Company NameSunrise Operations Beaconsfield Limited
Company StatusDissolved
Company Number06350633
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date29 April 2020 (3 years, 12 months ago)
Previous NameIntercede 2205 Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMs Caroline Mary Roberts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2016(8 years, 7 months after company formation)
Appointment Duration4 years (closed 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Justin Reynolds Skiver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2018(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 29 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameOcorian (UK) Limited (Corporation)
StatusClosed
Appointed30 April 2015(7 years, 8 months after company formation)
Appointment Duration5 years (closed 29 April 2020)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameSimon Lee Webster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Reach
Warren Row
Wargrave
Berkshire
RG10 8QL
Director NameCarl George Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2007(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 2007)
RoleTreasurer
Correspondence Address4746 Holly Ave
Fairfax
Virginia 22030
Irish
Director NameMark John Cash
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoes Cottage
Church Street
Rudgwick
West Sussex
RH12 3EA
Director NameTiffany Lynn Tomasso
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2007(1 month after company formation)
Appointment Duration3 months (resigned 31 December 2007)
RoleExecutive Vice President
Correspondence Address12834 Parapet Way
Oak Hill
Virginia Va 20171
Irish
Director NamePaul Scott Milstein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2007(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2009)
RoleSenior Vice President (Finance
Country of ResidenceUnited States
Correspondence Address10916 Blue Roan Road
Oakton
Virginia 22124
Irish
Secretary NameAlistair Milliken
NationalityBritish
StatusResigned
Appointed27 September 2007(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 August 2008)
RoleCompany Director
Correspondence Address34 Elwill Way
Beckenham
Kent
BR3 3AD
Director NameJames Sulkirk Pope
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2007(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 October 2008)
RoleSvp Finance
Correspondence Address5011 Wyandot Court
Bethesda
Maryland
20816
Lmvbkzuq
Secretary NameMr Iain Gordon
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 2009)
RoleCompany Director
Correspondence Address9 The Ridgeway
Marlow
Buckinghamshire
SL7 3LQ
Director NameMs Lisa-Beth Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 05 January 2009)
RoleTreasurer And Svp
Country of ResidenceUnited States
Correspondence Address6010 Softwood Trail
McLean
Virginia 22101
Director NameEdward A Frantz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2009(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 2010)
RoleVp & Assoc Gen Counsel
Country of ResidenceUnited States
Correspondence Address13422 Rippling Brook Drive
Silver Spring
20906 Maryland
Director NameMrs Rachel Dryden
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Elmthorpe Road
Wolvercote
Oxford
OX2 8PA
Director NameThierry Van Den Hende
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2012)
RoleInvestor Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Roland Gardens
South Kensington
London
SW7 3PE
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage Seal Chart
Sevenoaks
Kend
TN5 0ES
Director NameTuvi Keinan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNutley Terrace
London
NW3 5BX
Director NameMr Jonathan Mark Harper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton House 16 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Director NameMr James Rufus Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW
Director NameMr Peter Clarke Harned
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2012(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 16 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Melville Road
London
SW13 9RH
Director NameMs Erin Carol Ibele
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2016)
RoleSenior Vice Pres - Admin & Corporate Secretary
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Jeffrey Herman Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleExecutive Vice Pres - Operations & General Counsel
Country of ResidenceUnited States
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW
Director NameMr Michael Andrew Crabtree
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 November 2013)
RoleSenior Vice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW
Director NameMr Justin Skiver
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleVp, Investments
Country of ResidenceOhio, Usa
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed07 November 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleVice President, Uk Investments, Health Care Reit
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed17 February 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2013)
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW

Contact

Telephone020 81271774
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,182,847
Net Worth£1,927,929
Cash£659,509
Current Liabilities£546,967

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

5 February 2010Delivered on: 19 February 2010
Satisfied on: 25 October 2012
Persons entitled: Aeriance Investments S.A.

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see form MG01 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
25 November 2008Delivered on: 2 December 2008
Satisfied on: 3 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a nos 30,32 and 34 on the east side of station road beaconsfield buckinghamshire see image for full details.
Fully Satisfied
22 November 2007Delivered on: 5 December 2007
Satisfied on: 17 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and sunrise of beaconsfield limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: No 30 station road beaconsfield buckinghamshire (f/h t/no BM53567, no 32 station road beaconsfield buckinghamshire (unregistered), no 34 station road beaconsfie. 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

