Company NameTMLG Holdings Limited
DirectorRobert Schneiderman
Company StatusActive - Proposal to Strike off
Company Number05688521
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Previous NamesGW 1048 Limited and T.M. Lewin Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Director NameCosta Procopi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Esmond Road
Kilburn
London
NW6 7HE
Director NameJohn Steven Francomb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Wheel House
Burrells Wharf Square
London
E14 3TB
Director NameAndrew Vernon Mossman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farmhouse
Upper Astrop
Oxfordshire
OX17 3QN
Director NameMike Trotman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stradella Road
London
SE24 9HA
Director NameMr Geoffrey Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentor Lodge
Station Road Headcorn
Ashford
Kent
TN27 9SB
Secretary NameMr Robert John Isaac
NationalityBritish
StatusResigned
Appointed05 May 2006(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 25 February 2020)
RoleCompany Director
Correspondence AddressSycamore Silchester Road
Pamber Heath
Tadley
Hampshire
RG26 3TN
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Gables
24 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Director NameMr Simon John Greene
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 14 February 2008)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Peters Close
Speen
Princes Risborough
Buckinghamshire
HP27 0SS
Director NameMr Keith Robert Nesbitt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Green Way
Harrogate
North Yorkshire
HG2 9LR
Director NameMr Robert John Isaac
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Silchester Road
Pamber Heath
Tadley
Hampshire
RG26 3TN
Director NameMr Brad Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 May 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address6-7 St Cross Street Courtyard
London
EC1N 8UA
Director NameMr Renald Elie Gaston Bejaoui
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2020(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 May 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address6-7 St Cross Street Courtyard
London
EC1N 8UA
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.alldayshopping.com/uk/tmlnw.htm
Telephone0845 3891898
Telephone regionUnknown

Location

Registered AddressResolve Advisory Limited 22 York Buildings
Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£106,724,000
Gross Profit£63,484,000
Net Worth-£15,892,000
Cash£4,194,000
Current Liabilities£18,830,000

Accounts

Latest Accounts23 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return26 January 2020 (4 years, 2 months ago)
Next Return Due9 March 2021 (overdue)

Charges

7 February 2007Delivered on: 13 February 2007
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland ("Security Trustee")

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to be become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St andrews life assurance PLC policy number ASSH052157 dated 15TH december 2006 life assured robert issac and all of its rights in relation to the policy. See the mortgage charge document for full details.
Fully Satisfied
21 November 2006Delivered on: 24 November 2006
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee")

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH052008 dated 25/9/06 assuring the life of john francomb ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details.
Fully Satisfied
21 November 2006Delivered on: 24 November 2006
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee")

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH051997 dated 25/9/06 assuring the life of geoffrey quinn ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details.
Fully Satisfied
21 November 2006Delivered on: 24 November 2006
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee")

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH052001 dated 25/9/06 assuring the life of andrew mossman ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details.
Fully Satisfied
21 November 2006Delivered on: 24 November 2006
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee")

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH051999 dated 25/9/06 assuring the life of michael trotman ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details.
Fully Satisfied
21 November 2006Delivered on: 24 November 2006
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee")

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH052002 dated 25/9/06 assuring the life of costa procopi ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details.
Fully Satisfied
6 May 2006Delivered on: 18 May 2006
Satisfied on: 30 July 2015
Persons entitled: Valerie Mckenna

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders (or any of them) to the company on any account whatsoever 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
6 May 2006Delivered on: 18 May 2006
Satisfied on: 7 August 2015
Persons entitled: Geoffrey Quinn John Francomb Costa Procopi and Robert Isaac

Classification: Debenture
Secured details: All monies due or to become due from the company to 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 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
15 August 2014Delivered on: 20 August 2014
Satisfied on: 7 August 2015
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Fully Satisfied
15 August 2014Delivered on: 20 August 2014
Satisfied on: 7 August 2015
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Fully Satisfied
6 May 2006Delivered on: 11 May 2006
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Debenture
Secured details: All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over 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
28 October 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 5 November 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

