Company NameSTH Limited
DirectorNigel Robert Fairhurst
Company StatusActive
Company Number05473890
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Previous NameCheltrading 417 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameStephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Palace Court, Moscow Road
London
W2 4JB
Director NameBenjamin Vincent St John White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 2012)
RoleChairman/Ceo
Country of ResidenceEngland
Correspondence AddressBeaufort House
West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Director NameMr William Patrick Henry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2006(7 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 2006)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Grafton Road
Cheltenham
Gloucestershire
GL50 2ET
Wales
Director NameDavid John Leese
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Edwards Meadow
Marlborough
Wiltshire
SN8 1UL
Director NameJohn Michael Winn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Germains
Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Director NameJohn Charles Adey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2010)
RoleChief Operating Officer
Correspondence AddressWoodbury, Deacons Lane, Hermitage
Thatcham
Berks
RG18 9RJ
Director NamePaul William Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2012)
RoleCompany Executive
Correspondence Address78 All Saints Road
Cheltenham
Glos
GL52 2HA
Wales
Secretary NameAshley Game
StatusResigned
Appointed29 February 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 2012)
RoleCompany Director
Correspondence AddressThrowleigh Lodge
Throwleigh
Devon
EX20 2JF
Director NameRicky John Hudson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2012)
RoleCompany Director
Correspondence Address36 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AY
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2012(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameNeptune Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitesth-ltd.co.uk

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

469.8k at £0.001Claranet LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£3,079,000
Current Liabilities£322,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

25 February 2015Delivered on: 16 March 2015
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: A registered charge
Fully Satisfied
22 November 2012Delivered on: 30 November 2012
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited as Security Agent

Classification: An accession deed
Secured details: All monies due or to become due from any obligor to the finance parties 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. Units 1 and 2 abbeywood business park, emma chris way, bristol t/no GR227600 see image for full details.
Fully Satisfied
19 August 2009Delivered on: 27 August 2009
Satisfied on: 28 November 2012
Persons entitled: Stephen Chandler

