Company NameGHG 10 (Nuneaton Private Hospital) Limited
Company StatusDissolved
Company Number05783455
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NamePantomime Propco 10 Limited

Business Activity

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

Directors

Director NameMuhammad Khawar Amin Mann
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleInvestment Professional
Correspondence Address64 Lillieshall Road
London
SW4 0LP
Secretary NameMuhammad Khawar Amin Mann
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address64 Lillieshall Road
London
SW4 0LP
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameDr Richard Harold Friedland
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2012)
RoleDoctor Executive
Country of ResidenceSouth Africa
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMichael Ivan Sacks
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NamePeter Nelson
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2008)
RoleFinance Director
Correspondence Address7 Bedford Avenue
Craighall Park
Johannesburg
2196
South Africa
Director NameHymie Reuvin Levin
Date of BirthApril 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2012)
RoleAttorney
Country of ResidenceSouth Africa
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameIngrid Marion Davis
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2010)
RoleCompany Director
Correspondence Address35 Lotus Street
Gallo Manor
Sandton
South Africa
Director NameItalia Boninelli
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2006(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address5 Constance Road
Bedfordview
Gauteng 2007
South Africa
Director NameJason Marshall Blank
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressThe Manor House
Lower Woodford
Salisbury
SP3 5NL
Secretary NameMr Christoffel Smith
NationalityBritish
StatusResigned
Appointed30 June 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Horton Crescent
Livingstone Park
Epsom
Surrey
KT19 8AA
Director NameMr Ian Martin Lloyd Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Ian Martin Lloyd Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMuhammad Khawar Amin Mann
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NamePeter Warrener
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2008)
RoleHuman Resources
Country of ResidenceSouth Africa
Correspondence Address20 Mount Royal
Kopje Street Morningside
Johannesburg
2196
South Africa
Director NameMr David Benjamin Marks
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed20 September 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Clarence Road
London
SW19 8QD
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameDr Charles Jacobus Gysbertus Niehaus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Vaughan Erris Firman
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed27 November 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMs Melanie Sandra Fernandes Da Costa
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed08 January 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleDirector Strategy & Health Policy
Country of ResidenceSouth Africa
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameDr Steven Lewis Dyson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2013)
RoleInvestment Professional (Partner At Apax Partners)
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9SS
Director NameMr Brian Roy Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJason Marshall Blank
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2013)
RoleCo Managing Patrner - Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Martin John Kuscus
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed29 February 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDr Azar Paul Hindelly Jammine
Date of BirthMay 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed29 February 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2013)
RoleEconomist
Country of ResidenceSouth Africa
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Keith Norman Gibson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed29 February 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameBradley Jonathan Sacks
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican,South Afric
StatusResigned
Appointed29 February 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2013)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9SS
Director NameMr Andrew Wollaston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 May 2015)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr David Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Richard Anthony Smee
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed07 August 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2015)
Correspondence Address15-19 York Place
Edinburgh
EH1 3EB
Scotland