29 January 2021Administrator's progress report (25 pages)
30 September 2020Notice of deemed approval of proposals (62 pages)
30 September 2020Notice of deemed approval of proposals (63 pages)
11 September 2020Statement of administrator's proposal (62 pages)
8 September 2020Statement of affairs with form AM02SOA (10 pages)
13 July 2020Registered office address changed from 6-7 st Cross Street Courtyard London EC1N 8UA to Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU on 13 July 2020 (2 pages)
10 July 2020Appointment of an administrator (3 pages)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
(3 pages)
26 May 2020Termination of appointment of Brad Regan Leonard Palmer as a director on 12 May 2020 (1 page)
26 May 2020Appointment of Mr Robert Schneiderman as a director on 12 May 2020 (2 pages)
26 May 2020Termination of appointment of Renald Bejaoui as a director on 12 May 2020 (1 page)
26 February 2020Termination of appointment of Robert John Isaac as a director on 25 February 2020 (1 page)
26 February 2020Appointment of Mr Brad Regan Leonard Palmer as a director on 25 February 2020 (2 pages)
26 February 2020Appointment of Renald Bejaoui as a director on 25 February 2020 (2 pages)
26 February 2020Termination of appointment of Robert John Isaac as a secretary on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Geoffrey Quinn as a director on 25 February 2020 (1 page)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 23 February 2019 (19 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 October 2018Full accounts made up to 24 February 2018 (19 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 25 February 2017 (21 pages)
27 December 2017Full accounts made up to 25 February 2017 (21 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page)
20 January 2017Appointment of Robert John Isaac as a director on 4 November 2016 (2 pages)
20 January 2017Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page)
20 January 2017Appointment of Robert John Isaac as a director on 4 November 2016 (2 pages)
1 December 2016Full accounts made up to 27 February 2016 (21 pages)
1 December 2016Full accounts made up to 27 February 2016 (21 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 802,000
(8 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 802,000
(8 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (29 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (29 pages)
9 November 2015Registration of charge 056885210014, created on 28 October 2015 (54 pages)
9 November 2015Registration of charge 056885210014, created on 28 October 2015 (54 pages)
5 November 2015Registration of charge 056885210013, created on 29 October 2015 (23 pages)
5 November 2015Registration of charge 056885210013, created on 29 October 2015 (23 pages)
7 October 2015Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages)
26 August 2015Termination of appointment of Andrew Vernon Mossman as a director on 31 July 2015 (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 31/07/2015
(17 pages)
26 August 2015Termination of appointment of Lloyd Anthony Campbell as a director on 31 July 2015 (2 pages)
26 August 2015Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages)
26 August 2015Termination of appointment of Andrew Vernon Mossman as a director on 31 July 2015 (2 pages)
26 August 2015Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages)
26 August 2015Termination of appointment of Lloyd Anthony Campbell as a director on 31 July 2015 (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 31/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 August 2015Satisfaction of charge 1 in full (4 pages)
7 August 2015Satisfaction of charge 8 in full (4 pages)
7 August 2015Satisfaction of charge 7 in full (4 pages)
7 August 2015Satisfaction of charge 5 in full (4 pages)
7 August 2015Satisfaction of charge 8 in full (4 pages)
7 August 2015Satisfaction of charge 056885210011 in full (4 pages)
7 August 2015Satisfaction of charge 6 in full (4 pages)
7 August 2015Satisfaction of charge 2 in full (4 pages)
7 August 2015Satisfaction of charge 4 in full (4 pages)
7 August 2015Satisfaction of charge 4 in full (4 pages)
7 August 2015Satisfaction of charge 1 in full (4 pages)
7 August 2015Satisfaction of charge 9 in full (4 pages)
7 August 2015Satisfaction of charge 056885210010 in full (4 pages)
7 August 2015Satisfaction of charge 7 in full (4 pages)
7 August 2015Satisfaction of charge 2 in full (4 pages)
7 August 2015Satisfaction of charge 5 in full (4 pages)
7 August 2015Satisfaction of charge 056885210010 in full (4 pages)
7 August 2015Satisfaction of charge 6 in full (4 pages)
7 August 2015Satisfaction of charge 056885210011 in full (4 pages)
7 August 2015Satisfaction of charge 9 in full (4 pages)
4 August 2015Registration of charge 056885210012, created on 31 July 2015 (50 pages)
4 August 2015Registration of charge 056885210012, created on 31 July 2015 (50 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
28 January 2015Group of companies' accounts made up to 1 March 2014 (31 pages)
28 January 2015Group of companies' accounts made up to 1 March 2014 (31 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 802,000
(12 pages)
28 January 2015Group of companies' accounts made up to 1 March 2014 (31 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 802,000
(12 pages)
20 August 2014Registration of charge 056885210010, created on 15 August 2014 (41 pages)
20 August 2014Registration of charge 056885210010, created on 15 August 2014 (41 pages)
20 August 2014Registration of charge 056885210011, created on 15 August 2014 (37 pages)
20 August 2014Registration of charge 056885210011, created on 15 August 2014 (37 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 802,000
(12 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 802,000