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Return of final meeting in a members' voluntary winding up (15 pages)
12 June 2019Liquidators' statement of receipts and payments to 27 March 2019 (31 pages)
25 April 2018Register inspection address has been changed to 2nd Floor, 11 Old Jewry London EC2R 8DU (2 pages)
25 April 2018Register(s) moved to registered inspection location 2nd Floor, 11 Old Jewry London EC2R 8DU (2 pages)
19 April 2018Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 19 April 2018 (2 pages)
18 April 2018Declaration of solvency (8 pages)
18 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
(1 page)
18 April 2018Appointment of a voluntary liquidator (3 pages)
26 March 2018Statement of capital on 26 March 2018
  • GBP 2
(5 pages)
26 March 2018Statement by Directors (3 pages)
26 March 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 23/03/2018
(1 page)
26 March 2018Solvency Statement dated 23/03/18 (3 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
3 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
6 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (25 pages)
2 August 2016Full accounts made up to 31 December 2015 (25 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
14 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
4 November 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
4 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
3 November 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
3 November 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2015Termination of appointment of Eps Secretaries as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries as a secretary on 30 April 2015 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
14 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
14 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
14 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
14 November 2013Termination of appointment of Michael Crabtree as a director (1 page)
14 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
14 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
14 November 2013Appointment of Mr Justin Skiver as a director (2 pages)
14 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
28 March 2013Termination of appointment of Rachel Dryden as a director (1 page)
28 March 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
28 March 2013Termination of appointment of Steven Scally as a director (1 page)
28 March 2013Termination of appointment of Steven Scally as a director (1 page)
28 March 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
28 March 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
28 March 2013Termination of appointment of Rachel Dryden as a director (1 page)
28 March 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
28 March 2013Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
28 March 2013Appointment of Mr Jeffrey Herman Miller as a director (2 pages)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register inspection address has been changed (1 page)
25 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
25 February 2013Termination of appointment of Jonathan Harper as a director (1 page)
6 February 2013Appointment of Eps Secretaries as a secretary (2 pages)
6 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
6 February 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
6 February 2013Appointment of Eps Secretaries as a secretary (2 pages)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
8 November 2012Termination of appointment of James Jones as a director (2 pages)
8 November 2012Termination of appointment of Peter Harned as a director (2 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Termination of appointment of Peter Harned as a director (2 pages)
8 November 2012Termination of appointment of James Jones as a director (2 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
18 May 2012Termination of appointment of Tuvi Keinan as a director (1 page)
18 May 2012Termination of appointment of Tuvi Keinan as a director (1 page)
3 May 2012Termination of appointment of Thierry Van Den Hende as a director (1 page)
3 May 2012Termination of appointment of Thierry Van Den Hende as a director (1 page)
1 May 2012Appointment of Mr Peter Clarke Harned as a director (2 pages)
1 May 2012Appointment of Mr Peter Clarke Harned as a director (2 pages)
13 April 2012Appointment of Mr James Rufus Jones as a director (2 pages)
13 April 2012Appointment of Mr James Rufus Jones as a director (2 pages)
4 April 2012Appointment of Dr Steven Antony Scally as a director (3 pages)
4 April 2012Appointment of Dr Steven Antony Scally as a director (3 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
30 January 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
30 January 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
13 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
13 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
19 December 2011Full accounts made up to 31 December 2010 (17 pages)
19 December 2011Full accounts made up to 31 December 2010 (17 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
15 September 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 February 2010Appointment of Vincent Michael Rapley as a director (3 pages)
10 February 2010Appointment of Thierry Van Den Hende as a director (3 pages)
10 February 2010Appointment of Thierry Van Den Hende as a director (3 pages)
10 February 2010Termination of appointment of Edward Frantz as a director (2 pages)
10 February 2010Appointment of Vincent Michael Rapley as a director (3 pages)
10 February 2010Appointment of Tuvi Keinan as a director (3 pages)
10 February 2010Termination of appointment of Edward Frantz as a director (2 pages)
10 February 2010Appointment of Tuvi Keinan as a director (3 pages)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
15 July 2009Appointment terminated director mark cash (1 page)
15 July 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
15 July 2009Appointment terminated director mark cash (1 page)
15 July 2009Director appointed rachel dryden (1 page)
15 July 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
15 July 2009Director appointed rachel dryden (1 page)
14 July 2009Full accounts made up to 31 December 2008 (14 pages)
14 July 2009Full accounts made up to 31 December 2008 (14 pages)
5 March 2009Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
5 March 2009Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
4 March 2009Appointment terminated secretary iain gordon (1 page)
4 March 2009Appointment terminated secretary iain gordon (1 page)
20 January 2009Director appointed edward a frantz (1 page)
20 January 2009Appointment terminated director lisa mayr (1 page)
20 January 2009Appointment terminated director lisa mayr (1 page)
20 January 2009Director appointed edward a frantz (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 October 2008Director appointed lisa mayr (1 page)
13 October 2008Director appointed lisa mayr (1 page)
10 October 2008Appointment terminated director james pope (1 page)
10 October 2008Appointment terminated director james pope (1 page)
2 September 2008Secretary appointed iain scott gordon (1 page)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
2 September 2008Appointment terminated secretary alistair milliken (1 page)
2 September 2008Appointment terminated secretary alistair milliken (1 page)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
2 September 2008Secretary appointed iain scott gordon (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
5 December 2007Particulars of mortgage/charge (6 pages)
5 December 2007Particulars of mortgage/charge (6 pages)
9 October 2007Registered office changed on 09/10/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
9 October 2007New director appointed (5 pages)
9 October 2007New director appointed (5 pages)
9 October 2007New director appointed (4 pages)
9 October 2007New director appointed (6 pages)
9 October 2007New director appointed (4 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (6 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
9 October 2007New director appointed (5 pages)
9 October 2007New director appointed (5 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2007New director appointed (6 pages)
9 October 2007New director appointed (6 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2007Director resigned (1 page)
18 September 2007Company name changed intercede 2205 LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed intercede 2205 LIMITED\certificate issued on 18/09/07 (2 pages)
22 August 2007Incorporation (30 pages)
22 August 2007Incorporation (30 pages)