Company NameColway Limited
Company StatusDissolved
Company Number05693481
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date12 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 12 September 2018)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AN
Director NameMr Kiren Narshi Shah
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 12 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Bank Street
31st Floor
London
E14 5NR
Secretary NameMr Kiren Narshi Shah
StatusClosed
Appointed24 September 2012(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 12 September 2018)
RoleCompany Director
Correspondence Address40 Bank Street
31st Floor
London
E14 5NR
Director NameMr Nigel Edwards
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 12 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
31st Floor
London
E14 5NR
Director NameMr Peter Richard Allen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 14 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 21 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Secretary NameMr Peter Richard Allen
NationalityBritish
StatusResigned
Appointed10 May 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Secretary NameMr David Raymond Cox
StatusResigned
Appointed30 June 2012(6 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2012)
RoleCompany Director
Correspondence Address2 Western Avenue Business Park
Mansfield Road Acton
London
Greater London
W3 0BZ
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Director NameHarrison Clark (Nominees) Limited (Corporation)
StatusResigned
Appointed22 March 2006(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2006)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG
Secretary NameHarrison Clark (Secretarial) Ltd (Corporation)
StatusResigned
Appointed22 March 2006(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2006)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Contact

Websitecolway-limited.co.uk

Location

Registered Address40 Bank Street
31st Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8m at £1Core Capital 1 Lp
95.92%
Ordinary Preferred A
-OTHER
1.25%
-
1.9m at £0.01Core Capital 1 Lp
1.04%
Ordinary Preferred E
1.1m at £0.01Core Capital 1 Lp
0.62%
Ordinary A
1m at £0.01Core Capital 1 Lp
0.54%
Ordinary
2m at £0.002Core Capital 1 Lp
0.27%
Ordinary Preferred B
212.2k at £0.01Gordon Peter Christiansen
0.11%
Ordinary Preferred C
212.2k at £0.01Mr Peter Richard Allen
0.11%
Ordinary Preferred C
106.1k at £0.01David Cox
0.06%
Ordinary Preferred C
70.7k at £0.01Core Capital 1 Lp
0.04%
Ordinary Preferred C
35.4k at £0.01Lee Williams
0.02%
Ordinary Preferred C
35.4k at £0.01Tracey Campbell
0.02%
Ordinary Preferred C
1 at £1Core Capital 1 Lp
0.00%
Lp Iv
1 at £1Core Capital 1 Lp
0.00%
Lp V
2 at £1Core Capital 1 Lp
0.00%
Ordinary Preferred D
2m at £Core Capital 1 Lp
0.00%
Ordinary Preferred F
5 at £1Core Capital 1 Lp
0.00%
Special
676.7k at £Core Capital 1 Lp
0.00%
Ordinary 1
289.8k at £Harrison Clark (Shareholding) LTD
0.00%
Ordinary 1
145k at £Peter Allen
0.00%
Ordinary 1
48.4k at £Tracey Campbell
0.00%
Ordinary 1

Financials

Year2014
Turnover£18,155,000
Gross Profit£7,872,000
Net Worth£1,190,000
Cash£160,000
Current Liabilities£3,674,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

21 January 2016Delivered on: 22 January 2016
Persons entitled: Core Capital I LP

Classification: A registered charge
Particulars: All freehold and leasehold property now or at any time in the future owned by the company. All intellectual property now or at any time in the future owned by the company.
Outstanding
5 October 2012Delivered on: 11 October 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: 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.
Outstanding
17 December 2009Delivered on: 23 December 2009
Satisfied on: 22 January 2016
Persons entitled: Core Capital LLP (As Security Trustee)

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its right, title and interest in and to the freehold, commonhold and leasehold property now vested in it see image for full details.
Fully Satisfied
20 October 2006Delivered on: 23 October 2006
Satisfied on: 23 January 2015
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Legal assignment of contracts
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: Y way of assignment all rights and claims under or in respect of the contract and any sums receivable in respect of them. See the mortgage charge document for full details.
Fully Satisfied
7 July 2006Delivered on: 18 July 2006
Satisfied on: 23 January 2015
Persons entitled: Singer & Friedlander Limited

