Company NameWyndeham Blacketts Limited
Company StatusDissolved
Company Number04420587
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameBlacketts Limited

Business Activity

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

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(3 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameJune Cooch
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Misbourne House
Amersham Road
Chalfont St Giles
HP8 4RY
Director NameBarbara Ann Alexander
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Mill Place
Chislehurst
Kent
BR7 5ND
Secretary NameBarbara Ann Alexander
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Mill Place
Chislehurst
Kent
BR7 5ND
Director NameStephen Daniel Mills
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 September 2002)
RolePrint Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHazlenut Cottage
Whiteley Lane Burridge
Southampton
Hampshire
SO31 1BR
Director NameFelix Fegan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 25 September 2002)
RoleProperty Developer
Correspondence Address1 Misbourne House
Amersham Road
Chalfont St Giles
Buckinghamshire
HP8 4RY
Director NameMichael Cartin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2007)
RolePrinter
Correspondence Address42 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Director NameMichael David Blyth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 29 September 2006)
RolePrinter
Correspondence Address256 Springfield Road
Chelmsford
Essex
CM2 6AR
Secretary NameMr George Georgiou
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Old Street
London
EC1V 9AJ
Director NameMr Martyn Jeffrey Allen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHazelwood
27b Willowside
Woodley
Berkshire
RG5 4HJ
Director NameEdward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Secretary NameEdward Slater
NationalityBritish
StatusResigned
Appointed09 September 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2005)
RoleAccountant
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Director NameMr Robin Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2006)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
40 Drury Lane
Wicken
Cambridgeshire
CB7 5XY
Director NameMr Neil Brant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleGroup Production Director
Country of ResidenceEngland
Correspondence Address17 Ashbourne Avenue
South Woodford
London
E18 1PJ
Director NameStuart Davidson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2006)
RoleProduction Director
Correspondence Address19 Elizabeth Way
Brightlingsea
Colchester
Essex
CO7 0LR
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed11 August 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Jonathan Spencer Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

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

Location

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

Accounts

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

Charges

5 December 2008Delivered on: 19 December 2008
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
1 December 2006Delivered on: 8 December 2006
Satisfied on: 11 December 2008
Persons entitled: Landsbanki Commercial Finance

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details.
Fully Satisfied
7 June 2006Delivered on: 13 June 2006
Satisfied on: 3 February 2007
Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee

Classification: Deed of accession and restatement
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 13 December 2002
Satisfied on: 18 May 2006
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
1 December 2006Delivered on: 8 December 2006
Persons entitled: Landsbanki Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2020Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
1 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Satisfaction of charge 4 in full (1 page)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
3 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3,850,000
(3 pages)
3 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3,850,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,850,000
(3 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,850,000
(3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,850,000
(3 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,850,000
(3 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page)
20 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2011Termination of appointment of Andrew Page as a director (1 page)
3 March 2011Termination of appointment of Andrew Page as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
19 May 2009Return made up to 19/04/09; full list of members (3 pages)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Return made up to 19/04/09; full list of members (3 pages)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
10 October 2007Full accounts made up to 31 December 2006 (21 pages)
10 October 2007Full accounts made up to 31 December 2006 (21 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
9 May 2007Return made up to 19/04/07; full list of members (3 pages)
9 May 2007Return made up to 19/04/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 March 2006 (20 pages)
10 April 2007Full accounts made up to 31 March 2006 (20 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
2 November 2006Ad 25/10/06--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages)
2 November 2006Ad 25/10/06--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
24 October 2006Ad 30/03/06--------- £ si 3000000@1 (2 pages)
24 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2006Nc inc already adjusted 30/03/06 (1 page)
24 October 2006Nc inc already adjusted 30/03/06 (1 page)
24 October 2006Ad 02/10/06--------- £ si 600000@1=600000 £ ic 50000/650000 (2 pages)
24 October 2006Ad 30/03/06--------- £ si 3000000@1 (2 pages)
24 October 2006Ad 02/10/06--------- £ si 600000@1=600000 £ ic 50000/650000 (2 pages)
24 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
19 December 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
19 December 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
20 September 2005Company name changed blacketts LIMITED\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed blacketts LIMITED\certificate issued on 20/09/05 (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
1 September 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
30 August 2005Registered office changed on 30/08/05 from: weald hall farm commercial centre north weald epping essex CM16 6ND (1 page)
30 August 2005Registered office changed on 30/08/05 from: weald hall farm commercial centre north weald epping essex CM16 6ND (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
2 June 2005Return made up to 19/04/05; full list of members (8 pages)
2 June 2005Return made up to 19/04/05; full list of members (8 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
18 May 2004Return made up to 19/04/04; full list of members (8 pages)
18 May 2004Return made up to 19/04/04; full list of members (8 pages)
23 February 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
23 February 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
22 December 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
22 December 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: 43 gower street london WC1E 6HH (1 page)
12 September 2003Registered office changed on 12/09/03 from: 43 gower street london WC1E 6HH (1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Ad 28/02/03--------- £ si 49998@1 (2 pages)
8 July 2003Ad 28/02/03--------- £ si 49998@1 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: unit 4 weald hall farm commercial centre north weald epping essex CM16 6ND (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: unit 4 weald hall farm commercial centre north weald epping essex CM16 6ND (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 47 mill place chislehurst kent BR7 5ND (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 47 mill place chislehurst kent BR7 5ND (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 229 nether street london N3 1NT (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 229 nether street london N3 1NT (1 page)
19 April 2002Incorporation (12 pages)
19 April 2002Incorporation (12 pages)