Company NameHardwick (Doncaster) Property Company Limited
DirectorsCharles Howard and Joseph Stephen Wrigglesworth
Company StatusActive
Company Number05510370
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCharles Howard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr Joseph Stephen Wrigglesworth
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed18 May 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 12 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Michael David Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressChobham Park House
Chobham Park Lane
Chobham
Surrey
GU24 8HQ
Director NameMr Paul Anthony Kendrick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressChobham Park Farmhouse
Chobham Park Lane
Chobham
Surrey
GU24 8HG
Secretary NameMr Mohamed Sarwar Mughal
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Audley Road
London
NW4 3EY
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Earls Terrace
Kensington
London
W8 6LP
Director NameNicholas James Maud
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 August 2005)
RoleCompany Director
Correspondence Address17 Earls Terrace
Kensington High Street
London
W8 6LP
Secretary NameMr Glenn Maud
NationalityBritish
StatusResigned
Appointed19 July 2005(4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Earls Terrace
Kensington
London
W8 6LP
Director NameTimothy Paul Simmonds
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 04 August 2005)
RoleSolicitor
Correspondence Address37 Calvert Road
London
SE10 0DH
Director NameMr Michael David Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressChobham Park House
Chobham Park Lane
Chobham
Surrey
GU24 8HQ
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrince Frederick House 35-37 Maddox Street
London
W1S 2PP
Director NameMr Farhad Mawji Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Frederick House 35-37 Maddox Street
London
W1S 2PP
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2014)
RolePrivate Equity Real Estate
Country of ResidenceEngland
Correspondence AddressPrince Frederick House 35-37 Maddox Street
London
W1S 2PP
Secretary NameBindi Shah
StatusResigned
Appointed12 June 2012(6 years, 11 months after company formation)
Appointment Duration7 months (resigned 08 January 2013)
RoleCompany Director
Correspondence Address9 Kingsway
London
WC2B 6XF
Secretary NameMrs Tracy Alexandra Jones
StatusResigned
Appointed08 January 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleCompany Director
Correspondence AddressPrince Frederick House 35-37 Maddox Street
London
W1S 2PP
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Carnaby Street
3rd Floor
London
W1F 7DR
Director NameMr Mohammad Barzegar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Carnaby Street
3rd Floor
London
W1F 7DR
Director NameMr William Robert Starn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Carnaby Street
3rd Floor
London
W1F 7DR
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Carnaby Street
3rd Floor
London
W1F 7DR
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogicor Europe Ltd 3rd Floor
36 Carnaby Street
London
W1F 7DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor
30 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10.1m at £1Teal Doncaster Sarl
93.00%
Ordinary
761.1k at £1Lsref Ii Royal Investments Limited
7.00%
Ordinary

Financials

Year2014
Turnover£666,774
Net Worth£12,813,601
Current Liabilities£3,500

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 July 2023 (10 months, 1 week ago)
Next Return Due25 July 2024 (2 months, 1 week from now)

Charges

12 June 2015Delivered on: 23 June 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
12 June 2012Delivered on: 19 June 2012
Satisfied on: 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent)

Classification: An english law security agreement
Secured details: All monies due or to become due from the transaction obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land t/no SYK475118 and k/a plot 7, redhouse interchange, redhouse, doncaster. F/h land being t/no SF548222 and SF509048 and k/a land on the south side of g park, armitage road, rugeley and land at towers business park, armitage road, rugeley. F/h land t/no EGL465779 and k/a plot a, choats road, dagenham dock 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
5 August 2005Delivered on: 19 August 2005
Satisfied on: 3 September 2008
Persons entitled: Bomac Properties Limited

