Company NameBQL Limited
DirectorsJames Michael Edward Saunders and Philip Simon Slavin
Company StatusActive
Company Number05438018
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)
Previous NameBioregional Quintain Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameFrances Victoria Heazell
StatusCurrent
Appointed05 October 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NamePooran Desai
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Oak Walk
Wallington
Surrey
SM6 7DE
Director NameMr Peter Leonard Halsall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleSustainable Developer
Country of ResidenceEngland
Correspondence Address37 Madrid Road
Barnes
London
SW13 9PF
Secretary NameMr Peter Leonard Halsall
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleSustainable Developer
Country of ResidenceEngland
Correspondence Address37 Madrid Road
Barnes
London
SW13 9PF
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed01 September 2005(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitequintain-estates.com

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5b at £0.01Quintain Estates & Development PLC
100.00%
Ordinary A
501 at £0.01Bioregional Properties LTD
0.00%
Ordinary Deferred

Financials

Year2014
Net Worth-£23,776,014
Cash£44,938
Current Liabilities£9,026,981

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Charges

25 July 2013Delivered on: 31 July 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2005Delivered on: 8 June 2005
Persons entitled: Quintain Estates and Development PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

2 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
24 April 2021Director's details changed for Mr Philip Simon Slavin on 14 April 2021 (2 pages)
14 January 2021Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
7 November 2020Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages)
11 May 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
15 February 2020Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages)
13 November 2019Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
10 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
12 October 2018Statement by Directors (1 page)
12 October 2018Solvency Statement dated 27/09/18 (1 page)
12 October 2018Statement of capital on 12 October 2018
  • GBP 100.00
(5 pages)
12 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
11 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
25 October 2016Satisfaction of charge 054380180002 in full (4 pages)
25 October 2016Satisfaction of charge 054380180002 in full (4 pages)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
7 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
7 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
10 August 2016Satisfaction of charge 1 in full (1 page)
10 August 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
21 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 15,338,201
(6 pages)
21 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 15,338,201
(6 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
1 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,338,201
(6 pages)
1 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,338,201
(6 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
8 April 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 15,338,201.00
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 15,338,201.00
(4 pages)
8 April 2015Change of share class name or designation (2 pages)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
8 April 2015Change of share class name or designation (2 pages)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
13 March 2015Sub-division of shares on 12 February 2015 (5 pages)
13 March 2015Sub-division of shares on 12 February 2015 (5 pages)
13 March 2015Sub-division of shares on 12 February 2015 (5 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 12/02/2015
(28 pages)
13 March 2015Sub-division of shares on 12 February 2015 (5 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 12/02/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 March 2015Change of share class name or designation (2 pages)
13 March 2015Change of share class name or designation (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (16 pages)
7 January 2015Full accounts made up to 31 March 2014 (16 pages)
13 October 2014Termination of appointment of Pooran Desai as a director on 1 October 2014 (1 page)
13 October 2014Company name changed bioregional quintain LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
13 October 2014Termination of appointment of Peter Leonard Halsall as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Pooran Desai as a director on 1 October 2014 (1 page)
13 October 2014Company name changed bioregional quintain LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
13 October 2014Termination of appointment of Peter Leonard Halsall as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Pooran Desai as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Peter Leonard Halsall as a director on 1 October 2014 (1 page)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
16 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8,641,010
(7 pages)
16 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8,641,010
(7 pages)
28 March 2014Full accounts made up to 31 March 2013 (15 pages)
28 March 2014Full accounts made up to 31 March 2013 (15 pages)
8 January 2014Section 519 (4 pages)
8 January 2014Section 519 (4 pages)
22 November 2013Sect 519 (4 pages)
22 November 2013Sect 519 (4 pages)
31 July 2013Registration of charge 054380180002 (15 pages)
31 July 2013Registration of charge 054380180002 (15 pages)
8 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
8 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
8 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
8 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
8 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
9 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
9 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
9 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
9 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
30 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
30 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
29 May 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
29 May 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (17 pages)
29 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
19 March 2010Particulars of variation of rights attached to shares (2 pages)
19 March 2010Change of share class name or designation (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
19 March 2010Change of share class name or designation (2 pages)
19 March 2010Particulars of variation of rights attached to shares (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
19 March 2010Statement of company's objects (2 pages)
19 March 2010Statement of company's objects (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
