Company NameCarecapital Limited
DirectorsMichael Jeffrey Sinclair and Nicolas Serandour
Company StatusActive
Company Number05172369
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Secretary NameMr Graham Stuart Pughe
StatusCurrent
Appointed16 June 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Director NameMr Nicolas Serandour
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Secretary NameHenry Edmund Alexander Clarke
StatusCurrent
Appointed19 May 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 36-38 James Street
London
W1U 1ET
Secretary NameMr Stephen Kenneth Wilden
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Director NameRichard Douglas Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 June 2005)
RoleInvestment Manager
Correspondence Address35 Gordon Road
Claygate
Surrey
KT10 0PJ
Director NameBiren Kumar Amin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2006)
RoleInvestment Manager
Correspondence Address14 Radcliffe Road
Croydon
London
CR0 5OE
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSharlands
Blackboys
Uckfield
East Sussex
TN22 5HN
Director NameArnaud Prudhomme
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2005(11 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2006)
RoleInvestment Manager
Correspondence Address10 Rutland House
Marloes Road
London
W8 5LE
Director NameMr Steven Grant Fobel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Gardens
Hampstead
London
NW3 7XG
Director NameMr Allan Benjamin Elias Weiner
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7 Cambridge Terrace Mews
London
NW1 4JJ
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Secretary NameMs Ina Ottmann
StatusResigned
Appointed23 June 2010(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2014)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Director NameMr Donald Ahelan Baladasan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Croham Valley Road
South Croydon
Surrey
CR2 7NB
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed08 September 2014(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2019)
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitecarecapital.co.uk
Telephone01926 884545
Telephone regionWarwick

Location

Registered Address143 Harley Street
Ground Floor
London
W1G 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10.6m at £1Advanced Oncotherapy PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,060,610
Cash£14,220
Current Liabilities£110,708

