Company NameMorplan Limited
Company StatusActive
Company Number03801026
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Previous NameAlphare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDaniel Cohen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2015(15 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 1 Temple Bank
Harlow
CM20 2DY
Director NameDaniele Kapel-Marcovici
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2015(15 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 1 Temple Bank
Harlow
CM20 2DY
Director NameVincent Terradot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2015(15 years, 8 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressUnit 1 Temple Bank
Harlow
CM20 2DY
Secretary NameDaniel Cohen
StatusCurrent
Appointed05 March 2015(15 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressUnit 1 Temple Bank
Harlow
CM20 2DY
Director NameMr Patrick Herman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address57 Rue Le Beau
Bruxelles 1000
Belgium
Secretary NameFlorence Fesneau
NationalityFrench
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Avenue Emile Zola
Paris
75015
Director NameFlorence Fesneau
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed06 July 1999(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2001)
RoleBuisnesswoman
Correspondence Address89 Avenue Emile Zola
Paris
75015
Director NameAntoine Bertrand Paul Marie Issaverdens
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed06 July 1999(5 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 2000)
RoleBuisnessman
Correspondence Address24 Hameau Boileau
Paris
75016
Director NameWilliam John Edwards
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(2 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 07 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrackenwood
Buntingford Road
Cottered
Hertfordshire
SG9 9QT
Director NameSylvie De Coudenhove
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2000(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2001)
RoleLegal Manager
Correspondence Address5 110 Bis Rue Narcadet
Paris
75018
Foreign
Director NamePatrice Verrier
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2001(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address37 Rue De General Foy
Paris
75008
Foreign
Secretary NameMr Patrick Herman
NationalityBelgian
StatusResigned
Appointed18 December 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address57 Rue Le Beau
Bruxelles 1000
Belgium
Director NameMichel Chabanel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2007(8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 June 2008)
RoleManaging Director Of Pragma Ca
Correspondence Address28 Rue Du 8
Mai 1945
Nanterre
92000
France
Director NameTarek Ghandour
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2008(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Rue Saint Ferdinand
Paris
75017
France
Secretary NameTarek Ghandour
NationalityFrench
StatusResigned
Appointed12 January 2009(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Rue Saint Ferdinand
Paris
75017
France
Director NameMr Laurent Serge Daurios
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressRetif Immeuble Twins 1- 679
Avenue Du Docteur Julien Lefebvre
Villeneuve-Loubet
France

Contact

Websitemorplan.com

Location

Registered AddressUnit 1 Temple Bank
Harlow
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

950k at £1Raja Sa
95.00%
Ordinary A
50k at £1Raja Sa
5.00%
Ordinary B

Financials

Year2014
Turnover£18,282,000
Gross Profit£10,023,000
Net Worth£3,267,000
Cash£1,669,000
Current Liabilities£2,759,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

4 August 2020Delivered on: 5 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 September 2007Delivered on: 3 October 2007
Satisfied on: 18 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee and Agent for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
11 March 2003Delivered on: 19 March 2003
Satisfied on: 3 October 2014
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
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: The tenant charged the deposited sum (£24,968.75) to the landlord as a continuing security for the payment and discharge of any of the tenant's obligations from time to time.
Fully Satisfied
11 March 2003Delivered on: 19 March 2003
Satisfied on: 3 October 2014
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
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: The deposited sum (£10,281.25).
Fully Satisfied
19 December 2001Delivered on: 3 January 2002
Satisfied on: 27 September 2007
Persons entitled: Societe Generale

Classification: Guarantee and debenture between the charging company societe generale (as security agent) as security agent for the secured parties and intermediate capital group PLC (the "mezzanine agent" as agent for the mezzanine finance parties
Secured details: All monies due or to become due by the company or any other obligor to any secured party under any finance document.
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
28 June 2000Delivered on: 10 July 2000
Satisfied on: 28 December 2001
Persons entitled: Societe Generale

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to the secured parties (as defined) under or pursuant to any of the financing documents (as defined).
Particulars: All that f/h land k/a unit 1 temple bank riverway harlow esses t/n EX325262 wih all fixtures whatsover please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
8 November 1999Delivered on: 11 November 1999
Satisfied on: 28 December 2001
Persons entitled: Societe Generaleas Security Trustee

Classification: Keyman insurance assignment (the "assignment")
Secured details: In favour of the chargee the obligations and liabilities of the company to any of the secured parties under, or pursuant to, all or any of the financing documents including the assignment.
Particulars: Life insurance policy william edwards £500,000 3YRS and the proceeds (as defined).
Fully Satisfied
3 August 1999Delivered on: 10 August 1999
Satisfied on: 28 December 2001
Persons entitled: Societe Generale

Classification: Guarantee and debenture
Secured details: The actual contingent present and/or future obligations and liabilities due or to become due from the company (formerly known as alphare limited)to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under or pursuant to any of the financing documents (as defined).
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