(12 pages)
17 January 2014Appointment of Mike Trotman as a director (2 pages)
17 January 2014Appointment of Mike Trotman as a director (2 pages)
18 December 2013Group of companies' accounts made up to 2 March 2013 (29 pages)
18 December 2013Group of companies' accounts made up to 2 March 2013 (29 pages)
18 December 2013Group of companies' accounts made up to 2 March 2013 (29 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (12 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (12 pages)
15 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
15 February 2013Termination of appointment of Costa Procopi as a director (1 page)
15 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
15 February 2013Termination of appointment of Costa Procopi as a director (1 page)
11 December 2012Group of companies' accounts made up to 3 March 2012 (28 pages)
11 December 2012Group of companies' accounts made up to 3 March 2012 (28 pages)
11 December 2012Group of companies' accounts made up to 3 March 2012 (28 pages)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (21 pages)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (21 pages)
2 December 2011Group of companies' accounts made up to 26 February 2011 (28 pages)
2 December 2011Group of companies' accounts made up to 26 February 2011 (28 pages)
9 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 802,000.00
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 802,000.00
(4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (12 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (12 pages)
9 November 2010Group of companies' accounts made up to 27 February 2010 (28 pages)
9 November 2010Group of companies' accounts made up to 27 February 2010 (28 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (11 pages)
3 February 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Andrew Vernon Mossman on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Andrew Vernon Mossman on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (11 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Andrew Vernon Mossman on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
23 December 2009Group of companies' accounts made up to 28 February 2009 (28 pages)
23 December 2009Group of companies' accounts made up to 28 February 2009 (28 pages)
17 February 2009Return made up to 26/01/09; full list of members (8 pages)
17 February 2009Return made up to 26/01/09; full list of members (8 pages)
23 January 2009Registered office changed on 23/01/2009 from 106 jermyn street london SW1Y 6EQ (1 page)
23 January 2009Registered office changed on 23/01/2009 from 106 jermyn street london SW1Y 6EQ (1 page)
3 December 2008Group of companies' accounts made up to 23 February 2008 (28 pages)
3 December 2008Group of companies' accounts made up to 23 February 2008 (28 pages)
14 May 2008Appointment terminated director simon greene (1 page)
14 May 2008Director appointed keith robert nesbitt (1 page)
14 May 2008Appointment terminated director simon greene (1 page)
14 May 2008Director appointed keith robert nesbitt (1 page)
20 February 2008Return made up to 26/01/08; full list of members (5 pages)
20 February 2008Return made up to 26/01/08; full list of members (5 pages)
8 January 2008Resolutions
  • RES13 ‐ Sub dv 100 £1 os-10K@1P 06/05/06
(2 pages)
8 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2008Resolutions
  • RES13 ‐ Sub dv 100 £1 os-10K@1P 06/05/06
(2 pages)
8 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2007Group of companies' accounts made up to 24 February 2007 (28 pages)
10 December 2007Group of companies' accounts made up to 24 February 2007 (28 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
15 March 2007Return made up to 26/01/07; full list of members (5 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 26/01/07; full list of members (5 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Director's particulars changed (1 page)
13 February 2007Particulars of mortgage/charge (7 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
11 January 2007Ad 22/11/06--------- £ si 50000@1=50000 £ ic 722000/772000 (2 pages)
11 January 2007Ad 22/11/06--------- £ si 50000@1=50000 £ ic 722000/772000 (2 pages)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (3 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 06/05/06
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 06/05/06
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2006S-div 06/05/06 (1 page)
19 June 2006S-div 06/05/06 (1 page)
13 June 2006Memorandum and Articles of Association (27 pages)
13 June 2006Memorandum and Articles of Association (27 pages)
12 June 2006Nc inc already adjusted 06/05/06 (2 pages)
12 June 2006Nc inc already adjusted 06/05/06 (2 pages)
9 June 2006Ad 06/05/06--------- £ si [email protected]=1999 £ si 720000@1=720000 £ ic 1/722000 (4 pages)
9 June 2006Ad 06/05/06--------- £ si [email protected]=1999 £ si 720000@1=720000 £ ic 1/722000 (4 pages)
6 June 2006Company name changed gw 1048 LIMITED\certificate issued on 06/06/06 (2 pages)
6 June 2006Company name changed gw 1048 LIMITED\certificate issued on 06/06/06 (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 06/05/06
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 06/05/06
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
24 May 2006Registered office changed on 24/05/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed (2 pages)
18 May 2006Particulars of mortgage/charge (14 pages)
18 May 2006Particulars of mortgage/charge (14 pages)
18 May 2006Particulars of mortgage/charge (14 pages)
18 May 2006Particulars of mortgage/charge (14 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
26 January 2006Incorporation (17 pages)
26 January 2006Incorporation (17 pages)