Company NameSPP Wombwell Limited
Company StatusDissolved
Company Number05036053
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date21 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert David Surrell Wood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 21 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 West Hill Avenue
Epsom
Surrey
KT19 8JU
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 21 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Secretary NameMr David Cruse
StatusClosed
Appointed03 May 2016(12 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 21 July 2022)
RoleCompany Director
Correspondence Address4 Haygreen Road
Witham
Essex
CM8 1FS
Director NameMr Adam Simon Katten
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Tenterden Drive
London
NW4 1EE
Director NameMr Lee Elliott Pittal
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address55 Kingwell Road
Hadley Wood
Hertfordshire
EN4 0HZ
Director NameBarry Ian Stillerman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleChartered Accountants
Correspondence Address7 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMr Ross Andrew Frowen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 09 March 2012)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Graham Simon Gould
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 30 March 2012)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Christopher William Szpak
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address144 Hall Lane
Upminster
Essex
RM14 1AT
Director NameMr Robert Martin Walters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Harold Thompson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Gate
Portsmouth Road
Milford
Surrey
GU8 5HH
Director NameFrederick James Homer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2006)
RoleFinancial Advisor
Correspondence AddressQuakers Rest
20 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusResigned
Appointed15 November 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Brian Pitman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(6 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Matthew David Phillips
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2014)
RoleBusiness Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon Welland Davis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon Welland Davis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Robert Michael Keeler
StatusResigned
Appointed21 November 2012(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 December 2013)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMiss Fiona Alison Stockwell
StatusResigned
Appointed06 December 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitebdo.co.uk

Location

Registered AddressC/O Begbies Traynor London 31st Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Spp (General Partner) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from spp income fund LP acting by its general partner spp (general partner) limited to the chargee on any account whatsoever.
Particulars: Assigns the rent. See the mortgage charge document for full details.
Outstanding
1 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 107 tenth avenue deeside industrial estate deeside flintshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 January 2005Delivered on: 5 February 2005
Persons entitled: Norwich Union Mortgages General Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to any lender on any account whatsoever.
Particulars: By the assignment as security for the indebtedness the company with full title guarantee assigns by way of security to the trustee all the assigned rights.
Outstanding
2 November 2004Delivered on: 11 November 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land northallerton business park, northallerton. T/no NYK97559. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 November 2004Delivered on: 11 November 2004
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee hereby assigns to nationwide the rent.
Outstanding
25 May 2010Delivered on: 9 June 2010
Persons entitled: Investec Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 by way of fixed charge all the plant, machinery, implements, utensils, furniture and equipment see image for full details.
Outstanding
25 May 2010Delivered on: 9 June 2010
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the assignor to the chargee.
Particulars: All rental income in f/h land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 and charges the rent account and all its right, title and interest in the monies from time to time see image for full details.
Outstanding
19 March 2008Delivered on: 29 March 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp (general partner) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title interest and benefit present or future to all moneys owing or incurred under the leases in respect of the f/h property k/a biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799 other than sums receivable by the company by way of insurance contributions service charges payments to sinking funds or any vat payable thereon including the right to receive the same and the benefit of any guarantee or security for the performance thereof now or at any time hereafter, all right title and interest in respect of payment of the rent guarantee. See image for full details.
Outstanding
19 March 2008Delivered on: 29 March 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp (general partner) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799; together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
3 October 2006Delivered on: 11 October 2006
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from spp (general partner) limited spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights. See the mortgage charge document for full details.
Outstanding
13 February 2004Delivered on: 24 February 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land on the northwest side of leverill gate wombwell t/n SYK346487. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 January 2005Delivered on: 5 February 2005
Satisfied on: 14 October 2010
Persons entitled: Norwich Union Mortgages General Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever.
Particulars: The l/h property being borough fields shopping centre high street wootton bassett t/no WT100110 by way of floating charge its undertaking. See the mortgage charge document for full details.
