Company NameGuildcare (Campden) Limited
Company StatusDissolved
Company Number05068857
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address2nd Floor Asticus Building 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMrs Jennifer Price
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Director NameMr Trevor Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Secretary NameMrs Jennifer Price
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Director NameMr Gareth Price
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2007)
RoleResources Director
Country of ResidenceEngland
Correspondence Address27 Railway Crescent
Shipston On Stour
Warwickshire
CV36 4GD
Director NameDr Shahid Hussain Khan Sandhu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Ingestre Road
Birmingham
B28 9EQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherden Cottage Wetherden Road
Haughley Haughley Green
Stowmarket
Suffolk
IP14 3RE
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed20 November 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2013)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressPollen House 10/12 Cork Street
London
W1S 3NP

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered Address2nd Floor Asticus Building
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10 at £1Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(3 pages)
5 April 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(3 pages)
5 April 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
8 April 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
7 April 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
7 April 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
27 September 2013Satisfaction of charge 5 in full (4 pages)
27 September 2013Satisfaction of charge 5 in full (4 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
18 March 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
18 March 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
1 October 2012Full accounts made up to 31 March 2012 (15 pages)
1 October 2012Full accounts made up to 31 March 2012 (15 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (37 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (37 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 3 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Derek Cormack as a director (1 page)
2 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Derek Cormack as a director (1 page)
2 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 2 February 2010 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Termination of appointment of Ian White as a director (1 page)
26 January 2010Termination of appointment of Ian White as a director (1 page)
21 January 2010Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page)
13 January 2010Appointment of a secretary (1 page)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
13 January 2010Appointment of a director (2 pages)
13 January 2010Appointment of a director (2 pages)
13 January 2010Appointment of a secretary (1 page)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Full accounts made up to 31 March 2008 (13 pages)
18 March 2009Full accounts made up to 31 March 2008 (13 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2008Return made up to 10/03/08; full list of members (4 pages)
14 May 2008Return made up to 10/03/08; full list of members (4 pages)
14 May 2008Director appointed mr ian james white (1 page)
14 May 2008Director appointed mr ian james white (1 page)
25 January 2008Registered office changed on 25/01/08 from: harrow house lower high street chipping campden gloucestershire GL55 6DY (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: harrow house lower high street chipping campden gloucestershire GL55 6DY (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
19 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
19 December 2007Declaration of assistance for shares acquisition (14 pages)
19 December 2007Declaration of assistance for shares acquisition (14 pages)
19 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 November 2007Particulars of mortgage/charge (14 pages)
29 November 2007Particulars of mortgage/charge (14 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007New director appointed (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Return made up to 10/03/07; full list of members (7 pages)
5 April 2007Return made up to 10/03/07; full list of members (7 pages)
6 October 2006Particulars of mortgage/charge (11 pages)
6 October 2006Particulars of mortgage/charge (11 pages)
18 July 2006Ad 11/07/06--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
18 July 2006Ad 11/07/06--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
20 June 2006Particulars of mortgage/charge (7 pages)
20 June 2006Particulars of mortgage/charge (7 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
10 May 2006Particulars of mortgage/charge (4 pages)
10 May 2006Particulars of mortgage/charge (4 pages)
14 March 2006Return made up to 10/03/06; full list of members (7 pages)
14 March 2006Return made up to 10/03/06; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
10 March 2004Incorporation (25 pages)
10 March 2004Incorporation (25 pages)