Company NameCleeve Court Holdings Limited
Company StatusActive
Company Number06815364
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Previous NameIntercede 2318 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(9 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Ian Michael Childs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Steven Robert Round
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Secretary NameMr Charles Graham Coles
NationalityBritish
StatusResigned
Appointed08 April 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Geoff Brady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NamePhilip Charles Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMrs Beanre Pearson
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySouth African And Br
StatusResigned
Appointed28 January 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Stephen Caveney McVey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2011(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed17 July 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Matthew Charles Emerson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(3 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameSusan Emma Dover
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Steven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Worple Road
London
SW19 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websiterobertdyas.co.uk
Telephone0800 7076677
Telephone regionFreephone

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.7b at £0.01Gladys Emmanuel LTD
99.94%
Deferred
614.1k at £0.01Gladys Emmanuel LTD
0.04%
Ordinary B
135.9k at £0.01Gladys Emmanuel LTD
0.01%
Ordinary A
212.5k at £0.01Gladys Emmanuel LTD
0.01%
Ordinary C
37.5k at £0.01Gladys Emmanuel LTD
0.00%
Ordinary D

Financials

Year2014
Net Worth£3,717,000
Cash£1,000
Current Liabilities£10,977,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

10 July 2012Delivered on: 20 July 2012
Persons entitled: Theo Paphitis Funding Limited

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.
Outstanding
10 September 2009Delivered on: 17 September 2009
Satisfied on: 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
7 February 2023Full accounts made up to 26 March 2022 (21 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 27 March 2021 (21 pages)
20 April 2021Full accounts made up to 28 March 2020 (19 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 30 March 2019 (16 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (16 pages)
13 July 2018Appointment of Mr Ian Michael Childs as a director on 13 July 2018 (2 pages)
9 July 2018Termination of appointment of Susan Emma Dover as a director on 29 June 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 1 April 2017 (15 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages)
5 December 2017Director's details changed for Susan Emma Dover on 19 May 2017 (2 pages)
5 December 2017Director's details changed for Susan Emma Dover on 19 May 2017 (2 pages)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page)
22 May 2017Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page)
22 May 2017Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page)
19 May 2017Registered office address changed from C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 January 2017Full accounts made up to 26 March 2016 (15 pages)
10 January 2017Full accounts made up to 26 March 2016 (15 pages)
20 December 2016Register inspection address has been changed from 22-24 Worple Road Wimbledon London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page)
20 December 2016Register inspection address has been changed from 22-24 Worple Road Wimbledon London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page)
11 April 2016Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 22-24 Worple Road Wimbledon London SW19 4DD (1 page)
11 April 2016Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 22-24 Worple Road Wimbledon London SW19 4DD (1 page)
11 April 2016Register(s) moved to registered inspection location 22-24 Worple Road Wimbledon London SW19 4DD (1 page)
11 April 2016Register(s) moved to registered inspection location 22-24 Worple Road Wimbledon London SW19 4DD (1 page)
1 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 17,493,500.06
(8 pages)
1 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 17,493,500.06
(8 pages)
11 January 2016Full accounts made up to 28 March 2015 (14 pages)
11 January 2016Full accounts made up to 28 March 2015 (14 pages)
13 May 2015Termination of appointment of Beanre Pearson as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of Beanre Pearson as a director on 30 April 2015 (1 page)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 17,493,500.06
(9 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 17,493,500.06
(9 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 17,493,500.06
(9 pages)
6 January 2015Full accounts made up to 29 March 2014 (15 pages)
6 January 2015Full accounts made up to 29 March 2014 (15 pages)
2 April 2014Termination of appointment of Steven Back as a director (1 page)
2 April 2014Termination of appointment of Steven Back as a director (1 page)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 17,493,500
(11 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 17,493,500
(11 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 17,493,500
(11 pages)
3 March 2014Register(s) moved to registered office address (1 page)
3 March 2014Register(s) moved to registered office address (1 page)
11 December 2013Termination of appointment of Philip Green as a director (1 page)
11 December 2013Termination of appointment of Philip Green as a director (1 page)
19 September 2013Appointment of Steven John Back as a director (2 pages)
19 September 2013Appointment of Steven John Back as a director (2 pages)
5 August 2013Full accounts made up to 30 March 2013 (16 pages)
5 August 2013Full accounts made up to 30 March 2013 (16 pages)
26 June 2013Appointment of Susan Emma Dover as a director (2 pages)
26 June 2013Appointment of Susan Emma Dover as a director (2 pages)
5 April 2013Termination of appointment of Matthew Emerson as a director (1 page)
5 April 2013Termination of appointment of Matthew Emerson as a director (1 page)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (12 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (12 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (12 pages)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
12 December 2012Appointment of Matthew Charles Emerson as a director (2 pages)
12 December 2012Appointment of Matthew Charles Emerson as a director (2 pages)
10 December 2012Termination of appointment of Charles Coles as a director (1 page)
10 December 2012Termination of appointment of Charles Coles as a director (1 page)
16 November 2012Section 519 (2 pages)
16 November 2012Section 519 (2 pages)
