London
EC2A 1AS
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Ian Matthews |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Ffordd Bryngwyn Gwernymynydd Nr Mold Flintshire CH7 5JW Wales |
Director Name | Mr Roger Christopher Storey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poltesco Tehidy Terrace Falmouth Cornwall TR11 2SZ |
Director Name | Mr John Michael Barrie Strowbridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Lodge Hollowell Reservoir Hollowell Northampton Northamptonshire NN6 8RL |
Director Name | Mr David Peter Burke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Wellingborough Road Rushden Northamptonshire NN10 9XP |
Director Name | Mr Matthew Frederick Proctor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blaisdon 4 Hill Street Ashby-De-La-Zouch Leicestershire LE65 2LS |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Resigned |
Appointed | 16 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2020) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Gregory Laurence Newman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Telephone | 01604 667211 |
---|---|
Telephone region | Northampton |
Registered Address | The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,873,000 |
Gross Profit | £13,229,000 |
Net Worth | -£27,158,000 |
Cash | £1,369,000 |
Current Liabilities | £92,285,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
8 January 2020 | Delivered on: 17 January 2020 Persons entitled: Lynx Resources Inc. Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
---|---|
11 April 2013 | Delivered on: 27 April 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 June 2007 | Delivered on: 8 June 2007 Satisfied on: 21 June 2013 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for and on Behalf of Thefinance Parties (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
11 March 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
---|---|
13 February 2020 | Change of details for Brighterkind (Mw) Limited as a person with significant control on 8 January 2020 (2 pages) |
13 February 2020 | Cessation of Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 (1 page) |
17 January 2020 | Registration of charge 060883260003, created on 8 January 2020 (29 pages) |
14 January 2020 | Appointment of Michael Patrick O'reilly as a director on 8 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 (1 page) |
14 January 2020 | Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020 (1 page) |
14 January 2020 | Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Pete Calveley as a director on 8 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 (1 page) |
10 January 2020 | Resolutions
|
6 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
7 February 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page) |
7 February 2019 | Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 10/02/2017 (7 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 10/02/2017 (7 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates
|
10 February 2017 | Confirmation statement made on 10 February 2017 with updates
|
25 January 2017 | Director's details changed for Maureen Claire Royston on 13 December 2013 (2 pages) |
25 January 2017 | Director's details changed for Maureen Claire Royston on 13 December 2013 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 June 2015 | Second filing of TM01 previously delivered to Companies House
|
18 June 2015 | Second filing of TM01 previously delivered to Companies House
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 February 2015 | Company name changed optimum care LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Change of name notice (2 pages) |
11 February 2015 | Company name changed optimum care LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Change of name notice (2 pages) |
26 January 2015 | Appointment of Maureen Claire Royston as a director on 13 December 2013 (2 pages) |
26 January 2015 | Appointment of Maureen Claire Royston as a director on 13 December 2013 (2 pages) |
11 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014
|
11 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014
|
31 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
21 June 2013 | Satisfaction of charge 1 in full (4 pages) |
21 June 2013 | Satisfaction of charge 1 in full (4 pages) |
27 April 2013 | Registration of charge 060883260002 (29 pages) |
27 April 2013 | Registration of charge 060883260002 (29 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
12 April 2013 | Termination of appointment of Matthew Proctor as a director (1 page) |
12 April 2013 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
12 April 2013 | Termination of appointment of Roger Storey as a director (1 page) |
12 April 2013 | Termination of appointment of Matthew Proctor as a director (1 page) |
12 April 2013 | Termination of appointment of Roger Storey as a director (1 page) |
12 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 April 2013 | Termination of appointment of Ian Matthews as a director (1 page) |
12 April 2013 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013 (1 page) |
12 April 2013 | Appointment of Dr Peter Calveley as a director (2 pages) |
12 April 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Strowbridge as a director (1 page) |
12 April 2013 | Appointment of Dr Peter Calveley as a director (2 pages) |
12 April 2013 | Termination of appointment of Ian Matthews as a director (1 page) |
12 April 2013 | Termination of appointment of John Strowbridge as a director (1 page) |
12 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 April 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
12 April 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 April 2013 | Appointment of Dominic Jude Kay as a secretary (2 pages) |
11 April 2013 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
11 April 2013 | Appointment of Dominic Jude Kay as a secretary (2 pages) |
