Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Barrie Roger Coren |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lodge House The Haven Nr. Billingshurst West Sussex RH14 9BE |
Director Name | Ms Sally Ann Coren |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Toat Cottage Five Oaks Road, Slinfold Horsham West Sussex RH13 0RL |
Director Name | Alexandra Lois Richards |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Newdigate Road Beare Green Dorking Surrey RH5 4QE |
Secretary Name | Alexandra Lois Richards |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Newdigate Road Beare Green Dorking Surrey RH5 4QE |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2007(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Consensus Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 November 2007 | Delivered on: 26 November 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as sunny brook 88 lyndhurst road ashurst southampton t/n HP132158,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
7 November 2007 | Delivered on: 26 November 2007 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details. Outstanding |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2010 | Delivered on: 6 August 2010 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01. Outstanding |
16 November 2007 | Delivered on: 27 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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 |
7 November 2007 | Delivered on: 26 November 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as buttercups and railway cottage 8 ford road arundel t/n WSX222325,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 November 2007 | Delivered on: 26 November 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as huntley care home 76 richmond road worthing t/n WSX46996,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 November 2007 | Delivered on: 26 November 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as courtwick park and strawberry field courtwick lane wick littlehampton west sussex t/n WSX123650,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 September 2006 | Delivered on: 6 September 2006 Satisfied on: 20 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a hollystone house ashurst hampshire t/no HP132158 and HP660050. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 April 2005 | Delivered on: 23 April 2005 Satisfied on: 20 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a shaky doo, ford, arundel, west sussex. T/no WSX222325. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 April 2000 | Delivered on: 18 April 2000 Satisfied on: 20 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being huntley 76 richmond road woerthing west sussex BN11 4AF t/n wsx 46996. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 April 1998 | Delivered on: 9 April 1998 Satisfied on: 20 May 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Courtwick park court wick lane lyminster littlehampton t/no;-wsx 123650. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 April 1998 | Delivered on: 9 April 1998 Satisfied on: 20 May 2010 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
7 July 1997 | Delivered on: 11 July 1997 Satisfied on: 2 July 1998 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 |
18 March 1997 | Delivered on: 27 March 1997 Satisfied on: 2 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Courtwick park courtwick lane lyminster littlehampton west sussex t/n-wsx 123650. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2020 | Satisfaction of charge 027836520016 in full (1 page) |
16 April 2020 | Satisfaction of charge 027836520015 in full (1 page) |
3 April 2020 | Satisfaction of charge 8 in full (1 page) |
3 April 2020 | Satisfaction of charge 9 in full (2 pages) |
3 April 2020 | Satisfaction of charge 13 in full (2 pages) |
3 April 2020 | Satisfaction of charge 027836520017 in full (1 page) |
3 April 2020 | Satisfaction of charge 12 in full (2 pages) |
3 April 2020 | Satisfaction of charge 14 in full (1 page) |
3 April 2020 | Satisfaction of charge 11 in full (2 pages) |
3 April 2020 | Satisfaction of charge 10 in full (2 pages) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
17 October 2018 | Notification of Consensus Support Services as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 11 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 9 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 12 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 8 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 10 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 10 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 11 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 12 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 9 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 8 (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 September 2013 | Memorandum and Articles of Association (10 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Memorandum and Articles of Association (10 pages) |
24 September 2013 | Resolutions
|
19 September 2013 | Registration of charge 027836520017 (79 pages) |
19 September 2013 | Registration of charge 027836520017 (79 pages) |
17 September 2013 | Registration of charge 027836520016 (53 pages) |
17 September 2013 | Registration of charge 027836520016 (53 pages) |
16 September 2013 | Registration of charge 027836520015 (53 pages) |
16 September 2013 | Registration of charge 027836520015 (53 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
4 February 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 14 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 14 (36 pages) |
3 August 2010 | Full accounts made up to 30 September 2008 (19 pages) |
3 August 2010 | Full accounts made up to 30 September 2008 (19 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (18 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
13 January 2010 | Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages) |
13 January 2010 | Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
5 January 2010 | Termination of appointment of Ian White as a director (1 page) |
5 January 2010 | Termination of appointment of Ian White as a director (1 page) |
21 December 2009 | Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Ian James White on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Ian James White on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages) |
12 November 2009 | Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
29 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
3 November 2008 | Director appointed mr ian james white (1 page) |
3 November 2008 | Director appointed mr ian james white (1 page) |
10 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
10 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
9 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (7 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (7 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: book house glebeland centre vincent lane dorking surrey RH4 3HW (1 page) |
21 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New secretary appointed;new director appointed (2 pages) |
21 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
21 November 2007 | New secretary appointed;new director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: book house glebeland centre vincent lane dorking surrey RH4 3HW (1 page) |
21 November 2007 | Resolutions
|
21 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
19 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Return made up to 26/01/05; full list of members (3 pages) |
3 February 2005 | Return made up to 26/01/05; full list of members (3 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 February 2004 | Return made up to 26/01/04; full list of members
|
24 February 2004 | Return made up to 26/01/04; full list of members
|
1 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
2 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 February 2002 | Return made up to 26/01/02; full list of members
|
2 February 2002 | Return made up to 26/01/02; full list of members
|
24 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
22 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
22 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page) |
10 December 2000 | Auditor's resignation (1 page) |
10 December 2000 | Auditor's resignation (1 page) |
9 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
2 February 2000 | Return made up to 26/01/00; full list of members
|
2 February 2000 | Return made up to 26/01/00; full list of members
|
25 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
24 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (6 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (6 pages) |
9 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Return made up to 26/01/97; full list of members
|
10 April 1997 | Return made up to 26/01/97; full list of members
|
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
4 February 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
4 February 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
4 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |
4 July 1995 | Ad 31/12/94--------- £ si 98@1 (2 pages) |
4 July 1995 | Ad 31/12/94--------- £ si 98@1 (2 pages) |
23 May 1995 | Return made up to 26/01/95; change of members (6 pages) |
23 May 1995 | Return made up to 26/01/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
16 December 1994 | Accounts for a dormant company made up to 31 January 1994 (4 pages) |
16 December 1994 | Accounts for a dormant company made up to 31 January 1994 (4 pages) |
18 April 1994 | Return made up to 26/01/94; full list of members (5 pages) |
18 April 1994 | Return made up to 26/01/94; full list of members (5 pages) |
8 October 1993 | Ad 26/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1993 | Ad 26/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
31 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
26 January 1993 | Incorporation (17 pages) |
26 January 1993 | Incorporation (17 pages) |