Company NameNew Quadrant Trust Corporation Limited
Company StatusActive
Company Number07262078
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Louise Jane Stoten
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceMalta
Correspondence Address25 Bury Street
St. James'S
London
SW1Y 6AL
Director NameMs Vanessa Louise Kemp
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street
St. James'S
London
SW1Y 6AL
Director NameMr Stephen Mark Grace
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(3 years, 11 months after company formation)
Appointment Duration10 years
RoleTrust Director
Country of ResidenceEngland
Correspondence Address25 Bury Street
St. James'S
London
SW1Y 6AL
Director NameMr Robert John Smeath
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(4 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street
St. James'S
London
SW1Y 6AL
Director NameMr Darren Charles Austin-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleTrust Director
Country of ResidenceEngland
Correspondence Address25 Bury Street
St. James'S
London
SW1Y 6AL
Director NameMr Paul Daniel Davidoff
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Bury Street
St. James'S
London
SW1Y 6AL
Director NameMiss Flora Virginia Hussey
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(13 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Bury Street
St. James'S
London
SW1Y 6AL
Director NameMarcus David Parker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceCayman Islands
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Jane Ellen Bennett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Zoe Marie Camp
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 22 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr George Pipon Francis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(6 months, 4 weeks after company formation)
Appointment Duration12 years (resigned 06 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 5 Chancery Lane
London
WC2A 1LG
Director NameMr Simon Thomas Rees
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(6 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2014)
RoleTrust Services Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Stuart Richard Janaway
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Joan Mary Major
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Karen Lindsey Marks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 April 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 5 Chancery Lane
London
WC2A 1LG
Director NameMr Jonathan Charles Colclough
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Anna Katherine Austen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Marilyn Janice McKeever
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Aimee Louise Mitchell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2017(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Darren Charles Austin-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2018)
RoleTrust Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Jamie Mathieson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2020)
RolePartner
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Kiran Kumari Vasudeva
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Sophie Eila Voelcker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Holborn Gate 330 High Holborn
London
WC1V 7PP

Contact

Websitenewquadrantpartners.com
Telephone020 74307150
Telephone regionLondon

Location

Registered Address25 Bury Street
St. James'S
London
SW1Y 6AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1New Quadrant Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,361
Cash£10

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

22 June 2020Delivered on: 23 June 2020
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: The leasehold property known as ground floor. Flat, 157 holland road, london (NW10 5AX) - title number: NGL771434.
Outstanding
20 June 2019Delivered on: 5 July 2019
Persons entitled: Bank Julius Baer & Co. LTD, Guernsey Branch

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 15 January 2018
Persons entitled: Bank Julius Baer & Co. LTD., Guernsey Branch

