Company NameCommunity Support Homes Limited
Company StatusDissolved
Company Number05297060
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Garry John Fitton
StatusClosed
Appointed01 March 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMr David John Morrell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressMeadowvale
Lime Kiln Road, Gayton
King's Lynn
PE32 1QT
Director NameMrs Helen Mary Morrell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressMeadowvale
Lime Kiln Road, Gayton
King's Lynn
PE32 1QT
Secretary NameMrs Helen Mary Morrell
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowvale
Lime Kiln Road, Gayton
King's Lynn
PE32 1QT
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace Gate House Old Palace Yard
Richmond Green
Richmond Upon Thames
Surrey
TW9 1PB
Director NameJohn Webster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garth Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameJohn Webster
NationalityBritish
StatusResigned
Appointed09 July 2007(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Michael Gwyn Hawkes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(3 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Sandie Teresa Foxall-Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameMr Michael Gwyn Hawkes
StatusResigned
Appointed06 February 2014(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressUnit 6 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Richard Nicholas Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 6 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr John Steven Godden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Director NameMs Carole Ann Edmond
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(13 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Nicola Rosemary Lucy Hopkins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMrs Nicola Hopkins
StatusResigned
Appointed13 July 2018(13 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressUnit 6 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(14 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteregard.co.uk
Email address[email protected]
Telephone0800 8400313
Telephone regionFreephone

Location

Registered Address1st Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

2k at £1Regard Partnership LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,426,681
Gross Profit£749,203
Net Worth£4,256,664
Cash£10,761
Current Liabilities£65,081

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

26 August 2016Delivered on: 2 September 2016
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge.
Outstanding
29 September 2014Delivered on: 6 October 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Outstanding
13 September 2011Delivered on: 23 September 2011
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC as 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings plant and machinery see image for full details.
Fully Satisfied
13 September 2011Delivered on: 20 September 2011
Satisfied on: 1 October 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent and Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MGO1. 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.
Fully Satisfied
10 July 2007Delivered on: 25 July 2007
Satisfied on: 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties (The 'Security Trustee')

