London
E14 5HP
Director Name | Robert Silverman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2020) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Simon Edwin Guy Lindow |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Marc J Glogoff |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2020) |
Role | Risk |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 August 2020) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Mrs Amanda Sarah Osborne Skull |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steggles Barn Whiting Street Bury St Edmunds IP33 1NR |
Director Name | Mr David John Roth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2005(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Close Burwell Cambridgeshire CB5 0JR |
Secretary Name | Mr David John Roth |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 March 2005(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Close Burwell Cambridgeshire CB5 0JR |
Director Name | Dr Paul Richard Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 06 April 2009) |
Role | Sector Adviser |
Correspondence Address | Foxholm 65 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Christopher McKenna |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | 3 Midhurst Close Bury St. Edmunds Suffolk IP32 7NH |
Director Name | Stephen Charles Keating |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2007) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Pyne Lodge Sparks Lane Cuckfield Haywards Heath West Sussex RH17 5JP |
Director Name | Nicholas James Irens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Whitegates Farm Grants Lane Oxted Surrey RH8 0RQ |
Director Name | Stuart William Robinson |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2007) |
Role | Private Equity |
Correspondence Address | 40 Lavender Sweep London SW11 1HD |
Director Name | Mr Thomas Burns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2007) |
Role | Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | 27 Park Avenue North Northampton Northamptonshire NN3 2HT |
Director Name | Nicholas Nicholas Edward Land |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Director Name | Derek Andrew Gordon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | Flat 2 32 Weymouth Street London W1G 7BU |
Director Name | Mr Anthony McLean |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cage End, Hatfield Broad Oak Bishops Stortford CM22 7HP |
Director Name | Robert Iain Lynam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Sean Patrick Sullivan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rustat Avenue Cambridge Cambridgeshire CB1 3PF |
Director Name | Mr Robert Matthew Alexander Graham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 5HP |
Director Name | Mr Barry William Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Paul Conway |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Habershon Wells |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Haig George Bezian |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | careprinciples.com |
---|---|
Telephone | 01625 417827 |
Telephone region | Macclesfield |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.6b at £0.01 | Cp Newco3 LTD 100.00% Ordinary A |
---|---|
1 at £0.01 | Barclays Bank PLC 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£10,770,000 |
Current Liabilities | £19,178,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2011 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
1 October 2019 | Register inspection address has been changed to 1 Churchill Place London E14 5HP (2 pages) |
1 October 2019 | Register(s) moved to registered inspection location 1 Churchill Place London E14 5HP (2 pages) |
27 September 2019 | Registered 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 2019 | Resolutions
|
26 September 2019 | Appointment of a voluntary liquidator (3 pages) |
26 September 2019 | Declaration of solvency (6 pages) |
18 September 2019 | Satisfaction of charge 4 in full (1 page) |
18 September 2019 | Satisfaction of charge 3 in full (1 page) |
18 September 2019 | Satisfaction of charge 2 in full (1 page) |
6 September 2019 | Statement of capital on 6 September 2019
|
5 September 2019 | Statement by Directors (3 pages) |
5 September 2019 | Solvency Statement dated 04/09/19 (4 pages) |
5 September 2019 | Resolutions
|
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 February 2018 | Cessation of Cp Newco3 Limited as a person with significant control on 6 April 2016 (1 page) |
27 February 2018 | Notification of Barclays Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 February 2016 | Appointment of Robert Silverman as a director on 25 January 2016 (2 pages) |
1 February 2016 | Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages) |
1 February 2016 | Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages) |
1 February 2016 | Appointment of Robert Silverman as a director on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page) |
29 January 2016 | Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page) |
29 January 2016 | Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
11 August 2014 | Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages) |
11 August 2014 | Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Appointment of Haig George Bezian as a director on 24 June 2014 (2 pages) |
25 June 2014 | Appointment of Haig George Bezian as a director (2 pages) |
25 June 2014 | Appointment of Haig George Bezian as a director on 24 June 2014 (2 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (6 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (6 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (6 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages) |
22 January 2013 | Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Register(s) moved to registered office address (2 pages) |
25 April 2012 | Register(s) moved to registered office address (2 pages) |
11 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
11 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
7 October 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
7 October 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 August 2011 | Registered office address changed from , Tulip House Craven Court, Willie Snaith Road, Newmarket, England, CB8 7FA, England on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from , Tulip House Craven Court, Willie Snaith Road, Newmarket, England, CB8 7FA, England on 23 August 2011 (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
14 July 2011 | Change of share class name or designation (2 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
14 July 2011 | Resolutions