Classification: Debenture
Secured details: All monies due or to become due from hardwick investment company limited 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 August 2005Delivered on: 17 August 2005
Satisfied on: 21 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land and buildings k/a plot 7 redhouse interchange, doncaster t/no SYK475118 fixed and floating charge over all property and assets present and future, including goodwill, bookdebts, plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2023Director's details changed for Mr Charles Howard on 7 December 2023 (2 pages)
23 November 2023Notification of China Investment Corporation as a person with significant control on 29 November 2017 (2 pages)
23 November 2023Cessation of Cic International Co. Ltd as a person with significant control on 29 November 2017 (1 page)
26 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 September 2022Director's details changed for Charles Howard on 9 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Joseph Stephen Wrigglesworth on 9 September 2022 (2 pages)
9 September 2022Registered office address changed from 36 Carnaby Street 3rd Floor London W1F 7DR to 4th Floor 30 Broadwick Street London W1F 8JB on 9 September 2022 (1 page)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 November 2021Termination of appointment of Daniel Mark Greenslade as a director on 19 November 2021 (1 page)
24 November 2021Appointment of Mr Joseph Stephen Wrigglesworth as a director on 19 November 2021 (2 pages)
6 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
11 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 December 2020Director's details changed for Mr Daniel Mark Greenslade on 7 December 2020 (2 pages)
16 October 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 September 2020Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX (1 page)
28 September 2020Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
7 March 2019Withdrawal of a person with significant control statement on 7 March 2019 (2 pages)
7 March 2019Notification of Cic International Co. Ltd as a person with significant control on 29 November 2017 (1 page)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Mohammad Barzegar as a director on 17 May 2018 (1 page)
18 May 2018Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018 (1 page)
18 May 2018Appointment of Charles Howard as a director on 17 May 2018 (2 pages)
18 May 2018Appointment of Daniel Mark Greenslade as a director on 17 May 2018 (2 pages)
3 October 2017Group of companies' accounts made up to 31 March 2017 (2 pages)
3 October 2017Group of companies' accounts made up to 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 June 2017Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages)
28 June 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages)
28 June 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
2 June 2017Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages)
2 June 2017Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages)
2 June 2017Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page)
2 June 2017Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (1 page)
27 August 2015Appointment of Mr William Robert Starn as a director on 31 July 2015 (2 pages)
27 August 2015Appointment of Mr William Robert Starn as a director on 31 July 2015 (2 pages)
27 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (1 page)
24 August 2015Satisfaction of charge 3 in full (2 pages)
24 August 2015Satisfaction of charge 3 in full (2 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,873,259
(4 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,873,259
(4 pages)
23 June 2015Registration of charge 055103700004, created on 12 June 2015 (59 pages)
23 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (16 pages)
23 June 2015Registered office address changed from C/O Blackstone Propertry Management Prince Frederick House 35-37 Maddox Street London W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 23 June 2015 (2 pages)
23 June 2015Registration of charge 055103700005, created on 12 June 2015 (79 pages)
23 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (16 pages)
23 June 2015Registered office address changed from C/O Blackstone Propertry Management Prince Frederick House 35-37 Maddox Street London W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 23 June 2015 (2 pages)
23 June 2015Registration of charge 055103700004, created on 12 June 2015 (59 pages)
23 June 2015Registration of charge 055103700005, created on 12 June 2015 (79 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
7 May 2015Full accounts made up to 31 March 2014 (12 pages)
7 May 2015Full accounts made up to 31 March 2014 (12 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,873,259

Statement of capital on 2015-06-23
  • GBP 10,873,259
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2015
(4 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,873,259

