Company NameTor Sands Freehold Limited
Company StatusActive
Company Number05857041
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(13 years after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(13 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Robert Mark Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Green
Bloxworth
Wareham
Dorset
BH20 0AA
Secretary NamePaul Anthony Watkins
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHometime Cottage
Turbetts Close, Lytchett Matravers
Poole
Dorset
BH16 6HF
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameKeith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressSea Spray
10a Cliff Drive, Canford Cliffs
Poole
BH13 7JD
Secretary NameMr Richard David Francis Bagley
NationalityBritish
StatusResigned
Appointed31 August 2006(2 months after company formation)
Appointment Duration4 months (resigned 02 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Haven Road
Poole
Dorset
BH13 7LZ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed02 January 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 June 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 02 February 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameAlan Wolfson
StatusResigned
Appointed04 February 2011(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB

Contact

Websitepeverel.co.uk
Telephone01582 798170
Telephone regionLuton

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Proxima Gr Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,600
Net Worth£1,175,953
Current Liabilities£34,513

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 August 2022Delivered on: 1 September 2022
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as tor sands 1/23, TQ4 6EH registered at hm registry under title number DN83974.
Outstanding
17 September 2018Delivered on: 25 September 2018
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as 1/23 tor sands, TQ4 6EH registered at hm land registry under title number DN83974.
Outstanding
12 December 2017Delivered on: 21 December 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as tor sands 1/23 TQ4 6EH registered at hm land registry under title number DN83974 and all other real property defined in the instrument. Intellectual property as defined in the instrument. For more details please refer to the instrument.
Outstanding
9 October 2015Delivered on: 16 October 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Real property as defined in the charge and intellectual property rights as defined in the charge. See charge for further details.
Outstanding
30 November 2007Delivered on: 6 December 2007
Satisfied on: 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395. 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

Filing History

26 July 2023Accounts for a small company made up to 31 December 2022 (21 pages)
19 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 September 2022Registration of charge 058570410005, created on 22 August 2022 (126 pages)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 July 2022Accounts for a small company made up to 31 December 2021 (23 pages)
14 July 2021Accounts for a small company made up to 31 December 2020 (21 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
9 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
23 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 August 2019Change of details for Proxima Gr Properties Limited as a person with significant control on 2 April 2019 (2 pages)
19 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 August 2019Change of details for Proxima Gr Properties Limited as a person with significant control on 2 April 2019 (2 pages)
1 August 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
31 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
31 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
31 July 2019Change of details for Proxima Gr Properties Limited as a person with significant control on 2 April 2019 (2 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (20 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
25 September 2018Registration of charge 058570410004, created on 17 September 2018 (136 pages)
26 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (20 pages)
21 December 2017Registration of charge 058570410003, created on 12 December 2017 (219 pages)
21 December 2017Registration of charge 058570410003, created on 12 December 2017 (219 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (17 pages)
5 July 2017Full accounts made up to 31 December 2016 (17 pages)
30 August 2016Full accounts made up to 31 December 2015 (18 pages)
30 August 2016Full accounts made up to 31 December 2015 (18 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 January 2016Full accounts made up to 31 December 2014 (15 pages)
12 January 2016Full accounts made up to 31 December 2014 (15 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of various agreements 06/10/2015
(11 pages)
23 November 2015Resolutions
  • RES13 ‐ Approval of various agreements 06/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 November 2015Satisfaction of charge 1 in full (1 page)
16 November 2015Satisfaction of charge 1 in full (1 page)
16 October 2015Registration of charge 058570410002, created on 9 October 2015 (203 pages)
16 October 2015Registration of charge 058570410002, created on 9 October 2015 (203 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (17 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (17 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (15 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (17 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
8 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
8 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
12 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 August 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(6 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
24 February 2011Registered office address changed from , 11 Queensway, New Milton, Hampshire, BH25 5NR on 24 February 2011 (1 page)
24 February 2011Registered office address changed from , 11 Queensway, New Milton, Hampshire, BH25 5NR on 24 February 2011 (1 page)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages)
7 February 2011Appointment of Alan Wolfson as a secretary (2 pages)
7 February 2011Appointment of Alan Wolfson as a secretary (2 pages)
4 February 2011Termination of appointment of David Edwards as a secretary (1 page)
4 February 2011Termination of appointment of David Edwards as a secretary (1 page)
2 February 2011Termination of appointment of a director (1 page)
2 February 2011Termination of appointment of a director (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
9 July 2010Full accounts made up to 31 December 2009 (13 pages)
9 July 2010Full accounts made up to 31 December 2009 (13 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(7 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(7 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
(7 pages)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
24 November 2009Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
26 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 October 2009Full accounts made up to 31 December 2008 (13 pages)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
9 March 2009Full accounts made up to 31 December 2007 (13 pages)
9 March 2009Full accounts made up to 31 December 2007 (13 pages)
13 November 2008Return made up to 19/10/08; full list of members (5 pages)
13 November 2008Return made up to 19/10/08; full list of members (5 pages)
12 November 2008Director and secretary's change of particulars / david edwards / 01/09/2007 (1 page)
12 November 2008Director and secretary's change of particulars / david edwards / 01/09/2007 (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 October 2007Return made up to 19/10/07; full list of members (3 pages)
22 October 2007Return made up to 19/10/07; full list of members (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
29 June 2007New director appointed (11 pages)
29 June 2007New director appointed (5 pages)
29 June 2007New director appointed (5 pages)
29 June 2007New director appointed (11 pages)
28 March 2007Full accounts made up to 31 December 2006 (12 pages)
28 March 2007Full accounts made up to 31 December 2006 (12 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: fleet court, new fields stinsford road, poole, dorset BH17 0NF (1 page)
2 February 2007Registered office changed on 02/02/07 from: fleet court new fields stinsford road poole dorset BH17 0NF (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
19 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
26 September 2006New director appointed (5 pages)
26 September 2006New director appointed (4 pages)
26 September 2006New director appointed (5 pages)
26 September 2006New director appointed (4 pages)
26 June 2006Incorporation (11 pages)
26 June 2006Incorporation (11 pages)