 2008Ad 22/12/07--------- £ si [email protected]=181058 £ ic 16937096/17118154 (2 pages)
16 January 2008Ad 22/12/07--------- £ si [email protected]=181058 £ ic 16937096/17118154 (2 pages)
16 January 2008Statement of affairs (88 pages)
16 January 2008Statement of affairs (88 pages)
17 December 2007Return made up to 17/11/07; bulk list available separately (7 pages)
17 December 2007Return made up to 17/11/07; bulk list available separately (7 pages)
6 December 2007Ad 23/11/07--------- £ si [email protected]=122422 £ ic 16814674/16937096 (2 pages)
6 December 2007Ad 23/11/07--------- £ si [email protected]=122422 £ ic 16814674/16937096 (2 pages)
6 December 2007Statement of affairs (81 pages)
6 December 2007Statement of affairs (81 pages)
10 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 August 2007Group of companies' accounts made up to 31 March 2007 (63 pages)
9 August 2007Group of companies' accounts made up to 31 March 2007 (63 pages)
9 August 2007Ad 31/07/07--------- £ si [email protected]=1250 £ ic 16813424/16814674 (2 pages)
9 August 2007Ad 31/07/07--------- £ si [email protected]=1250 £ ic 16813424/16814674 (2 pages)
14 July 2007Ad 26/06/07--------- £ si [email protected]=1250 £ ic 16812174/16813424 (2 pages)
14 July 2007Ad 26/06/07--------- £ si [email protected]=1250 £ ic 16812174/16813424 (2 pages)
18 June 2007Ad 30/05/07--------- £ si [email protected]=12500 £ ic 16799674/16812174 (2 pages)
18 June 2007Ad 30/05/07--------- £ si [email protected]=12500 £ ic 16799674/16812174 (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
13 April 2007Registered office changed on 13/04/07 from: commercial road totton southampton hampshire SO40 3AE (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007New director appointed (3 pages)
13 April 2007Ad 30/03/07--------- £ si [email protected]=15556896 £ ic 1242778/16799674 (8 pages)
13 April 2007Ad 30/03/07--------- £ si [email protected]=15556896 £ ic 1242778/16799674 (8 pages)
13 April 2007Director resigned (1 page)
13 April 2007Nc inc already adjusted 29/03/07 (2 pages)
13 April 2007New director appointed (3 pages)
13 April 2007Director resigned (1 page)
13 April 2007Nc inc already adjusted 29/03/07 (2 pages)
13 April 2007Statement of affairs (16 pages)
13 April 2007New director appointed (3 pages)
13 April 2007Statement of affairs (100 pages)
13 April 2007Statement of affairs (100 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
13 April 2007New director appointed (3 pages)
13 April 2007Registered office changed on 13/04/07 from: commercial road totton southampton hampshire SO40 3AE (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Statement of affairs (16 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2007Company name changed asfare group PLC\certificate issued on 29/03/07 (3 pages)
29 March 2007Company name changed asfare group PLC\certificate issued on 29/03/07 (3 pages)
29 December 2006Return made up to 17/11/06; full list of members (51 pages)
29 December 2006Return made up to 17/11/06; full list of members (51 pages)
2 October 2006Group of companies' accounts made up to 31 March 2006 (46 pages)
2 October 2006Group of companies' accounts made up to 31 March 2006 (46 pages)
19 December 2005Return made up to 17/11/05; full list of members (23 pages)
19 December 2005Return made up to 17/11/05; full list of members (23 pages)
8 November 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
8 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
8 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New secretary appointed (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New secretary appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
29 November 2004Return made up to 17/11/04; bulk list available separately (27 pages)
29 November 2004Return made up to 17/11/04; bulk list available separately (27 pages)
28 September 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
15 September 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
15 September 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 25 upper brook street mayfair london W1K 7QD (1 page)
6 July 2004Registered office changed on 06/07/04 from: 25 upper brook street mayfair london W1K 7QD (1 page)
27 January 2004Location of register of members (non legible) (1 page)
27 January 2004Location of register of members (non legible) (1 page)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
19 January 2004Ad 02/11/03-12/12/03 £ si [email protected]=1049937 £ ic 2/1049939 (6 pages)
19 January 2004Ad 02/11/03-12/12/03 £ si [email protected]=1049937 £ ic 2/1049939 (6 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Registered office changed on 03/12/03 from: 90 high holborn london WC1V 6XX (1 page)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003Registered office changed on 03/12/03 from: 90 high holborn london WC1V 6XX (1 page)
2 December 2003Company name changed asfare no.1 PLC\certificate issued on 02/12/03 (2 pages)
2 December 2003Certificate of authorisation to commence business and borrow (1 page)
2 December 2003Application to commence business (2 pages)
2 December 2003Application to commence business (2 pages)
2 December 2003Certificate of authorisation to commence business and borrow (1 page)
2 December 2003Company name changed asfare no.1 PLC\certificate issued on 02/12/03 (2 pages)
17 November 2003Incorporation (18 pages)
17 November 2003Incorporation (18 pages)