Classification: Supplemental deed to composite guarantee and debenture dated 19 april 2007 and
Secured details: All monies due or to become due from each charging company or other obligor to the chargee and the other secured 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 charge over the undertaking and all property and assets present and future, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (3 pages)
28 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
18 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
28 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
10 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 (1 page)
24 June 2019Registered office address changed from Unit 6 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 (1 page)
23 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 (1 page)
6 March 2019Appointment of Mr Garry John Fitton as a director on 1 March 2019 (2 pages)
6 March 2019Appointment of Mr Peter Kinsey as a director on 1 March 2019 (2 pages)
6 March 2019Previous accounting period shortened from 20 March 2019 to 28 February 2019 (1 page)
6 March 2019Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 (2 pages)
21 January 2019Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 (1 page)
12 December 2018Micro company accounts made up to 20 March 2018 (2 pages)
6 August 2018Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 (2 pages)
31 July 2018Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 (2 pages)
31 July 2018Termination of appointment of Michael Gwyn Hawkes as a secretary on 13 July 2018 (1 page)
31 July 2018Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 (1 page)
1 March 2018Appointment of Ms Carole Edmond as a director on 23 February 2018 (2 pages)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018 (1 page)
16 January 2018Satisfaction of charge 052970600005 in full (4 pages)
4 August 2017Full accounts made up to 17 March 2017 (17 pages)
4 August 2017Full accounts made up to 17 March 2017 (17 pages)
19 May 2017Withdraw the company strike off application (1 page)
19 May 2017Withdraw the company strike off application (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
16 March 2017Application to strike the company off the register (3 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2017Statement of capital on 10 January 2017
  • GBP 1
(3 pages)
10 January 2017Statement of capital on 10 January 2017
  • GBP 1
(3 pages)
10 January 2017Solvency Statement dated 10/01/17 (1 page)
10 January 2017Statement by Directors (1 page)
10 January 2017Solvency Statement dated 10/01/17 (1 page)
10 January 2017Statement by Directors (1 page)
10 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2017Memorandum and Articles of Association (13 pages)
5 January 2017Memorandum and Articles of Association (13 pages)
4 November 2016Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016 (1 page)
4 November 2016Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016 (1 page)
26 October 2016Satisfaction of charge 052970600004 in full (4 pages)
26 October 2016Satisfaction of charge 052970600004 in full (4 pages)
16 September 2016Memorandum and Articles of Association (3 pages)
16 September 2016Memorandum and Articles of Association (3 pages)
2 September 2016Registration of charge 052970600005, created on 26 August 2016 (96 pages)
2 September 2016Registration of charge 052970600005, created on 26 August 2016 (96 pages)
26 July 2016Full accounts made up to 18 March 2016 (18 pages)
26 July 2016Full accounts made up to 18 March 2016 (18 pages)
24 March 2016Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(5 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(5 pages)
19 August 2015Full accounts made up to 20 March 2015 (14 pages)
19 August 2015Full accounts made up to 20 March 2015 (14 pages)
26 February 2015Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr John Steven Godden as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr John Steven Godden as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr John Steven Godden as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(4 pages)
22 October 2014Satisfaction of charge 3 in full (4 pages)
22 October 2014Satisfaction of charge 3 in full (4 pages)
6 October 2014Registration of charge 052970600004, created on 29 September 2014 (53 pages)
6 October 2014Registration of charge 052970600004, created on 29 September 2014 (53 pages)
1 October 2014Satisfaction of charge 2 in full (4 pages)
1 October 2014Satisfaction of charge 2 in full (4 pages)
7 August 2014Full accounts made up to 21 March 2014 (14 pages)
7 August 2014Full accounts made up to 21 March 2014 (14 pages)
18 June 2014Termination of appointment of John Farragher as a director (1 page)
18 June 2014Termination of appointment of John Farragher as a director (1 page)
10 March 2014Termination of appointment of John Webster as a director (1 page)
10 March 2014Termination of appointment of John Webster as a secretary (1 page)
10 March 2014Termination of appointment of John Webster as a director (1 page)
10 March 2014Termination of appointment of John Webster as a secretary (1 page)
10 March 2014Appointment of Mr Michael Gwyn Hawkes as a secretary (2 pages)
10 March 2014Appointment of Mr Michael Gwyn Hawkes as a secretary (2 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(5 pages)
19 July 2013Full accounts made up to 22 March 2013 (14 pages)
19 July 2013Full accounts made up to 22 March 2013 (14 pages)
11 July 2013Registered office address changed from Ground Floor Unit 1 Princeton Mews 167-169 London Road Kingston upon Thames Greater London KT2 6PT on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Ground Floor Unit 1 Princeton Mews 167-169 London Road Kingston upon Thames Greater London KT2 6PT on 11 July 2013 (1 page)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for Mr Michael Gwyn Hawkes on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for Mr Michael Gwyn Hawkes on 14 February 2013 (2 pages)
16 November 2012Current accounting period shortened from 31 March 2013 to 20 March 2013 (1 page)
16 November 2012Current accounting period shortened from 31 March 2013 to 20 March 2013 (1 page)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 31/08/2012
(16 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 31/08/2012
(16 pages)
3 September 2012Appointment of Mrs Sandie Foxall-Smith as a director (2 pages)
3 September 2012Appointment of Mrs Sandie Foxall-Smith as a director (2 pages)
30 July 2012Full accounts made up to 30 March 2012 (14 pages)
30 July 2012Full accounts made up to 30 March 2012 (14 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Full accounts made up to 25 March 2011 (14 pages)
30 September 2011Full accounts made up to 25 March 2011 (14 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 26 March 2010 (15 pages)
13 July 2010Full accounts made up to 26 March 2010 (15 pages)
26 February 2010Director's details changed for Michael Gwyn Hawks on 2 October 2009 (2 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for John Webster on 2 October 2009 (1 page)
26 February 2010Secretary's details changed for John Webster on 2 October 2009 (1 page)
26 February 2010Director's details changed for Michael Gwyn Hawks on 2 October 2009 (2 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for John Webster on 2 October 2009 (1 page)
26 February 2010Director's details changed for Michael Gwyn Hawks on 2 October 2009 (2 pages)
10 January 2010Director's details changed for John Webster on 24 November 2009 (3 pages)
10 January 2010Director's details changed for John Webster on 24 November 2009 (3 pages)
22 July 2009Full accounts made up to 27 March 2009 (16 pages)
22 July 2009Full accounts made up to 27 March 2009 (16 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
16 January 2009Full accounts made up to 28 March 2008 (16 pages)
16 January 2009Full accounts made up to 28 March 2008 (16 pages)
8 January 2009Form 225 o extend the 31/12/07 to the 31/03/08 (1 page)
8 January 2009Form 225 o extend the 31/12/07 to the 31/03/08 (1 page)
17 December 2008Return made up to 12/12/08; full list of members (6 pages)
17 December 2008Return made up to 12/12/08; full list of members (6 pages)
10 November 2008Appointment terminate, director eugene gerard hayes logged form (1 page)
10 November 2008Appointment terminate, director eugene gerard hayes logged form (1 page)
7 November 2008Director appointed michael gwyn hawks (2 pages)
7 November 2008Director appointed michael gwyn hawks (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
16 January 2008Return made up to 26/11/07; full list of members (3 pages)
16 January 2008Return made up to 26/11/07; full list of members (3 pages)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: 22-26 king street king's lynn norfolk PE30 1HJ (1 page)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Declaration of assistance for shares acquisition (6 pages)
6 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007Registered office changed on 06/08/07 from: 22-26 king street king's lynn norfolk PE30 1HJ (1 page)
6 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007Declaration of assistance for shares acquisition (6 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 26/11/06; full list of members (7 pages)
10 January 2007Return made up to 26/11/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
18 January 2006Return made up to 26/11/05; full list of members (7 pages)
18 January 2006Return made up to 26/11/05; full list of members (7 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)