Classification: Legal assignment of contracts
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: By way of assignment all rights and claims under, or in respect of, the contracts. See the mortgage charge document for full details.
Fully Satisfied
10 May 2006Delivered on: 12 May 2006
Satisfied on: 23 January 2015
Persons entitled: Singer & Friedlander Limited

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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2018Final Gazette dissolved following liquidation (1 page)
12 June 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
21 March 2018Liquidators' statement of receipts and payments to 8 February 2018 (23 pages)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Statement of affairs with form 4.19 (8 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
(2 pages)
22 February 2017Statement of affairs with form 4.19 (8 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
(2 pages)
13 January 2017Registered office address changed from 16-18 Shelton Street London WC2H 9JL England to C/O Begbies Traynor (London) Llp 40 Bank Street 31st Floor London E14 5NR on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 16-18 Shelton Street London WC2H 9JL England to C/O Begbies Traynor (London) Llp 40 Bank Street 31st Floor London E14 5NR on 13 January 2017 (1 page)
10 January 2017Satisfaction of charge 056934810006 in full (1 page)
10 January 2017Satisfaction of charge 056934810006 in full (1 page)
26 September 2016Satisfaction of charge 5 in full (1 page)
26 September 2016Satisfaction of charge 5 in full (1 page)
26 September 2016Part of the property or undertaking has been released and no longer forms part of charge 056934810006 (1 page)
26 September 2016Part of the property or undertaking has been released and no longer forms part of charge 056934810006 (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,858,922.87
(13 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,858,922.87
(13 pages)
22 January 2016Registration of charge 056934810006, created on 21 January 2016 (49 pages)
22 January 2016Registration of charge 056934810006, created on 21 January 2016 (49 pages)
22 January 2016Satisfaction of charge 4 in full (1 page)
22 January 2016Satisfaction of charge 4 in full (1 page)
9 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
21 December 2015Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London Greater London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London Greater London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015 (1 page)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders (13 pages)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders (13 pages)
28 May 2015Statement of capital on 28 May 2015
  • GBP 1,858,922.8700
(12 pages)
28 May 2015Solvency Statement dated 31/03/15 (1 page)
28 May 2015Solvency Statement dated 31/03/15 (1 page)
28 May 2015Statement of capital on 28 May 2015
  • GBP 1,858,922.8700
(12 pages)
22 April 2015Statement by Directors (2 pages)
22 April 2015Resolutions
  • RES13 ‐ Reduce share premium account 31/03/2015
(2 pages)
22 April 2015Statement by Directors (2 pages)
21 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,838,522.8700
(13 pages)
21 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,838,522.8700
(13 pages)
21 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,838,522.8700
(13 pages)
21 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,838,522.8700
(13 pages)
21 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,838,522.8700
(13 pages)
21 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,858,922.8700
(13 pages)
21 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agree 03/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
21 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,838,522.8700
(13 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agree 03/02/2015
(25 pages)
21 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,858,922.8700
(13 pages)
6 February 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
6 February 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
23 January 2015Satisfaction of charge 2 in full (1 page)
23 January 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Satisfaction of charge 2 in full (1 page)
23 January 2015Satisfaction of charge 1 in full (1 page)
23 January 2015Satisfaction of charge 1 in full (1 page)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,838,522.87
(10 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,838,522.87
(10 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion of loan notes approved 31/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,838,522.8700
(12 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,838,522.8700
(12 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion of loan notes approved 31/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
20 March 2014Appointment of Mr Nigel Edwards as a director (2 pages)
20 March 2014Appointment of Mr Nigel Edwards as a director (2 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
22 July 2013Termination of appointment of David Cox as a director (1 page)
22 July 2013Termination of appointment of David Cox as a director (1 page)
19 June 2013Termination of appointment of Gordon Christiansen as a director (1 page)
19 June 2013Termination of appointment of Gordon Christiansen as a director (1 page)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (11 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (11 pages)
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,819,166.62
(11 pages)
