Company NameCP Topco Limited
Company StatusDissolved
Company Number05387989
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years ago)
Dissolution Date13 August 2020 (3 years, 7 months ago)
Previous NameCare Principles Topco Limited

Business Activity

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

Directors

Director NameDavid Andrew Logue
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert Silverman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2016(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2020)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon Edwin Guy Lindow
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMarc J Glogoff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2016(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2020)
RoleRisk
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 April 2009(4 years after company formation)
Appointment Duration11 years, 4 months (closed 13 August 2020)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMrs Amanda Sarah Osborne Skull
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteggles Barn
Whiting Street
Bury St Edmunds
IP33 1NR
Director NameMr David John Roth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2005(2 weeks after company formation)
Appointment Duration4 years (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Secretary NameMr David John Roth
NationalityGerman
StatusResigned
Appointed24 March 2005(2 weeks after company formation)
Appointment Duration4 years (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Director NameDr Paul Richard Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 06 April 2009)
RoleSector Adviser
Correspondence AddressFoxholm
65 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameChristopher McKenna
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2007)
RoleCompany Director
Correspondence Address3 Midhurst Close
Bury St. Edmunds
Suffolk
IP32 7NH
Director NameStephen Charles Keating
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2007)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressPyne Lodge
Sparks Lane Cuckfield
Haywards Heath
West Sussex
RH17 5JP
Director NameNicholas James Irens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressWhitegates Farm
Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameStuart William Robinson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2007)
RolePrivate Equity
Correspondence Address40 Lavender Sweep
London
SW11 1HD
Director NameMr Thomas Burns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2007)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Avenue North
Northampton
Northamptonshire
NN3 2HT
Director NameNicholas Nicholas Edward Land
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameDerek Andrew Gordon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 2007)
RoleCompany Director
Correspondence AddressFlat 2
32 Weymouth Street
London
W1G 7BU
Director NameMr Anthony McLean
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Cage End, Hatfield Broad Oak
Bishops Stortford
CM22 7HP
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameSean Patrick Sullivan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Rustat Avenue
Cambridge
Cambridgeshire
CB1 3PF
Director NameMr Robert Matthew Alexander Graham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 June 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
Canary Wharf
London
E14 5HP
Director NameMr Barry William Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Paul Conway
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Habershon Wells
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Haig George Bezian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitecareprinciples.com
Telephone01625 417827
Telephone regionMacclesfield

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.6b at £0.01Cp Newco3 LTD
100.00%
Ordinary A
1 at £0.01Barclays Bank PLC
0.00%
Ordinary B

Financials

Year2014
Net Worth-£10,770,000
Current Liabilities£19,178,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 July 2011Delivered on: 27 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 December 2009Delivered on: 23 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the 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 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.
Outstanding
30 March 2005Delivered on: 8 April 2005
Satisfied on: 16 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties 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.
Fully Satisfied

