London
EC2V 7EX
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grange London SW19 4PS |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 September 2016) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr Chad Rustan Pike |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burnsall Street London SW3 3SR |
Director Name | Joseph Patrick Baratta |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2005(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 9 Selwood Place London SW7 3QQ |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Andrew Stephen Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cowley Street London SW1P 3NB |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Christopher Charles Fisher |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Raymond Reginald Miles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Baroness Sally Morgan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Nancy Jane Hollendoner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Durham Road Low Fell Gateshead NE9 5AL |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Durham Road Low Fell Gateshead NE9 5AL |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Secretary Name | Stephen Jonathan Taylor |
---|---|
Status | Resigned |
Appointed | 31 August 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2012) |
Role | Company Director |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £958,600,000 |
Net Worth | -£164,900,000 |
Cash | £1,200,000 |
Current Liabilities | £96,600,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
29 April 2008 | Delivered on: 6 May 2008 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares being 1 ordinary share of £1 in the issued share capital and derivative rights see image for full details. Outstanding |
---|---|
29 February 2008 | Delivered on: 14 March 2008 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from each obligor 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 book debts uncalled capital buildings fixed plant and machinery see image for full details. Outstanding |
6 June 2007 | Delivered on: 19 June 2007 Satisfied on: 8 August 2008 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each obligor 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, bookdebts, uncalled capital, plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2006 | Delivered on: 20 July 2006 Satisfied on: 8 August 2008 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) 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: 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 |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Notice of completion of voluntary arrangement (20 pages) |
16 June 2016 | Notice of completion of voluntary arrangement (20 pages) |
11 April 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 11 April 2016 (1 page) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
29 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
27 November 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
27 November 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Stephen Taylor as a secretary (1 page) |
26 November 2012 | Termination of appointment of Stephen Taylor as a secretary (1 page) |
15 October 2012 | Appointment of Stephen Jonathan Taylor as a secretary (1 page) |
15 October 2012 | Appointment of Stephen Jonathan Taylor as a secretary (1 page) |
14 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
14 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
27 September 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
27 September 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
17 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
17 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
2 August 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 2 August 2012 (1 page) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 February 2012 | Annual return made up to 10 January 2012 with bulk list of shareholders (15 pages) |
13 February 2012 | Annual return made up to 10 January 2012 with bulk list of shareholders (15 pages) |
17 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
17 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
4 October 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
4 October 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
30 September 2011 | Termination of appointment of Christopher Fisher as a director (1 page) |
30 September 2011 | Termination of appointment of Christopher Fisher as a director (1 page) |
1 August 2011 | Termination of appointment of Sally Morgan as a director (1 page) |
1 August 2011 | Termination of appointment of Sally Morgan as a director (1 page) |
13 July 2011 | Termination of appointment of Nancy Hollendoner as a director (1 page) |
13 July 2011 | Termination of appointment of Nancy Hollendoner as a director (1 page) |
22 June 2011 | Group of companies' accounts made up to 30 September 2010 (85 pages) |
22 June 2011 | Group of companies' accounts made up to 30 September 2010 (85 pages) |
14 April 2011 | Termination of appointment of Raymond Miles as a director (1 page) |
14 April 2011 | Termination of appointment of Raymond Miles as a director (1 page) |
23 March 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
23 March 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
26 January 2011 | Annual return made up to 10 January 2011 with bulk list of shareholders (15 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with bulk list of shareholders (15 pages) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
23 February 2010 | Group of companies' accounts made up to 27 September 2009 (91 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Group of companies' accounts made up to 27 September 2009 (91 pages) |
10 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (48 pages) |
10 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (48 pages) |
7 January 2010 | Termination of appointment of David Smith as a director (1 page) |
7 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Baroness Sally Morgan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Raymond Reginald Miles on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Baroness Sally Morgan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Raymond Reginald Miles on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nancy Jane Hollendoner on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nancy Jane Hollendoner on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Christopher Charles Fisher on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Christopher Charles Fisher on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 February 2009 | Return made up to 10/01/09; full list of members (9 pages) |
27 February 2009 | Return made up to 10/01/09; full list of members (9 pages) |
24 February 2009 | Memorandum and Articles of Association (68 pages) |
24 February 2009 | Memorandum and Articles of Association (68 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
18 February 2009 | Group of companies' accounts made up to 28 September 2008 (96 pages) |