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

12 February 2007Delivered on: 14 February 2007
Satisfied on: 5 December 2013
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £64,419.37 due or to become due from the company to.
Particulars: All interest in a rent deposit.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
3 February 2023Registered office address changed from Third Floor 4 Tenterden Street London W1S 1TE United Kingdom to 143 Harley Street Ground Floor London W1G 6BH on 3 February 2023 (1 page)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (18 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (18 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (19 pages)
25 May 2019Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page)
25 May 2019Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages)
16 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
8 September 2018Appointment of Mr Nicolas Serandour as a director on 7 September 2018 (2 pages)
20 April 2018Director's details changed for Mr Michael Jeffrey Sinclair on 18 April 2018 (2 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
24 October 2016Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (19 pages)
2 September 2016Full accounts made up to 31 December 2015 (19 pages)
27 June 2016Memorandum and Articles of Association (17 pages)
27 June 2016Memorandum and Articles of Association (17 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,583,200
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,583,200
(4 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
10 August 2015Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page)
10 August 2015Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,583,200
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,583,200
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,583,200
(4 pages)
7 November 2014Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages)
7 November 2014Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page)
7 November 2014Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages)
7 November 2014Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page)
27 October 2014Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page)
27 October 2014Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page)
14 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
16 June 2014Termination of appointment of Ina Ottmann as a secretary (1 page)
16 June 2014Appointment of Mr Graham Stuart Pughe as a secretary (2 pages)
16 June 2014Termination of appointment of Ina Ottmann as a secretary (1 page)
16 June 2014Appointment of Mr Graham Stuart Pughe as a secretary (2 pages)
16 June 2014Termination of appointment of Ina Ottmann as a secretary (1 page)
16 June 2014Termination of appointment of Ina Ottmann as a secretary (1 page)
26 February 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 November 2013 (2 pages)
26 February 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 November 2013 (2 pages)
26 February 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 November 2013 (2 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,583,200
(3 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,583,200
(3 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,583,200
(3 pages)
5 December 2013Satisfaction of charge 1 in full (1 page)
5 December 2013Satisfaction of charge 1 in full (1 page)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
10 September 2013Termination of appointment of Donald Baladasan as a director (1 page)
10 September 2013Termination of appointment of Donald Baladasan as a director (1 page)
19 March 2013Termination of appointment of Keith Gibbs as a director (1 page)
19 March 2013Termination of appointment of Keith Gibbs as a director (1 page)
28 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Paul Stacey as a director (1 page)
16 January 2013Termination of appointment of Paul Stacey as a director (1 page)
16 January 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
21 May 2012Auditor's resignation (1 page)
21 May 2012Resolutions
  • RES13 ‐ Dispose of shares and loans in consideration for new ord shares 30/04/2012
(2 pages)
21 May 2012Auditor's resignation (1 page)
21 May 2012Resolutions
  • RES13 ‐ Dispose of shares and loans in consideration for new ord shares 30/04/2012
(2 pages)
25 April 2012Auditor's resignation (1 page)
25 April 2012Auditor's resignation (1 page)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 31 December 2010 (19 pages)
1 February 2012Full accounts made up to 31 December 2010 (19 pages)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
13 December 2011Appointment of Mr Donald Ahelan Baladasan as a director (2 pages)
13 December 2011Appointment of Mr Donald Ahelan Baladasan as a director (2 pages)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
13 January 2011Full accounts made up to 31 December 2009 (21 pages)
13 January 2011Full accounts made up to 31 December 2009 (21 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Keith George Gibbs on 7 July 2010 (2 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Dr. Michael Jeffrey Sinclair on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Keith George Gibbs on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Dr. Michael Jeffrey Sinclair on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Keith George Gibbs on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Dr. Michael Jeffrey Sinclair on 7 July 2010 (2 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 7 July 2010 (2 pages)
4 May 2010Termination of appointment of Allan Weiner as a director (1 page)
4 May 2010Termination of appointment of Allan Weiner as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 July 2009Return made up to 07/07/09; full list of members (5 pages)
29 July 2009Return made up to 07/07/09; full list of members (5 pages)
7 August 2008Full accounts made up to 31 December 2007 (17 pages)
7 August 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Return made up to 07/07/08; no change of members (8 pages)
30 July 2008Return made up to 07/07/08; no change of members (8 pages)
26 July 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
22 March 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
22 March 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (1 page)
22 August 2006£ ic 7500101/6338040 31/07/06 £ sr [email protected]=1162061 (2 pages)
22 August 2006£ ic 7500101/6338040 31/07/06 £ sr [email protected]=1162061 (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2006Ad 31/07/06--------- £ si 97@1=97 £ ic 7500004/7500101 (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2006Ad 31/07/06--------- £ si 97@1=97 £ ic 7500004/7500101 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
28 July 2006Return made up to 07/07/06; full list of members (8 pages)
28 July 2006Return made up to 07/07/06; full list of members (8 pages)
27 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 May 2006Nc inc already adjusted 28/04/06 (1 page)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 May 2006Nc inc already adjusted 28/04/06 (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
23 March 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
23 March 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
12 October 2005Ad 31/08/04--------- £ si 4245162@1 (2 pages)
12 October 2005Ad 31/08/04--------- £ si 4245162@1 (2 pages)
12 October 2005Statement of affairs (3 pages)
12 October 2005Statement of affairs (3 pages)
27 September 2005Return made up to 07/07/05; full list of members (8 pages)
27 September 2005Return made up to 07/07/05; full list of members (8 pages)
10 July 2005New director appointed (2 pages)
10 July 2005Director resigned (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
9 May 2005Registered office changed on 09/05/05 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
27 April 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
27 April 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
27 April 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
15 April 2005Registered office changed on 15/04/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
15 April 2005Registered office changed on 15/04/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
7 October 2004Ad 31/08/04--------- £ si 7500000@1=7500000 £ ic 4/7500004 (2 pages)
7 October 2004Ad 31/08/04--------- £ si 7500000@1=7500000 £ ic 4/7500004 (2 pages)
30 September 2004New director appointed (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (16 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (16 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 September 2004Conve 17/09/04 (2 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 September 2004Conve 17/09/04 (2 pages)
17 August 2004Ad 27/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 August 2004Ad 27/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004Director resigned (1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Incorporation (8 pages)
7 July 2004Incorporation (8 pages)