Company NameHDD Didcot Limited
Company StatusActive
Company Number06422764
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Previous NamesHDD Merton Rise Limited and HDD Biggleswade Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Paul Samuel Cross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBecketts Cottage
36 Deenthorpe
Corby
Northamptonshire
NN17 3EP
Director NameMr John Timothy Henry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Hovel
Spinney Drive Kirby Grange
Botcheston
Leicestershire
LE9 9FG
Director NameMr David John Twomlow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Timothy John Wood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
Green Lane Off Cockshot Lane
Dormston
Worcestershire
WR7 4JZ
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Green Farm
Bottom Green, Upper Broughton
Melton Mowbray
Leicestershire
LE14 3BA
Secretary NameMr David John Twomlow
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Richard Potter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitehddl.co.uk
Email address[email protected]
Telephone0115 8533630
Telephone regionNottingham

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Development Securities (Hdd) Limited
50.00%
Ordinary A
1 at £1U & I Group PLC
50.00%
Ordinary B

Financials

Year2014
Net Worth-£209,191
Current Liabilities£381,334

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

11 October 2016Delivered on: 12 October 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All the freehold property shown edged red on the plans attached to the legal charge situate at and known as great western park development, didcot being part of the land transferred from taylor wimpey UK limited to the company on 30 june 2016 and forming part of the land registered at the land registry with title absolute under title number ON297383.
Outstanding
11 October 2016Delivered on: 12 October 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All the freehold property shown edged red on the plans attached to the debenture situate at and known as great western park development, didcot being part of the land transferred from taylor wimpey UK limited to the company on 30 june 2016 and forming part of the land registered at the land registry with title absolute under title number ON297383.
Outstanding
11 October 2016Delivered on: 12 October 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with updates (6 pages)
25 October 2023Termination of appointment of Matthew Richard Potter as a director on 30 June 2023 (1 page)
18 October 2023Cessation of Development Securities (Hdd) Limited as a person with significant control on 9 October 2023 (1 page)
18 October 2023Cessation of U and I Group Limited as a person with significant control on 9 October 2023 (1 page)
18 October 2023Notification of Land Securities Spv's Limited as a person with significant control on 9 October 2023 (2 pages)
26 September 2023Satisfaction of charge 064227640001 in full (1 page)
26 September 2023Satisfaction of charge 064227640002 in full (1 page)
26 September 2023Satisfaction of charge 064227640003 in full (1 page)
11 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
19 December 2022Confirmation statement made on 25 November 2022 with updates (6 pages)
19 December 2022Change of details for U and I Group Plc as a person with significant control on 4 January 2022 (2 pages)
19 December 2022Change of details for U and I Group Limited as a person with significant control on 6 October 2022 (2 pages)
13 December 2022Change of details for Development Securities (Hdd) Limited as a person with significant control on 6 October 2022 (2 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
7 November 2022Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages)
7 November 2022Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages)
26 October 2022Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page)
26 October 2022Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages)
6 October 2022Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on 6 October 2022 (1 page)
6 October 2022Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages)
8 September 2022Director's details changed for Mr Matthew Richard Potter on 17 August 2022 (2 pages)
23 June 2022Termination of appointment of Richard Upton as a director on 30 April 2022 (1 page)
6 April 2022Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
24 February 2022Full accounts made up to 31 March 2021 (20 pages)
20 December 2021Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages)
20 December 2021Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
21 June 2021Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021 (1 page)
17 June 2021Appointment of Mr George Mark Richardson as a director on 17 June 2021 (2 pages)
9 June 2021Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page)
4 June 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 31 March 2020 (19 pages)
28 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (19 pages)
17 January 2019Confirmation statement made on 25 November 2018 with updates (5 pages)
17 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
13 August 2018Full accounts made up to 28 February 2018 (19 pages)
10 January 2018Confirmation statement made on 25 November 2017 with updates (5 pages)
30 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages)
11 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
11 October 2017Full accounts made up to 28 February 2017 (19 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
11 October 2017Full accounts made up to 28 February 2017 (19 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
7 December 2016Full accounts made up to 29 February 2016 (18 pages)
7 December 2016Full accounts made up to 29 February 2016 (18 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
12 October 2016Registration of charge 064227640003, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
12 October 2016Registration of charge 064227640001, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
12 October 2016Registration of charge 064227640002, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
12 October 2016Registration of charge 064227640001, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
12 October 2016Registration of charge 064227640002, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
12 October 2016Registration of charge 064227640003, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
16 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Director's details changed for Mr Bradley David Cassels on 11 November 2015 (2 pages)
16 December 2015Director's details changed for Mr Bradley David Cassels on 11 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (18 pages)
1 December 2015Full accounts made up to 28 February 2015 (18 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
17 August 2015Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages)
17 August 2015Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(7 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(7 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(7 pages)
22 October 2014Full accounts made up to 28 February 2014 (16 pages)
22 October 2014Full accounts made up to 28 February 2014 (16 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
9 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
9 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
9 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
28 November 2013Full accounts made up to 28 February 2013 (13 pages)
28 November 2013Full accounts made up to 28 February 2013 (13 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
31 October 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (3 pages)
31 October 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (3 pages)
23 October 2013Company name changed hdd biggleswade LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed hdd biggleswade LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
22 November 2012Full accounts made up to 29 February 2012 (12 pages)
22 November 2012Full accounts made up to 29 February 2012 (12 pages)
22 December 2011Change of accounting reference date (3 pages)
22 December 2011Change of accounting reference date (3 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
18 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (16 pages)
18 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (16 pages)
18 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (16 pages)
9 July 2010Company name changed hdd merton rise LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed hdd merton rise LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
26 May 2010Auditor's resignation (1 page)
26 May 2010Auditor's resignation (1 page)
16 April 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
16 April 2010Termination of appointment of David Twomlow as a director (2 pages)
16 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
16 April 2010Termination of appointment of John Henry as a director (2 pages)
16 April 2010Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 16 April 2010 (3 pages)
16 April 2010Termination of appointment of David Twomlow as a director (2 pages)
16 April 2010Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 16 April 2010 (3 pages)
16 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
16 April 2010Termination of appointment of David Twomlow as a secretary (2 pages)
16 April 2010Termination of appointment of John Henry as a director (2 pages)
16 April 2010Termination of appointment of David Twomlow as a secretary (2 pages)
16 April 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
15 April 2010Appointment of Matthew Simon Weiner as a director (3 pages)
15 April 2010Appointment of Bradley David Cassels as a director (3 pages)
15 April 2010Appointment of Matthew Simon Weiner as a director (3 pages)
15 April 2010Appointment of Bradley David Cassels as a director (3 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
28 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
28 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 January 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
12 January 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
9 January 2009Appointment terminated director timothy wood (1 page)
9 January 2009Appointment terminated director timothy wood (1 page)
18 December 2008Return made up to 09/11/08; full list of members (4 pages)
18 December 2008Return made up to 09/11/08; full list of members (4 pages)
14 August 2008Appointment terminated director paul cross (1 page)
14 August 2008Appointment terminated director paul cross (1 page)
4 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of ordinary a and b shares 12/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of ordinary a and b shares 12/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 November 2007Incorporation (25 pages)
9 November 2007Incorporation (25 pages)