Company NameVenues Event Management Limited
Company StatusDissolved
Company Number06341360
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.
SIC 82302Activities of conference organisers

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 21 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed30 August 2012(5 years after company formation)
Appointment Duration10 years, 6 months (closed 21 March 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed30 August 2012(5 years after company formation)
Appointment Duration10 years, 6 months (closed 21 March 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAnita Mary Lowe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSayers Bank
Bishopstone
Swindon
Wiltshire
SN6 8PP
Director NameChristopher Parkes Lowe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSayers Bank
Bishopstone
Swindon
Wiltshire
SN6 8PP
Secretary NameChristopher Parkes Lowe
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSayers Bank
Bishopstone
Swindon
Wiltshire
SN6 8PP
Director NameAllen Farmer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2010)
RoleCommercial Director
Correspondence Address1 Park Gardens
Cricklade
Swindon
Wiltshire
SN6 6JB
Director NameKate Ann Wyatt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2010)
RoleOperations & HR Director
Correspondence Address18 Lark Rise
Bussage Chalford
Stroud
Gloucestershire
GL6 8FF
Wales
Director NameMark Patrick Fry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 November 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address464 Palatine Road
Northenden
Manchester
North Yorkshire
M22 4DJ
Director NameMr Ian David Burnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLotmead Business Village Wanborough Road
Wanborough
Swindon
Wiltshire
SN4 0UY
Director NameAndrew David Finch Reynolds
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House 192 Wellington Road North
Stockport
Cheshire
SK4 2RZ
Secretary NameIan David Burnley
NationalityBritish
StatusResigned
Appointed17 November 2010(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2011)
RoleCompany Director
Correspondence AddressSt James House Wellington Road North
Stockport
SK4 2RZ
Director NameMr James Howard Steventon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Secretary NameMr Andrew David Finch Reynolds
StatusResigned
Appointed24 May 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2012)
RoleCompany Director
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Director NameMr Ian Austin Sparks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 August 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan John Hardy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Paul Mervyn Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Gail McColm
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR

Contact

Websitewww2.capitatravelandevents.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£4,079,643
Gross Profit£2,601,587
Net Worth£813,084
Cash£626,008
Current Liabilities£5,281,744

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 December 2011Delivered on: 5 January 2012
Satisfied on: 6 September 2012
Persons entitled: Phoenix Equity Nominees Limited (As Phoenix Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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.
Fully Satisfied
21 February 2011Delivered on: 2 March 2011
Satisfied on: 6 September 2012
Persons entitled: Ares Capital Europe Limited

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to the beneficiaries 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
13 June 2008Delivered on: 18 June 2008
Satisfied on: 15 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
4 June 2008Delivered on: 12 June 2008
Satisfied on: 5 January 2010
Persons entitled: Conferaccom Limited (Acting by Its Administrators Robert Adamson and Paul Charlton of Mazars LLP)

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: All stocks shares loan capital securities bonds and investments; all properties plant machinery; floating charge all the undertaking property assets and rights of the company see image for full details.
Fully Satisfied
3 June 2008Delivered on: 5 June 2008
Satisfied on: 25 November 2008
Persons entitled: Factor 21 PLC

Classification: All assets 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: By way of a first fixed charge over book debts all f/h andl/h land and buildings trade fixtures and fittings all plant and machinery all goodwill unpaid and or uncalled capital all stocks shares securities documents title right see image for full details.
Fully Satisfied