Filing History

28 September 2023Memorandum and Articles of Association (27 pages)
3 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
22 June 2023Full accounts made up to 31 December 2022 (23 pages)
14 March 2023Appointment of Mr Alexandre Francois Jean Charpy as a director on 13 March 2023 (2 pages)
14 March 2023Termination of appointment of Vincent Terradot as a director on 31 December 2022 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (24 pages)
3 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (23 pages)
29 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 31 December 2019 (21 pages)
8 October 2020Withdrawal of a person with significant control statement on 8 October 2020 (2 pages)
5 August 2020Registration of charge 038010260008, created on 4 August 2020 (39 pages)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 January 2020Registered office address changed from PO Box 54 Temple Bank Harlow Essex CM20 2TS to Unit 1 Temple Bank Harlow CM20 2DY on 28 January 2020 (1 page)
27 January 2020Change of details for Ms Daniele Kapel-Marcovici as a person with significant control on 27 January 2020 (2 pages)
8 August 2019Full accounts made up to 31 December 2018 (22 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (21 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 December 2017Notification of Daniele Kapel-Marcovici as a person with significant control on 1 July 2016 (2 pages)
19 December 2017Notification of Daniele Kapel-Marcovici as a person with significant control on 1 July 2016 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
14 July 2015Full accounts made up to 31 December 2014 (23 pages)
14 July 2015Full accounts made up to 31 December 2014 (23 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000,000
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000,000
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000,000
(5 pages)
8 April 2015Appointment of Vincent Terradot as a director on 5 March 2015 (3 pages)
8 April 2015Appointment of Vincent Terradot as a director on 5 March 2015 (3 pages)
8 April 2015Appointment of Vincent Terradot as a director on 5 March 2015 (3 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Final dividend of £700,000 for the year be declared 05/03/2015
(4 pages)
26 March 2015Termination of appointment of Laurent Serge Daurios as a director on 5 March 2015 (2 pages)
26 March 2015Termination of appointment of Tarek Ghandour as a director on 5 March 2015 (2 pages)
26 March 2015Appointment of Daniel Cohen as a secretary on 5 March 2015 (3 pages)
26 March 2015Appointment of Daniele Kapel-Marcovici as a director on 5 March 2015 (3 pages)
26 March 2015Termination of appointment of Tarek Ghandour as a secretary on 5 March 2015 (2 pages)
26 March 2015Termination of appointment of Laurent Serge Daurios as a director on 5 March 2015 (2 pages)
26 March 2015Appointment of Daniel Cohen as a director on 5 March 2015 (3 pages)
26 March 2015Termination of appointment of Tarek Ghandour as a director on 5 March 2015 (2 pages)
26 March 2015Appointment of Daniel Cohen as a secretary on 5 March 2015 (3 pages)
26 March 2015Appointment of Daniele Kapel-Marcovici as a director on 5 March 2015 (3 pages)
26 March 2015Termination of appointment of Tarek Ghandour as a secretary on 5 March 2015 (2 pages)
26 March 2015Resolutions
  • RES13 ‐ Final dividend of £700,000 for the year be declared 05/03/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 March 2015Statement of company's objects (2 pages)
26 March 2015Appointment of Daniel Cohen as a director on 5 March 2015 (3 pages)
26 March 2015Appointment of Daniel Cohen as a secretary on 5 March 2015 (3 pages)
26 March 2015Termination of appointment of Tarek Ghandour as a director on 5 March 2015 (2 pages)
26 March 2015Statement of company's objects (2 pages)
26 March 2015Termination of appointment of Tarek Ghandour as a secretary on 5 March 2015 (2 pages)
26 March 2015Appointment of Daniel Cohen as a director on 5 March 2015 (3 pages)
26 March 2015Appointment of Daniele Kapel-Marcovici as a director on 5 March 2015 (3 pages)
26 March 2015Change of share class name or designation (2 pages)
26 March 2015Change of share class name or designation (2 pages)
26 March 2015Termination of appointment of Laurent Serge Daurios as a director on 5 March 2015 (2 pages)
18 March 2015Section 519 companies act 2006 (1 page)
18 March 2015Section 519 companies act 2006 (1 page)
3 October 2014Satisfaction of charge 5 in full (5 pages)
3 October 2014Satisfaction of charge 5 in full (5 pages)
3 October 2014Satisfaction of charge 6 in full (5 pages)
3 October 2014Satisfaction of charge 6 in full (5 pages)
30 August 2014Full accounts made up to 31 December 2013 (23 pages)
30 August 2014Full accounts made up to 31 December 2013 (23 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000,000
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000,000
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000,000
(6 pages)
14 February 2014Termination of appointment of William Edwards as a director (1 page)
14 February 2014Appointment of Mr Laurent Serge Daurios as a director (2 pages)
14 February 2014Appointment of Mr Laurent Serge Daurios as a director (2 pages)
14 February 2014Termination of appointment of William Edwards as a director (1 page)
18 September 2013Satisfaction of charge 7 in full (3 pages)
18 September 2013Satisfaction of charge 7 in full (3 pages)
20 August 2013Full accounts made up to 31 December 2012 (21 pages)
20 August 2013Full accounts made up to 31 December 2012 (21 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
17 June 2011Full accounts made up to 31 December 2010 (25 pages)
17 June 2011Full accounts made up to 31 December 2010 (25 pages)
22 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
9 September 2010Full accounts made up to 31 December 2009 (20 pages)
