Company NameWyndeham Impact Limited
Company StatusDissolved
Company Number02249876
CategoryPrivate Limited Company
Incorporation Date29 April 1988(36 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(18 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Martin Kenneth Macara
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 11 June 2002)
RolePrinter
Correspondence AddressBrooklands
More Lane
Esher
Surrey
KT10 8AR
Director NameMs Jill Bowden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleProduction Manager
Correspondence Address18 Imber Close
Esher
Surrey
KT10 8EB
Director NameMrs Ann Margaret Josephine Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 1999)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMichael John Chelton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 09 June 2002)
RoleCompany Director
Correspondence Address135 Fairfax Road
Teddington
TW11 9BU
Director NameMr Kenneth Robert Collier
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 1997)
RolePrinter
Correspondence AddressOverleat
3a Bush Hill
London
N21 2DB
Director NameMr John Peter Crouch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(4 years after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2006)
RoleCompany Director
Correspondence AddressQuarry Hill Peaslake Road
Ewhurst
Cranleigh
Surrey
GU6 7NR
Secretary NameMrs Ann Margaret Josephine Chelton
NationalityBritish
StatusResigned
Appointed29 April 1992(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 1999)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NamePaul James Banks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2001)
RolePrinter
Correspondence Address6 Plover Close
Squire Brook
Andover
Hampshire
SP10 5PG
Director NameMichael Killeen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 2004)
RoleProduction Manager
Correspondence Address6 Rowan Close
Fleet
Hampshire
GU13 9TL
Director NameEdward Richard Heron
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(10 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 March 2006)
RolePrinter
Correspondence Address3 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(11 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(11 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed10 June 1999(11 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameTyrone Maurice Crook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleManufacturing Director Printin
Correspondence Address9 Springfields Close
Colden Common
Hampshire
SO21 1SU
Director NamePeter David Gubb
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2004)
RoleManaging Director
Correspondence AddressCleve Court
Minster Road
Minster
Kent
CT12 4BA
Director NameRoss Michael Ablott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2004)
RoleAccountant
Correspondence Address26 Althorpe Drive
Anchorage Park
Portsmouth
Hampshire
PO3 5TQ
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NamePaul Comer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 May 2007)
RoleCompany Director
Correspondence Address2 Richard Walker Close
Bury St Edmunds
Suffolk
IP32 7GX
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Roy Ernest Kingston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(18 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackheath Cottage
Toms Lane
Linwood
Hampshire
BN24 3QX
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(21 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(22 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Essex
CM9 4NW

Contact

Websitewww.wyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

6 April 2011Delivered on: 14 April 2011
Persons entitled: Rbs Invoice Finance Limited

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: Landsbanki Commercial Finance

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 April 2011Delivered on: 15 April 2011
Persons entitled: Cigala LLP

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, fixed plant & machinery see image for full details.
Outstanding
6 July 2010Delivered on: 7 July 2010
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Full form 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.
Fully Satisfied
5 December 2008Delivered on: 19 December 2008
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Full form 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, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
1 December 2006Delivered on: 8 December 2006
Satisfied on: 11 December 2008
Persons entitled: Landsbanki Commercial Finance

Classification: Chattels mortgage
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: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details.
Fully Satisfied
7 June 2006Delivered on: 13 June 2006
Satisfied on: 3 February 2007
Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee

Classification: Deed of accession and restatement
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 June 2005Delivered on: 22 June 2005
Satisfied on: 3 November 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 December 2001Delivered on: 13 December 2001
Satisfied on: 19 December 2006
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £350,000.00 due or to become due from the company to the chargee.
Particulars: A first fixed charge 1 x ddtnv dual dry tnv oven model no LK017 9821/01 & 0058SV and 1 x heidelberg print stream press model no.rs-3010SL 13"rima 304661-10.
Fully Satisfied
5 October 1988Delivered on: 12 October 1988
Satisfied on: 29 June 1999
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 June 2022Application to strike the company off the register (3 pages)
26 May 2022Satisfaction of charge 9 in full (1 page)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page)
2 October 2020Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Satisfaction of charge 10 in full (1 page)
2 August 2019Satisfaction of charge 6 in full (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,760,526
(5 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,760,526
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,760,526
(5 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,760,526
(5 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,760,526
(5 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,760,526
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page)
20 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (21 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (21 pages)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
12 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Return made up to 29/04/09; full list of members (3 pages)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Return made up to 29/04/09; full list of members (3 pages)
19 May 2009Director appointed mr andrew stephen page (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (13 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
6 May 2008Return made up to 29/04/08; full list of members (4 pages)
6 May 2008Return made up to 29/04/08; full list of members (4 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Director resigned (1 page)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Director resigned (1 page)
2 May 2007Return made up to 29/04/07; full list of members (3 pages)
2 May 2007Return made up to 29/04/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 March 2006 (19 pages)
10 April 2007Full accounts made up to 31 March 2006 (19 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Ad 02/10/06--------- £ si 1750000@1=1750000 £ ic 10526/1760526 (2 pages)
24 October 2006Ad 02/10/06--------- £ si 1750000@1=1750000 £ ic 10526/1760526 (2 pages)
24 October 2006Nc inc already adjusted 02/10/06 (1 page)
24 October 2006Nc inc already adjusted 02/10/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
18 May 2006Return made up to 29/04/06; full list of members (3 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Return made up to 29/04/06; full list of members (3 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
13 May 2005Return made up to 29/04/05; full list of members (3 pages)
13 May 2005Return made up to 29/04/05; full list of members (3 pages)
29 January 2005Full accounts made up to 31 March 2004 (17 pages)
29 January 2005Full accounts made up to 31 March 2004 (17 pages)
27 May 2004Return made up to 29/04/04; full list of members (6 pages)
27 May 2004Return made up to 29/04/04; full list of members (6 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
8 May 2003Return made up to 29/04/03; full list of members (9 pages)
8 May 2003Return made up to 29/04/03; full list of members (9 pages)
25 January 2003Full accounts made up to 31 March 2002 (17 pages)
25 January 2003Full accounts made up to 31 March 2002 (17 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
16 October 2002Company name changed impact litho LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed impact litho LIMITED\certificate issued on 16/10/02 (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
2 August 2002Return made up to 29/04/02; full list of members (8 pages)
2 August 2002Return made up to 29/04/02; full list of members (8 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
4 June 2001Return made up to 29/04/01; full list of members (9 pages)
4 June 2001Return made up to 29/04/01; full list of members (9 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
19 January 2001Full accounts made up to 31 March 2000 (17 pages)
19 January 2001Full accounts made up to 31 March 2000 (17 pages)
3 July 2000Return made up to 29/04/00; full list of members (10 pages)
3 July 2000Return made up to 29/04/00; full list of members (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (21 pages)
2 March 2000Full accounts made up to 30 April 1999 (21 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 15-19 cavendish place london W1M 0DD (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 July 1999Registered office changed on 02/07/99 from: 15-19 cavendish place london W1M 0DD (1 page)
2 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 July 1999New director appointed (2 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Auditor's resignation (1 page)
24 June 1999Auditor's resignation (1 page)
10 June 1999Company name changed c/s/m impact LTD.\certificate issued on 10/06/99 (2 pages)
10 June 1999Return made up to 29/04/99; full list of members (9 pages)
10 June 1999Company name changed c/s/m impact LTD.\certificate issued on 10/06/99 (2 pages)
10 June 1999Return made up to 29/04/99; full list of members (9 pages)
3 March 1999Full accounts made up to 30 April 1998 (22 pages)
3 March 1999Full accounts made up to 30 April 1998 (22 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
15 September 1998Ad 31/07/98--------- £ si 526@1=526 £ ic 10000/10526 (2 pages)
15 September 1998Ad 31/07/98--------- £ si 526@1=526 £ ic 10000/10526 (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 August 1998Memorandum and Articles of Association (13 pages)
25 August 1998Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
25 August 1998Recon 31/07/98 (1 page)
25 August 1998£ nc 10000/12500 31/07/98 (1 page)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 August 1998Memorandum and Articles of Association (13 pages)
25 August 1998Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
25 August 1998Recon 31/07/98 (1 page)
25 August 1998£ nc 10000/12500 31/07/98 (1 page)
28 July 1998Return made up to 29/04/98; full list of members (9 pages)
28 July 1998Return made up to 29/04/98; full list of members (9 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
2 March 1998Full accounts made up to 30 April 1997 (18 pages)
2 March 1998Full accounts made up to 30 April 1997 (18 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
22 May 1997Return made up to 29/04/97; no change of members (9 pages)
22 May 1997Return made up to 29/04/97; no change of members (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (19 pages)
4 March 1997Full accounts made up to 30 April 1996 (19 pages)
16 May 1996Return made up to 29/04/96; no change of members (8 pages)
16 May 1996Return made up to 29/04/96; no change of members (8 pages)
17 January 1996Full accounts made up to 30 April 1995 (19 pages)
17 January 1996Full accounts made up to 30 April 1995 (19 pages)
1 August 1995Return made up to 29/04/95; full list of members (10 pages)
1 August 1995Return made up to 29/04/95; full list of members (10 pages)
27 February 1995Full accounts made up to 30 April 1994 (18 pages)
27 February 1995Full accounts made up to 30 April 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 July 1994Return made up to 29/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1994Return made up to 29/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1991Return made up to 14/12/90; full list of members (8 pages)
2 May 1991Return made up to 31/12/89; full list of members (8 pages)
2 May 1991Return made up to 14/12/90; full list of members (8 pages)
2 May 1991Return made up to 31/12/89; full list of members (8 pages)
23 February 1990Company name changed\certificate issued on 23/02/90 (2 pages)
23 February 1990Company name changed\certificate issued on 23/02/90 (2 pages)
14 August 1989Wd 10/08/89 ad 03/07/89--------- £ si 500@1=500 £ ic 9500/10000 (2 pages)
14 August 1989Wd 10/08/89 ad 03/07/89--------- £ si 500@1=500 £ ic 9500/10000 (2 pages)
6 April 1989Memorandum and Articles of Association (13 pages)
6 April 1989Memorandum and Articles of Association (13 pages)
18 January 1989Wd 21/12/88 ad 11/11/88--------- £ si 9400@1=9400 £ ic 100/9500 (2 pages)
18 January 1989Wd 21/12/88 ad 11/11/88--------- £ si 9400@1=9400 £ ic 100/9500 (2 pages)
29 December 1988Company name changed\certificate issued on 29/12/88 (2 pages)
29 December 1988Company name changed\certificate issued on 29/12/88 (2 pages)
1 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1988Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1988Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1988Memorandum and Articles of Association (5 pages)
21 July 1988Memorandum and Articles of Association (5 pages)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1988Incorporation (13 pages)
29 April 1988Incorporation (13 pages)