Date Type | Description | |
---|
21 Jan 2003 288a | New director appointed |  |
23 Jan 2003 395 | Particulars of mortgage/charge |  |
06 Mar 2003 363s | Return made up to 04/02/03; full list of members |  |
07 Mar 2003 395 | Particulars of mortgage/charge |  |
03 Jul 2003 288a | New director appointed |  |
04 Jul 2003 288a | New director appointed |  |
18 Jul 2003 288a | New secretary appointed |  |
18 Jul 2003 288b | Director resigned |  |
18 Jul 2003 288b | Secretary resigned |  |
12 Aug 2003 288b | Director resigned |  |
14 Aug 2003 395 | Particulars of mortgage/charge |  |
20 Aug 2003 AA | Full accounts made up to 7 January 2003 |  |
09 Dec 2003 288b | Director resigned |  |
23 Dec 2003 288a | New director appointed |  |
08 Jan 2004 AUD | Auditor's resignation |  |
11 Feb 2004 395 | Particulars of mortgage/charge |  |
13 Mar 2004 363s | Return made up to 04/02/04; full list of members |  |
17 Mar 2004 395 | Particulars of mortgage/charge |  |
01 Jun 2004 288b | Director resigned |  |
01 Jun 2004 288a | New director appointed |  |
01 Jun 2004 288a | New director appointed |  |
09 Jun 2004 288a | New secretary appointed |  |
09 Jun 2004 288b | Secretary resigned |  |
30 Jun 2004 395 | Particulars of mortgage/charge |  |
30 Jun 2004 395 | Particulars of mortgage/charge |  |
27 Sep 2004 288a | New director appointed |  |
19 Oct 2004 AA | Full accounts made up to 31 December 2003 |  |
25 Feb 2005 363s | Return made up to 04/02/05; full list of members |  |
03 Mar 2005 288b | Director resigned |  |
31 Mar 2005 395 | Particulars of mortgage/charge |  |
02 Apr 2005 395 | Particulars of mortgage/charge |  |
15 Jun 2005 288a | New director appointed |  |
15 Sep 2005 395 | Particulars of mortgage/charge |  |
09 Nov 2005 AA | Full accounts made up to 31 December 2004 |  |
10 Nov 2005 288b | Director resigned |  |
07 Feb 2006 288b | Director resigned |  |
07 Feb 2006 288b | Director resigned |  |
15 Feb 2006 288b | Director resigned |  |
23 Feb 2006 363s | Return made up to 04/02/06; full list of members |  |
18 Jul 2006 288a | New director appointed |  |
22 Aug 2006 288b | Director resigned |  |
11 Oct 2006 AA | Full accounts made up to 31 December 2005 |  |
01 Nov 2006 287 | Registered office changed on 01/11/06 from: wellington house trust road waltham cross herts EN8 7HF |  |
09 Nov 2006 288b | Director resigned |  |
09 Nov 2006 288b | Secretary resigned |  |
21 Jul 2007 288a | New secretary appointed |  |
27 Jul 2007 363s | Return made up to 04/02/07; full list of members - Secretary's particulars changed
|  |
12 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
12 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
17 Oct 2007 403a | Declaration of satisfaction of mortgage/charge |  |
20 Feb 2008 AA | Full accounts made up to 31 December 2006 |  |
03 Mar 2008 288c | Director's change of particulars / devendra gandhi / 24/10/2006 |  |
03 Mar 2008 288c | Director and secretary's change of particulars / devendra gandhi / 24/10/2006 |  |
03 Mar 2008 363a | Return made up to 04/02/08; full list of members |  |
13 Mar 2008 AUD | Auditor's resignation |  |
01 Sep 2008 288c | Director's change of particulars / mark curle / 22/05/2006 |  |
07 Nov 2008 288c | Director's change of particulars / john dipre / 20/09/2008 |  |
09 Jan 2009 395 | Particulars of a mortgage or charge / charge no: 218 |  |
15 Jan 2009 395 | Particulars of a mortgage or charge / charge no: 220 |  |
15 Jan 2009 395 | Particulars of a mortgage or charge / charge no: 219 |  |
23 Jan 2009 395 | Particulars of a mortgage or charge / charge no: 221 |  |
23 Jan 2009 RESOLUTIONS | Resolutions - Approved transaction 23/12/2008
|  |
26 Mar 2009 288a | Secretary appointed robin simon johnson |  |
28 Mar 2009 288b | Appointment terminated director john dipre |  |
28 Mar 2009 288b | Appointment terminated director remo dipre |  |
28 Mar 2009 288b | Appointment terminated director and secretary devendra gandhi |  |
31 Mar 2009 288b | Appointment terminated director john murphy |  |
16 May 2009 288c | Director's change of particulars / david gaffney / 20/04/2009 |  |
15 Jul 2009 288a | Director appointed dominic joseph lavelle |  |
15 Jul 2009 288b | Appointment terminated director mark curle |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 |  |
25 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 |  |
27 Aug 2009 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 |  |
01 Sep 2009 363a | Return made up to 04/02/09; full list of members |  |
03 Sep 2009 288c | Director's change of particulars / david gaffney / 03/09/2009 |  |
01 Oct 2009 AA | Full accounts made up to 31 December 2007 |  |
01 Oct 2009 RESOLUTIONS | Resolutions - Directors authorisation 01/09/2009
- Resolution of Memorandum and/or Articles of Association
|  |
26 Oct 2009 AA | Full accounts made up to 31 December 2008 |  |
06 Nov 2009 CH01 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 |  |