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 23 November 2017
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: Land at crucis park farm, ampney crucis, GL7 5DX.
Outstanding
25 January 2016Delivered on: 9 February 2016
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges to the bank by way of first legal mortgage all and singular the property. The property is defined as 107 and 108 eaton square and 107 and 108 eccleston mews, london (title number: NGL838399).
Outstanding
15 October 2015Delivered on: 23 October 2015
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: F/H crucis park farm barnsley road ampney crucis cirencester gloucestershire in the county of cotswold t/no GR354334.
Outstanding
16 January 2015Delivered on: 19 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land at south holt farm, dean lane end, rowlands castle, hampshire, PO9 6EZ being the land registered under title number WSX179131 and the land shown coloured pink on the plan attached being the land to be registered under title number WSX368718.
Outstanding
4 June 2013Delivered on: 8 June 2013
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: 107 & 108 eaton square london and 108 eccleston mews london t/no NGL838399. Notification of addition to or amendment of charge.
Outstanding
2 June 2021Delivered on: 8 June 2021
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: 107-108 eaton square, london SW1W 9AA and 107-108 eccleston mews, london SW1X 8AQ a freehold terraced house.
Outstanding
19 December 2011Delivered on: 24 December 2011
Satisfied on: 19 November 2015
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 32 church street weybridge t/no SY643228.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
26 January 2024Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP England to 25 Bury Street St. James's London SW1Y 6AL on 26 January 2024 (1 page)
22 December 2023Termination of appointment of Sophie Eila Voelcker as a director on 13 December 2023 (1 page)
24 August 2023Appointment of Miss Flora Virginia Hussey as a director on 24 August 2023 (2 pages)
1 June 2023Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England to 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP on 1 June 2023 (1 page)
26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
26 May 2023Registered office address changed from 4th Floor 5 Chancery Lane London WC2A 1LG England to 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL on 26 May 2023 (1 page)
3 April 2023Director's details changed for Ms Louise Jane Stoten on 3 April 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
19 January 2023Termination of appointment of George Pipon Francis as a director on 6 January 2023 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
26 January 2022Change of details for New Quadrant Partners Limited as a person with significant control on 26 January 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
8 June 2021Registration of charge 072620780010, created on 2 June 2021 (26 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
14 April 2021Director's details changed for Ms Louise Jane Stoten on 14 March 2021 (2 pages)
14 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
12 April 2021Termination of appointment of Karen Lindsey Marks as a director on 9 April 2021 (1 page)
2 February 2021Director's details changed for Mr Paul Daniel Davidoff on 29 January 2021 (2 pages)
1 December 2020Registered office address changed from 22 Chancery Lane London WC2A 1LS to 4th Floor 5 Chancery Lane London WC2A 1LG on 1 December 2020 (1 page)
30 October 2020Termination of appointment of Jonathan Charles Colclough as a director on 23 October 2020 (1 page)
30 October 2020Termination of appointment of Marilyn Janice Mckeever as a director on 23 October 2020 (1 page)
22 October 2020Termination of appointment of Zoe Marie Camp as a director on 22 October 2020 (1 page)
21 September 2020Termination of appointment of Kiran Kumari Vasudeva as a director on 21 September 2020 (1 page)
21 September 2020Termination of appointment of Aimee Louise Mitchell as a director on 21 September 2020 (1 page)
9 July 2020Appointment of Mrs Sophie Eila Voelcker as a director on 6 July 2020 (2 pages)
30 June 2020Termination of appointment of Jamie Mathieson as a director on 30 June 2020 (1 page)
29 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 June 2020Registration of charge 072620780009, created on 22 June 2020 (26 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
20 December 2019Satisfaction of charge 072620780007 in full (1 page)
5 July 2019Registration of charge 072620780008, created on 20 June 2019 (12 pages)
6 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Paul Daniel Davidoff as a director on 1 February 2019 (2 pages)
5 March 2019Appointment of Ms Kiran Kumari Vasudeva as a director on 1 February 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
5 October 2018Appointment of Mr Darren Charles Austin-Smith as a director on 4 October 2018 (2 pages)
25 September 2018Appointment of Mr Jamie Mathieson as a director on 20 August 2018 (2 pages)
14 September 2018Termination of appointment of Darren Charles Austin-Smith as a director on 14 September 2018 (1 page)
11 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Joan Mary Major as a director on 1 June 2018 (1 page)
11 June 2018Appointment of Mr Darren Charles Austin-Smith as a director on 1 June 2018 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
15 January 2018Registration of charge 072620780007, created on 11 January 2018 (12 pages)
23 November 2017Registration of charge 072620780006, created on 3 November 2017 (23 pages)
23 November 2017Registration of charge 072620780006, created on 3 November 2017 (23 pages)
29 June 2017Director's details changed for Ms Louise Jane Stoten on 1 January 2017 (2 pages)
29 June 2017Appointment of Ms Aimee Louise Mitchell as a director on 1 May 2017 (2 pages)
29 June 2017Director's details changed for Ms Louise Jane Stoten on 1 January 2017 (2 pages)
29 June 2017Director's details changed for Ms Zoe Marie Camp on 23 February 2017 (2 pages)
29 June 2017Director's details changed for Ms Zoe Marie Camp on 23 February 2017 (2 pages)
29 June 2017Appointment of Ms Aimee Louise Mitchell as a director on 1 May 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 March 2017Appointment of Ms Marilyn Janice Mckeever as a director on 23 February 2017 (2 pages)
2 March 2017Appointment of Ms Marilyn Janice Mckeever as a director on 23 February 2017 (2 pages)
