Company NameB & D Country Inns I Limited
Company StatusActive
Company Number07292333
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Frederick James Mortimer Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Secretary NameRachel Louise Spencer
StatusCurrent
Appointed01 January 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Joel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr Oliver Richard Vigors
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Scarsdale Studios
21a Stratford Road
London
W8 6RE
Director NameMr Neville Howard Ablitt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hailsham Close
Surbiton
Surrey
KT6 6QD
Director NameMatthew Terence Cureton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Montague Road
Crouch End
London
N8 9PJ
Director NameMr Mark David Askew
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 June 2018)
RoleChef
Country of ResidenceEngland
Correspondence Address106 Randolph Avenue
London
W9 1PQ
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMs SÉVerine Pascale BÉQuin
StatusResigned
Appointed07 June 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN

Contact

Websitewww.longshotcountryinns2.com

Location

Registered AddressPier House
86-93 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

364.5k at £1Stuart Grant Roden
6.34%
Ordinary
2.7m at £1Longshot LTD
46.40%
Founder
243.5k at £1Michael George Hajialexandrou
4.24%
Ordinary
187.5k at £1Lci Share Trustees LTD
3.26%
Ordinary
183.1k at £1Longshot LTD
3.19%
Ordinary
175k at £1James Hay Partnership Sipp A/c 900754
3.04%
Ordinary
125k at £1Michael Marks
2.17%
Ordinary
125k at £1Stephen Zimmerman
2.17%
Ordinary
-OTHER
15.54%
-
107.9k at £1Adam Martin Glinsman
1.88%
Ordinary
100.9k at £1Cara Louise Wilson
1.76%
Ordinary
100k at £1Andrew James Mcintyre
1.74%
Ordinary
75.2k at £1Ian Edward
1.31%
Ordinary
50k at £1Alexis Robert Procter
0.87%
Ordinary
50k at £1Anthony Christopher Michael Stewart
0.87%
Ordinary
50k at £1Julian Charles Salisbury
0.87%
Ordinary
50k at £1Micahel Spalter
0.87%
Ordinary
50k at £1Peter Glyn Charteris Mallinson
0.87%
Ordinary
50k at £1Stefan Renold
0.87%
Ordinary
50k at £1Stuart Robert Amor
0.87%
Ordinary
50k at £1Thomas Daniel Ahearne
0.87%
Ordinary

Financials

Year2014
Turnover£6,041,785
Gross Profit£2,400,303
Net Worth£5,611,177
Cash£405,321
Current Liabilities£3,277,397

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

24 April 2017Delivered on: 25 April 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 19 May 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Outstanding
8 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
8 April 2015Delivered on: 18 April 2015
Satisfied on: 18 May 2015
Persons entitled: Miss Isabel Norman

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest;. All the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Fully Satisfied