9 September 2010Full accounts made up to 31 December 2009 (20 pages)
9 March 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,000,001
(6 pages)
9 March 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,000,001
(6 pages)
12 January 2010Resolutions
  • RES13 ‐ Section 551- allot shares 18/12/2009
(3 pages)
12 January 2010Resolutions
  • RES13 ‐ Section 551- allot shares 18/12/2009
(3 pages)
27 November 2009Full accounts made up to 31 December 2008 (20 pages)
27 November 2009Full accounts made up to 31 December 2008 (20 pages)
28 September 2009Return made up to 01/07/09; full list of members (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 54 po box temple bank harlow essex CM20 2TS (1 page)
28 September 2009Registered office changed on 28/09/2009 from 54 po box temple bank harlow essex CM20 2TS (1 page)
28 September 2009Return made up to 01/07/09; full list of members (4 pages)
27 January 2009Director appointed tarek ghandour (2 pages)
27 January 2009Director appointed tarek ghandour (2 pages)
16 January 2009Appointment terminated director and secretary patrick herman (1 page)
16 January 2009Appointment terminated director and secretary patrick herman (1 page)
15 January 2009Secretary appointed tarek ghandour (2 pages)
15 January 2009Secretary appointed tarek ghandour (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (20 pages)
8 October 2008Full accounts made up to 31 December 2007 (20 pages)
30 July 2008Return made up to 01/07/08; full list of members (4 pages)
30 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 July 2008Director and secretary's change of particulars / patrick herman / 01/07/2008 (1 page)
29 July 2008Director and secretary's change of particulars / patrick herman / 01/07/2008 (1 page)
16 June 2008Appointment terminated director michel chabanel (1 page)
16 June 2008Appointment terminated director michel chabanel (1 page)
3 October 2007Particulars of mortgage/charge (10 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
3 October 2007Particulars of mortgage/charge (10 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Return made up to 01/07/07; no change of members (7 pages)
20 July 2007Full accounts made up to 31 December 2006 (20 pages)
20 July 2007Return made up to 01/07/07; no change of members (7 pages)
20 July 2007Full accounts made up to 31 December 2006 (20 pages)
27 July 2006Full accounts made up to 31 December 2005 (21 pages)
27 July 2006Return made up to 01/07/06; full list of members (7 pages)
27 July 2006Full accounts made up to 31 December 2005 (21 pages)
27 July 2006Return made up to 01/07/06; full list of members (7 pages)
21 July 2005Full accounts made up to 31 December 2004 (20 pages)
21 July 2005Full accounts made up to 31 December 2004 (20 pages)
21 July 2005Return made up to 01/07/05; full list of members (7 pages)
21 July 2005Return made up to 01/07/05; full list of members (7 pages)
12 July 2004Full accounts made up to 31 December 2003 (21 pages)
12 July 2004Return made up to 01/07/04; full list of members (7 pages)
12 July 2004Full accounts made up to 31 December 2003 (21 pages)
12 July 2004Return made up to 01/07/04; full list of members (7 pages)
1 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Full accounts made up to 31 December 2002 (29 pages)
11 June 2003Full accounts made up to 31 December 2002 (29 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
29 June 2002Return made up to 01/07/02; full list of members (8 pages)
29 June 2002Return made up to 01/07/02; full list of members (8 pages)
9 January 2002Memorandum and Articles of Association (7 pages)
9 January 2002Memorandum and Articles of Association (7 pages)
3 January 2002Particulars of mortgage/charge (17 pages)
3 January 2002Particulars of mortgage/charge (17 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002Declaration of assistance for shares acquisition (17 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 January 2002Declaration of assistance for shares acquisition (17 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 January 2002Director resigned (1 page)
2 January 2002Declaration of assistance for shares acquisition (17 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 January 2002Declaration of assistance for shares acquisition (17 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
19 July 2001Return made up to 01/07/01; full list of members (7 pages)
19 July 2001Return made up to 01/07/01; full list of members (7 pages)
2 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
25 July 2000Return made up to 01/07/00; full list of members (9 pages)
25 July 2000Return made up to 01/07/00; full list of members (9 pages)
10 July 2000Particulars of mortgage/charge (5 pages)
10 July 2000Particulars of mortgage/charge (5 pages)
9 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 November 1999Particulars of mortgage/charge (6 pages)
11 November 1999Particulars of mortgage/charge (6 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
22 September 1999Ad 13/09/99--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages)
22 September 1999Ad 13/09/99--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
10 August 1999Particulars of mortgage/charge (8 pages)
10 August 1999Particulars of mortgage/charge (8 pages)
9 August 1999Registered office changed on 09/08/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
9 August 1999Registered office changed on 09/08/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
8 August 1999Ad 03/08/99--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages)
8 August 1999Ad 03/08/99--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
4 August 1999Company name changed alphare LIMITED\certificate issued on 04/08/99 (4 pages)
4 August 1999Company name changed alphare LIMITED\certificate issued on 04/08/99 (4 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
1 July 1999Incorporation (17 pages)
1 July 1999Incorporation (17 pages)