Leatherhead
KT22 7TW
Secretary Name | Mr Garry John Fitton |
---|---|
Status | Closed |
Appointed | 01 March 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mr David John Morrell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | Meadowvale Lime Kiln Road, Gayton King's Lynn PE32 1QT |
Director Name | Mrs Helen Mary Morrell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | Meadowvale Lime Kiln Road, Gayton King's Lynn PE32 1QT |
Secretary Name | Mrs Helen Mary Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowvale Lime Kiln Road, Gayton King's Lynn PE32 1QT |
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace Gate House Old Palace Yard Richmond Green Richmond Upon Thames Surrey TW9 1PB |
Director Name | John Webster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Garth Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Secretary Name | John Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Michael Gwyn Hawkes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Sandie Teresa Foxall-Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Mr Michael Gwyn Hawkes |
---|---|
Status | Resigned |
Appointed | 06 February 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Unit 6 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Richard Nicholas Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr John Steven Godden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Director Name | Ms Carole Ann Edmond |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Nicola Rosemary Lucy Hopkins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Secretary Name | Mrs Nicola Hopkins |
---|---|
Status | Resigned |
Appointed | 13 July 2018(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Unit 6 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(14 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | regard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8400313 |
Telephone region | Freephone |
Registered Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
2k at £1 | Regard Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,426,681 |
Gross Profit | £749,203 |
Net Worth | £4,256,664 |
Cash | £10,761 |
Current Liabilities | £65,081 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 August 2016 | Delivered 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 2014 | Delivered on: 6 October 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Outstanding |
13 September 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
28 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 (1 page) |
24 June 2019 | Registered 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 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Mr Garry John Fitton as a director on 1 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Peter Kinsey as a director on 1 March 2019 (2 pages) |
6 March 2019 | Previous accounting period shortened from 20 March 2019 to 28 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 (2 pages) |
21 January 2019 | Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 20 March 2018 (2 pages) |
6 August 2018 | Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 (2 pages) |
31 July 2018 | Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Michael Gwyn Hawkes as a secretary on 13 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 (1 page) |
1 March 2018 | Appointment of Ms Carole Edmond as a director on 23 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018 (1 page) |
16 January 2018 | Satisfaction of charge 052970600005 in full (4 pages) |
4 August 2017 | Full accounts made up to 17 March 2017 (17 pages) |
4 August 2017 | Full accounts made up to 17 March 2017 (17 pages) |
19 May 2017 | Withdraw the company strike off application (1 page) |
19 May 2017 | Withdraw the company strike off application (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2017 | Application to strike the company off the register (3 pages) |
16 March 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Statement of capital on 10 January 2017
|
10 January 2017 | Statement of capital on 10 January 2017
|
10 January 2017 | Solvency Statement dated 10/01/17 (1 page) |
10 January 2017 | Statement by Directors (1 page) |
10 January 2017 | Solvency Statement dated 10/01/17 (1 page) |
10 January 2017 | Statement by Directors (1 page) |
10 January 2017 | Resolutions
|
5 January 2017 | Memorandum and Articles of Association (13 pages) |
5 January 2017 | Memorandum and Articles of Association (13 pages) |
4 November 2016 | Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016 (1 page) |
4 November 2016 | Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016 (1 page) |
26 October 2016 | Satisfaction of charge 052970600004 in full (4 pages) |
26 October 2016 | Satisfaction of charge 052970600004 in full (4 pages) |
16 September 2016 | Memorandum and Articles of Association (3 pages) |
16 September 2016 | Memorandum and Articles of Association (3 pages) |
2 September 2016 | Registration of charge 052970600005, created on 26 August 2016 (96 pages) |
2 September 2016 | Registration of charge 052970600005, created on 26 August 2016 (96 pages) |
26 July 2016 | Full accounts made up to 18 March 2016 (18 pages) |
26 July 2016 | Full accounts made up to 18 March 2016 (18 pages) |
24 March 2016 | Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page) |
