Company NameNationwide Fm Limited
Company StatusDissolved
Company Number05283509
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Orr Pieter Thoden Van Velzen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr John David Quigley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentlow
Sandy Lane, Church Brampton
Northampton
NN6 8AX
Director NameJohn Peter Ralph
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Little Bookham Road
Little Bookham
Surrey
GU24 5AQ
Director NameChristopher Aston Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundrift
268 London Road Burpham
Guildford
Surrey
GU4 7LF
Secretary NameChristopher Aston Sykes
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundrift
268 London Road Burpham
Guildford
Surrey
GU4 7LF
Director NameChristopher Brian Waples
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClovermead
Lyons Road Slinfold
Horsham
West Sussex
RH13 0QS
Director NameMr Martin Henry Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosanne House Parkway
Welwyn Garden City
Hertfordshire
AL8 6HG
Director NameMr Greig Ronald Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Russell Peter Muldoon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMr Russell Muldoon
StatusResigned
Appointed13 May 2010(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2015)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameDr Ramon Knollmann
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameDr Eckhart MorrÉ
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Gregor Duncan Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMrs Claudia Beveridge
StatusResigned
Appointed16 June 2015(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMr Dirk Gysbert Van Breda
StatusResigned
Appointed11 February 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Parvinder Singh Hujan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Simon Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Dirk Gysbert Van Breda
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr David Eastlake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Jeffery Keith Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2016(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS

Contact

Websitewww.europa-services.co.uk

Location

Registered Address7th Floor 26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Net Worth£575,467
Cash£145
Current Liabilities£4,057,648

Accounts

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

Charges

28 March 2013Delivered on: 6 April 2013
Satisfied on: 29 May 2014
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 May 2010Delivered on: 19 May 2010
Satisfied on: 23 May 2013
Persons entitled: Clydesdale Bank PLC

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 charge over all property and assets present and future, including book debts, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
29 April 2005Delivered on: 17 May 2005
Satisfied on: 27 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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 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
29 April 2005Delivered on: 5 May 2005
Satisfied on: 2 February 2010
Persons entitled: John Christopher Slater and David Allan Spensley

