Company NameCT Midco Limited
Company StatusDissolved
Company Number02766273
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesEarlybrave Limited and Clifford Thames Group Limited

Business Activity

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

Directors

Director NameMr Calvin Stuart Barnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(9 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 11 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameRichard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Gordon Frederick Billage
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 week, 4 days after company formation)
Appointment Duration21 years, 8 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Leon Joseph
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address148 Wynchgate
Winchmore Hill
London
N21 1QU
Secretary NameMr Leon Joseph
NationalityBritish
StatusResigned
Appointed01 December 1992(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 1993)
RoleCompany Director
Correspondence Address148 Wynchgate
Winchmore Hill
London
N21 1QU
Director NameProf John Vernon Chelsom
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dura Den Close
Beckenham Place Park
Beckenham
Kent
BR3 5BU
Director NameMr Richard Antony Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameHans Reinhardt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed04 December 1992(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 1993)
RoleMarketing Director
Correspondence AddressFurvelser Strabe 45
5000 Koln 80
Germany
Director NameAlan George Watts
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleCompany Director & Secretary
Correspondence Address10 Aintree Crescent
Barkingside
Essex
IG6 2HD
Director NameNigel Lawrence Grant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 28 June 2001)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address26 Rainsford Avenue
Chelmsford
Essex
CM1 2PJ
Secretary NameAlan George Watts
NationalityBritish
StatusResigned
Appointed20 November 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address10 Aintree Crescent
Barkingside
Essex
IG6 2HD
Director NameHans Reinhardt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed20 November 1994(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 2001)
RoleManaging Director
Correspondence AddressFurvelser Strabe 45
5000 Koln 80
Germany
Director NameMr Roger Graham Raffell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Secretary NameMr Roger Graham Raffell
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Stuart Anthony Rose
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr David Lyal Riemenschneider
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2006(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclifford-thames.com
Telephone01245 236600
Telephone regionChelmsford

Location

Registered AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

4.4m at £0.001Clifford Thames Group LTD
9.92%
Ordinary E
32.5k at £1Clifford Thames Group LTD
73.69%
Preference C
7.2m at £0.001Clifford Thames Group LTD
16.39%
Ordinary A

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 January 2010Delivered on: 12 February 2010
Persons entitled: Octopus Investments Limited (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the security beneficiaries or any of them or to the trustee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 June 2016Delivered on: 5 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1.1 of the charge.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 2 September 2014
Persons entitled: Octopus Investments Limited

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 22 August 2014
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Outstanding
6 July 2013Delivered on: 17 July 2013
Persons entitled: Octopus Investments Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2011Delivered on: 27 July 2011
Persons entitled: Hsbc 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
27 January 2010Delivered on: 4 February 2010
Satisfied on: 20 May 2011
Persons entitled: 3I Group PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the chargors (or any of them) 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
26 August 2005Delivered on: 8 September 2005
Satisfied on: 15 April 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Multilateral guarantee
Secured details: All monies due or to become due by any of the customers to the chargee on any account whatsoever.
Particulars: Charge over all its stocks shares and other marketable or other securities. See the mortgage charge document for full details.
Fully Satisfied
26 August 2005Delivered on: 8 September 2005
Satisfied on: 15 April 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch

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. See the mortgage charge document for full details.
Fully Satisfied
30 March 2000Delivered on: 5 April 2000
Satisfied on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 28 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
21 April 1994Delivered on: 3 May 1994
Satisfied on: 28 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
21 March 1994Delivered on: 5 April 1994
Satisfied on: 28 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
14 May 1993Delivered on: 24 May 1993
Satisfied on: 28 October 2000
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