18 February 2009 | Group of companies' accounts made up to 28 September 2008 (96 pages) |
13 January 2009 | Director appointed william james buchan (1 page) |
13 January 2009 | Director appointed william james buchan (1 page) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 July 2008 | Director appointed kamma foulkes (1 page) |
8 July 2008 | Director appointed kamma foulkes (1 page) |
7 July 2008 | Director appointed richard neil midmer (1 page) |
7 July 2008 | Director appointed richard neil midmer (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 March 2008 | Director appointed mr jason lock (1 page) |
3 March 2008 | Director appointed mr jason lock (1 page) |
29 February 2008 | Appointment terminated director graham sizer (1 page) |
29 February 2008 | Appointment terminated director graham sizer (1 page) |
25 February 2008 | Group of companies' accounts made up to 30 September 2007 (88 pages) |
25 February 2008 | Group of companies' accounts made up to 30 September 2007 (88 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Memorandum and Articles of Association (65 pages) |
8 February 2008 | Memorandum and Articles of Association (65 pages) |
8 February 2008 | Resolutions
|
29 January 2008 | Return made up to 10/01/08; bulk list available separately (10 pages) |
29 January 2008 | Return made up to 10/01/08; bulk list available separately (10 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 10/01/07; full list of members (49 pages) |
13 February 2007 | Return made up to 10/01/07; full list of members (49 pages) |
29 January 2007 | Group of companies' accounts made up to 1 October 2006 (92 pages) |
29 January 2007 | Group of companies' accounts made up to 1 October 2006 (92 pages) |
29 January 2007 | Group of companies' accounts made up to 1 October 2006 (92 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
18 July 2006 | Nc inc already adjusted 06/07/06 (1 page) |
18 July 2006 | Nc inc already adjusted 06/07/06 (1 page) |
18 July 2006 | Ad 12/07/06--------- £ si [email protected]=777777 £ ic 50001/827778 (2 pages) |
18 July 2006 | Memorandum and Articles of Association (8 pages) |
18 July 2006 | Ad 12/07/06--------- £ si [email protected]=777777 £ ic 50001/827778 (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Memorandum and Articles of Association (8 pages) |
13 July 2006 | Ad 08/04/05--------- £ si [email protected] (5 pages) |
13 July 2006 | Ad 08/04/05--------- £ si [email protected] (5 pages) |
13 July 2006 | Statement of affairs (21 pages) |
13 July 2006 | Statement of affairs (21 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
19 June 2006 | Nc inc already adjusted 08/04/05 (1 page) |
19 June 2006 | Nc inc already adjusted 13/06/06 (2 pages) |
19 June 2006 | Nc inc already adjusted 08/04/05 (1 page) |
19 June 2006 | Ad 13/06/06--------- £ si 45405@1=45405 £ ic 4596/50001 (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Ad 08/04/05--------- £ si [email protected] (4 pages) |
19 June 2006 | Ad 08/04/05--------- £ si [email protected] (5 pages) |
19 June 2006 | Ad 08/04/05--------- £ si [email protected] (4 pages) |
19 June 2006 | Ad 13/06/06--------- £ si 45405@1=45405 £ ic 4596/50001 (2 pages) |
19 June 2006 | Nc inc already adjusted 13/06/06 (2 pages) |
19 June 2006 | Ad 08/04/05--------- £ si [email protected] (5 pages) |
19 June 2006 | Resolutions
|
13 June 2006 | Auditor's statement (1 page) |
13 June 2006 | Balance Sheet (3 pages) |
13 June 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 June 2006 | Balance Sheet (3 pages) |
13 June 2006 | Declaration on reregistration from private to PLC (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Application for reregistration from private to PLC (1 page) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | Auditor's statement (1 page) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | Re-registration of Memorandum and Articles (28 pages) |
13 June 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Application for reregistration from private to PLC (1 page) |
13 June 2006 | Declaration on reregistration from private to PLC (1 page) |
13 June 2006 | Auditor's report (1 page) |
13 June 2006 | Auditor's report (1 page) |
13 June 2006 | Re-registration of Memorandum and Articles (28 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G, first floor enterprise house valley street north darlington DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G, first floor enterprise house valley street north darlington DL1 1GY (1 page) |
29 March 2006 | Group of companies' accounts made up to 2 October 2005 (51 pages) |
29 March 2006 | Group of companies' accounts made up to 2 October 2005 (51 pages) |
29 March 2006 | Group of companies' accounts made up to 2 October 2005 (51 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 40 berkeley square london W1J 5AL (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 40 berkeley square london W1J 5AL (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 10/01/06; full list of members (19 pages) |
17 February 2006 | Return made up to 10/01/06; full list of members (19 pages) |
4 January 2006 | Ad 08/04/05--------- £ si [email protected]=3 £ ic 2289/2292 (2 pages) |
4 January 2006 | Ad 06/05/05--------- £ si [email protected]=44 £ ic 2245/2289 (4 pages) |
4 January 2006 | Ad 08/04/05--------- £ si [email protected]=3 £ ic 2289/2292 (2 pages) |
4 January 2006 | Ad 06/05/05--------- £ si [email protected]=44 £ ic 2245/2289 (4 pages) |
29 December 2005 | Company name changed tbg opco 1 LIMITED\certificate issued on 29/12/05 (3 pages) |
29 December 2005 | Company name changed tbg opco 1 LIMITED\certificate issued on 29/12/05 (3 pages) |
18 November 2005 | Ad 08/04/05--------- £ si [email protected]=1709 £ ic 300/2009 (4 pages) |
18 November 2005 | Ad 08/04/05--------- £ si [email protected]=1709 £ ic 300/2009 (4 pages) |
18 November 2005 | Ad 19/05/05--------- £ si [email protected]=236 £ ic 2009/2245 (4 pages) |
18 November 2005 | Ad 19/05/05--------- £ si [email protected]=236 £ ic 2009/2245 (4 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
15 August 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
15 August 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
16 March 2005 | Ad 18/02/05--------- £ si [email protected]=299 £ ic 1/300 (4 pages) |
16 March 2005 | Ad 18/02/05--------- £ si [email protected]=299 £ ic 1/300 (4 pages) |
3 March 2005 | S-div 17/02/05 (1 page) |
3 March 2005 | Nc inc already adjusted 17/02/05 (1 page) |
3 March 2005 | Nc inc already adjusted 17/02/05 (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | S-div 17/02/05 (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 10 upper bank street london E14 5JJ (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 10 upper bank street london E14 5JJ (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New director appointed (3 pages) |
16 February 2005 | Company name changed sprintdew LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed sprintdew LIMITED\certificate issued on 16/02/05 (2 pages) |
10 January 2005 | Incorporation (24 pages) |
10 January 2005 | Incorporation (24 pages) |