Company NameStarspur Limited
DirectorsRichard Allan Caring and Christopher John Robinson
Company StatusActive
Company Number06365614
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher John Robinson
StatusCurrent
Appointed15 December 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Bruce Weir Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Park Street
Westminster
London
W1K 2JG
Secretary NameMr Paul Lewis Viner
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Deansway
London
N2 0JF
Secretary NameMr Jonathan Simon David Anthony Rust
NationalityBritish
StatusResigned
Appointed02 March 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Hayton Close
Luton
Bedfordshire
LU3 4HD
Secretary NameJames Lawrence
NationalityBritish
StatusResigned
Appointed25 August 2010(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2012)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Lilly Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Scott Andrew Little
StatusResigned
Appointed31 August 2012(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2014)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Ian James Alan Maceachern
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(14 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMs Humera Afzal
StatusResigned
Appointed16 August 2022(14 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£325,000
Net Worth-£533,438
Current Liabilities£2,500

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

4 September 2019Delivered on: 12 September 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land known as basement and first floor premises, 34 grosvenor square, london, W1K 2HD, registered with leasehold title under title number NGL875977. Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 January 2019Delivered on: 1 February 2019
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land known as basement and first floor premises, 34 grosvenor square, london, W1K 2H registered with leasehold title under number NGL875977. Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
6 February 2015Delivered on: 9 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge by way of supplement to a debenture dated 19 december 2014, a first legal mortgage over the leasehold property known as basement ground and first floor premises, 34 grosvenor square london, W1K 2HD registered at the land registry under title number NGL875977.
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of starspur limited.
Outstanding
16 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 5 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 10 May 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
8 November 2012Delivered on: 14 November 2012
Satisfied on: 29 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A composite debenture
Secured details: All monies due or to become due from any member of the group to any secured party 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. L/h property k/a basement ground and first floor premises, 34 grosvenor square, london t/no NGL875977 see image for full details.
Fully Satisfied
15 August 2011Delivered on: 17 August 2011
Satisfied on: 16 November 2012
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 34 grosvenor square, london t/no NGL875977 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 April 2011Delivered on: 12 April 2011
Satisfied on: 16 November 2012
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
29 February 2008Delivered on: 7 March 2008
Satisfied on: 19 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 February 2008Delivered on: 6 March 2008
Satisfied on: 19 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
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: L/H land k/a basement, ground and first floor premises, 34 grosvenor square, london t/no NGL875977 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied

Filing History

4 August 2020Termination of appointment of Lilly Newell as a director on 6 July 2020 (1 page)
4 August 2020Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020 (1 page)
1 July 2020Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page)
29 April 2020Accounts for a small company made up to 29 December 2019 (24 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 30 December 2018 (22 pages)
7 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
4 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
4 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
12 September 2019Registration of charge 063656140009, created on 4 September 2019 (40 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 February 2019Registration of charge 063656140008, created on 21 January 2019 (41 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 1 January 2017 (24 pages)
6 October 2017Full accounts made up to 1 January 2017 (24 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
25 July 2016Full accounts made up to 27 December 2015 (14 pages)
25 July 2016Full accounts made up to 27 December 2015 (14 pages)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
6 July 2015Full accounts made up to 28 December 2014 (14 pages)
6 July 2015Full accounts made up to 28 December 2014 (14 pages)
29 May 2015Satisfaction of charge 5 in full (2 pages)
29 May 2015Satisfaction of charge 5 in full (2 pages)
9 February 2015Registration of charge 063656140007, created on 6 February 2015 (9 pages)
9 February 2015Registration of charge 063656140007, created on 6 February 2015 (9 pages)
9 February 2015Registration of charge 063656140007, created on 6 February 2015 (9 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 January 2015Memorandum and Articles of Association (11 pages)
19 January 2015Memorandum and Articles of Association (11 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(5 pages)
3 January 2015Full accounts made up to 29 December 2013 (14 pages)
3 January 2015Full accounts made up to 29 December 2013 (14 pages)
22 December 2014Registration of charge 063656140006, created on 19 December 2014 (55 pages)
22 December 2014Registration of charge 063656140006, created on 19 December 2014 (55 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of Scott Andrew Little as a secretary on 31 August 2014 (1 page)
17 October 2014Termination of appointment of Scott Andrew Little as a secretary on 31 August 2014 (1 page)
17 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
17 October 2014Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ England to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page)
17 October 2014Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ England to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page)
17 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
17 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
17 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
7 October 2013Full accounts made up to 30 December 2012 (14 pages)
7 October 2013Full accounts made up to 30 December 2012 (14 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
29 May 2013Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 29 May 2013 (1 page)
30 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
26 November 2012Full accounts made up to 1 January 2012 (14 pages)
26 November 2012Full accounts made up to 1 January 2012 (14 pages)
26 November 2012Full accounts made up to 1 January 2012 (14 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 5 (17 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 5 (17 pages)
18 September 2012Termination of appointment of James Lawrence as a secretary (1 page)
18 September 2012Appointment of Mr Scott Andrew Little as a secretary (1 page)
18 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
18 September 2012Termination of appointment of James Lawrence as a secretary (1 page)
18 September 2012Appointment of Mr James Wyndham Stuart Lawrence as a director (2 pages)
18 September 2012Appointment of Mr James David Sherrington as a director (2 pages)
18 September 2012Appointment of Mr James David Sherrington as a director (2 pages)
18 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
18 September 2012Appointment of Mr James Wyndham Stuart Lawrence as a director (2 pages)
18 September 2012Appointment of Mr Scott Andrew Little as a secretary (1 page)
1 May 2012Registered office address changed from 26-28 Conway Street London W1T 6BQ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 26-28 Conway Street London W1T 6BQ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 26-28 Conway Street London W1T 6BQ on 1 May 2012 (1 page)
22 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 2 January 2011 (14 pages)
30 September 2011Full accounts made up to 2 January 2011 (14 pages)
30 September 2011Full accounts made up to 2 January 2011 (14 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 April 2011Duplicate mortgage certificatecharge no:3 (8 pages)
14 April 2011Duplicate mortgage certificatecharge no:3 (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 January 2011 (2 pages)
18 January 2011Termination of appointment of Jonathan Rust as a secretary (2 pages)
18 January 2011Termination of appointment of Bruce Ritchie as a director (2 pages)
18 January 2011Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 January 2011 (2 pages)
18 January 2011Termination of appointment of Jonathan Rust as a secretary (2 pages)
18 January 2011Termination of appointment of Bruce Ritchie as a director (2 pages)
20 October 2010Appointment of James Lawrence as a secretary (3 pages)
20 October 2010Appointment of James Lawrence as a secretary (3 pages)
19 October 2010Appointment of Richard Allan Caring as a director (3 pages)
19 October 2010Appointment of Richard Allan Caring as a director (3 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
3 September 2010Section 519 (1 page)
3 September 2010Section 519 (1 page)
2 June 2010Amended accounts made up to 31 December 2008 (6 pages)
2 June 2010Amended accounts made up to 31 December 2008 (6 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 March 2009Secretary appointed mr jonathan simon david anthony rust (1 page)
10 March 2009Secretary appointed mr jonathan simon david anthony rust (1 page)
4 March 2009Appointment terminated secretary paul viner (1 page)
4 March 2009Appointment terminated secretary paul viner (1 page)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
13 August 2008Director's change of particulars / bruce ritchie / 17/07/2008 (1 page)
13 August 2008Director's change of particulars / bruce ritchie / 17/07/2008 (1 page)
30 June 2008Secretary's change of particulars / paul viner / 27/06/2008 (1 page)
30 June 2008Secretary's change of particulars / paul viner / 27/06/2008 (1 page)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 February 2008New director appointed (16 pages)
8 February 2008Registered office changed on 08/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New director appointed (16 pages)
8 February 2008Registered office changed on 08/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 February 2008New secretary appointed (1 page)
6 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
10 September 2007Incorporation (12 pages)
10 September 2007Incorporation (12 pages)