Fully Satisfied
12 March 2004Delivered on: 19 March 2004
Satisfied on: 14 October 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property t/n SYK446902 and k/a ranskill court shepcote lane sheffield. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
3 October 2006Delivered on: 13 October 2006
Satisfied on: 14 October 2010
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from the company spp income fund limited spp (general partner) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a kensington house suffolk street queensway birmingham t/no WM387080 and l/h property k/a car park kensington house ellis street queensway birmingham t/no WM518050 including all buildings. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
5 March 2019Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on 5 March 2019 (1 page)
16 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
10 November 2017Satisfaction of charge 8 in full (4 pages)
10 November 2017Satisfaction of charge 10 in full (6 pages)
10 November 2017Satisfaction of charge 5 in full (4 pages)
10 November 2017Satisfaction of charge 1 in full (6 pages)
10 November 2017Satisfaction of charge 7 in full (4 pages)
10 November 2017Satisfaction of charge 12 in full (4 pages)
10 November 2017Satisfaction of charge 8 in full (4 pages)
10 November 2017Satisfaction of charge 9 in full (4 pages)
10 November 2017Satisfaction of charge 10 in full (6 pages)
10 November 2017Satisfaction of charge 4 in full (4 pages)
10 November 2017Satisfaction of charge 5 in full (4 pages)
10 November 2017Satisfaction of charge 7 in full (4 pages)
10 November 2017Satisfaction of charge 9 in full (4 pages)
10 November 2017Satisfaction of charge 14 in full (4 pages)
10 November 2017Satisfaction of charge 13 in full (6 pages)
10 November 2017Satisfaction of charge 3 in full (4 pages)
10 November 2017Satisfaction of charge 15 in full (4 pages)
10 November 2017Satisfaction of charge 14 in full (4 pages)
10 November 2017Satisfaction of charge 4 in full (4 pages)
10 November 2017Satisfaction of charge 3 in full (4 pages)
10 November 2017Satisfaction of charge 1 in full (6 pages)
10 November 2017Satisfaction of charge 15 in full (4 pages)
10 November 2017Satisfaction of charge 13 in full (6 pages)
10 November 2017Satisfaction of charge 12 in full (4 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
9 May 2016Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
1 December 2014Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Mr David John Till as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr David John Till as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr David John Till as a director on 1 December 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 May 2014Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a director (1 page)
13 December 2013Termination of appointment of Robert Keeler as a director (1 page)
18 November 2013Termination of appointment of Simon Davis as a director (1 page)
18 November 2013Termination of appointment of Simon Davis as a director (1 page)
11 October 2013Accounts for a dormant company made up to 28 June 2013 (6 pages)
11 October 2013Accounts for a dormant company made up to 28 June 2013 (6 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
30 January 2013Register(s) moved to registered office address (1 page)
30 January 2013Register(s) moved to registered office address (1 page)
28 November 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
28 November 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
16 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
16 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
3 August 2012Accounts for a dormant company made up to 29 June 2012 (6 pages)
3 August 2012Accounts for a dormant company made up to 29 June 2012 (6 pages)
3 April 2012Termination of appointment of Graham Gould as a director (1 page)
3 April 2012Termination of appointment of Graham Gould as a director (1 page)
23 March 2012Appointment of Mr Simon Welland Davis as a director (2 pages)
23 March 2012Appointment of Robert Michael Keeler as a director (2 pages)
23 March 2012Appointment of Mr Simon Welland Davis as a director (2 pages)
23 March 2012Appointment of Robert Michael Keeler as a director (2 pages)
19 March 2012Termination of appointment of Ross Frowen as a director (1 page)
19 March 2012Termination of appointment of Ross Frowen as a director (1 page)
9 February 2012Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
9 February 2012Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
9 February 2012Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages)
6 February 2012Accounts for a dormant company made up to 1 July 2011 (6 pages)
6 February 2012Accounts for a dormant company made up to 1 July 2011 (6 pages)
6 February 2012Accounts for a dormant company made up to 1 July 2011 (6 pages)
