Company NameSiblu UK Limited
Company StatusActive
Company Number05232298
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLaurent Georges Bory
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleSiblu Finance Director
Country of ResidenceFrance
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameNigel Anthony Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr Nikesh Laxmidas Davda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr Laurence Philip Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Secretary NameMr Laurence Philip Adams
NationalityBritish
StatusResigned
Appointed28 October 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Director NameNigel Anthony Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(4 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameAngela Jane Demosthenous
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address14 Shrublands Avenue
Berkhamsted
Hertfordshire
HP4 3JH
Director NameVanessa Siobhan Russell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Astonville Street
London
SW18 5AQ
Secretary NameVanessa Siobhan Russell
NationalityBritish
StatusResigned
Appointed18 July 2008(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address123 Astonville Street
London
SW18 5AQ
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameMr Christopher George Mutter
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameNigel Anthony Law
StatusResigned
Appointed09 November 2015(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£831,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

7 March 2013Delivered on: 15 March 2013
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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.
Outstanding
5 March 2013Delivered on: 15 March 2013
Persons entitled: Barclays Bank PLC (The Security Agent) (in Its Capacity as Security Agent and Beneficiary)

Classification: Share pledge agreement
Secured details: All monies due or to become due from any member of the group and of each debtor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares being the fifteen million (15,000,000) shares issued by the company of a nominal value of one euro (eur 1) see image for full details.
Outstanding
15 October 2015Delivered on: 20 October 2015
Persons entitled: Glas Trust Corporation Limited (In Its Capicity as Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 20 October 2015
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent and Beneficiary)

Classification: A registered charge
Outstanding
19 May 2015Delivered on: 22 May 2015
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Second Ranking Beneficiary)

Classification: A registered charge
Outstanding
11 May 2010Delivered on: 27 May 2010
Satisfied on: 27 August 2014
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A snc share pledge agreement
Secured details: All monies due or to become due from the obligors to the senior beneficiaries and to the mezzanine beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the payment, reimbursement and discharge of the secured obligations the pledgor irrecovably pledged in favour of the security trustee the shares means the 4,945,504 shares the par value of each share being 1 euro see image for full details.
Fully Satisfied
15 December 2006Delivered on: 3 January 2007
Satisfied on: 27 August 2014
Persons entitled: Barclays Bank for Itself and as Agent and Trustee for the Senior Beneficiaries and Mezzaninebeneficiaries and Mezzanine Beneficiaries (Security Trustee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from siblu finance limited and/or siblu france sas, the company or any other obligor to the senior beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share means one (1) share of the company meaning siblu snc with a share capital of euro 2, the proceeds of the share, any shares or rights. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 29 December 2006
Satisfied on: 27 August 2014
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited Acting in Its Separate Capacities as Agent and Trustees for Itself and the Senior Beneficiaries Under the Seniorfacilities Agreement and Asgent and Trustee Foritself and the Mezzanine Beneficiaries Under the Mezzanine Facility Agreement

Classification: Share pledge agreement
Secured details: All monies due or to become due from siblu finance limited, the pledgor or any other obligor to the mezzanine finance parties and the senor finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has pledged the share and the proceeds of the share. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
12 November 2004Delivered on: 26 November 2004
Satisfied on: 2 January 2007
Persons entitled: Bourne Leisure Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or by any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
17 July 2023Accounts for a small company made up to 31 December 2022 (11 pages)
17 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
13 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
12 November 2021Accounts for a small company made up to 31 December 2020 (12 pages)
30 October 2021Resolutions
  • RES13 ‐ Company business 15/10/2021
(4 pages)
28 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
6 August 2021Memorandum and Articles of Association (7 pages)
25 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
12 December 2020Satisfaction of charge 052322980011 in full (4 pages)
12 December 2020Satisfaction of charge 8 in full (4 pages)
12 December 2020Satisfaction of charge 052322980012 in full (4 pages)
12 December 2020Satisfaction of charge 9 in full (4 pages)
12 December 2020Satisfaction of charge 052322980010 in full (4 pages)
4 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
25 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 (1 page)
18 November 2019Appointment of Nigel Anthony Law as a director on 4 November 2019 (2 pages)
18 November 2019Appointment of Nikesh Laxmidas Davda as a director on 4 November 2019 (2 pages)
2 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
15 September 2019Change of details for Siblu Nic Limited as a person with significant control on 19 May 2019 (2 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 June 2019Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 (2 pages)
10 June 2019Termination of appointment of Nigel Anthony Law as a director on 31 May 2019 (1 page)
10 June 2019Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 (1 page)
19 May 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
9 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
20 October 2015Registration of charge 052322980012, created on 15 October 2015 (24 pages)
20 October 2015Registration of charge 052322980011, created on 15 October 2015 (21 pages)
20 October 2015Registration of charge 052322980011, created on 15 October 2015 (21 pages)
20 October 2015Registration of charge 052322980012, created on 15 October 2015 (24 pages)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(6 pages)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(6 pages)
1 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 September 2015Full accounts made up to 31 December 2014 (14 pages)
22 May 2015Registration of charge 052322980010, created on 19 May 2015 (26 pages)
22 May 2015Registration of charge 052322980010, created on 19 May 2015 (26 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
27 August 2014Satisfaction of charge 7 in full (4 pages)
27 August 2014Satisfaction of charge 5 in full (4 pages)
27 August 2014Satisfaction of charge 6 in full (4 pages)
27 August 2014Satisfaction of charge 7 in full (4 pages)
27 August 2014Satisfaction of charge 6 in full (4 pages)
27 August 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 9 (14 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 9 (14 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
26 June 2012Full accounts made up to 31 December 2011 (16 pages)
26 June 2012Full accounts made up to 31 December 2011 (16 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
13 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
13 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
29 April 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Full accounts made up to 31 December 2009 (15 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
11 August 2009Secretary appointed christopher george mutter (1 page)
11 August 2009Secretary appointed christopher george mutter (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
2 March 2009Director appointed christopher george mutter (2 pages)
2 March 2009Director appointed christopher george mutter (2 pages)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
9 October 2007Return made up to 15/09/07; full list of members (6 pages)
9 October 2007Return made up to 15/09/07; full list of members (6 pages)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (3 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (3 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
3 January 2007Particulars of mortgage/charge (8 pages)
3 January 2007Particulars of mortgage/charge (8 pages)
2 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (15 pages)
29 December 2006Particulars of mortgage/charge (15 pages)
10 October 2006Return made up to 15/09/06; full list of members (6 pages)
10 October 2006Return made up to 15/09/06; full list of members (6 pages)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Full accounts made up to 31 December 2005 (9 pages)
27 July 2006Full accounts made up to 31 December 2005 (9 pages)
4 October 2005Return made up to 15/09/05; full list of members (6 pages)
4 October 2005Return made up to 15/09/05; full list of members (6 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
1 December 2004Particulars of mortgage/charge (35 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
1 December 2004Particulars of mortgage/charge (35 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
26 November 2004Particulars of mortgage/charge (13 pages)
26 November 2004Particulars of mortgage/charge (13 pages)
10 November 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 November 2004New secretary appointed;new director appointed (3 pages)
10 November 2004New secretary appointed;new director appointed (3 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Memorandum and Articles of Association (5 pages)
10 November 2004Memorandum and Articles of Association (5 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (3 pages)
24 September 2004Director resigned (1 page)
15 September 2004Incorporation (29 pages)
15 September 2004Incorporation (29 pages)