3 August 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
3 August 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 July 2012Memorandum and Articles of Association (35 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 July 2012Resolutions
  • RES13 ‐ Shares allotted 10/07/2012
(13 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2012Memorandum and Articles of Association (35 pages)
31 July 2012Resolutions
  • RES13 ‐ Shares allotted 10/07/2012
(13 pages)
30 July 2012Appointment of Theodoros Paphitis as a director (3 pages)
30 July 2012Appointment of Theodoros Paphitis as a director (3 pages)
30 July 2012Appointment of Kypros Kyprianou as a director (3 pages)
30 July 2012Appointment of Kypros Kyprianou as a director (3 pages)
26 July 2012Termination of appointment of Geoff Brady as a director (2 pages)
26 July 2012Termination of appointment of Geoff Brady as a director (2 pages)
24 July 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 pages)
24 July 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 July 2012Termination of appointment of Ian Gray as a director (2 pages)
18 July 2012Termination of appointment of Ian Gray as a director (2 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (11 pages)
15 December 2011Termination of appointment of Stephen Mcvey as a director (1 page)
15 December 2011Termination of appointment of Stephen Mcvey as a director (1 page)
2 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
2 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 July 2011Group of companies' accounts made up to 26 March 2011 (32 pages)
18 July 2011Group of companies' accounts made up to 26 March 2011 (32 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (11 pages)
4 February 2011Appointment of Mrs Beanre Pearson as a director (2 pages)
4 February 2011Appointment of Mrs Beanre Pearson as a director (2 pages)
3 February 2011Termination of appointment of Steven Round as a director (1 page)
3 February 2011Termination of appointment of Steven Round as a director (1 page)
27 July 2010Full accounts made up to 27 March 2010 (35 pages)
27 July 2010Full accounts made up to 27 March 2010 (35 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
14 October 2009Director's details changed for Graham Coles on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Graham Coles on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Philip Charles Green on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Charles Graham Coles on 12 October 2009 (1 page)
12 October 2009Registered office address changed from , Cleeve Court Cleeve Road, Leatherhead, Surrey, KT22 7SD on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Geoff Brady on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from , Cleeve Court Cleeve Road, Leatherhead, Surrey, KT22 7SD on 12 October 2009 (1 page)
12 October 2009Director's details changed for Geoff Brady on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Charles Graham Coles on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Ian Archie Gray on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Philip Charles Green on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ian Archie Gray on 12 October 2009 (2 pages)
23 September 2009Ad 10/09/09\gbp si [email protected]=17491000\gbp ic 1000/17492000\ (2 pages)
23 September 2009Ad 10/09/09\gbp si [email protected]=375\gbp ic 17492000/17492375\ (4 pages)
23 September 2009Ad 10/09/09\gbp si [email protected]=375\gbp ic 17492000/17492375\ (4 pages)
23 September 2009Director appointed phil green (2 pages)
23 September 2009Ad 10/09/09\gbp si [email protected]=2125\gbp ic 17492375/17494500\ (3 pages)
23 September 2009Ad 10/09/09\gbp si [email protected]=17491000\gbp ic 1000/17492000\ (2 pages)
23 September 2009Ad 10/09/09\gbp si [email protected]=2125\gbp ic 17492375/17494500\ (3 pages)
23 September 2009Director appointed phil green (2 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 September 2009Director appointed geoff brady (7 pages)
16 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 September 2009Director appointed graham coles (5 pages)
16 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 September 2009Resolutions
  • RES13 ‐ Enter into documents 10/09/2009
(1 page)
16 September 2009Nc inc already adjusted 10/09/09 (2 pages)
16 September 2009Nc inc already adjusted 10/09/09 (2 pages)
16 September 2009Resolutions
  • RES13 ‐ Enter into documents 10/09/2009
(1 page)
16 September 2009Resolutions
  • RES13 ‐ Subdivision/art 3.5 be disapplied 10/09/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 September 2009S-div (1 page)
16 September 2009Director appointed graham coles (5 pages)
16 September 2009S-div (1 page)
16 September 2009Director appointed geoff brady (7 pages)
16 September 2009Resolutions
  • RES13 ‐ Subdivision/art 3.5 be disapplied 10/09/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 May 2009Secretary appointed mr charles graham coles (1 page)
22 May 2009Secretary appointed mr charles graham coles (1 page)
21 May 2009Appointment terminated secretary mitre secretaries LIMITED (1 page)
21 May 2009Appointment terminated secretary mitre secretaries LIMITED (1 page)
15 April 2009Appointment terminated director mitre secretaries LIMITED (1 page)
15 April 2009Resolutions
  • RES13 ‐ Re loan note 08/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 April 2009Appointment terminated director mitre secretaries LIMITED (1 page)
15 April 2009Resolutions
  • RES13 ‐ Re loan note 08/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 April 2009Director appointed ian archie gray (2 pages)
14 April 2009Director appointed ian archie gray (2 pages)
14 April 2009Ad 07/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 April 2009Ad 07/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 April 2009Appointment terminated director mitre directors LIMITED (1 page)
14 April 2009Registered office changed on 14/04/2009 from, mitre house 160 aldersgate street, london, EC1A 4DD (1 page)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2009Director appointed steven robert round (2 pages)
14 April 2009Registered office changed on 14/04/2009 from, mitre house 160 aldersgate street, london, EC1A 4DD (1 page)
14 April 2009Appointment terminated director mitre directors LIMITED (1 page)
14 April 2009Director appointed steven robert round (2 pages)
14 April 2009Nc inc already adjusted 07/04/09 (2 pages)
14 April 2009Appointment terminated director william yuill (1 page)
14 April 2009Nc inc already adjusted 07/04/09 (2 pages)
14 April 2009Appointment terminated director william yuill (1 page)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2009Company name changed intercede 2318 LIMITED\certificate issued on 07/04/09 (2 pages)
7 April 2009Company name changed intercede 2318 LIMITED\certificate issued on 07/04/09 (2 pages)
10 February 2009Incorporation (31 pages)
10 February 2009Incorporation (31 pages)