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101 at £1Ghg 10 (Bvi Property Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to 7 Albemarle Street London W1S 4HQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to 7 Albemarle Street London W1S 4HQ on 6 October 2015 (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to 7 Albemarle Street London W1S 4HQ on 6 October 2015 (1 page)
7 July 2015Termination of appointment of Citco Management (Uk) Limited as a secretary on 23 June 2015 (1 page)
7 July 2015Termination of appointment of Citco Management (Uk) Limited as a secretary on 23 June 2015 (1 page)
26 June 2015Appointment of R&H Fund Services Limited as a secretary on 23 June 2015 (2 pages)
25 June 2015Secretary's details changed for Citco Management (Uk) Limited on 23 June 2015 (1 page)
25 June 2015Termination of appointment of Andrew Wollaston as a director on 29 May 2015 (2 pages)
25 June 2015Termination of appointment of Richard Anthony Smee as a director on 29 May 2015 (2 pages)
25 June 2015Termination of appointment of Andrew Wollaston as a director on 29 May 2015 (2 pages)
25 June 2015Termination of appointment of Richard Anthony Smee as a director on 29 May 2015 (2 pages)
24 June 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on 24 June 2015 (1 page)
15 June 2015Termination of appointment of David Duggins as a director on 29 May 2015 (2 pages)
15 June 2015Termination of appointment of David Duggins as a director on 29 May 2015 (2 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 101
(15 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 101
(15 pages)
24 March 2015Auditor's resignation (1 page)
24 March 2015Auditor's resignation (1 page)
18 March 2015Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ (1 page)
18 March 2015Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ (1 page)
1 October 2014Full accounts made up to 30 September 2013 (19 pages)
1 October 2014Full accounts made up to 30 September 2013 (19 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 101
(5 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 101
(5 pages)
29 August 2013Appointment of Mr Richard Anthony Smee as a director (2 pages)
29 August 2013Appointment of Mr Richard Anthony Smee as a director (2 pages)
28 August 2013Termination of appointment of Azar Jammine as a director (1 page)
28 August 2013Termination of appointment of Keith Gibson as a director (1 page)
28 August 2013Termination of appointment of Brian Cole as a director (1 page)
28 August 2013Termination of appointment of Martin Kuscus as a director (1 page)
28 August 2013Termination of appointment of Azar Jammine as a director (1 page)
28 August 2013Termination of appointment of Martin Kuscus as a director (1 page)
28 August 2013Termination of appointment of Keith Gibson as a director (1 page)
28 August 2013Termination of appointment of Brian Cole as a director (1 page)
15 August 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
15 August 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
15 August 2013Register(s) moved to registered office address (1 page)
15 August 2013Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England on 15 August 2013 (1 page)
15 August 2013Register(s) moved to registered office address (1 page)
15 August 2013Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England on 15 August 2013 (1 page)
12 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
8 July 2013Appointment of Mr David Duggins as a director (2 pages)
8 July 2013Termination of appointment of Bradley Sacks as a director (1 page)
8 July 2013Termination of appointment of Steven Dyson as a director (1 page)
8 July 2013Appointment of Mr David Duggins as a director (2 pages)
8 July 2013Termination of appointment of Steven Dyson as a director (1 page)
8 July 2013Termination of appointment of Bradley Sacks as a director (1 page)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 June 2013Termination of appointment of Catherine Vickery as a secretary (1 page)
11 June 2013Appointment of Mr Andrew Wollaston as a director (2 pages)
9 April 2013Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 9 April 2013 (1 page)
8 April 2013Director's details changed for Brian Roy Cole on 1 October 2012 (2 pages)
8 April 2013Register(s) moved to registered inspection location (1 page)
8 April 2013Register inspection address has been changed (1 page)
8 April 2013Director's details changed for Brian Roy Cole on 1 October 2012 (2 pages)
8 April 2013Termination of appointment of Jason Blank as a director (1 page)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
25 April 2012Termination of appointment of Michael Sacks as a director (1 page)
25 April 2012Appointment of Jason Marshall Blank as a director (2 pages)
25 April 2012Termination of appointment of Hymie Levin as a director (1 page)
25 April 2012Appointment of Martin John Kuscus as a director (2 pages)
25 April 2012Termination of appointment of Richard Livingstone as a director (1 page)
25 April 2012Appointment of Bradley Jonathan Sacks as a director (2 pages)
25 April 2012Termination of appointment of Melanie Da Costa as a director (1 page)
25 April 2012Termination of appointment of Ian Jones as a director (1 page)
25 April 2012Appointment of Steven Dyson as a director (2 pages)
25 April 2012Appointment of Dr Azar Paul Hindelly Jammine as a director (2 pages)
25 April 2012Appointment of Brian Roy Cole as a director (2 pages)
25 April 2012Termination of appointment of Richard Friedland as a director (1 page)
25 April 2012Appointment of Keith Norman Gibson as a director (2 pages)
25 April 2012Termination of appointment of David Marks as a director (1 page)
25 April 2012Termination of appointment of Muhammad Mann as a director (1 page)
2 November 2011Termination of appointment of Stephen Collier as a director (1 page)
2 November 2011Termination of appointment of Vaughan Firman as a director (1 page)
17 May 2011Termination of appointment of Charles Niehaus as a director (1 page)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (10 pages)
3 December 2010Appointment of Richard John Livingstone as a director (1 page)
3 December 2010Termination of appointment of Christopher King as a director (1 page)
3 December 2010Director's details changed for Richard John Livingstone on 1 October 2009 (2 pages)
3 December 2010Director's details changed for Richard John Livingstone on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Vaughan Erris Firman on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Dr Richard Friedland on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Christopher King on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Muhammad Khawar Amin Mann on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Michael Ivan Sacks on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Hymie Reuvin Levin on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Dr Richard Friedland on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Vaughan Erris Firman on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
24 June 2010Director's details changed for Michael Ivan Sacks on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Charles Niehaus on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Christopher King on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
24 June 2010Director's details changed for David Benjamin Marks on 1 October 2009 (2 pages)
24 June 2010Appointment of Melanie Sandra Fernandes Da Costa as a director (2 pages)
24 June 2010Director's details changed for Mr Ian Martin Lloyd Jones on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Ian Martin Lloyd Jones on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Muhammad Khawar Amin Mann on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
24 June 2010Termination of appointment of Ingrid Davis as a director (1 page)
24 June 2010Director's details changed for Hymie Reuvin Levin on 1 October 2009 (2 pages)
24 June 2010Director's details changed for David Benjamin Marks on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Charles Niehaus on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Marks on 29 February 2008 (1 page)
19 January 2010Full accounts made up to 30 September 2009 (14 pages)
12 May 2009Return made up to 18/04/09; full list of members (6 pages)
11 May 2009Director's change of particulars / hymie levin / 30/06/2006 (1 page)
11 May 2009Director appointed vaughan erris firman (1 page)
11 May 2009Appointment terminated director peter nelson (1 page)
6 February 2009Full accounts made up to 30 September 2008 (17 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 May 2008Return made up to 18/04/08; full list of members (11 pages)
15 May 2008Director appointed stephen john collier (7 pages)
7 May 2008Appointment terminated director peter warrener (1 page)
7 May 2008Director appointed charles niehaus (2 pages)
10 April 2008Full accounts made up to 30 September 2007 (15 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
26 March 2008Capitals not rolled up (2 pages)
25 January 2008Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
17 December 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
3 October 2007Registered office changed on 03/10/07 from: 10TH floor 66 chiltern street london W1U 8GH (1 page)
2 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
29 May 2007Return made up to 18/04/07; full list of members (10 pages)
25 May 2007Particulars of mortgage/charge (11 pages)
20 February 2007Director resigned (1 page)
14 November 2006Memorandum and Articles of Association (11 pages)
7 November 2006Company name changed pantomime propco 10 LIMITED\certificate issued on 07/11/06 (2 pages)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Particulars of mortgage/charge (6 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (15 pages)
29 August 2006Ad 31/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 August 2006Particulars of mortgage/charge (10 pages)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006Particulars of mortgage/charge (13 pages)
31 July 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
17 July 2006Secretary resigned;director resigned (1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2006Memorandum and Articles of Association (13 pages)
18 April 2006Incorporation (17 pages)
18 April 2006Secretary resigned (1 page)