Company NameWillow Tree Homecare Ltd
Company StatusDissolved
Company Number05456435
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Nicholas Goodban
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 03 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address101-103 Baker Street
3rd Floor Caparo House
London
W1U 6LN
Secretary NameNicholas Goodban
NationalityBritish
StatusClosed
Appointed26 January 2015(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 03 December 2019)
RoleCompany Director
Correspondence Address101-103 Baker Street
3rd Floor Caparo House
London
W1U 6LN
Director NameMr James Thorburn-Muirhead
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101-103 Baker Street
3rd Floor Caparo House
London
W1U 6LN
Director NameMichaela Jane Figuerca Lopez
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressShallfleet
Mount Pleasant Lane
Lymington
Hampshire
SO41 8LS
Director NameJanine Kirsty Cooper
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 25 October 2012)
RoleCall Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Hundred Lane Portmore
Lymington
Hampshire
SO41 5RG
Director NameMichael John Cooper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Hundred Lane
Portmore Lymington
Hampshire
SO51 5RG
Director NameMr Mark Andrew John Harrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Olympic House 3 Olympic Way
Wembley
HA9 0NP
Director NameMr Craig Michael Rushton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Olympic House
3 Olympic Way
Wembley
Middlesex
HA9 0NP
Secretary NameMark Andrew John Harrison
NationalityBritish
StatusResigned
Appointed25 October 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2015)
RoleCompany Director
Correspondence Address2nd Floor Olympic House 3 Olympic Way
Wembley
Middlesex
HA9 0NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameIncorporated Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2005(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2012)
Correspondence Address210 Palamos House
66-67 High Street
Lymington
Hampshire
SO41 9AL

Contact

Websitewthomecare.co.uk
Telephone03309990449
Telephone regionUnknown

Location

Registered Address101-103 Baker Street
3rd Floor Caparo House
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1City & County Healthcare Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,655,349
Gross Profit£611,852
Net Worth£931,710
Current Liabilities£130,348

