Company NameKilmarnock Pfi Holdings Limited
DirectorsMark Jonathan Knight and Prince Yao Dakpoe
Company StatusActive
Company Number05971387
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Prince Yao Dakpoe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed27 August 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Hugh Fitzsimmons
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 08 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fawe Park Mews
184a Fawe Park Road
London
SW15 2EQ
Director NameMark William Mead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Burlings
Ascot
Berkshire
SL5 8BY
Secretary NameWilliam Edmond Moore
NationalityBritish
StatusResigned
Appointed30 October 2006(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 06 November 2007)
RoleCompany Director
Correspondence Address35 Black Acre Close
Amersham
Buckinghamshire
HP7 9EW
Director NameMr Andrew Julian Crawshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerco House 16 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UY
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2008(1 year, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(1 year, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMatthias Alexander Reicherter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Thomas Justin Haga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSerco Corporate Services Limited (Corporation)
StatusResigned
Appointed06 November 2007(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 June 2008)
Correspondence AddressSerco House, 16 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UY
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed25 October 2012(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.9m at £1I2 Holdco 2 LTD
100.00%
Ordinary A
1 at £1Governor & Company Of The Bank Of Scotland
0.00%
Ordinary B

Financials

Year2014
Net Worth£7,920,000
Current Liabilities£3,901,000

Accounts

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

Returns

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

Charges

23 June 2008Delivered on: 2 July 2008
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A security assignment
Secured details: All monies due or to become due from pcfl to the chargee or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest,present and future, in, under and to the contract see image for full details.
Outstanding
30 June 2000Delivered on: 3 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All of the shares in kps and all related rights. See the mortgage charge document for full details.
Outstanding
10 November 1997Delivered on: 19 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Deed of charge over shares and securities
Secured details: All monies due or to become due from kilmarnock prison services limited (kps) or the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its ordinary shares, other securities, all distributions, meaning shares, stock, bonds, warrants, dividends, interest and other sums. See the mortgage charge document for full details.
Outstanding
10 November 1997Delivered on: 19 December 2006
Persons entitled: Serco Investments Limited (As Security Trustee)

