London
SW1H 0AD
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 March 2019) |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mrs Jennifer Price |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Director Name | Mr Trevor Price |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Secretary Name | Mrs Jennifer Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Director Name | Mr Gareth Price |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2007) |
Role | Resources Director |
Country of Residence | England |
Correspondence Address | 27 Railway Crescent Shipston On Stour Warwickshire CV36 4GD |
Director Name | Dr Shahid Hussain Khan Sandhu |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Ingestre Road Birmingham B28 9EQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherden Cottage Wetherden Road Haughley Haughley Green Stowmarket Suffolk IP14 3RE |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 September 2013) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Pollen House 10/12 Cork Street London W1S 3NP |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | 2nd Floor Asticus Building 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10 at £1 | Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 27 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01. Fully Satisfied |
---|---|
20 November 2007 | Delivered on: 29 November 2007 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC Classification: A deed of accession Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all plant and machinery all rental and other income all derivative rights goodwill uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
4 October 2006 | Delivered on: 6 October 2006 Satisfied on: 21 October 2008 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Assignment of building contract 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: All rights title benefit and interest in the assigned documents meaning the agreement and all collateral instruments arising there from and all claims rights payments and remedies. See the mortgage charge document for full details. Fully Satisfied |
14 June 2006 | Delivered on: 20 June 2006 Satisfied on: 21 October 2008 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the guild sheep street chiping campden gloucestershire t/no GR291645 and GR294117. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 May 2006 | Delivered on: 10 May 2006 Satisfied on: 21 October 2008 Persons entitled: Clydesdale Bank Public Limited Company 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Registered office address changed from C/O Sanne Group Pollen House 10/12 Cork Street London W1S 3NP to 2nd Floor Asticus Building 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group Pollen House 10/12 Cork Street London W1S 3NP to 2nd Floor Asticus Building 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group Pollen House 10/12 Cork Street London W1S 3NP to 2nd Floor Asticus Building 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP on 8 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
27 September 2013 | Satisfaction of charge 5 in full (4 pages) |
27 September 2013 | Satisfaction of charge 5 in full (4 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
25 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (37 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (37 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 3 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
2 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
2 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 2 February 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of Ian White as a director (1 page) |
26 January 2010 | Termination of appointment of Ian White as a director (1 page) |
21 January 2010 | Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page) |
13 January 2010 | Appointment of a secretary (1 page) |
13 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
13 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
13 January 2010 | Appointment of a director (2 pages) |
13 January 2010 | Appointment of a director (2 pages) |
13 January 2010 | Appointment of a secretary (1 page) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
18 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
14 May 2008 | Director appointed mr ian james white (1 page) |
14 May 2008 | Director appointed mr ian james white (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: harrow house lower high street chipping campden gloucestershire GL55 6DY (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: harrow house lower high street chipping campden gloucestershire GL55 6DY (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 December 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 December 2007 | Resolutions
|
29 November 2007 | Particulars of mortgage/charge (14 pages) |
29 November 2007 | Particulars of mortgage/charge (14 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
6 October 2006 | Particulars of mortgage/charge (11 pages) |
6 October 2006 | Particulars of mortgage/charge (11 pages) |
18 July 2006 | Ad 11/07/06--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
18 July 2006 | Ad 11/07/06--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
20 June 2006 | Particulars of mortgage/charge (7 pages) |
20 June 2006 | Particulars of mortgage/charge (7 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
10 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Particulars of mortgage/charge (4 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
10 March 2004 | Incorporation (25 pages) |
10 March 2004 | Incorporation (25 pages) |