14 Nov 2009 CH01 | Director's details changed for David Gaffney on 13 November 2009 |  |
25 Nov 2009 CH03 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 196 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 204 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 |  |
25 Nov 2009 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 |  |
22 Dec 2009 AP03 | Appointment of Joanne Elizabeth Massey as a secretary |  |
22 Dec 2009 TM02 | Termination of appointment of a secretary |  |
22 Dec 2009 TM01 | Termination of appointment of Dominic Lavelle as a director |  |
30 Jan 2010 CH01 | Director's details changed for David Gaffney on 29 January 2010 |  |
22 Feb 2010 AR01 | Annual return made up to 4 February 2010 with full list of shareholders |  |
16 Jun 2010 AP01 | Appointment of Mr Colin Edward Lewis as a director |  |
16 Jun 2010 AP01 | Appointment of Mr Neil Fitzsimmons as a director |  |
22 Jul 2010 TM01 | Termination of appointment of David Gaffney as a director |  |
17 Aug 2010 AA | Full accounts made up to 31 December 2009 |  |
03 Sep 2010 AP01 | Appointment of Carole Elizabeth Brown as a director |  |
21 Dec 2010 CH01 | Director's details changed for Carole Elizabeth Brown on 1 October 2010 |  |
14 Jan 2011 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 |  |
14 Jan 2011 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 |  |
14 Jan 2011 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 |  |
21 Feb 2011 AR01 | Annual return made up to 4 February 2011 with full list of shareholders |  |
30 Sep 2011 AA | Full accounts made up to 31 December 2010 |  |
14 Nov 2011 AD01 | Registered office address changed from , Ashley House, Ashley Road, Epsom, Surrey, KT18 5AZ on 14 November 2011 |  |
28 Nov 2011 AD01 | Registered office address changed from , 30 High Street, Westerham, England and Wales, TN16 1RG, United Kingdom on 28 November 2011 |  |
23 Jan 2012 RESOLUTIONS | Resolutions - Company business 30/12/2011
|  |
15 Feb 2012 AR01 | Annual return made up to 4 February 2012 with full list of shareholders |  |
15 Feb 2012 TM01 | Termination of appointment of Carole Brown as a director |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 194 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 |  |
24 Feb 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 214 |  |
20 Jun 2012 AP01 | Appointment of Elizabeth Catchpole as a director |  |
22 Jun 2012 CH01 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 |  |
06 Jul 2012 MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 |  |
03 Oct 2012 AA | Full accounts made up to 31 December 2011 |  |
11 Feb 2013 AR01 | Annual return made up to 4 February 2013 with full list of shareholders |  |
03 Oct 2013 AA | Accounts for a dormant company made up to 31 December 2012 |  |
01 Nov 2013 AP01 | Appointment of Jon William Mortimore as a director |  |
20 Nov 2013 TM01 | Termination of appointment of Elizabeth Catchpole as a director |  |
04 Feb 2014 AR01 | Annual return made up to 4 February 2014 with full list of shareholders Statement of capital on 2014-02-04 |  |
30 Sep 2014 AA | Accounts for a dormant company made up to 31 December 2013 |  |
18 Dec 2014 CH03 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 |  |
07 Jan 2015 MR04 | Satisfaction of charge 173 in full |  |
07 Jan 2015 MR04 | Satisfaction of charge 218 in full |  |
07 Jan 2015 TM01 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 |  |
03 Feb 2015 AP01 | Appointment of Mr Giles Sharp as a director on 23 January 2015 |  |
04 Feb 2015 AR01 | Annual return made up to 4 February 2015 with full list of shareholders Statement of capital on 2015-02-04 - Clarification a second filed AR01 was registered on 19/02/2015
|  |
19 Feb 2015 RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 |  |
07 Apr 2015 TM01 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 |  |
02 Sep 2015 AA | Accounts for a dormant company made up to 31 December 2014 |  |
23 Oct 2015 AD01 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 23 October 2015 |  |
26 Oct 2015 CH03 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 |  |
26 Oct 2015 CH01 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 |  |
26 Oct 2015 CH01 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 |  |
02 Nov 2015 DS01 | Application to strike the company off the register |  |
10 Nov 2015 GAZ1(A) | First Gazette notice for voluntary strike-off |  |
11 Dec 2015 AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 |  |
22 Dec 2015 RESOLUTIONS | Resolutions - Resolution of reduction in issued share capital
- Resolution of reduction in issued share capital
|  |
22 Dec 2015 CAP-SS | Solvency Statement dated 15/10/15 |  |
22 Dec 2015 SH19 | Statement of capital on 22 December 2015 |  |
22 Dec 2015 SH20 | Statement by Directors |  |
26 Jan 2016 GAZ2(A) | Final Gazette dissolved via voluntary strike-off |  |