Classification: Mortgage debenture
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 and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Application to strike the company off the register (1 page)
25 January 2019Termination of appointment of David Eastlake as a director on 25 January 2019 (1 page)
23 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
2 April 2018Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018 (1 page)
2 April 2018Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page)
2 April 2018Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page)
29 March 2018Termination of appointment of Simon Harris as a director on 29 March 2018 (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 August 2017Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page)
4 August 2017Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages)
4 August 2017Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page)
4 August 2017Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages)
4 August 2017Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page)
7 March 2017Full accounts made up to 31 December 2015 (17 pages)
7 March 2017Full accounts made up to 31 December 2015 (17 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
28 September 2016Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages)
28 September 2016Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page)
28 September 2016Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page)
28 September 2016Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages)
28 September 2016Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page)
28 September 2016Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages)
28 September 2016Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page)
28 September 2016Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page)
28 September 2016Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page)
28 September 2016Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages)
25 February 2016Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages)
25 February 2016Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page)
25 February 2016Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page)
7 January 2016Solvency Statement dated 17/12/15 (1 page)
7 January 2016Statement of capital on 7 January 2016
  • GBP 1
(4 pages)
7 January 2016Statement by Directors (1 page)
7 January 2016Statement by Directors (1 page)
7 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2016Statement of capital on 7 January 2016
  • GBP 1
(4 pages)
7 January 2016Solvency Statement dated 17/12/15 (1 page)
7 January 2016Statement of capital on 7 January 2016
  • GBP 1
(4 pages)
7 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 531,582
(4 pages)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 531,582
(4 pages)
9 September 2015Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages)
9 September 2015Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages)
5 August 2015Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Muldoon as a secretary on 14 June 2015 (1 page)
5 August 2015Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages)
5 August 2015Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Muldoon as a secretary on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page)
5 August 2015Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages)
5 August 2015Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 December 2014Director's details changed for Mr Russell Peter Muldoon on 28 February 2014 (2 pages)
3 December 2014Director's details changed for Mr Greig Ronald Brown on 20 February 2014 (2 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 531,582
(5 pages)
3 December 2014Director's details changed for Mr Greig Ronald Brown on 20 February 2014 (2 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 531,582
(5 pages)
3 December 2014Director's details changed for Mr Russell Peter Muldoon on 28 February 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
16 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 531,582
(6 pages)
16 January 2014Termination of appointment of a director
  • ANNOTATION Date of termination was removed from the TM01 on 10TH March 2014 as it was factually inaccurate
(2 pages)
16 January 2014Termination of appointment of a director
  • ANNOTATION Date of termination was removed from the TM01 on 10TH March 2014 as it was factually inaccurate
(1 page)
16 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 531,582
(6 pages)
16 January 2014Termination of appointment of a director
  • ANNOTATION Date of termination was removed from the TM01 on 10TH March 2014 as it was factually inaccurate
(2 pages)
16 January 2014Termination of appointment of a director
  • ANNOTATION Date of termination was removed from the TM01 on 10TH March 2014 as it was factually inaccurate
(1 page)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2014Memorandum and Articles of Association (17 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2014Memorandum and Articles of Association (17 pages)
20 December 2013Appointment of Dr Ramon Knollmann as a director (2 pages)
20 December 2013Termination of appointment of John Quigley as a director (1 page)
20 December 2013Termination of appointment of Martin Jones as a director (1 page)
20 December 2013Appointment of Dr Eckhart Morré as a director (2 pages)
20 December 2013Termination of appointment of John Quigley as a director (1 page)
20 December 2013Termination of appointment of Martin Jones as a director (1 page)
20 December 2013Appointment of Dr Eckhart Morré as a director (2 pages)
20 December 2013Appointment of Dr Ramon Knollmann as a director (2 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
21 May 2013Full accounts made up to 31 December 2012 (12 pages)
21 May 2013Full accounts made up to 31 December 2012 (12 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
21 November 2012Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
15 February 2012Auditor's resignation (1 page)
15 February 2012Auditor's resignation (1 page)
25 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
1 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 September 2011Full accounts made up to 31 December 2010 (13 pages)
3 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
2 December 2010Appointment of Mr Russell Muldoon as a secretary (1 page)
2 December 2010Appointment of Mr Russell Muldoon as a secretary (1 page)
2 December 2010Termination of appointment of Christopher Sykes as a secretary (1 page)
2 December 2010Termination of appointment of Christopher Sykes as a secretary (1 page)
14 June 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
14 June 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
8 June 2010Appointment of Martin Henry Jones as a director (3 pages)
8 June 2010Appointment of Martin Henry Jones as a director (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2010Registered office address changed from Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 20 May 2010 (2 pages)
20 May 2010Appointment of Greig Ronald Brown as a director (3 pages)
20 May 2010Termination of appointment of Christopher Waples as a director (2 pages)
20 May 2010Termination of appointment of Christopher Sykes as a director (2 pages)
20 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
20 May 2010Appointment of Greig Ronald Brown as a director (3 pages)
20 May 2010Termination of appointment of Christopher Sykes as a director (2 pages)
20 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
20 May 2010Termination of appointment of Christopher Waples as a director (2 pages)
20 May 2010Termination of appointment of John Ralph as a director (2 pages)
20 May 2010Appointment of Russell Peter Muldoon as a director (3 pages)
20 May 2010Appointment of Russell Peter Muldoon as a director (3 pages)
20 May 2010Registered office address changed from Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 20 May 2010 (2 pages)
20 May 2010Termination of appointment of John Ralph as a director (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2009Director's details changed for John Peter Ralph on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Christopher Brian Waples on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Christopher Aston Sykes on 1 October 2009 (2 pages)
19 November 2009Director's details changed for John Peter Ralph on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Christopher Brian Waples on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for John David Quigley on 1 October 2009 (2 pages)
19 November 2009Director's details changed for John Peter Ralph on 1 October 2009 (2 pages)
19 November 2009Director's details changed for John David Quigley on 1 October 2009 (2 pages)
19 November 2009Director's details changed for John David Quigley on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Christopher Aston Sykes on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Christopher Aston Sykes on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Christopher Brian Waples on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
3 November 2009Registered office address changed from Nationwide House 1-3 Catteshall Mill Godalming Surrey GU7 1NJ on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Nationwide House 1-3 Catteshall Mill Godalming Surrey GU7 1NJ on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Nationwide House 1-3 Catteshall Mill Godalming Surrey GU7 1NJ on 3 November 2009 (1 page)
16 June 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
16 June 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
18 November 2008Return made up to 10/11/08; full list of members (5 pages)
18 November 2008Return made up to 10/11/08; full list of members (5 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
19 November 2007Return made up to 10/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2007Return made up to 10/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
3 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
24 November 2006Return made up to 10/11/06; full list of members (9 pages)
24 November 2006Return made up to 10/11/06; full list of members (9 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
23 November 2005Return made up to 10/11/05; full list of members (8 pages)
23 November 2005Return made up to 10/11/05; full list of members (8 pages)
24 June 2005Ad 29/04/05--------- £ si 431579@1=431579 £ ic 100003/531582 (2 pages)
24 June 2005Ad 29/04/05--------- £ si 431579@1=431579 £ ic 100003/531582 (2 pages)
3 June 2005Ad 29/04/05--------- £ si 100000@1=100000 £ ic 3/100003 (2 pages)
3 June 2005Ad 29/04/05--------- £ si 100000@1=100000 £ ic 3/100003 (2 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (3 pages)
17 May 2005Particulars of mortgage/charge (7 pages)
17 May 2005Particulars of mortgage/charge (7 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 May 2005£ nc 1000/550000 29/04/05 (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 May 2005£ nc 1000/550000 29/04/05 (1 page)
5 May 2005Particulars of mortgage/charge (4 pages)
5 May 2005Particulars of mortgage/charge (4 pages)
10 February 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
10 February 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
18 November 2004Ad 10/11/04--------- £ si 1@1=1 £ ic 2/3 (1 page)
18 November 2004Ad 10/11/04--------- £ si 1@1=1 £ ic 2/3 (1 page)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
10 November 2004Incorporation (17 pages)
10 November 2004Incorporation (17 pages)