11 April 2013 | Appointment of Dominic Jude Kay as a director (2 pages) |
11 April 2013 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
11 April 2013 | Appointment of Dominic Jude Kay as a director (2 pages) |
11 April 2013 | Appointment of Dr Peter Calveley as a director (2 pages) |
11 April 2013 | Appointment of Dr Peter Calveley as a director (2 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (47 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (47 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (47 pages) |
12 October 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
12 October 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
19 June 2012 | Appointment of Matthew Frederick Proctor as a director (3 pages) |
19 June 2012 | Appointment of Matthew Frederick Proctor as a director (3 pages) |
31 May 2012 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
31 May 2012 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
20 April 2012 | Director's details changed for Mr Roger Christopher Storey on 28 March 2012 (3 pages) |
20 April 2012 | Director's details changed for Mr Roger Christopher Storey on 28 March 2012 (3 pages) |
16 April 2012 | Termination of appointment of David Burke as a director (2 pages) |
16 April 2012 | Termination of appointment of David Burke as a director (2 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (48 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (48 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (48 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
31 March 2011 | Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (47 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (47 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (47 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (34 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (34 pages) |
11 March 2010 | Register(s) moved to registered inspection location (2 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (34 pages) |
8 December 2009 | Director's details changed for Roger Christopher Storey on 30 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Roger Christopher Storey on 30 October 2009 (3 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
27 May 2009 | Amending 88(2) (4 pages) |
27 May 2009 | Amending 88(2) (4 pages) |
27 May 2009 | Amending 88(2) (4 pages) |
27 May 2009 | Amending 88(2) (4 pages) |
27 May 2009 | Amending 88(2) (4 pages) |
27 May 2009 | Amending 88(2) (4 pages) |
6 March 2009 | Return made up to 07/02/09; full list of members (11 pages) |
6 March 2009 | Return made up to 07/02/09; full list of members (11 pages) |
17 February 2009 | Ad 08/09/08\gbp si [email protected]=700.08\gbp ic 20769299/20769999.08\ (2 pages) |
17 February 2009 | Ad 08/09/08\gbp si [email protected]=700.08\gbp ic 20769299/20769999.08\ (2 pages) |
15 December 2008 | Director's change of particulars / ian matthews / 09/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / ian matthews / 09/12/2008 (1 page) |
30 October 2008 | Ad 30/09/08\gbp si 1000000@1=1000000\gbp ic 19769299/20769299\ (4 pages) |
30 October 2008 | Ad 30/09/08\gbp si 1000000@1=1000000\gbp ic 19769299/20769299\ (4 pages) |
14 October 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
14 October 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
8 October 2008 | Nc inc already adjusted 08/09/08 (1 page) |
8 October 2008 | Nc inc already adjusted 08/09/08 (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
25 July 2008 | Ad 07/07/08\gbp si 3013016@1=3013016\gbp ic 16756283/19769299\ (4 pages) |
25 July 2008 | Ad 07/07/08\gbp si 3013016@1=3013016\gbp ic 16756283/19769299\ (4 pages) |
6 May 2008 | Ad 18/04/08\gbp si 2225614@1=2225614\gbp ic 14530669/16756283\ (4 pages) |
6 May 2008 | Ad 18/04/08\gbp si 2225614@1=2225614\gbp ic 14530669/16756283\ (4 pages) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 07/02/08; full list of members (8 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (8 pages) |
22 December 2007 | Ad 06/12/07--------- £ si 11370@1=11370 £ ic 14539099/14550469 (2 pages) |
22 December 2007 | Ad 06/12/07--------- £ si 11370@1=11370 £ ic 14539099/14550469 (2 pages) |
11 December 2007 | Ad 22/11/07--------- £ si 3000000@1=3000000 £ ic 11539099/14539099 (4 pages) |
11 December 2007 | Ad 22/11/07--------- £ si 3000000@1=3000000 £ ic 11539099/14539099 (4 pages) |
26 September 2007 | Ad 14/09/07--------- £ si 3000000@1=3000000 £ ic 8539099/11539099 (3 pages) |
26 September 2007 | Ad 14/09/07--------- £ si 3000000@1=3000000 £ ic 8539099/11539099 (3 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Ad 06/06/07--------- £ si 1302416@1=1302416 £ ic 7217585/8520001 (4 pages) |
12 July 2007 | Ad 06/06/07--------- £ si [email protected]=19098 £ ic 8520001/8539099 (4 pages) |
12 July 2007 | Ad 06/06/07--------- £ si 7217584@1=7217584 £ ic 1/7217585 (4 pages) |
12 July 2007 | Ad 06/06/07--------- £ si [email protected]=19098 £ ic 8520001/8539099 (4 pages) |
12 July 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
12 July 2007 | Ad 06/06/07--------- £ si 1302416@1=1302416 £ ic 7217585/8520001 (4 pages) |
12 July 2007 | Ad 06/06/07--------- £ si 7217584@1=7217584 £ ic 1/7217585 (4 pages) |
12 July 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
12 July 2007 | Resolutions
|
25 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
25 June 2007 | S-div 06/06/07 (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | S-div 06/06/07 (1 page) |
25 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
8 June 2007 | Particulars of mortgage/charge (8 pages) |
8 June 2007 | Particulars of mortgage/charge (8 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | Director resigned (1 page) |
2 March 2007 | Company name changed newincco 669 LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed newincco 669 LIMITED\certificate issued on 02/03/07 (2 pages) |
7 February 2007 | Incorporation (20 pages) |
7 February 2007 | Incorporation (20 pages) |