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a members' voluntary winding up (12 pages)
1 October 2019Register inspection address has been changed to 1 Churchill Place London E14 5HP (2 pages)
1 October 2019Register(s) moved to registered inspection location 1 Churchill Place London E14 5HP (2 pages)
27 September 2019Registered office address changed from 1 Churchill Place London E14 5HP to 1 More London Place London SE1 2AF on 27 September 2019 (2 pages)
26 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-06
(1 page)
26 September 2019Appointment of a voluntary liquidator (3 pages)
26 September 2019Declaration of solvency (6 pages)
18 September 2019Satisfaction of charge 4 in full (1 page)
18 September 2019Satisfaction of charge 3 in full (1 page)
18 September 2019Satisfaction of charge 2 in full (1 page)
6 September 2019Statement of capital on 6 September 2019
  • GBP 4
(5 pages)
5 September 2019Statement by Directors (3 pages)
5 September 2019Solvency Statement dated 04/09/19 (4 pages)
5 September 2019Resolutions
  • RES13 ‐ Reduction of share premium account 04/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (20 pages)
27 February 2018Cessation of Cp Newco3 Limited as a person with significant control on 6 April 2016 (1 page)
27 February 2018Notification of Barclays Bank Plc as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (20 pages)
31 July 2017Full accounts made up to 31 December 2016 (20 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 15,500,261.76
(8 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 15,500,261.76
(8 pages)
1 February 2016Appointment of Robert Silverman as a director on 25 January 2016 (2 pages)
1 February 2016Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages)
1 February 2016Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages)
1 February 2016Appointment of Robert Silverman as a director on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page)
29 January 2016Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page)
29 January 2016Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,500,261.76
(8 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,500,261.76
(8 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,500,261.76
(8 pages)
11 August 2014Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages)
11 August 2014Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
25 June 2014Appointment of Haig George Bezian as a director on 24 June 2014 (2 pages)
25 June 2014Appointment of Haig George Bezian as a director (2 pages)
25 June 2014Appointment of Haig George Bezian as a director on 24 June 2014 (2 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15,500,261.76
(6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (6 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages)
22 January 2013Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
25 April 2012Register(s) moved to registered office address (2 pages)
25 April 2012Register(s) moved to registered office address (2 pages)
11 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
11 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
7 October 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
7 October 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 August 2011Registered office address changed from , Tulip House Craven Court, Willie Snaith Road, Newmarket, England, CB8 7FA, England on 23 August 2011 (1 page)
23 August 2011Registered office address changed from , Tulip House Craven Court, Willie Snaith Road, Newmarket, England, CB8 7FA, England on 23 August 2011 (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 July 2011Change of share class name or designation (2 pages)
14 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
14 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
14 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 15,500,261.76
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 15,500,261.76
(4 pages)
14 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
14 July 2011Change of share class name or designation (2 pages)
11 July 2011Change of name notice (2 pages)
11 July 2011Company name changed care principles topco LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(5 pages)
11 July 2011Change of name notice (2 pages)
11 July 2011Company name changed care principles topco LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(5 pages)
11 July 2011Company name changed care principles topco LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(5 pages)
7 July 2011Appointment of David Habershon Wells as a director (2 pages)
7 July 2011Appointment of David Habershon Wells as a director (2 pages)
6 July 2011Termination of appointment of Barry Cole as a director (1 page)
6 July 2011Termination of appointment of Barry Cole as a director (1 page)
6 July 2011Appointment of Jonathan Paul Conway as a director (2 pages)
6 July 2011Termination of appointment of Robert Graham as a director (1 page)
6 July 2011Appointment of Jonathan Paul Conway as a director (2 pages)
6 July 2011Termination of appointment of Robert Graham as a director (1 page)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
14 September 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
14 September 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
16 August 2010Appointment of Barry William Cole as a director (3 pages)
16 August 2010Appointment of Barry William Cole as a director (3 pages)
13 August 2010Appointment of Robert Matthew Alexander Graham as a director (3 pages)
13 August 2010Appointment of Robert Matthew Alexander Graham as a director (3 pages)