Filing History

21 March 2023Final Gazette dissolved following liquidation (1 page)
21 December 2022Return of final meeting in a members' voluntary winding up (12 pages)
24 January 2022Liquidators' statement of receipts and payments to 10 December 2021 (10 pages)
7 January 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (2 pages)
7 January 2021Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ (2 pages)
29 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-11
(1 page)
29 December 2020Declaration of solvency (7 pages)
29 December 2020Appointment of a voluntary liquidator (3 pages)
23 December 2020Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 23 December 2020 (2 pages)
10 December 2020Change of details for Capita Holdings Limited as a person with significant control on 8 December 2020 (2 pages)
10 December 2020Cessation of Capita Travel and Events Limited as a person with significant control on 7 December 2020 (1 page)
10 December 2020Appointment of Mrs Francesca Anne Todd as a director on 7 December 2020 (2 pages)
10 December 2020Notification of Capita Holdings Limited as a person with significant control on 8 December 2020 (2 pages)
7 December 2020Termination of appointment of James Parkhouse as a director on 24 November 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
19 August 2020Full accounts made up to 31 December 2019 (16 pages)
14 April 2020Register inspection address has been changed from C/O Fao: Finance Director St James House Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom to 30 Berners Street London W1T 3LR (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
14 April 2020Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
3 April 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 April 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
21 February 2019Cessation of International Travel Group Limited as a person with significant control on 15 February 2019 (1 page)
21 February 2019Notification of Capita Travel and Events Limited as a person with significant control on 15 February 2019 (2 pages)
5 February 2019Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 June 2018Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages)
20 June 2018Change of details for International Travel Group Limited as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(7 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(7 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
(7 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
(7 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
25 July 2013Appointment of Mr James Parkhouse as a director (2 pages)
25 July 2013Appointment of Mr James Parkhouse as a director (2 pages)
17 July 2013Appointment of Alan John Hardy as a director (2 pages)
17 July 2013Appointment of Alan John Hardy as a director (2 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 March 2013Termination of appointment of Paul Smith as a director (1 page)
13 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
13 March 2013Termination of appointment of Paul Smith as a director (1 page)
13 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
11 January 2013Section 519 (2 pages)
11 January 2013Section 519 (2 pages)
1 November 2012Statement of company's objects (2 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 November 2012Statement of company's objects (2 pages)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
8 October 2012Termination of appointment of Andrew Reynolds as a secretary (1 page)
8 October 2012Termination of appointment of Andrew Reynolds as a director (1 page)
8 October 2012Appointment of Mr Richard John Shearer as a director (2 pages)
8 October 2012Termination of appointment of Ian Sparks as a director (1 page)
8 October 2012Termination of appointment of Andrew Reynolds as a director (1 page)
8 October 2012Termination of appointment of Andrew Reynolds as a secretary (1 page)
8 October 2012Appointment of Mr Richard John Shearer as a director (2 pages)
8 October 2012Termination of appointment of James Steventon as a director (1 page)
8 October 2012Termination of appointment of Ian Sparks as a director (1 page)
8 October 2012Termination of appointment of James Steventon as a director (1 page)
7 October 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
7 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
7 October 2012Appointment of Mr Paul Mervyn Smith as a director (2 pages)
7 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
7 October 2012Appointment of Mr Paul Mervyn Smith as a director (2 pages)
7 October 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
1 October 2012Registered office address changed from Lotmead Business Village Wanborough Road Wanborough Swindon Wiltshire SN4 0UY United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Lotmead Business Village Wanborough Road Wanborough Swindon Wiltshire SN4 0UY United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Lotmead Business Village Wanborough Road Wanborough Swindon Wiltshire SN4 0UY United Kingdom on 1 October 2012 (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
27 June 2012Director's details changed for Andrew David Finch Reynolds on 26 June 2012 (3 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
27 June 2012Director's details changed for Andrew David Finch Reynolds on 26 June 2012 (3 pages)
28 March 2012Full accounts made up to 31 October 2011 (19 pages)