|
14 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Change of name notice (2 pages) |
11 July 2011 | Company name changed care principles topco LIMITED\certificate issued on 11/07/11
|
11 July 2011 | Change of name notice (2 pages) |
11 July 2011 | Company name changed care principles topco LIMITED\certificate issued on 11/07/11
|
11 July 2011 | Company name changed care principles topco LIMITED\certificate issued on 11/07/11
|
7 July 2011 | Appointment of David Habershon Wells as a director (2 pages) |
7 July 2011 | Appointment of David Habershon Wells as a director (2 pages) |
6 July 2011 | Termination of appointment of Barry Cole as a director (1 page) |
6 July 2011 | Termination of appointment of Barry Cole as a director (1 page) |
6 July 2011 | Appointment of Jonathan Paul Conway as a director (2 pages) |
6 July 2011 | Termination of appointment of Robert Graham as a director (1 page) |
6 July 2011 | Appointment of Jonathan Paul Conway as a director (2 pages) |
6 July 2011 | Termination of appointment of Robert Graham as a director (1 page) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
14 September 2010 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
16 August 2010 | Appointment of Barry William Cole as a director (3 pages) |
16 August 2010 | Appointment of Barry William Cole as a director (3 pages) |
13 August 2010 | Appointment of Robert Matthew Alexander Graham as a director (3 pages) |
13 August 2010 | Appointment of Robert Matthew Alexander Graham as a director (3 pages) |
13 August 2010 | Termination of appointment of Robert Lynam as a director (2 pages) |
13 August 2010 | Termination of appointment of Robert Lynam as a director (2 pages) |
13 August 2010 | Termination of appointment of Sean Sullivan as a director (2 pages) |
13 August 2010 | Termination of appointment of Sean Sullivan as a director (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
5 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 November 2009 | Registered office address changed from , Oaks Lodge, Fordham Road, Newmarket, Suffolk, CB8 7XN on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from , Oaks Lodge, Fordham Road, Newmarket, Suffolk, CB8 7XN on 14 November 2009 (1 page) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
11 August 2009 | Appointment terminated director anthony mclean (1 page) |
11 August 2009 | Appointment terminated director anthony mclean (1 page) |
27 May 2009 | Return made up to 10/03/09; no change of members (5 pages) |
27 May 2009 | Return made up to 10/03/09; no change of members (5 pages) |
20 May 2009 | Full accounts made up to 30 April 2008 (17 pages) |
20 May 2009 | Full accounts made up to 30 April 2008 (17 pages) |
15 April 2009 | Director appointed robert iain lynam (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Secretary appointed barcosec LIMITED (2 pages) |
15 April 2009 | Director appointed sean patrick sullivan (2 pages) |
15 April 2009 | Appointment terminated director paul preston (1 page) |
15 April 2009 | Director appointed robert iain lynam (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Director appointed sean patrick sullivan (2 pages) |
15 April 2009 | Secretary appointed barcosec LIMITED (2 pages) |
15 April 2009 | Appointment terminated director paul preston (1 page) |
14 April 2009 | Appointment terminated director and secretary david roth (1 page) |
14 April 2009 | Appointment terminated director and secretary david roth (1 page) |
2 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
30 May 2008 | Director and secretary's change of particulars / david roth / 24/03/2005 (1 page) |
30 May 2008 | Director and secretary's change of particulars / david roth / 24/03/2005 (1 page) |
31 March 2008 | Appointment terminated director amanda skull (1 page) |
31 March 2008 | Appointment terminated director amanda skull (1 page) |
31 March 2008 | Director appointed anthony mclean (2 pages) |
31 March 2008 | Director appointed anthony mclean (2 pages) |
16 January 2008 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
16 January 2008 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Ad 09/10/07--------- £ si [email protected]= 15500000 £ ic 261/15500261 (2 pages) |
25 October 2007 | Conso 09/10/07 (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Memorandum and Articles of Association (8 pages) |
25 October 2007 | Ad 09/10/07--------- £ si [email protected]= 15500000 £ ic 261/15500261 (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 09/10/07 (2 pages) |
25 October 2007 | Notice of assignment of name or new name to shares (2 pages) |
25 October 2007 | Memorandum and Articles of Association (8 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 09/10/07 (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Conso 09/10/07 (1 page) |
25 October 2007 | Notice of assignment of name or new name to shares (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Resolutions
|
23 October 2007 | Particulars of mortgage/charge (10 pages) |
23 October 2007 | Particulars of mortgage/charge (10 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
17 September 2007 | Ad 30/07/07--------- £ si [email protected]=1 £ ic 260/261 (4 pages) |
17 September 2007 | Ad 30/07/07--------- £ si [email protected]=1 £ ic 260/261 (4 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Resolutions
|
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
1 June 2007 | Ad 29/03/05--------- £ si [email protected] £ si [email protected] (2 pages) |
1 June 2007 | Ad 29/03/05--------- £ si [email protected] £ si [email protected] (2 pages) |
21 May 2007 | Return made up to 10/03/07; no change of members
|
21 May 2007 | Return made up to 10/03/07; no change of members
|
16 August 2006 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
16 August 2006 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
20 April 2006 | Return made up to 10/03/06; full list of members (12 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Return made up to 10/03/06; full list of members (12 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
11 April 2005 | Statement of affairs (25 pages) |
11 April 2005 | Statement of affairs (25 pages) |
8 April 2005 | Ad 29/03/05--------- £ si [email protected] £ si [email protected]=50 £ ic 1/51 (4 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Ad 29/03/05--------- £ si [email protected] £ si [email protected]=50 £ ic 1/51 (4 pages) |
8 April 2005 | Nc dec already adjusted 29/03/05 (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Nc dec already adjusted 29/03/05 (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
10 March 2005 | Incorporation (17 pages) |
10 March 2005 | Incorporation (17 pages) |