13 August 2010Termination of appointment of Robert Lynam as a director (2 pages)
13 August 2010Termination of appointment of Robert Lynam as a director (2 pages)
13 August 2010Termination of appointment of Sean Sullivan as a director (2 pages)
13 August 2010Termination of appointment of Sean Sullivan as a director (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
5 January 2010Full accounts made up to 30 April 2009 (15 pages)
5 January 2010Full accounts made up to 30 April 2009 (15 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 November 2009Registered office address changed from , Oaks Lodge, Fordham Road, Newmarket, Suffolk, CB8 7XN on 14 November 2009 (1 page)
14 November 2009Registered office address changed from , Oaks Lodge, Fordham Road, Newmarket, Suffolk, CB8 7XN on 14 November 2009 (1 page)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
11 August 2009Appointment terminated director anthony mclean (1 page)
11 August 2009Appointment terminated director anthony mclean (1 page)
27 May 2009Return made up to 10/03/09; no change of members (5 pages)
27 May 2009Return made up to 10/03/09; no change of members (5 pages)
20 May 2009Full accounts made up to 30 April 2008 (17 pages)
20 May 2009Full accounts made up to 30 April 2008 (17 pages)
15 April 2009Director appointed robert iain lynam (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Secretary appointed barcosec LIMITED (2 pages)
15 April 2009Director appointed sean patrick sullivan (2 pages)
15 April 2009Appointment terminated director paul preston (1 page)
15 April 2009Director appointed robert iain lynam (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Director appointed sean patrick sullivan (2 pages)
15 April 2009Secretary appointed barcosec LIMITED (2 pages)
15 April 2009Appointment terminated director paul preston (1 page)
14 April 2009Appointment terminated director and secretary david roth (1 page)
14 April 2009Appointment terminated director and secretary david roth (1 page)
2 June 2008Return made up to 10/03/08; full list of members (4 pages)
2 June 2008Return made up to 10/03/08; full list of members (4 pages)
30 May 2008Director and secretary's change of particulars / david roth / 24/03/2005 (1 page)
30 May 2008Director and secretary's change of particulars / david roth / 24/03/2005 (1 page)
31 March 2008Appointment terminated director amanda skull (1 page)
31 March 2008Appointment terminated director amanda skull (1 page)
31 March 2008Director appointed anthony mclean (2 pages)
31 March 2008Director appointed anthony mclean (2 pages)
16 January 2008Group of companies' accounts made up to 30 April 2007 (26 pages)
16 January 2008Group of companies' accounts made up to 30 April 2007 (26 pages)
25 October 2007Director resigned (1 page)
25 October 2007Ad 09/10/07--------- £ si [email protected]= 15500000 £ ic 261/15500261 (2 pages)
25 October 2007Conso 09/10/07 (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Memorandum and Articles of Association (8 pages)
25 October 2007Ad 09/10/07--------- £ si [email protected]= 15500000 £ ic 261/15500261 (2 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2007Nc inc already adjusted 09/10/07 (2 pages)
25 October 2007Notice of assignment of name or new name to shares (2 pages)
25 October 2007Memorandum and Articles of Association (8 pages)
25 October 2007Director resigned (1 page)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2007Nc inc already adjusted 09/10/07 (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Conso 09/10/07 (1 page)
25 October 2007Notice of assignment of name or new name to shares (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2007Particulars of mortgage/charge (10 pages)
23 October 2007Particulars of mortgage/charge (10 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
17 September 2007Ad 30/07/07--------- £ si [email protected]=1 £ ic 260/261 (4 pages)
17 September 2007Ad 30/07/07--------- £ si [email protected]=1 £ ic 260/261 (4 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New director appointed (2 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
1 June 2007Ad 29/03/05--------- £ si [email protected] £ si [email protected] (2 pages)
1 June 2007Ad 29/03/05--------- £ si [email protected] £ si [email protected] (2 pages)
21 May 2007Return made up to 10/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2007Return made up to 10/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2006Group of companies' accounts made up to 30 April 2006 (28 pages)
16 August 2006Group of companies' accounts made up to 30 April 2006 (28 pages)
20 April 2006Return made up to 10/03/06; full list of members (12 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Return made up to 10/03/06; full list of members (12 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
11 April 2005Statement of affairs (25 pages)
11 April 2005Statement of affairs (25 pages)
8 April 2005Ad 29/03/05--------- £ si [email protected] £ si [email protected]=50 £ ic 1/51 (4 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Ad 29/03/05--------- £ si [email protected] £ si [email protected]=50 £ ic 1/51 (4 pages)
8 April 2005Nc dec already adjusted 29/03/05 (1 page)
8 April 2005Resolutions
  • RES13 ‐ Re company matters 24/03/05
(2 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Resolutions
  • RES13 ‐ Re company matters 24/03/05
(2 pages)
8 April 2005Nc dec already adjusted 29/03/05 (1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
10 March 2005Incorporation (17 pages)
10 March 2005Incorporation (17 pages)