Company NameOHI Olive House Rch Ltd
Company StatusDissolved
Company Number05599571
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date14 August 2018 (5 years, 9 months ago)
Previous NameOlive House Rch Ltd

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 Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameMr Daniel Booth
StatusClosed
Appointed01 May 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 14 August 2018)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameElizabeth Anne Gray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfield Road
Long Stratton
Norwich
Norfolk
NR15 2WB
Director NameRichard Gray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfield Road
Long Stratton
Norwich
Norfolk
NR15 2WB
Secretary NameRichard Gray
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfield Road
Long Stratton
Norwich
Norfolk
NR15 2WB
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameDavid John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Graham Charles Lomer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameGraham Charles Lomer
NationalityBritish
StatusResigned
Appointed14 December 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMs Deborah Helen Christian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.healthcarehomes.co.uk/
Telephone01449 720793
Telephone regionStowmarket

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,475,714
Cash£483,717
Current Liabilities£63,622

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

14 December 2009Delivered on: 4 January 2010
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from healthcare homes holdings limited to the banks, or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a olive house, olive avenue, newton flotman, norwich, norfolk t/no NK216431 and all buildings and fixtures see image for full details.
Fully Satisfied
14 December 2009Delivered on: 18 December 2009
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Trustee)

Classification: Deed of accession relating to a debenture and guarantee granted on 4 april 2008 and
Secured details: All monies due or to become due from the charging companies to any finance party or their assignee or successor 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
15 December 2006Delivered on: 30 December 2006
Satisfied on: 17 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H residential care home k/a olive house olive avenue newton flotman norwich.
Fully Satisfied
5 May 2006Delivered on: 10 May 2006
Satisfied on: 17 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £1,664,000 due or to become due from the company to.
Particulars: F/H property k/a olive house olive avenue newton flotman norwich.
Fully Satisfied
20 March 2006Delivered on: 25 March 2006
Satisfied on: 17 December 2009
Persons entitled: Barclays 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

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 September 2017Solvency Statement dated 27/09/17 (2 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
27 September 2017Solvency Statement dated 27/09/17 (2 pages)
27 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 August 2016Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (2 pages)
14 August 2015Auditor's resignation (2 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Company name changed olive house rch LTD\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(4 pages)
27 July 2015Company name changed olive house rch LTD\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(4 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
5 June 2015Director's details changed for Mr Robert Stephenson on 5 June 2015 (3 pages)
5 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(4 pages)
5 June 2015Director's details changed for Mr Robert Stephenson on 5 June 2015 (3 pages)
5 June 2015Director's details changed for Mr Daniel Booth on 5 June 2015 (3 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(4 pages)
5 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
5 June 2015Director's details changed for Mr Daniel Booth on 5 June 2015 (3 pages)
5 June 2015Director's details changed for Mr Robert Stephenson on 5 June 2015 (3 pages)
5 June 2015Director's details changed for Mr Daniel Booth on 5 June 2015 (3 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(4 pages)
5 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
30 May 2015Accounts for a small company made up to 30 September 2014 (8 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (8 pages)
26 May 2015Appointment of Mr Robert Stephenson as a director (2 pages)
26 May 2015Appointment of Mr Robert Stephenson as a director (2 pages)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 5 in full (1 page)
22 May 2015Satisfaction of charge 5 in full (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 May 2015Satisfaction of charge 4 in full (1 page)
22 May 2015Satisfaction of charge 4 in full (1 page)
22 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders (6 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders (6 pages)
21 July 2014Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages)
21 July 2014Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages)
16 July 2014Appointment of Mr Michael Osborne as a director on 21 May 2014
  • ANNOTATION Rectified The AP01 was removed from the public register on 16/07/2014 as it is invalid or ineffective
(2 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
22 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
22 May 2014Termination of appointment of Richard Clough as a director (1 page)
22 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders (6 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders (6 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(6 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 December 2009Appointment of David John Bates as a director (3 pages)
23 December 2009Appointment of Graham Charles Lomer as a director (3 pages)
23 December 2009Appointment of Graham Charles Lomer as a secretary (3 pages)
23 December 2009Termination of appointment of Richard Gray as a director (2 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Appointment of Richard Stanley Clough as a director (3 pages)
23 December 2009Memorandum and Articles of Association (24 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2009Registered office address changed from C/O Aston Berry, 58 Thorpe Road Norwich Norfolk NR1 1RY on 23 December 2009 (1 page)
23 December 2009Appointment of Graham Charles Lomer as a secretary (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Termination of appointment of Richard Gray as a director (2 pages)
23 December 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages)
23 December 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages)
23 December 2009Registered office address changed from C/O Aston Berry, 58 Thorpe Road Norwich Norfolk NR1 1RY on 23 December 2009 (1 page)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2009Termination of appointment of Elizabeth Gray as a director (2 pages)
23 December 2009Registered office address changed from C/O Aston Berry, 58 Thorpe Road Norwich Norfolk NR1 1RY on 23 December 2009 (1 page)
23 December 2009Appointment of Graham Charles Lomer as a director (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Appointment of David John Bates as a director (3 pages)
23 December 2009Appointment of Richard Stanley Clough as a director (3 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2009Termination of appointment of Elizabeth Gray as a director (2 pages)
23 December 2009Memorandum and Articles of Association (24 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Elizabeth Anne Gray on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Richard Gray on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Elizabeth Anne Gray on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Richard Gray on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Richard Gray on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Elizabeth Anne Gray on 1 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(24 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(24 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
18 April 2008Appointment terminated secretary richard gray (1 page)
18 April 2008Appointment terminated secretary richard gray (1 page)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 November 2007Return made up to 21/10/07; full list of members (2 pages)
12 November 2007Return made up to 21/10/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
14 November 2006Return made up to 21/10/06; full list of members (5 pages)
14 November 2006Return made up to 21/10/06; full list of members (5 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (11 pages)
25 March 2006Particulars of mortgage/charge (11 pages)
15 December 2005Ad 28/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2005Ad 28/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
21 October 2005Incorporation (12 pages)
21 October 2005Incorporation (12 pages)