Statement of capital on 2015-06-23
  • GBP 10,873,259
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2015
(4 pages)
15 May 2014Termination of appointment of Tracy Jones as a secretary (2 pages)
15 May 2014Termination of appointment of Tracy Jones as a secretary (2 pages)
15 May 2014Termination of appointment of Farhad Karim as a director (2 pages)
15 May 2014Termination of appointment of Farhad Karim as a director (2 pages)
15 May 2014Termination of appointment of James Lock as a director (2 pages)
15 May 2014Appointment of Mohammad Barzegar as a director (3 pages)
15 May 2014Appointment of Mr Michael John Pegler as a director (3 pages)
15 May 2014Termination of appointment of Gordon Mckie as a director (3 pages)
15 May 2014Appointment of Mr Michael John Pegler as a director (3 pages)
15 May 2014Appointment of Mohammad Barzegar as a director (3 pages)
15 May 2014Termination of appointment of James Lock as a director (2 pages)
15 May 2014Termination of appointment of Gordon Mckie as a director (3 pages)
17 April 2014Statement of capital following an allotment of shares on 28 May 2012
  • GBP 10,873,259
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 28 May 2012
  • GBP 10,873,259
(4 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 15 July 2013 (17 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (17 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (17 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 15 July 2013 (17 pages)
25 March 2014Full accounts made up to 31 March 2013 (12 pages)
25 March 2014Full accounts made up to 31 March 2013 (12 pages)
20 September 2013Director's details changed for Mr James Robert Lock on 1 April 2013 (2 pages)
20 September 2013Director's details changed for Mr James Robert Lock on 1 April 2013 (2 pages)
20 September 2013Director's details changed for Mr James Robert Lock on 1 April 2013 (2 pages)
20 September 2013Director's details changed for Mr Farhad Karim on 1 April 2013 (2 pages)
20 September 2013Director's details changed for Mr Gordon Robert Mckie on 1 April 2013 (2 pages)
20 September 2013Director's details changed for Mr Gordon Robert Mckie on 1 April 2013 (2 pages)
20 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,873,259
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
(5 pages)
20 September 2013Director's details changed for Mr Gordon Robert Mckie on 1 April 2013 (2 pages)
20 September 2013Director's details changed for Mr Farhad Karim on 1 April 2013 (2 pages)
20 September 2013Director's details changed for Mr Farhad Karim on 1 April 2013 (2 pages)
20 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,873,259
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
(5 pages)
3 April 2013Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 (1 page)
9 January 2013Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page)
9 January 2013Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page)
9 January 2013Termination of appointment of Bindi Shah as a secretary (1 page)
9 January 2013Termination of appointment of Bindi Shah as a secretary (1 page)
25 September 2012Registered office address changed from , 9 Kingsway, London, WC2B 6XF, United Kingdom on 25 September 2012 (1 page)
25 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
(7 pages)
25 September 2012Registered office address changed from , 9 Kingsway, London, WC2B 6XF, United Kingdom on 25 September 2012 (1 page)
25 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
(7 pages)
3 July 2012Resolutions
  • RES13 ‐ The senoir borrower accession agreement 25/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2012Resolutions
  • RES13 ‐ The senoir borrower accession agreement 25/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2012Memorandum and Articles of Association (11 pages)
3 July 2012Memorandum and Articles of Association (11 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Appointment of Gordon Mckie as a director (2 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(22 pages)
19 June 2012Appointment of Gordon Mckie as a director (2 pages)
19 June 2012Appointment of Mr Farhad Karim as a director (2 pages)
19 June 2012Appointment of Mr Farhad Karim as a director (2 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(22 pages)
18 June 2012Termination of appointment of Michael Evans as a director (1 page)
18 June 2012Termination of appointment of Paul Kendrick as a director (1 page)
18 June 2012Registered office address changed from , Chobham Park, Chobham Park Lane, Chobham, Woking, Surrey, GU24 8HQ on 18 June 2012 (1 page)
18 June 2012Full accounts made up to 31 March 2012 (12 pages)
18 June 2012Termination of appointment of Mohamed Mughal as a secretary (1 page)
18 June 2012Appointment of Bindi Shah as a secretary (2 pages)
18 June 2012Termination of appointment of Mohamed Mughal as a secretary (1 page)
18 June 2012Appointment of Bindi Shah as a secretary (2 pages)
18 June 2012Appointment of Mr James Robert Lock as a director (2 pages)
18 June 2012Full accounts made up to 31 March 2012 (12 pages)
18 June 2012Registered office address changed from , Chobham Park, Chobham Park Lane, Chobham, Woking, Surrey, GU24 8HQ on 18 June 2012 (1 page)
18 June 2012Termination of appointment of Michael Evans as a director (1 page)
18 June 2012Termination of appointment of Paul Kendrick as a director (1 page)
18 June 2012Appointment of Mr James Robert Lock as a director (2 pages)
14 December 2011Full accounts made up to 31 March 2011 (12 pages)
14 December 2011Full accounts made up to 31 March 2011 (12 pages)
16 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Paul Anthony Kendrick on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Paul Anthony Kendrick on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Paul Anthony Kendrick on 1 October 2009 (2 pages)
11 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 10,112,131
(4 pages)
11 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 10,112,131
(4 pages)
11 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
20 July 2010Director's details changed for Paul Anthony Kendrick on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Paul Anthony Kendrick on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
10 November 2009Full accounts made up to 31 March 2009 (13 pages)
10 November 2009Full accounts made up to 31 March 2009 (13 pages)
25 July 2009Return made up to 15/07/09; full list of members (3 pages)
25 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 October 2008Full accounts made up to 31 March 2008 (11 pages)
21 October 2008Full accounts made up to 31 March 2008 (11 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
27 July 2007Return made up to 15/07/07; full list of members (2 pages)
27 July 2007Return made up to 15/07/07; full list of members (2 pages)
27 February 2007Full accounts made up to 31 March 2006 (12 pages)
27 February 2007Full accounts made up to 31 March 2006 (12 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
20 September 2006Return made up to 15/07/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: chobham park, chobham park lane chobham, working, surrey GU24 8HQ (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: chobham park, chobham park lane chobham, working, surrey GU24 8HQ (1 page)
20 September 2006Return made up to 15/07/06; full list of members (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 April 2006Registered office changed on 12/04/06 from: charles house, 18B charles street, london, W1J 5DU (1 page)
12 April 2006Registered office changed on 12/04/06 from: charles house, 18B charles street, london, W1J 5DU (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
19 August 2005Particulars of mortgage/charge (5 pages)
19 August 2005Particulars of mortgage/charge (5 pages)
17 August 2005Particulars of mortgage/charge (9 pages)
17 August 2005Particulars of mortgage/charge (9 pages)
11 August 2005New secretary appointed;new director appointed (5 pages)
11 August 2005New secretary appointed;new director appointed (5 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (18 pages)
15 July 2005Incorporation (18 pages)
15 July 2005Secretary resigned (1 page)