Company NameSunrise Operations Bagshot Ii Limited
Company StatusDissolved
Company Number06385464
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date7 October 2020 (3 years, 6 months ago)
Previous NameIntercede 2221 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, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 07 October 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, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 07 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2018(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameOcorian (UK) Limited (Corporation)
StatusClosed
Appointed30 April 2015(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 07 October 2020)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameTiffany Lynn Tomasso
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2007)
RoleExecutive Vice President
Correspondence Address12834 Parapet Way
Oak Hill
Virginia Va 20171
Irish
Director NameCarl George Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (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
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoes Cottage
Church Street
Rudgwick
West Sussex
RH12 3EA
Director NamePaul Scott Milstein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2009)
RoleSenior Vice President Finance
Country of ResidenceUnited States
Correspondence Address10916 Blue Roan Road
Oakton
Virginia 22124
Irish
Director NameMr David Marsh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Shieling
Lower Rads End Tingrith Road
Eversholt
Bedfordshire
MK17 9EF
Secretary NameAlistair Milliken
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration9 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(2 months, 3 weeks 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(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 2009)
RoleAccountant
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 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, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2011)
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, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Elmthorpe Road
Wolvercote
Oxford
OX2 8PA
Director NameMr Jonathan Mark Harper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton House 16 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Director NameMr Jeffrey Herman Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2013)
RoleExec Vice President - 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
Appointed31 August 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2013)
RoleSenior Vice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMs Erin Carol Ibele
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2016)
RoleSenior Vice President Admin And Co Secretary
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Justin Skiver
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(6 years, 1 month 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
StatusResigned
Appointed07 November 2013(6 years, 1 month 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, 6 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
Appointed01 October 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 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, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2012)
Correspondence Address1st Floor
Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2015)
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW

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£6,046,904
Net Worth-£1,352,071
Cash£245,583
Current Liabilities£2,145,903

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

26 November 2007Delivered on: 29 November 2007
Satisfied on: 10 September 2012
Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and the borrower to the arranger, the agent, the chargee and the lenders 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

Filing History

7 October 2020Final Gazette dissolved following liquidation (1 page)
7 July 2020Return of final meeting in a members' voluntary winding up (11 pages)
17 July 2019Liquidators' statement of receipts and payments to 27 June 2019 (15 pages)
14 September 2018Register inspection address has been changed to 11 Old Jewry London EC2R 8DU (2 pages)
14 September 2018Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU (2 pages)
26 July 2018Registered office address changed from , 2nd Floor 11 Old Jewry, London, EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 26 July 2018 (2 pages)
23 July 2018Declaration of solvency (6 pages)
23 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-28
(1 page)
23 July 2018Appointment of a voluntary liquidator (3 pages)
22 June 2018Appointment of Mr John Anthony Goodey as a director on 21 June 2018 (2 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)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
5 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (22 pages)
2 August 2016Full accounts made up to 31 December 2015 (22 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 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)
8 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
8 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page)
8 April 2016Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages)
8 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 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 11 Old Jewry London EC2R 8DU (1 page)
28 October 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
28 October 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
28 October 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 11 Old Jewry London EC2R 8DU (1 page)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
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 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU 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 to Hill House 1 Little New Street London EC4A 3TR on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
30 September 2014Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to Hill House 1 Little New Street London EC4A 3TR 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)
7 May 2014Full accounts made up to 31 December 2013 (16 pages)
7 May 2014Full accounts made up to 31 December 2013 (16 pages)
14 November 2013Appointment of Mr Keith Crockett as a director (2 pages)
14 November 2013Appointment of Mr Justin Skiver 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 2013Appointment of Mr Justin Skiver as a director (2 pages)
14 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
14 November 2013Termination of appointment of Jeffrey Miller as a director (1 page)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
6 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
6 February 2013Appointment of Ms Erin Carol Ibele as a director (2 pages)
24 October 2012Full accounts made up to 31 December 2011 (16 pages)
24 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Register inspection address has been changed from C/O Nabarro Llp 1 South Quay, Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom (1 page)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Register inspection address has been changed from C/O Nabarro Llp 1 South Quay, Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom (1 page)
3 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jeffrey miller.
(5 pages)
3 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jeffrey miller.
(5 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2012Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
7 September 2012Appointment of Eps Secretaries Limited as a secretary (2 pages)
7 September 2012Termination of appointment of Rachel Dryden as a director (1 page)
7 September 2012Appointment of Mr Jeffrey Herman Miller as a director
  • ANNOTATION A second filed AP01 was registered on 03/10/2012.
(3 pages)
7 September 2012Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
7 September 2012Appointment of Mr Michael Andrew Crabtree as a director (2 pages)
7 September 2012Registered office address changed from , 1st Floor Phoenix House 18 King William Street, London, EC4N 7BP on 7 September 2012 (1 page)
7 September 2012Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
7 September 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Jonathan Harper as a director (1 page)
7 September 2012Termination of appointment of Jonathan Harper as a director (1 page)
7 September 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 September 2012 (1 page)
7 September 2012Appointment of Eps Secretaries Limited as a secretary (2 pages)
7 September 2012Appointment of Mr Jeffrey Herman Miller as a director
  • ANNOTATION A second filed AP01 was registered on 03/10/2012.
(3 pages)
7 September 2012Termination of appointment of Rachel Dryden as a director (1 page)
9 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
9 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
9 January 2012Director's details changed for Rachel Dryden on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of Edward Frantz as a director (1 page)
19 October 2011Termination of appointment of Edward Frantz as a director (1 page)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (15 pages)
9 July 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (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)
24 December 2009Director's details changed for Edward a Frantz on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Edward a Frantz on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Edward a Frantz on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Rachel Dryden on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Rachel Dryden on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Rachel Dryden on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
15 July 2009Appointment terminated director david marsh (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 2009Appointment terminated director mark cash (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 2009Appointment terminated director david marsh (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 2009Appointment terminated secretary iain gordon (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (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)
15 December 2008Appointment terminated secretary alistair milliken (1 page)
15 December 2008Return made up to 01/10/08; full list of members (4 pages)
15 December 2008Appointment terminated secretary alistair milliken (1 page)
15 December 2008Secretary appointed mr iain gordon (1 page)
15 December 2008Return made up to 01/10/08; full list of members (4 pages)
15 December 2008Secretary appointed mr iain gordon (1 page)
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)
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)
30 November 2007New director appointed (4 pages)
30 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (6 pages)
30 November 2007Registered office changed on 30/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
30 November 2007New director appointed (7 pages)
30 November 2007New director appointed (6 pages)
30 November 2007Registered office changed on 30/11/07 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page)
30 November 2007New director appointed (4 pages)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007New director appointed (6 pages)
30 November 2007New director appointed (7 pages)
30 November 2007New director appointed (7 pages)
30 November 2007New director appointed (6 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New director appointed (7 pages)
29 November 2007Particulars of mortgage/charge (12 pages)
29 November 2007Particulars of mortgage/charge (12 pages)
7 November 2007Company name changed intercede 2221 LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed intercede 2221 LIMITED\certificate issued on 07/11/07 (2 pages)
1 October 2007Incorporation (27 pages)
1 October 2007Incorporation (27 pages)