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 August 2015 | Full accounts made up to 20 March 2015 (14 pages) |
19 August 2015 | Full accounts made up to 20 March 2015 (14 pages) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr John Steven Godden as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr John Steven Godden as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr John Steven Godden as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 October 2014 | Satisfaction of charge 3 in full (4 pages) |
22 October 2014 | Satisfaction of charge 3 in full (4 pages) |
6 October 2014 | Registration of charge 052970600004, created on 29 September 2014 (53 pages) |
6 October 2014 | Registration of charge 052970600004, created on 29 September 2014 (53 pages) |
1 October 2014 | Satisfaction of charge 2 in full (4 pages) |
1 October 2014 | Satisfaction of charge 2 in full (4 pages) |
7 August 2014 | Full accounts made up to 21 March 2014 (14 pages) |
7 August 2014 | Full accounts made up to 21 March 2014 (14 pages) |
18 June 2014 | Termination of appointment of John Farragher as a director (1 page) |
18 June 2014 | Termination of appointment of John Farragher as a director (1 page) |
10 March 2014 | Termination of appointment of John Webster as a director (1 page) |
10 March 2014 | Termination of appointment of John Webster as a secretary (1 page) |
10 March 2014 | Termination of appointment of John Webster as a director (1 page) |
10 March 2014 | Termination of appointment of John Webster as a secretary (1 page) |
10 March 2014 | Appointment of Mr Michael Gwyn Hawkes as a secretary (2 pages) |
10 March 2014 | Appointment of Mr Michael Gwyn Hawkes as a secretary (2 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 July 2013 | Full accounts made up to 22 March 2013 (14 pages) |
19 July 2013 | Full accounts made up to 22 March 2013 (14 pages) |
11 July 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed for Mr Michael Gwyn Hawkes on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed for Mr Michael Gwyn Hawkes on 14 February 2013 (2 pages) |
16 November 2012 | Current accounting period shortened from 31 March 2013 to 20 March 2013 (1 page) |
16 November 2012 | Current accounting period shortened from 31 March 2013 to 20 March 2013 (1 page) |
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
3 September 2012 | Appointment of Mrs Sandie Foxall-Smith as a director (2 pages) |
3 September 2012 | Appointment of Mrs Sandie Foxall-Smith as a director (2 pages) |
30 July 2012 | Full accounts made up to 30 March 2012 (14 pages) |
30 July 2012 | Full accounts made up to 30 March 2012 (14 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Full accounts made up to 25 March 2011 (14 pages) |
30 September 2011 | Full accounts made up to 25 March 2011 (14 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Full accounts made up to 26 March 2010 (15 pages) |
13 July 2010 | Full accounts made up to 26 March 2010 (15 pages) |
26 February 2010 | Director's details changed for Michael Gwyn Hawks on 2 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for John Webster on 2 October 2009 (1 page) |
26 February 2010 | Secretary's details changed for John Webster on 2 October 2009 (1 page) |
26 February 2010 | Director's details changed for Michael Gwyn Hawks on 2 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for John Webster on 2 October 2009 (1 page) |
26 February 2010 | Director's details changed for Michael Gwyn Hawks on 2 October 2009 (2 pages) |
10 January 2010 | Director's details changed for John Webster on 24 November 2009 (3 pages) |
10 January 2010 | Director's details changed for John Webster on 24 November 2009 (3 pages) |
22 July 2009 | Full accounts made up to 27 March 2009 (16 pages) |
22 July 2009 | Full accounts made up to 27 March 2009 (16 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 January 2009 | Full accounts made up to 28 March 2008 (16 pages) |
16 January 2009 | Full accounts made up to 28 March 2008 (16 pages) |
8 January 2009 | Form 225 o extend the 31/12/07 to the 31/03/08 (1 page) |
8 January 2009 | Form 225 o extend the 31/12/07 to the 31/03/08 (1 page) |
17 December 2008 | Return made up to 12/12/08; full list of members (6 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (6 pages) |
10 November 2008 | Appointment terminate, director eugene gerard hayes logged form (1 page) |
10 November 2008 | Appointment terminate, director eugene gerard hayes logged form (1 page) |
7 November 2008 | Director appointed michael gwyn hawks (2 pages) |
7 November 2008 | Director appointed michael gwyn hawks (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
16 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
16 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 22-26 king street king's lynn norfolk PE30 1HJ (1 page) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 22-26 king street king's lynn norfolk PE30 1HJ (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
10 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
8 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
18 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
18 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Incorporation (17 pages) |
26 November 2004 | Incorporation (17 pages) |