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 July 2016Registration of charge 027662730016, created on 29 June 2016 (76 pages)
31 March 2016Registration of charge 027662730015, created on 24 March 2016 (76 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 44,076.111
(4 pages)
16 December 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (1 page)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 44,076.111
(4 pages)
16 December 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2014Statement of company's objects (2 pages)
11 September 2014Termination of appointment of Gordon Frederick Billage as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Edmund Alan Hough as a director on 20 August 2014 (2 pages)
2 September 2014Registration of charge 027662730014, created on 20 August 2014 (71 pages)
26 August 2014Registration of charge 027662730013, created on 20 August 2014 (73 pages)
22 August 2014Registration of charge 027662730012, created on 20 August 2014 (70 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 44,076.111
(6 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 July 2013Registration of charge 027662730011 (15 pages)
15 April 2013Satisfaction of charge 6 in full (3 pages)
15 April 2013Satisfaction of charge 7 in full (3 pages)
21 February 2013Termination of appointment of David Riemenschneider as a director (1 page)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
16 November 2012Full accounts made up to 31 March 2012 (12 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
29 November 2011Full accounts made up to 31 March 2011 (14 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 March 2011Auditor's resignation (1 page)
14 March 2011Auditor's resignation (1 page)
21 December 2010Full accounts made up to 31 March 2010 (13 pages)
16 December 2010Form SH04 removed . document wasaccepted in error on company number 02766273. form should have been entered onto company number 06864880 (1 page)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (9 pages)
21 October 2010Termination of appointment of Stuart Rose as a director (1 page)
14 October 2010Cancellation of shares. Statement of capital on 14 October 2010
  • GBP 44,079.111
(4 pages)
7 October 2010Purchase of own shares. (3 pages)
16 March 2010Company name changed clifford thames group LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
16 March 2010Change of name notice (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
21 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 44,047.111
(3 pages)
21 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 44,079.111
(3 pages)
21 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 44,084.111
(3 pages)
21 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 44,038.111
(3 pages)
21 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 44,038.111
(3 pages)
21 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 44,079.111
(3 pages)
21 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 44,084.111
(3 pages)
10 December 2009Director's details changed for Mr Roger Graham Raffell on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Richard Antony Barber on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Stuart Anthony Rose on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (13 pages)
10 December 2009Director's details changed for Mr Gordon Frederick Billage on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Roger Graham Raffell on 10 December 2009 (1 page)
10 December 2009Director's details changed for Dr Edmund Alan Hough on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David Lyal Riemenschneider on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Calvin Stuart Barnett on 10 December 2009 (2 pages)
22 September 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
20 April 2009Gbp ic 94029.111/44029.111\02/04/09\gbp sr 50000@1=50000\ (1 page)
7 April 2009Gbp ic 110671.111/94021.111\24/12/08\gbp sr 16650@1=16650\ (1 page)
7 April 2009Ad 25/03/09\gbp si [email protected]=8\gbp ic 94021.111/94029.111\ (2 pages)
11 December 2008Return made up to 20/11/08; full list of members (11 pages)
19 November 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
18 November 2008Capitals not rolled up (1 page)
15 October 2008Capitals not rolled up (1 page)
20 August 2008Gbp ic 160671/110671\30/06/08\gbp sr 50000@1=50000\ (1 page)
29 July 2008Ad 10/06/08\gbp si [email protected]=25\gbp ic 160646/160671\ (2 pages)
9 April 2008Ad 27/03/08\gbp si [email protected]=12\gbp ic 160634/160646\ (2 pages)
11 February 2008£ sr 50000@1 04/09/07 (1 page)
11 February 2008Ad 02/07/07--------- £ si [email protected] (2 pages)
1 February 2008Return made up to 20/11/07; full list of members (8 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Am 169 [email protected] 310807 (2 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 October 2007£ nc 820781/637984 10/09/07 (1 page)
1 October 2007£ ic 210630/22333 31/08/07 £ sr [email protected]=188297 (1 page)
4 September 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
22 December 2006Group of companies' accounts made up to 31 March 2006 (33 pages)
7 December 2006Return made up to 20/11/06; full list of members (7 pages)
15 June 2006New director appointed (2 pages)
27 March 2006Group of companies' accounts made up to 31 March 2005 (32 pages)
9 December 2005Return made up to 20/11/05; full list of members (7 pages)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Particulars of mortgage/charge (7 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