Filing History

16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages)
19 December 2022Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages)
19 December 2022Audit exemption subsidiary accounts made up to 26 March 2022 (11 pages)
12 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
6 December 2021Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages)
25 October 2021Audit exemption subsidiary accounts made up to 27 March 2021 (21 pages)
25 October 2021Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages)
25 October 2021Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page)
25 October 2021Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
4 October 2021Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page)
2 July 2021Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page)
2 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
15 March 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (2 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
15 March 2021Audit exemption subsidiary accounts made up to 28 March 2020 (22 pages)
15 March 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages)
4 January 2021Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Séverine Pascale Béquin as a secretary on 1 January 2021 (1 page)
10 July 2020Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page)
10 July 2020Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with updates (3 pages)
22 June 2020Memorandum and Articles of Association (21 pages)
22 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 22 May 2020 (1 page)
20 May 2020Statement of capital on 20 May 2020
  • GBP 5.747163
(5 pages)
20 May 2020Statement by Directors (1 page)
20 May 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 14/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2020Solvency Statement dated 14/05/20 (1 page)
13 February 2020Amended group of companies' accounts made up to 30 March 2019 (33 pages)
3 February 2020Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page)
3 February 2020Amended group of companies' accounts made up to 30 March 2019 (33 pages)
2 January 2020Group of companies' accounts made up to 30 March 2019 (33 pages)
6 September 2019Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page)
30 August 2019Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages)
9 July 2019Satisfaction of charge 072923330005 in full (1 page)
3 July 2019Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (9 pages)
12 June 2019Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Griffin Brewery Chiswick Lane South London W4 2QB (1 page)
12 June 2019Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 17 June 2018 (2 pages)
2 May 2019Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page)
21 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
(3 pages)
3 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
26 June 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
15 June 2018Appointment of Mr Simon Emeny as a director on 7 June 2018 (2 pages)
15 June 2018Termination of appointment of Oliver Richard Vigors as a director on 7 June 2018 (1 page)
15 June 2018Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 7 June 2018 (2 pages)
15 June 2018Appointment of Mr Simon Ray Dodd as a director on 7 June 2018 (2 pages)
15 June 2018Appointment of Mr Jonathon David Swaine as a director on 7 June 2018 (2 pages)
15 June 2018Termination of appointment of Mark David Askew as a director on 7 June 2018 (1 page)
15 June 2018Termination of appointment of Matthew Terence Cureton as a director on 7 June 2018 (1 page)
15 June 2018Memorandum and Articles of Association (18 pages)
15 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2018Appointment of Mr James Charles Robert Douglas as a director on 7 June 2018 (2 pages)
15 June 2018Termination of appointment of Neville Howard Ablitt as a director on 7 June 2018 (1 page)
15 June 2018Termination of appointment of Joel Michael Cadbury as a director on 7 June 2018 (1 page)
13 June 2018Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 13 June 2018 (1 page)
13 June 2018Notification of Fuller Smith & Turner Plc as a person with significant control on 7 June 2018 (2 pages)
13 June 2018Appointment of Ms Séverine Pascale Béquin as a secretary on 7 June 2018 (2 pages)
13 June 2018Cessation of Longshot Limited as a person with significant control on 7 June 2018 (1 page)
20 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
20 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
14 December 2017Group of companies' accounts made up to 30 March 2017 (32 pages)
14 December 2017Group of companies' accounts made up to 30 March 2017 (32 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 May 2017Satisfaction of charge 072923330004 in full (4 pages)
26 May 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Satisfaction of charge 072923330004 in full (4 pages)
26 May 2017Satisfaction of charge 2 in full (4 pages)
26 May 2017Satisfaction of charge 2 in full (4 pages)
26 May 2017Satisfaction of charge 1 in full (4 pages)
25 April 2017Registration of charge 072923330005, created on 24 April 2017 (27 pages)
25 April 2017Registration of charge 072923330005, created on 24 April 2017 (27 pages)
31 December 2016Group of companies' accounts made up to 30 March 2016 (34 pages)
31 December 2016Group of companies' accounts made up to 30 March 2016 (34 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5,747,163
(11 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5,747,163
(11 pages)
31 December 2015Group of companies' accounts made up to 30 March 2015 (27 pages)
31 December 2015Group of companies' accounts made up to 30 March 2015 (27 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,747,163
(13 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,747,163
(13 pages)
19 May 2015Registration of charge 072923330004, created on 15 May 2015 (55 pages)
19 May 2015Registration of charge 072923330004, created on 15 May 2015 (55 pages)
18 May 2015Satisfaction of charge 072923330003 in full (1 page)
18 May 2015Satisfaction of charge 072923330003 in full (1 page)
18 April 2015Registration of charge 072923330003, created on 8 April 2015 (41 pages)
18 April 2015Registration of charge 072923330003, created on 8 April 2015 (41 pages)
18 April 2015Registration of charge 072923330003, created on 8 April 2015 (41 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
18 December 2014Group of companies' accounts made up to 30 March 2014 (28 pages)
18 December 2014Group of companies' accounts made up to 30 March 2014 (28 pages)
22 July 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
22 July 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,747,163
(12 pages)
22 July 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,747,163
(12 pages)
22 July 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
9 July 2014Appointment of Mr Mark David Askew as a director (2 pages)
9 July 2014Appointment of Mr Mark David Askew as a director (2 pages)
23 December 2013Group of companies' accounts made up to 30 March 2013 (26 pages)
23 December 2013Group of companies' accounts made up to 30 March 2013 (26 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(11 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(11 pages)
13 June 2013Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page)
18 December 2012Group of companies' accounts made up to 30 March 2012 (26 pages)
18 December 2012Group of companies' accounts made up to 30 March 2012 (26 pages)
30 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 5,747,163.00
(5 pages)
30 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 5,747,163.00
(5 pages)
17 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 5,722,163
(5 pages)
17 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 5,722,163
(5 pages)
17 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 5,722,163
(5 pages)
12 October 2012Change of share class name or designation (2 pages)
12 October 2012Change of share class name or designation (2 pages)
12 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 3,971,884
(4 pages)
12 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 3,971,884
(4 pages)
12 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
30 May 2012Appointment of Matthew Terence Cureton as a director (3 pages)
30 May 2012Appointment of Matthew Terence Cureton as a director (3 pages)
16 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
16 May 2012Particulars of variation of rights attached to shares (3 pages)
16 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
16 May 2012Change of share class name or designation (2 pages)
16 May 2012Change of share class name or designation (2 pages)
16 May 2012Particulars of variation of rights attached to shares (3 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Company name changed longshot country inns LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
(2 pages)
25 April 2012Company name changed longshot country inns LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
(2 pages)
3 April 2012Statement of capital following an allotment of shares on 15 November 2011
  • GBP 3,759,572
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 15 November 2011
  • GBP 3,759,572
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 3,784,384
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 3,784,384
(4 pages)
13 February 2012Appointment of Neville Howard Ablitt as a director (3 pages)
13 February 2012Appointment of Neville Howard Ablitt as a director (3 pages)
11 January 2012Change of name notice (2 pages)
11 January 2012Company name changed longshot country pub company LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
11 January 2012Company name changed longshot country pub company LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
11 January 2012Change of name notice (2 pages)
19 December 2011Group of companies' accounts made up to 30 March 2011 (22 pages)
19 December 2011Group of companies' accounts made up to 30 March 2011 (22 pages)
12 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 3,726,489.00
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 3,726,489.00
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 3,707,692
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 3,707,692
(4 pages)
26 October 2011Previous accounting period shortened from 30 June 2011 to 30 March 2011 (1 page)
26 October 2011Previous accounting period shortened from 30 June 2011 to 30 March 2011 (1 page)
5 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,444,534
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,444,534
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 3,124,985
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 3,444,534
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 3,218,970
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 3,444,534
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,444,534
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 3,124,985
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 3,218,970
(4 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
13 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,031,000
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,031,000
(3 pages)
7 July 2011Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
27 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,025,000.00
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,025,000.00
(4 pages)
27 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 3,000,000
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 3,000,000
(4 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)