Classification: Subordinated deed of charge over shares and securities
Secured details: All monies due or to become due from kilmarnock prison services limited (kps) or the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities, all other securities, all distributions, meaning 200,000 ordinary shares in the capital of kilmarnock prison services limited, dividends, interest and other sums. See the mortgage charge document for full details.
Outstanding
2 December 2006Delivered on: 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Debenture and account agreement
Secured details: All monies due or to become due from the company and the borrower to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the charged account and all shares held now or in the future. See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 June 2022Statement of capital on 17 June 2022
  • GBP 2
(6 pages)
17 June 2022Statement by Directors (1 page)
17 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2022Solvency Statement dated 31/03/22 (1 page)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
15 July 2019Full accounts made up to 31 December 2018 (67 pages)
25 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (68 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
16 June 2017Full accounts made up to 31 December 2016 (19 pages)
16 June 2017Full accounts made up to 31 December 2016 (61 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,920,001
(6 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,920,001
(6 pages)
21 April 2016Full accounts made up to 31 December 2015 (18 pages)
21 April 2016Full accounts made up to 31 December 2015 (59 pages)
21 April 2016Full accounts made up to 31 December 2015 (59 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7,920,001
(6 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7,920,001
(6 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
11 May 2015Full accounts made up to 31 December 2014 (55 pages)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Full accounts made up to 31 December 2014 (55 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7,920,001
(5 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7,920,001
(5 pages)
5 July 2013Secretary's details changed for Infrestructure Managers Limited on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 July 2013 (1 page)
5 July 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 July 2013 (1 page)
5 July 2013Secretary's details changed for Infrestructure Managers Limited on 5 July 2013 (2 pages)
5 July 2013Secretary's details changed for Infrestructure Managers Limited on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 July 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 July 2013 (1 page)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
14 June 2013Full accounts made up to 31 December 2012 (53 pages)
14 June 2013Full accounts made up to 31 December 2012 (53 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 25 October 2012 (2 pages)
27 February 2013Director's details changed (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 25 October 2012 (2 pages)
27 February 2013Director's details changed (2 pages)
3 December 2012Appointment of Mr Richard David Hoile as a director (2 pages)
3 December 2012Termination of appointment of Nigel Middleton as a director (1 page)
3 December 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
3 December 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
3 December 2012Termination of appointment of Nigel Middleton as a director (1 page)
3 December 2012Termination of appointment of Thomas Haga as a director (1 page)
3 December 2012Termination of appointment of Thomas Haga as a director (1 page)
3 December 2012Appointment of Mr Richard David Hoile as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
4 September 2012Registered office address changed from Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
26 October 2011Appointment of Thomas Justin Haga as a director (2 pages)
26 October 2011Appointment of Thomas Justin Haga as a director (2 pages)
25 October 2011Termination of appointment of Matthias Reicherter as a director (1 page)
25 October 2011Termination of appointment of Matthias Reicherter as a director (1 page)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
15 June 2011Full accounts made up to 31 December 2010 (14 pages)
15 June 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2010Secretary's details changed for Infrestructure Managers Limited on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Infrestructure Managers Limited on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Infrestructure Managers Limited on 1 January 2010 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
8 December 2009Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
5 November 2009Appointment of Infrestructure Managers Limited as a secretary (1 page)
5 November 2009Appointment of Infrestructure Managers Limited as a secretary (1 page)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
11 July 2009Registered office changed on 11/07/2009 from 8TH floor 20 st. James's street london SW1A 1ES (1 page)
11 July 2009Registered office changed on 11/07/2009 from 8TH floor 20 st. James's street london SW1A 1ES (1 page)
26 May 2009Director appointed matthias alexander reicherter (2 pages)
26 May 2009Director appointed matthias alexander reicherter (2 pages)
22 May 2009Director appointed nigel wythen middleton (5 pages)
22 May 2009Director appointed nigel wythen middleton (5 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
18 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
4 August 2008Appointment terminated director mark mead (1 page)
4 August 2008Appointment terminated director andew crawshaw (1 page)
4 August 2008Registered office changed on 04/08/2008 from serco house 16 bartley wood business park hook hampshire RG27 9UY (1 page)
4 August 2008Appointment terminated director andew crawshaw (1 page)
4 August 2008Appointment terminated director mark mead (1 page)
4 August 2008Director appointed michael joseph ryan (32 pages)
4 August 2008Director appointed michael joseph ryan (32 pages)
4 August 2008Director appointed john mcdonagh (30 pages)
4 August 2008Appointment terminated secretary serco corporate services LIMITED (1 page)
4 August 2008Appointment terminated secretary serco corporate services LIMITED (1 page)
4 August 2008Director appointed john mcdonagh (30 pages)
4 August 2008Registered office changed on 04/08/2008 from serco house 16 bartley wood business park hook hampshire RG27 9UY (1 page)
29 July 2008Full accounts made up to 31 December 2007 (9 pages)
29 July 2008Full accounts made up to 31 December 2007 (9 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 5 (19 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 5 (19 pages)
24 June 2008Appointment terminated director andrew crawshaw (1 page)
24 June 2008Appointment terminated director andrew crawshaw (1 page)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
4 June 2008Director appointed mr andew julian crawshaw (2 pages)
4 June 2008Director appointed mr andew julian crawshaw (2 pages)
3 April 2008Director appointed mr andrew crawshaw (1 page)
3 April 2008Director appointed mr andrew crawshaw (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
25 October 2007Return made up to 18/10/07; full list of members (3 pages)
25 October 2007Return made up to 18/10/07; full list of members (3 pages)
11 January 2007Ad 02/12/06--------- £ si 7920000@1=7920000 £ ic 1/7920001 (2 pages)
11 January 2007Ad 02/12/06--------- £ si 7920000@1=7920000 £ ic 1/7920001 (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
3 January 2007Particulars of property mortgage/charge (6 pages)
3 January 2007Particulars of property mortgage/charge (6 pages)
28 December 2006Memorandum and Articles of Association (12 pages)
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2006Nc inc already adjusted 02/12/06 (2 pages)
28 December 2006Nc inc already adjusted 02/12/06 (2 pages)
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2006Memorandum and Articles of Association (12 pages)
19 December 2006Particulars of property mortgage/charge (9 pages)
19 December 2006Particulars of property mortgage/charge (9 pages)
19 December 2006Particulars of property mortgage/charge (9 pages)
19 December 2006Particulars of property mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
10 November 2006Resolutions
  • RES13 ‐ App dir app sec res sec 30/10/06
(10 pages)
10 November 2006Resolutions
  • RES13 ‐ App dir app sec res sec 30/10/06
(10 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
18 October 2006Incorporation (17 pages)
18 October 2006Incorporation (17 pages)