Company NameCarbon Atrium Limited
DirectorDaniel Alexander Brown
Company StatusActive
Company Number05997185
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Previous NameTiger Atrium Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDaniel Alexander Brown
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleVice President
Country of ResidenceEngland
Correspondence AddressC/O Revantage Real Estate Limited, 13th Floor, Nov
160 Victoria Street
London
SW1E 5LB
Director NameMr Thomas Anthony Barry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameBrian O'Neill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Secretary NameMr Thomas Anthony Barry
NationalityIrish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2014(8 years after company formation)
Appointment Duration5 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(8 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed03 May 2016(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2019)
RoleManaging Director And Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Raymond Annel Marquis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(13 years after company formation)
Appointment Duration5 months (resigned 17 April 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameMiss Emma Jane Morton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2021)
RoleSenior Financial Controller
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameMs Rebecca Louise Taylor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 July 2021(14 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 March 2022)
RoleVice President
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed13 October 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2020)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD

Location

Registered AddressC/O Revantage Real Estate Limited, 13th Floor, Nova South
160 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tiger Developments
100.00%
Ordinary

Financials

Year2014
Turnover£2,081,136
Gross Profit£611,757
Net Worth-£533,123
Cash£70,974
Current Liabilities£727,554

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

29 April 2016Delivered on: 12 May 2016
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 12 May 2016
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 12 May 2016
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Particulars: L/H 74-76 princess street and 2 4 and 6 beaver street and 48/50 whitworth street manchester t/no MAN72988.
Outstanding
28 February 2013Delivered on: 16 March 2013
Persons entitled: National Asset Loan Management Limited