7 June 2005£ ic 239760/210630 30/04/05 £ sr 29130@1=29130 (1 page)
21 January 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
8 December 2004Return made up to 20/11/04; full list of members (15 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004£ ic 290078/240078 30/04/04 £ sr 50000@1=50000 (1 page)
28 April 2004Return made up to 20/11/03; full list of members; amend (11 pages)
10 March 2004Amending 169 dated 09/06/2003 (2 pages)
19 December 2003Return made up to 20/11/03; full list of members (11 pages)
12 December 2003S-div 07/11/02 (1 page)
6 November 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
8 September 2003New director appointed (2 pages)
8 September 2003£ ic 406065/340078 09/06/03 £ sr [email protected]=450 £ sr 65537@1=65537 (1 page)
8 September 2003£ ic 406381/406065 09/06/03 £ sr 316@1=316 (1 page)
28 June 2003Memorandum and Articles of Association (23 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
19 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 June 2003Ad 05/06/03--------- £ si [email protected]=374 £ ic 405437/405811 (4 pages)
16 June 2003Ad 05/06/03--------- £ si [email protected]=563 £ ic 405818/406381 (2 pages)
16 June 2003Ad 05/06/03--------- £ si [email protected]=7 £ ic 405811/405818 (2 pages)
26 March 2003£ sr 28810@1 31/01/02 (1 page)
26 March 2003£ sr 21190@1 28/04/01 (1 page)
26 March 2003£ sr 50000@1 30/04/02 (1 page)
15 January 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
14 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2002£ ic 571423/505437 25/07/02 £ sr 65986@1=65986 (1 page)
9 July 2002£ ic 637725/571739 17/04/02 £ sr 65986@1=65986 (1 page)
9 July 2002£ ic 571739/571423 28/05/02 £ sr 316@1=316 (1 page)
13 June 2002New director appointed (2 pages)
1 May 2002£ ic 638817/637725 28/03/02 £ sr 1092@1=1092 (1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2002Memorandum and Articles of Association (23 pages)
7 March 2002Resolutions
  • RES13 ‐ Re:sh trans contct/S320 20/12/01
(22 pages)
7 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(49 pages)
6 March 2002Director resigned (1 page)
5 March 2002Resolutions
  • RES13 ‐ Sect 320 20/12/01
(1 page)
21 February 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 January 2002Ad 23/01/02--------- £ si 476@1=476 £ ic 638341/638817 (2 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 January 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
6 September 2001£ ic 819096/638341 28/06/01 £ sr 180755@1=180755 (1 page)
6 September 2001Memorandum and Articles of Association (21 pages)
20 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 July 2001Ad 28/06/01--------- £ si 2794@1=2794 £ ic 816302/819096 (2 pages)
18 July 2001Ad 28/06/01--------- £ si 2561@1=2561 £ ic 813216/815777 (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 July 2001Ad 28/06/01--------- £ si 525@1=525 £ ic 815777/816302 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2001£ nc 1819381/820781 28/06/01 (1 page)
18 July 2001£ nc 1812029/1819381 28/06/01 (2 pages)
29 March 2001Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(11 pages)
29 December 2000Full group accounts made up to 31 March 2000 (29 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
24 December 1999Full group accounts made up to 31 March 1999 (29 pages)
11 June 1999New director appointed (2 pages)
22 January 1999Full group accounts made up to 31 March 1998 (28 pages)
13 November 1998Return made up to 20/11/98; full list of members (8 pages)
19 December 1997Return made up to 20/11/97; change of members (8 pages)
9 December 1997Full group accounts made up to 31 March 1997 (29 pages)
23 October 1997£ ic 1511929/1511716 29/08/97 £ sr 213@1=213 (1 page)
23 October 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Director resigned (1 page)
27 January 1997Full group accounts made up to 31 March 1996 (29 pages)
21 January 1997Director resigned (1 page)
21 January 1997Return made up to 20/11/96; full list of members (8 pages)
21 January 1997Director resigned (1 page)
27 December 1995New secretary appointed;new director appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
4 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1995Full group accounts made up to 31 March 1995 (31 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 35 ballards lane london N3 1XW (1 page)
11 January 1995Return made up to 20/11/94; full list of members (10 pages)
11 December 1994Full group accounts made up to 31 March 1994 (28 pages)
6 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
6 September 1994Memorandum and Articles of Association (22 pages)
4 March 1994Return made up to 20/11/93; full list of members (9 pages)
28 February 1994Company name changed earlybrave LIMITED\certificate issued on 01/03/94 (2 pages)
28 October 1993Particulars of contract relating to shares (4 pages)
28 October 1993Ad 14/05/93--------- £ si 958696@1 (2 pages)
18 August 1993Ad 14/05/93--------- £ si 958696@1=958696 £ ic 853333/1812029 (2 pages)
26 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(26 pages)
26 May 1993Ad 05/05/93--------- £ si 9000@1=9000 £ ic 844333/853333 (2 pages)
26 May 1993£ nc 10000/1812029 14/05/93 (1 page)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
26 May 1993Conve 14/05/93 (1 page)
26 May 1993£ nc 1000/10000 05/05/93 (1 page)
5 January 1993Ad 18/12/92--------- £ si 998@1=998 £ ic 2/1000 (1 page)
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 November 1992Incorporation (9 pages)