Company NameThe Harebeating Care Company (Holdings) Limited
Company StatusDissolved
Company Number05972694
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date7 May 2019 (4 years, 11 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 Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 07 May 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 07 May 2019)
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameAnthony Michael Charles Baker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Worge Farm
Brightling
Robertsbridge
East Sussex
TN32 5HL
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMrs Tessa Monica Jeeves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Worge Farm
Brightling
Robertsbridge
East Sussex
TN32 5HL
Secretary NameMr Christopher Lindsay Baker
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Worge Farm
Brightling
Robertsbridge
East Sussex
TN32 5HL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
StatusResigned
Appointed15 May 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 2013)
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 19 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01.
Fully Satisfied
16 November 2007Delivered on: 27 November 2007
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 30 May 2007
Satisfied on: 20 May 2010
Persons entitled: Norddeutsche Landesbank Girozentrale (London Branch) as Agent for the Banks and as Securitytrustee for the Finance Parties

Classification: A third party debenture
Secured details: All monies due or to become due from caring homes propco limited to the finances parties on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 2007Delivered on: 30 May 2007
Satisfied on: 20 May 2010
Persons entitled: Norddeutsche Landesbank Girozentrale (London Branch) as Agent for the Banks and as Securitytrustee for the Finance Parties

Classification: Charge over shares
Secured details: All monies due or to become due from caring homes propco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets means the charged securities and any derivative assets means interest, dividend, income. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 30 May 2007
Satisfied on: 20 May 2010
Persons entitled: Norddeutsche Landesbank Girozentrale (London Branch) as Security Agent for the Secured Parties

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Application to strike the company off the register (1 page)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(3 pages)
16 November 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
16 November 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
6 November 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(3 pages)
6 November 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
6 November 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
6 November 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(3 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 7 April 2014 (1 page)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4
(4 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4
(4 pages)
14 October 2013Secretary's details changed for Anne Group Secretaries Uk Limited on 11 September 2013 (1 page)
14 October 2013Secretary's details changed for Anne Group Secretaries Uk Limited on 11 September 2013 (1 page)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
25 September 2013Appointment of Anne Group Secretaries Uk Limited as a secretary (3 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Appointment of Anne Group Secretaries Uk Limited as a secretary (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
19 September 2013Satisfaction of charge 5 in full (4 pages)
19 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (17 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (17 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013.
(5 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013.
(5 pages)
1 October 2012Full accounts made up to 31 March 2012 (12 pages)
1 October 2012Full accounts made up to 31 March 2012 (12 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (12 pages)
16 December 2010Full accounts made up to 31 March 2010 (12 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (11 pages)
3 August 2010Full accounts made up to 31 March 2009 (11 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
9 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
8 February 2010Appointment of Mr Nigel Bennett Schofield as a secretary (1 page)
8 February 2010Appointment of Mr Nigel Bennett Schofield as a secretary (1 page)
2 February 2010Secretary's details changed (1 page)
2 February 2010Secretary's details changed (1 page)
2 February 2010Secretary's details changed for {officer_name} (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
20 January 2010Secretary's details changed for {officer_name} (1 page)
20 January 2010Secretary's details changed (1 page)
20 January 2010Secretary's details changed (1 page)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
12 January 2010Termination of appointment of Ian White as a director (1 page)
12 January 2010Termination of appointment of Ian White as a director (1 page)
2 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for {officer_name} (1 page)
12 November 2009Secretary's details changed (1 page)
12 November 2009Secretary's details changed (1 page)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
26 March 2009Amended accounts made up to 30 September 2007 (8 pages)
26 March 2009Amended accounts made up to 30 September 2007 (8 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
11 November 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 November 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
30 April 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
30 April 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
19 December 2007Return made up to 20/10/07; full list of members (2 pages)
19 December 2007Return made up to 20/10/07; full list of members (2 pages)
2 December 2007Declaration of assistance for shares acquisition (16 pages)
2 December 2007Declaration of assistance for shares acquisition (16 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 14/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 14/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
3 June 2007Declaration of assistance for shares acquisition (6 pages)
3 June 2007Declaration of assistance for shares acquisition (5 pages)
3 June 2007Declaration of assistance for shares acquisition (6 pages)
3 June 2007Declaration of assistance for shares acquisition (5 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
2 June 2007Registered office changed on 02/06/07 from: the courtyard, river way, uckfield, east sussex, TN22 1SL (1 page)
2 June 2007Registered office changed on 02/06/07 from: the courtyard, river way, uckfield, east sussex, TN22 1SL (1 page)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (9 pages)
30 May 2007Particulars of mortgage/charge (9 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Statement of affairs (12 pages)
25 May 2007Ad 25/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 May 2007Statement of affairs (12 pages)
25 May 2007Ad 25/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
20 October 2006Incorporation (14 pages)
20 October 2006Incorporation (14 pages)