28 March 2012Full accounts made up to 31 October 2011 (19 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
12 August 2011Appointment of Mr Ian Sparks as a director (2 pages)
12 August 2011Appointment of Mr Ian Sparks as a director (2 pages)
28 June 2011Register inspection address has been changed (1 page)
28 June 2011Register(s) moved to registered inspection location (1 page)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 June 2011Register(s) moved to registered inspection location (1 page)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 June 2011Register inspection address has been changed (1 page)
2 June 2011Termination of appointment of Ian Burnley as a director (1 page)
2 June 2011Appointment of Mr James Howard Steventon as a director (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a director (1 page)
2 June 2011Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages)
2 June 2011Appointment of Mr James Howard Steventon as a director (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a secretary (1 page)
2 June 2011Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a secretary (1 page)
29 March 2011Registered office address changed from 464 Palatine Road Northenden Manchester North Yorkshire M22 4DJ on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for Ian David Burnley on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Ian David Burnley on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 464 Palatine Road Northenden Manchester North Yorkshire M22 4DJ on 29 March 2011 (1 page)
2 March 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 16/02/2011
(4 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 16/02/2011
(4 pages)
25 February 2011Resolutions
  • RES13 ‐ Recording of resolutions 16/02/2011
(5 pages)
25 February 2011Resolutions
  • RES13 ‐ Recording of resolutions 16/02/2011
(5 pages)
25 February 2011Resolutions
  • RES13 ‐ Record of resolution 16/02/2011
(3 pages)
25 February 2011Memorandum and Articles of Association (22 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2011Memorandum and Articles of Association (22 pages)
25 February 2011Resolutions
  • RES13 ‐ Record of resolution 16/02/2011
(3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2010Registered office address changed from Lotmead Business Village Wanborough Swindon Wiltshire SN4 0UY on 6 December 2010 (2 pages)
6 December 2010Appointment of Ian David Burnley as a director (3 pages)
6 December 2010Appointment of Ian David Burnley as a secretary (3 pages)
6 December 2010Termination of appointment of Christopher Lowe as a secretary (2 pages)
6 December 2010Termination of appointment of Christopher Lowe as a director (2 pages)
6 December 2010Termination of appointment of Christopher Lowe as a secretary (2 pages)
6 December 2010Termination of appointment of Allen Farmer as a director (2 pages)
6 December 2010Termination of appointment of Kate Wyatt as a director (2 pages)
6 December 2010Registered office address changed from Lotmead Business Village Wanborough Swindon Wiltshire SN4 0UY on 6 December 2010 (2 pages)
6 December 2010Termination of appointment of Christopher Lowe as a director (2 pages)
6 December 2010Appointment of Ian David Burnley as a secretary (3 pages)
6 December 2010Termination of appointment of Mark Fry as a director (2 pages)
6 December 2010Termination of appointment of Allen Farmer as a director (2 pages)
6 December 2010Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
6 December 2010Termination of appointment of Anita Lowe as a director (2 pages)
6 December 2010Appointment of Andrew David Finch Reynolds as a director (3 pages)
6 December 2010Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
6 December 2010Termination of appointment of Anita Lowe as a director (2 pages)
6 December 2010Appointment of Andrew David Finch Reynolds as a director (3 pages)
6 December 2010Termination of appointment of Kate Wyatt as a director (2 pages)
6 December 2010Appointment of Ian David Burnley as a director (3 pages)
6 December 2010Termination of appointment of Mark Fry as a director (2 pages)
6 December 2010Registered office address changed from Lotmead Business Village Wanborough Swindon Wiltshire SN4 0UY on 6 December 2010 (2 pages)
17 September 2010Accounts for a medium company made up to 31 May 2010 (17 pages)
17 September 2010Accounts for a medium company made up to 31 May 2010 (17 pages)
7 June 2010Appointment of Mark Patrick Fry as a director (3 pages)
7 June 2010Appointment of Mark Patrick Fry as a director (3 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2009Return made up to 13/08/09; full list of members (4 pages)
25 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 August 2009Full accounts made up to 31 May 2009 (17 pages)
24 August 2009Full accounts made up to 31 May 2009 (17 pages)
12 February 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
12 February 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 October 2008Director appointed kate ann wyatt (2 pages)
6 October 2008Director appointed kate ann wyatt (2 pages)
6 October 2008Director appointed allen farmer (2 pages)
6 October 2008Director appointed allen farmer (2 pages)
23 September 2008Registered office changed on 23/09/2008 from 2 cricklade court, old town swindon wilts SN1 3EY (1 page)
23 September 2008Registered office changed on 23/09/2008 from 2 cricklade court, old town swindon wilts SN1 3EY (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2007Incorporation (30 pages)
13 August 2007Incorporation (30 pages)