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

2 August 2016Delivered on: 5 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 2012Delivered on: 2 November 2012
Satisfied on: 12 December 2013
Persons entitled: Sovereign Capital Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from the parent or the company to the security trustee and/or the noteholders (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.
Fully Satisfied
25 October 2012Delivered on: 30 October 2012
Satisfied on: 12 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 94 old milton road new milton. All the subsidiary shares and investments and all corresponding distribution rights see image for full details.
Fully Satisfied
28 July 2011Delivered on: 30 July 2011
Satisfied on: 27 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2019Director's details changed for Mr James Thorburn-Muirhead on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Nicholas Goodban on 20 November 2019 (2 pages)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
5 July 2019Change of details for City and County Healthcare Group Ltd as a person with significant control on 5 July 2019 (2 pages)
21 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
21 May 2019Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN on 21 May 2019 (1 page)
23 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages)
17 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
17 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages)
23 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
14 March 2018Change of details for City and County Healthcare Group Ltd as a person with significant control on 1 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Nicholas Goodban on 1 March 2018 (2 pages)
14 March 2018Secretary's details changed for Nicholas Goodban on 1 March 2018 (1 page)
13 March 2018Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 13 March 2018 (1 page)
25 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
25 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
25 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
25 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
25 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
25 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
25 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
25 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
15 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
10 May 2017Termination of appointment of Craig Michael Rushton as a director on 2 May 2017 (1 page)
10 May 2017Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017 (2 pages)
10 May 2017Termination of appointment of Craig Michael Rushton as a director on 2 May 2017 (1 page)
10 May 2017Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017 (2 pages)
22 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
22 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages)
22 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages)
22 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
20 September 2016Resolutions
  • RES13 ‐ Proposed financing agreement, other company business 01/08/2016
(4 pages)
24 August 2016Satisfaction of charge 054564350004 in full (4 pages)
24 August 2016Satisfaction of charge 054564350004 in full (4 pages)
5 August 2016Registration of charge 054564350005, created on 2 August 2016 (59 pages)
5 August 2016Registration of charge 054564350005, created on 2 August 2016 (59 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
22 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
22 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
22 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
22 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
22 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
22 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
22 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
22 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
16 February 2015Appointment of Nicholas Goodban as a director on 26 January 2015 (3 pages)
16 February 2015Appointment of Nicholas Goodban as a director on 26 January 2015 (3 pages)
11 February 2015Termination of appointment of Mark Andrew John Harrison as a director on 23 January 2015 (2 pages)
11 February 2015Termination of appointment of Mark Andrew John Harrison as a secretary on 23 January 2015 (2 pages)
11 February 2015Termination of appointment of Mark Andrew John Harrison as a director on 23 January 2015 (2 pages)
11 February 2015Termination of appointment of Mark Andrew John Harrison as a secretary on 23 January 2015 (2 pages)
10 February 2015Appointment of Nicholas Goodban as a secretary on 26 January 2015 (3 pages)
10 February 2015Appointment of Nicholas Goodban as a secretary on 26 January 2015 (3 pages)
14 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
14 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages)
14 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
14 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
14 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages)
14 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
1 April 2014Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2014 (1 page)
12 February 2014Director's details changed for Mr Craig Rushton on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Mr Craig Rushton on 12 February 2014 (2 pages)
16 December 2013Resolutions
  • RES13 ‐ The execution, delivery and performance of the documents to enter into financing arrangements approved 06/12/2013 06/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 December 2013Resolutions
  • RES13 ‐ The execution, delivery and performance of the documents to enter into financing arrangements approved 06/12/2013 06/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 December 2013Registration of charge 054564350004 (19 pages)
12 December 2013Registration of charge 054564350004 (19 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 3 in full (5 pages)
12 December 2013Satisfaction of charge 3 in full (5 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
8 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
8 November 2013Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages)
8 November 2013Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages)
8 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
30 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
30 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
30 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages)
30 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages)
24 October 2013Director's details changed for Mr Craig Rushton on 18 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Craig Rushton on 18 October 2013 (2 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
11 June 2013Secretary's details changed for Mark Harrison on 1 May 2013 (1 page)
11 June 2013Secretary's details changed for Mark Harrison on 1 May 2013 (1 page)
11 June 2013Secretary's details changed for Mark Harrison on 1 May 2013 (1 page)
22 November 2012Resolutions
  • RES13 ‐ Company business 12/11/2012
(2 pages)
22 November 2012Resolutions
  • RES13 ‐ Company business 12/11/2012
(2 pages)
9 November 2012Appointment of Mark Harrison as a secretary (3 pages)
9 November 2012Appointment of Mark Harrison as a secretary (3 pages)
6 November 2012Appointment of Mr Craig Rushton as a director (3 pages)
6 November 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
6 November 2012Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 6 November 2012 (2 pages)
6 November 2012Statement of company's objects (2 pages)
6 November 2012Termination of appointment of Incorporated Company Secretaries Limited as a secretary (2 pages)
6 November 2012Termination of appointment of Michael Cooper as a director (2 pages)
6 November 2012Appointment of Mr Mark Andrew John Harrison as a director (3 pages)
6 November 2012Resolutions
  • RES13 ‐ Re acquisition of share cap, facilities agreement and other co business 25/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 November 2012Termination of appointment of Incorporated Company Secretaries Limited as a secretary (2 pages)
6 November 2012Appointment of Mr Mark Andrew John Harrison as a director (3 pages)
6 November 2012Resolutions
  • RES13 ‐ Re acquisition of share cap, facilities agreement and other co business 25/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 November 2012Termination of appointment of Janine Cooper as a director (2 pages)
6 November 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
6 November 2012Termination of appointment of Janine Cooper as a director (2 pages)
6 November 2012Termination of appointment of Michael Cooper as a director (2 pages)
6 November 2012Statement of company's objects (2 pages)
6 November 2012Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 6 November 2012 (2 pages)
6 November 2012Appointment of Mr Craig Rushton as a director (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (16 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (16 pages)
30 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012
(6 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012
(6 pages)
19 March 2012Amended accounts made up to 31 May 2011 (4 pages)
19 March 2012Amended accounts made up to 31 May 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Secretary's details changed for Incorporated Company Secretaries Limited on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Michael John Cooper on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Janine Kirsty Cooper on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Michael John Cooper on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Janine Kirsty Cooper on 19 May 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Incorporated Company Secretaries Limited on 19 May 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
17 February 2009Director's change of particulars / michael cooper / 10/02/2009 (1 page)
17 February 2009Director's change of particulars / michael cooper / 10/02/2009 (1 page)
3 December 2008Ad 01/06/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
3 December 2008Ad 01/06/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 July 2007Return made up to 19/05/07; change of members (7 pages)
3 July 2007Return made up to 19/05/07; change of members (7 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
16 October 2006Return made up to 19/05/06; full list of members; amend (7 pages)
16 October 2006Return made up to 19/05/06; full list of members; amend (7 pages)
22 June 2006Return made up to 19/05/06; full list of members (7 pages)
22 June 2006Return made up to 19/05/06; full list of members (7 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
14 December 2005Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Registered office changed on 14/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 December 2005Registered office changed on 14/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 December 2005Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
19 May 2005Incorporation (31 pages)
19 May 2005Incorporation (31 pages)