11 October 2011Appointment of Matthew David Phillips as a director (2 pages)
11 October 2011Appointment of Matthew David Phillips as a director (2 pages)
7 October 2011Termination of appointment of David Pitman as a director (1 page)
7 October 2011Termination of appointment of David Pitman as a director (1 page)
5 July 2011Termination of appointment of Robert Walters as a director (1 page)
5 July 2011Termination of appointment of Robert Walters as a director (1 page)
25 May 2011Director's details changed for David Brian Pitman on 25 May 2011 (2 pages)
25 May 2011Director's details changed for David Brian Pitman on 25 May 2011 (2 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
7 December 2010Termination of appointment of Richard Spilg as a director (1 page)
7 December 2010Appointment of David Brian Pitman as a director (2 pages)
7 December 2010Termination of appointment of Richard Spilg as a director (1 page)
7 December 2010Appointment of David Brian Pitman as a director (2 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
8 September 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
8 September 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
16 March 2010Appointment of Mr Robert David Surrell Wood as a director (2 pages)
16 March 2010Appointment of Mr Robert David Surrell Wood as a director (2 pages)
10 February 2010Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Richard Spilg on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Richard Spilg on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Richard Spilg on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Accounts for a dormant company made up to 3 July 2009 (6 pages)
23 November 2009Accounts for a dormant company made up to 3 July 2009 (6 pages)
23 November 2009Accounts for a dormant company made up to 3 July 2009 (6 pages)
6 November 2009Termination of appointment of Simon Davis as a director (1 page)
6 November 2009Termination of appointment of Simon Davis as a director (1 page)
11 August 2009Appointment terminated director christopher szpak (1 page)
11 August 2009Appointment terminated director christopher szpak (1 page)
27 February 2009Return made up to 05/02/09; full list of members (5 pages)
27 February 2009Return made up to 05/02/09; full list of members (5 pages)
28 October 2008Full accounts made up to 4 July 2008 (8 pages)
28 October 2008Full accounts made up to 4 July 2008 (8 pages)
28 October 2008Full accounts made up to 4 July 2008 (8 pages)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
1 December 2007Full accounts made up to 30 June 2007 (9 pages)
1 December 2007Full accounts made up to 30 June 2007 (9 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
7 February 2007Return made up to 05/02/07; full list of members (3 pages)
7 February 2007Return made up to 05/02/07; full list of members (3 pages)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
22 February 2006Return made up to 05/02/06; full list of members (3 pages)
22 February 2006Return made up to 05/02/06; full list of members (3 pages)
14 December 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
14 December 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
10 August 2005Particulars of mortgage/charge (9 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
10 August 2005Particulars of mortgage/charge (11 pages)
10 August 2005Particulars of mortgage/charge (11 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
10 August 2005Particulars of mortgage/charge (9 pages)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (3 pages)
25 May 2005New director appointed (3 pages)
25 May 2005New director appointed (3 pages)
16 May 2005Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page)
16 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
16 May 2005Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page)
16 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
8 March 2005Return made up to 05/02/05; full list of members (6 pages)
8 March 2005Return made up to 05/02/05; full list of members (6 pages)
8 March 2005Location of register of members (1 page)
8 March 2005Location of register of members (1 page)
5 February 2005Particulars of mortgage/charge (6 pages)
5 February 2005Particulars of mortgage/charge (5 pages)
5 February 2005Particulars of mortgage/charge (5 pages)
5 February 2005Particulars of mortgage/charge (6 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
16 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
16 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
24 February 2004Particulars of mortgage/charge (4 pages)
24 February 2004Particulars of mortgage/charge (4 pages)
23 February 2004Registered office changed on 23/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
5 February 2004Incorporation (20 pages)
5 February 2004Incorporation (20 pages)