26 May 2009Return made up to 27/04/09; full list of members (5 pages)
26 May 2009Return made up to 27/04/09; full list of members (5 pages)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
25 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2008Nc inc already adjusted 20/02/08 (1 page)
25 September 2008Nc inc already adjusted 20/02/08 (1 page)
25 September 2008Nc inc already adjusted 20/02/08 (1 page)
25 September 2008Capitals not rolled up (2 pages)
25 September 2008Capitals not rolled up (2 pages)
25 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2008Capitals not rolled up (2 pages)
25 September 2008Nc inc already adjusted 20/02/08 (1 page)
25 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2008Capitals not rolled up (2 pages)
11 June 2008Return made up to 27/04/08; full list of members (5 pages)
11 June 2008Return made up to 27/04/08; full list of members (5 pages)
26 March 2008Ad 17/03/08\gbp si 500000@1=500000\gbp ic 7141010/7641010\ (2 pages)
26 March 2008Ad 17/03/08\gbp si 500000@1=500000\gbp ic 6641010/7141010\ (2 pages)
26 March 2008Ad 17/03/08\gbp si 500000@1=500000\gbp ic 7141010/7641010\ (2 pages)
26 March 2008Ad 17/03/08\gbp si 500000@1=500000\gbp ic 6641010/7141010\ (2 pages)
9 January 2008Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6416010/6641010 (2 pages)
9 January 2008Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6191010/6416010 (2 pages)
9 January 2008Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6191010/6416010 (2 pages)
9 January 2008Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6416010/6641010 (2 pages)
10 December 2007Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5971010/6191010 (2 pages)
10 December 2007Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5751010/5971010 (2 pages)
10 December 2007Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5971010/6191010 (2 pages)
10 December 2007Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5751010/5971010 (2 pages)
14 November 2007Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5551010/5651010 (2 pages)
14 November 2007Resolutions
  • RES13 ‐ Re share allotments 06/11/07
(1 page)
14 November 2007Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5651010/5751010 (2 pages)
14 November 2007Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5551010/5651010 (2 pages)
14 November 2007Resolutions
  • RES13 ‐ Re share allotments 06/11/07
(1 page)
14 November 2007Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5651010/5751010 (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2007Nc inc already adjusted 25/09/07 (1 page)
30 October 2007Nc inc already adjusted 25/09/07 (1 page)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2007Nc inc already adjusted 25/09/07 (1 page)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2007Nc inc already adjusted 25/09/07 (1 page)
2 October 2007Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3825010/4125010 (2 pages)
2 October 2007Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4838010/5551010 (2 pages)
2 October 2007Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3825010/4125010 (2 pages)
2 October 2007Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3525010/3825010 (2 pages)
2 October 2007Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3525010/3825010 (2 pages)
2 October 2007Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4838010/5551010 (2 pages)
2 October 2007Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4125010/4838010 (2 pages)
2 October 2007Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4125010/4838010 (2 pages)
14 September 2007Full accounts made up to 31 March 2007 (18 pages)
14 September 2007Full accounts made up to 31 March 2007 (18 pages)
23 August 2007Ad 14/08/07--------- £ si 350000@1=350000 £ ic 2975010/3325010 (2 pages)
23 August 2007Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3325010/3425010 (2 pages)
23 August 2007Ad 14/08/07--------- £ si 575000@1=575000 £ ic 2400010/2975010 (2 pages)
23 August 2007Ad 14/08/07--------- £ si 350000@1=350000 £ ic 2975010/3325010 (2 pages)
23 August 2007Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3325010/3425010 (2 pages)
23 August 2007Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3425010/3525010 (2 pages)
23 August 2007Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3425010/3525010 (2 pages)
23 August 2007Ad 14/08/07--------- £ si 575000@1=575000 £ ic 2400010/2975010 (2 pages)
20 July 2007Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2225010/2400010 (2 pages)
20 July 2007Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2225010/2400010 (2 pages)
20 July 2007Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2050010/2225010 (2 pages)
20 July 2007Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2050010/2225010 (2 pages)
22 May 2007Ad 08/05/07--------- £ si 1200000@1=1200000 £ ic 850010/2050010 (2 pages)
22 May 2007Ad 08/05/07--------- £ si 1200000@1=1200000 £ ic 850010/2050010 (2 pages)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
1 December 2006Full accounts made up to 31 March 2006 (15 pages)
1 December 2006Full accounts made up to 31 March 2006 (15 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 November 2006Ad 20/06/06--------- £ si 650000@1=650000 £ ic 200010/850010 (2 pages)
3 November 2006Ad 20/06/06--------- £ si 650000@1=650000 £ ic 200010/850010 (2 pages)
1 June 2006Return made up to 27/04/06; full list of members (8 pages)
1 June 2006Return made up to 27/04/06; full list of members (8 pages)
7 February 2006Registered office changed on 07/02/06 from: 58 davies street london W1K 5JF (1 page)
7 February 2006Registered office changed on 07/02/06 from: 58 davies street london W1K 5JF (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
17 June 2005New director appointed (8 pages)
17 June 2005New director appointed (8 pages)
14 June 2005Ad 06/06/05--------- £ si [email protected]=200009 £ ic 1/200010 (2 pages)
14 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 June 2005New director appointed (8 pages)
14 June 2005Ad 06/06/05--------- £ si [email protected]=200009 £ ic 1/200010 (2 pages)
14 June 2005S-div 06/06/05 (1 page)
14 June 2005Registered office changed on 14/06/05 from: the bedzed centre, 24 helios road, wallington surrey SM6 7BZ (1 page)
14 June 2005Nc inc already adjusted 06/06/05 (1 page)
14 June 2005New director appointed (8 pages)
14 June 2005New director appointed (8 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 June 2005New director appointed (8 pages)
14 June 2005Nc inc already adjusted 06/06/05 (1 page)
14 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 June 2005Registered office changed on 14/06/05 from: the bedzed centre, 24 helios road, wallington surrey SM6 7BZ (1 page)
14 June 2005S-div 06/06/05 (1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 June 2005Particulars of mortgage/charge (6 pages)
8 June 2005Particulars of mortgage/charge (6 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
27 April 2005Incorporation (18 pages)
27 April 2005Incorporation (18 pages)