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee 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
9 July 2008Delivered on: 16 July 2008
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 July 2007Delivered on: 16 July 2007
Satisfied on: 14 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 June 2007Delivered on: 10 July 2007
Satisfied on: 17 July 2009
Persons entitled: Messagelabs Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 2007Delivered on: 10 July 2007
Satisfied on: 19 June 2008
Persons entitled: Lloyds Tsb Bank 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 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
25 February 2015Delivered on: 3 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 2 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (19 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 February 2019Full accounts made up to 30 June 2018 (20 pages)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 30 June 2017 (20 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
5 June 2017Satisfaction of charge 054738900008 in full (1 page)
5 June 2017Satisfaction of charge 054738900007 in full (1 page)
5 June 2017Satisfaction of charge 054738900008 in full (1 page)
5 June 2017Satisfaction of charge 054738900007 in full (1 page)
27 March 2017Full accounts made up to 30 June 2016 (22 pages)
27 March 2017Full accounts made up to 30 June 2016 (22 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 469.827
(5 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 469.827
(5 pages)
18 December 2015Full accounts made up to 30 June 2015 (22 pages)
18 December 2015Full accounts made up to 30 June 2015 (22 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 469.827
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 469.827
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 469.827
(5 pages)
10 April 2015Full accounts made up to 30 June 2014 (26 pages)
10 April 2015Satisfaction of charge 054738900009 in full (4 pages)
10 April 2015Full accounts made up to 30 June 2014 (26 pages)
10 April 2015Satisfaction of charge 054738900009 in full (4 pages)
10 April 2015Satisfaction of charge 6 in full (4 pages)
10 April 2015Satisfaction of charge 6 in full (4 pages)
16 March 2015Registration of charge 054738900009, created on 25 February 2015 (51 pages)
16 March 2015Registration of charge 054738900009, created on 25 February 2015 (51 pages)
3 March 2015Registration of charge 054738900008, created on 25 February 2015 (104 pages)
3 March 2015Registration of charge 054738900008, created on 25 February 2015 (104 pages)
2 March 2015Registration of charge 054738900007, created on 25 February 2015 (108 pages)
2 March 2015Registration of charge 054738900007, created on 25 February 2015 (108 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 469.835
(5 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 469.835
(5 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 469.835
(5 pages)
3 March 2014Accounts made up to 30 June 2013 (28 pages)
3 March 2014Accounts made up to 30 June 2013 (28 pages)
21 January 2014Termination of appointment of David Leese as a director (1 page)
21 January 2014Termination of appointment of David Leese as a director (1 page)
30 October 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
(6 pages)
30 October 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
(6 pages)
30 October 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
(6 pages)
22 April 2013Group of companies' accounts made up to 31 July 2012 (21 pages)
22 April 2013Group of companies' accounts made up to 31 July 2012 (21 pages)
12 February 2013Auditor's resignation (1 page)
12 February 2013Auditor's resignation (1 page)
7 January 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 490.82
(4 pages)
7 January 2013Registered office address changed from Brighouse Court, Barnett Way Barnwood Gloucester Glos GL4 3RT on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Brighouse Court, Barnett Way Barnwood Gloucester Glos GL4 3RT on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Brighouse Court, Barnett Way Barnwood Gloucester Glos GL4 3RT on 7 January 2013 (2 pages)
7 January 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 490.82
(4 pages)
28 December 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
28 December 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
29 November 2012Appointment of Nigel Fairhurst as a director (3 pages)
29 November 2012Appointment of Charles Nasser as a director (3 pages)
29 November 2012Termination of appointment of Stephen Chandler as a director (2 pages)
29 November 2012Appointment of Nigel Fairhurst as a director (3 pages)
29 November 2012Appointment of Charles Nasser as a director (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2012Termination of appointment of Ashley Game as a secretary (2 pages)
29 November 2012Termination of appointment of Benjamin White as a director (2 pages)
29 November 2012Termination of appointment of Paul Watson as a director (2 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2012Termination of appointment of John Winn as a director (2 pages)
29 November 2012Termination of appointment of John Winn as a director (2 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2012Termination of appointment of Stephen Chandler as a director (2 pages)
29 November 2012Appointment of Mr Michel Robert as a director (3 pages)
29 November 2012Appointment of Mr Michel Robert as a director (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2012Termination of appointment of Ashley Game as a secretary (2 pages)
29 November 2012Termination of appointment of Paul Watson as a director (2 pages)
29 November 2012Termination of appointment of Benjamin White as a director (2 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (17 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (17 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (17 pages)
23 February 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
23 February 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
3 February 2012Termination of appointment of Ricky Hudson as a director (2 pages)
3 February 2012Termination of appointment of Ricky Hudson as a director (2 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (18 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (18 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (18 pages)
1 February 2011Termination of appointment of John Adey as a director (2 pages)
1 February 2011Termination of appointment of John Adey as a director (2 pages)
12 January 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
12 January 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
4 February 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
4 February 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 July 2009Return made up to 07/06/09; full list of members (8 pages)
22 July 2009Gbp ic 420/405\20/05/09\gbp sr [email protected]=15\ (1 page)
22 July 2009Gbp ic 420/405\20/05/09\gbp sr [email protected]=15\ (1 page)
22 July 2009Return made up to 07/06/09; full list of members (8 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2009Group of companies' accounts made up to 31 July 2008 (25 pages)
17 March 2009Group of companies' accounts made up to 31 July 2008 (25 pages)
23 October 2008Director appointed ricky hudson (2 pages)
23 October 2008Director appointed ricky hudson (2 pages)
22 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
22 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2008Gbp nc 1095/515\12/08/08 (1 page)
14 August 2008Gbp ic 1000/420\31/07/08\gbp sr [email protected]=580\ (7 pages)
14 August 2008Gbp ic 1000/420\31/07/08\gbp sr [email protected]=580\ (7 pages)
14 August 2008Gbp nc 1095/515\12/08/08 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 July 2008Return made up to 07/06/08; change of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 July 2008Return made up to 07/06/08; change of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Group of companies' accounts made up to 31 July 2007 (23 pages)
2 June 2008Group of companies' accounts made up to 31 July 2007 (23 pages)
8 May 2008Director appointed john michael winn (2 pages)
8 May 2008Director appointed john michael winn (2 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2008Memorandum and Articles of Association (9 pages)
10 March 2008Memorandum and Articles of Association (9 pages)
3 March 2008Secretary appointed ashley game (1 page)
3 March 2008Secretary appointed ashley game (1 page)
29 February 2008Appointment terminated secretary neptune secretaries LIMITED (1 page)
29 February 2008Appointment terminated secretary neptune secretaries LIMITED (1 page)
7 January 2008Nc inc already adjusted 17/12/07 (2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2008Nc inc already adjusted 17/12/07 (2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
23 August 2007Nc inc already adjusted 15/08/07 (2 pages)
23 August 2007Nc inc already adjusted 15/08/07 (2 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
7 August 2007Company name changed cheltrading 417 LIMITED\certificate issued on 07/08/07 (2 pages)
7 August 2007Company name changed cheltrading 417 LIMITED\certificate issued on 07/08/07 (2 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007Particulars of mortgage/charge (6 pages)
10 July 2007Particulars of mortgage/charge (6 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
22 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2007Return made up to 07/06/07; full list of members (3 pages)
8 June 2007Return made up to 07/06/07; full list of members (3 pages)
4 June 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
4 June 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
23 May 2007Registered office changed on 23/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
23 May 2007Registered office changed on 23/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 June 2006Return made up to 07/06/06; full list of members (4 pages)
7 June 2006Return made up to 07/06/06; full list of members (4 pages)
18 April 2006Director resigned (4 pages)
18 April 2006Director resigned (4 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
19 August 2005Ad 05/07/05--------- £ si [email protected] (2 pages)
19 August 2005Ad 05/07/05--------- £ si [email protected] (2 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
2 August 2005Ad 05/07/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
2 August 2005Ad 05/07/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
22 July 2005S-div 14/07/05 (1 page)
22 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2005Resolutions
  • RES13 ‐ Shares subdivision 05/07/05
(1 page)
22 July 2005S-div 14/07/05 (1 page)
22 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2005Resolutions
  • RES13 ‐ Shares subdivision 05/07/05
(1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
18 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2005Incorporation (18 pages)
7 June 2005Incorporation (18 pages)