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 74-76 princess street and 2, 4 and 6 beaver street and 48/50 whitworth street manchester t/no. MAN72988 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details.
Outstanding
1 December 2006Delivered on: 7 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a serviced apartments and dominion apartments, 74-76 princess street, 2, 4 and 6 beaver street and 48/50 whitworth street, manchester. 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.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
24 October 2023Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 24 October 2023 (1 page)
22 May 2023Confirmation statement made on 9 November 2022 with no updates (3 pages)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023Total exemption full accounts made up to 31 December 2021 (12 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2022Termination of appointment of Rebecca Louise Taylor as a director on 21 March 2022 (1 page)
11 March 2022Amended total exemption full accounts made up to 31 December 2019 (12 pages)
22 February 2022Amended total exemption full accounts made up to 31 December 2020 (11 pages)
2 December 2021Notification of Stephen Allen Schwarzman as a person with significant control on 15 November 2019 (2 pages)
2 December 2021Cessation of The Blackstone Group Lp as a person with significant control on 2 December 2021 (1 page)
18 November 2021Satisfaction of charge 059971850005 in full (4 pages)
18 November 2021Satisfaction of charge 059971850003 in full (4 pages)
18 November 2021Satisfaction of charge 059971850004 in full (4 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 August 2021Appointment of Daniel Alexander Brown as a director on 16 July 2021 (2 pages)
4 August 2021Termination of appointment of Emma Jane Morton as a director on 30 July 2021 (1 page)
4 August 2021Appointment of Rebecca Louise Taylor as a director on 16 July 2021 (2 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020 (1 page)
4 February 2020Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020 (1 page)
3 December 2019Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 12 st. James's Square London SW1Y 4LB on 3 December 2019 (1 page)
29 November 2019Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019 (2 pages)
29 November 2019Termination of appointment of Gemma Nandita Kataky as a director on 15 November 2019 (1 page)
29 November 2019Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019 (1 page)
29 November 2019Termination of appointment of Simon David Austin Davies as a director on 15 November 2019 (1 page)
29 November 2019Appointment of Mrs Emma Jane Morton as a director on 15 November 2019 (2 pages)
15 November 2019Notification of The Blackstone Group Lp as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Cessation of Stephen Allen Schwarzman as a person with significant control on 15 November 2019 (1 page)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
4 July 2019Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019 (1 page)
4 July 2019Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019 (2 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 November 2018Notification of Stephen Allen Schwarzman as a person with significant control on 30 October 2018 (2 pages)
13 November 2018Withdrawal of a person with significant control statement on 13 November 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
11 January 2018Full accounts made up to 31 December 2016 (17 pages)
11 January 2018Full accounts made up to 31 December 2016 (17 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
3 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
3 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
3 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
3 March 2017Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages)
20 December 2016Full accounts made up to 31 December 2015 (16 pages)
20 December 2016Full accounts made up to 31 December 2015 (16 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
10 June 2016Satisfaction of charge 2 in full (2 pages)
10 June 2016Satisfaction of charge 1 in full (2 pages)
10 June 2016Satisfaction of charge 1 in full (2 pages)
10 June 2016Satisfaction of charge 2 in full (2 pages)
25 May 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages)
25 May 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages)
12 May 2016Registration of charge 059971850004, created on 29 April 2016 (101 pages)
12 May 2016Registration of charge 059971850003, created on 29 April 2016 (69 pages)
12 May 2016Registration of charge 059971850005, created on 29 April 2016 (49 pages)
12 May 2016Registration of charge 059971850003, created on 29 April 2016 (69 pages)
12 May 2016Registration of charge 059971850004, created on 29 April 2016 (101 pages)
12 May 2016Registration of charge 059971850005, created on 29 April 2016 (49 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 March 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
8 February 2016Full accounts made up to 31 December 2014 (16 pages)
8 February 2016Full accounts made up to 31 December 2014 (16 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Director's details changed for Mr Gordon Robert Mckie on 25 April 2015 (2 pages)
11 December 2015Director's details changed for Mr James Robert Lock on 25 April 2015 (2 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Director's details changed for Mr Gordon Robert Mckie on 25 April 2015 (2 pages)
11 December 2015Director's details changed for Mr James Robert Lock on 25 April 2015 (2 pages)
15 October 2015Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 13 October 2015 (2 pages)
15 October 2015Registered office address changed from , 40 Berkeley Square, London, W1J 5AL, England to Asticus Building 21 Palmer Street London SW1H 0AD on 15 October 2015 (1 page)
15 October 2015Registered office address changed from , 40 Berkeley Square, London, W1J 5AL, England to Asticus Building 21 Palmer Street London SW1H 0AD on 15 October 2015 (1 page)
15 October 2015Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 13 October 2015 (2 pages)
15 October 2015Registered office address changed from 40 Berkeley Square London W1J 5AL England to Asticus Building 21 Palmer Street London SW1H 0AD on 15 October 2015 (1 page)
11 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
11 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
8 May 2015Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
8 May 2015Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages)
7 May 2015Company name changed tiger atrium LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-25
(3 pages)
7 May 2015Company name changed tiger atrium LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-25
(3 pages)
6 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
6 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from , 9 Clifford Street, London, W1S 2LD to Asticus Building 21 Palmer Street London SW1H 0AD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from , 9 Clifford Street, London, W1S 2LD to Asticus Building 21 Palmer Street London SW1H 0AD on 1 May 2015 (1 page)
17 December 2014Full accounts made up to 31 December 2013 (24 pages)
17 December 2014Full accounts made up to 31 December 2013 (24 pages)
4 December 2014Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages)
4 December 2014Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
2 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
2 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
2 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
9 September 2014Notice of ceasing to act as receiver or manager (4 pages)
9 September 2014Notice of ceasing to act as receiver or manager (4 pages)
15 August 2014Appointment of receiver or manager (4 pages)
15 August 2014Appointment of receiver or manager (4 pages)
23 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
12 November 2013Amended full accounts made up to 31 December 2011 (18 pages)
12 November 2013Amended full accounts made up to 31 December 2010 (18 pages)
12 November 2013Amended full accounts made up to 31 December 2010 (18 pages)
12 November 2013Amended full accounts made up to 31 December 2011 (18 pages)
12 November 2013Amended full accounts made up to 30 November 2009 (18 pages)
12 November 2013Amended full accounts made up to 30 November 2009 (18 pages)
5 November 2013Full accounts made up to 31 December 2012 (18 pages)
5 November 2013Full accounts made up to 31 December 2012 (18 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (20 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (20 pages)
14 February 2013Full accounts made up to 31 December 2011 (18 pages)
14 February 2013Full accounts made up to 31 December 2011 (18 pages)
20 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (14 pages)
20 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (14 pages)
6 December 2012Full accounts made up to 31 December 2010 (17 pages)
6 December 2012Full accounts made up to 31 December 2010 (17 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
10 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
10 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Full accounts made up to 30 November 2009 (14 pages)
14 January 2011Full accounts made up to 30 November 2009 (14 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
28 July 2010Full accounts made up to 30 November 2008 (16 pages)
28 July 2010Full accounts made up to 30 November 2007 (16 pages)
28 July 2010Full accounts made up to 30 November 2008 (16 pages)
28 July 2010Full accounts made up to 30 November 2007 (16 pages)
1 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Appointment terminated director brian o'neill (1 page)
17 February 2009Return made up to 13/11/08; full list of members (6 pages)
17 February 2009Return made up to 13/11/08; full list of members (6 pages)
17 February 2009Return made up to 13/11/07; full list of members (6 pages)
17 February 2009Appointment terminated director brian o'neill (1 page)
17 February 2009Return made up to 13/11/07; full list of members (6 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
7 December 2006Particulars of mortgage/charge (11 pages)
7 December 2006Particulars of mortgage/charge (11 pages)
13 November 2006Incorporation (16 pages)
13 November 2006Incorporation (16 pages)