24 January 2017Termination of appointment of Anna Katherine Austen as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Anna Katherine Austen as a director on 20 January 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 250,001
(9 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 250,001
(9 pages)
9 February 2016Registration of charge 072620780005, created on 25 January 2016 (17 pages)
9 February 2016Registration of charge 072620780005, created on 25 January 2016 (17 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Statement of company acting as a trustee on charge 072620780004 (2 pages)
23 December 2015Statement of company acting as a trustee on charge 072620780004 (2 pages)
19 November 2015Satisfaction of charge 1 in full (4 pages)
19 November 2015Satisfaction of charge 1 in full (4 pages)
23 October 2015Registration of charge 072620780004, created on 15 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
23 October 2015Registration of charge 072620780004, created on 15 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
22 July 2015Annual return made up to 25 May 2015
Statement of capital on 2015-07-22
  • GBP 250,001
(22 pages)
22 July 2015Annual return made up to 25 May 2015
Statement of capital on 2015-07-22
  • GBP 250,001
(22 pages)
21 May 2015Director's details changed for Louise Jane Stoten on 1 January 2014 (2 pages)
21 May 2015Appointment of Mr Robert John Smeath as a director on 19 May 2015 (2 pages)
21 May 2015Director's details changed for Louise Jane Stoten on 1 January 2014 (2 pages)
21 May 2015Director's details changed for Louise Jane Stoten on 1 January 2014 (2 pages)
21 May 2015Appointment of Mr Robert John Smeath as a director on 19 May 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Termination of appointment of Stuart Richard Janaway as a director on 16 January 2015 (1 page)
20 January 2015Termination of appointment of Stuart Richard Janaway as a director on 16 January 2015 (1 page)
19 January 2015Registration of charge 072620780003, created on 16 January 2015 (42 pages)
19 January 2015Registration of charge 072620780003, created on 16 January 2015 (42 pages)
2 October 2014Appointment of Mrs Anna Katherine Austen as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Anna Katherine Austen as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Anna Katherine Austen as a director on 1 October 2014 (2 pages)
3 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 250,001
(20 pages)
3 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 250,001
(20 pages)
11 June 2014Appointment of Mr Jonathan Charles Colclough as a director (2 pages)
11 June 2014Appointment of Mr Jonathan Charles Colclough as a director (2 pages)
9 May 2014Termination of appointment of Simon Rees as a director (1 page)
9 May 2014Appointment of Mr Stephen Mark Grace as a director (2 pages)
9 May 2014Appointment of Mr Stephen Mark Grace as a director (2 pages)
9 May 2014Termination of appointment of Simon Rees as a director (1 page)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 November 2013Termination of appointment of Marcus Parker as a director (1 page)
12 November 2013Termination of appointment of Marcus Parker as a director (1 page)
16 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (21 pages)
16 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (21 pages)
25 June 2013Statement of company acting as a trustee on charge 072620780002 (2 pages)
25 June 2013Statement of company acting as a trustee on charge 072620780002 (2 pages)
8 June 2013Registration of charge 072620780002 (17 pages)
8 June 2013Registration of charge 072620780002 (17 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2013Appointment of Ms Karen Lindsey Marks as a director (2 pages)
23 April 2013Appointment of Ms Karen Lindsey Marks as a director (2 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (20 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (20 pages)
11 April 2012Resolutions
  • RES13 ‐ Removal of jane bennettt and joan mary major as directors 13/12/2011
(1 page)
11 April 2012Resolutions
  • RES13 ‐ Removal of jane bennettt and joan mary major as directors 13/12/2011
(1 page)
26 March 2012Appointment of Ms Joan Mary Major as a director (2 pages)
26 March 2012Appointment of Ms Joan Mary Major as a director (2 pages)
26 March 2012Appointment of Stuart Richard Janaway as a director (2 pages)
26 March 2012Appointment of Stuart Richard Janaway as a director (2 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2011Termination of appointment of Joan Major as a director (1 page)
20 December 2011Termination of appointment of Joan Major as a director (1 page)
20 December 2011Termination of appointment of Jane Bennett as a director (1 page)
20 December 2011Termination of appointment of Jane Bennett as a director (1 page)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
29 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
1 November 2011Appointment of Ms Vanessa Louise Kemp as a director (2 pages)
1 November 2011Appointment of Ms Joan Mary Major as a director (2 pages)
1 November 2011Appointment of Ms Vanessa Louise Kemp as a director (2 pages)
1 November 2011Appointment of Ms Joan Mary Major as a director (2 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (18 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (18 pages)
17 December 2010Appointment of Mr Simon Thomas Rees as a director (2 pages)
17 December 2010Appointment of Mr George Pipon Francis as a director (2 pages)
17 December 2010Appointment of Mr Simon Thomas Rees as a director (2 pages)
17 December 2010Appointment of Mr George Pipon Francis as a director (2 pages)
12 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 2
(4 pages)
11 November 2010Memorandum and Articles of Association (24 pages)
11 November 2010Memorandum and Articles of Association (24 pages)
29 July 2010Appointment of Zoe Marie Camp as a director (3 pages)
29 July 2010Appointment of Ms Jane Ellen Bennett as a director (3 pages)
29 July 2010Appointment of Ms Jane Ellen Bennett as a director (3 pages)
29 July 2010Appointment of Zoe Marie Camp as a director (3 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100,001
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100,001
(4 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 July 2010Statement of company's objects (2 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 July 2010Statement of company's objects (2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100,001
(4 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)