8 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,819,166.62
(11 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (34 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (34 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 September 2012Termination of appointment of David Cox as a secretary (1 page)
24 September 2012Termination of appointment of David Cox as a secretary (1 page)
24 September 2012Appointment of Mr Kiren Narshi Shah as a director (2 pages)
24 September 2012Appointment of Mr Kiren Narshi Shah as a director (2 pages)
24 September 2012Appointment of Mr Kiren Narshi Shah as a secretary (1 page)
24 September 2012Appointment of Mr Kiren Narshi Shah as a secretary (1 page)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 July 2012Termination of appointment of Peter Allen as a secretary (1 page)
3 July 2012Termination of appointment of Peter Allen as a director (1 page)
3 July 2012Appointment of Mr David Raymond Cox as a secretary (1 page)
3 July 2012Termination of appointment of Peter Allen as a secretary (1 page)
3 July 2012Appointment of Mr David Raymond Cox as a secretary (1 page)
3 July 2012Termination of appointment of Peter Allen as a director (1 page)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (13 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (13 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
26 August 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
26 August 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
19 August 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
19 August 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (19 pages)
3 February 2010Director's details changed for David Cox on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Cox on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Cox on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (19 pages)
17 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(12 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(14 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(6 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.620
(14 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.620
(14 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(8 pages)
12 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(12 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(14 pages)
12 January 2010Change of share class name or designation (2 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(10 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(6 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(8 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,819,164.6200
(10 pages)
12 January 2010Change of share class name or designation (2 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
6 March 2009Return made up to 31/01/09; full list of members (10 pages)
6 March 2009Return made up to 31/01/09; full list of members (10 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
12 February 2008Return made up to 31/01/08; full list of members (7 pages)
12 February 2008Return made up to 31/01/08; full list of members (7 pages)
17 September 2007Ad 05/09/07--------- £ si [email protected]=1064 £ si 2@1=2 £ ic 12862/13928 (2 pages)
17 September 2007Ad 05/09/07--------- £ si 2@1=2 £ si [email protected] £ ic 12860/12862 (2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 September 2007Nc inc already adjusted 05/09/07 (2 pages)
17 September 2007Ad 05/09/07--------- £ si 2@1=2 £ si [email protected] £ ic 12860/12862 (2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 September 2007Ad 05/09/07--------- £ si [email protected]=1064 £ si 2@1=2 £ ic 12862/13928 (2 pages)
17 September 2007Nc inc already adjusted 05/09/07 (2 pages)
10 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 September 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
10 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 September 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
23 August 2007Auditor's resignation (1 page)
23 August 2007Auditor's resignation (1 page)
8 March 2007Return made up to 31/01/07; full list of members (10 pages)
8 March 2007Return made up to 31/01/07; full list of members (10 pages)
23 October 2006Particulars of mortgage/charge (6 pages)
23 October 2006Particulars of mortgage/charge (6 pages)
15 August 2006Memorandum and Articles of Association (25 pages)
15 August 2006Memorandum and Articles of Association (25 pages)
18 July 2006Particulars of mortgage/charge (6 pages)
18 July 2006Particulars of mortgage/charge (6 pages)
19 June 2006Registered office changed on 19/06/06 from: 5 deansway worcester WR1 2JG (1 page)
19 June 2006Registered office changed on 19/06/06 from: 5 deansway worcester WR1 2JG (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Nc inc already adjusted 10/05/06 (2 pages)
24 May 2006Ad 10/05/06--------- £ si [email protected]=12856 £ si 3@1=3 £ ic 1/12860 (4 pages)
24 May 2006S-div 10/05/06 (1 page)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006S-div 10/05/06 (1 page)
24 May 2006Resolutions
  • RES13 ‐ Directors appointed 10/05/06
(1 page)
24 May 2006Resolutions
  • RES13 ‐ Directors appointed 10/05/06
(1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Ad 10/05/06--------- £ si [email protected]=12856 £ si 3@1=3 £ ic 1/12860 (4 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 May 2006Director resigned (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Nc inc already adjusted 10/05/06 (2 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
31 March 2006Secretary resigned (1 page)
31 January 2006Incorporation (18 pages)
31 January 2006Incorporation (18 pages)