Company NameOrthoworld 2000 Limited
Company StatusActive
Company Number00506666
CategoryPrivate Limited Company
Incorporation Date4 April 1952(72 years, 1 month ago)
Previous NamesV.G. Boyle Limited and Griffin's Dentistry Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameBernard Moroney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(58 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Clifford Gwyn Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(58 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(61 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMrs Sharon Patricia Letters
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(63 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(65 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(65 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(67 years after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(67 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(68 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameAnthony Hall-Griffin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(39 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 1999)
RoleDental Surgeon
Correspondence Address91 Lode Lane
Solihull
West Midlands
B91 2HH
Secretary NameMrs Julia Hall-Griffin
NationalityBritish
StatusResigned
Appointed15 December 1991(39 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address91 Lode Lane
Solihull
West Midlands
B91 2HH
Director NameMrs Julia Hall-Griffin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(41 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 1999)
RoleDental Surgeon
Correspondence Address91 Lode Lane
Solihull
West Midlands
B91 2HH
Director NameDr Les Joffe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(47 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 July 2007)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address54 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameDr Jacob Shapiro
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed26 March 1999(47 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address6 Blattner Close
Elstree
Borehamwood
Hertfordshire
WD6 3PD
Secretary NameDr Jacob Shapiro
NationalityAustralian
StatusResigned
Appointed26 March 1999(47 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address6 Blattner Close
Elstree
Borehamwood
Hertfordshire
WD6 3PD
Director NameReuben Solomon Shapiro
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed16 September 1999(47 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressUnit 3; 60 Bellevue Road
Bellevvue Hill;
Sydney
2023 New South Wales
HA7 3QT
Director NameMorris Mendel Fine
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(47 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 2007)
RoleCompany Director Orthodontist
Correspondence Address13 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMr Stan Rubin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(49 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillside Gardens
Edgware
Middlesex
HA8 8HB
Secretary NameMr Stan Rubin
NationalityBritish
StatusResigned
Appointed14 January 2003(50 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillside Gardens
Edgware
Middlesex
HA8 8HB
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(55 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Director NameMr Darrin John Peter Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(55 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 2011)
RoleDentist
Country of ResidenceEngland
Correspondence AddressSquire House Clitheroe Road
Knowle Green
Ribchester
Lancashire
PR3 2YS
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed30 July 2007(55 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameWalter James Reid
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(58 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Greater Manchester
BL4 8RH
Director NameMr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(58 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Jonathan David Schonberg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(58 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Bolton
BL4 8RH
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(58 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameRichard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(58 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(59 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(59 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(59 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(60 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(61 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(62 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(65 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(65 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG

Contact

Websiteorthoworld.co.uk

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5m at £1Orthoworld LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,598,000
Gross Profit£3,594,000
Net Worth£5,738,000
Cash£115,000
Current Liabilities£1,190,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

2 April 2008Delivered on: 10 April 2008
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 September 2007Delivered on: 1 October 2007
Satisfied on: 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the comapny to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all of its acquisition agreement claims; any sums payable to it pursuant to the insurance policies; all its rights title and interest from time to time in respect of the hedging agreements. See the mortgage charge document for full details.
Fully Satisfied
29 June 2005Delivered on: 16 July 2005
Satisfied on: 7 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 September 2002Delivered on: 19 September 2002
Satisfied on: 7 August 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used 6 x orthodontic chairs s/n 356-47829-47834; used 3 x orthodontic chars s/n 356-47842-47844 and used 1 x suction machine turbo jet s/n 356-47870 (for full details of items charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
8 November 2001Delivered on: 22 November 2001
Satisfied on: 7 November 2015
Persons entitled: Elliot Charles Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 8TH november 2001.
Particulars: The deposit balance as defined in the deed of rent deposit.
Fully Satisfied
10 August 1999Delivered on: 17 August 1999
Satisfied on: 7 November 2015
Persons entitled: St Andrew's House (Maidenhead) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: An amount equivalent to 6 months rent which amount is £12,000.
Fully Satisfied
22 April 1981Delivered on: 28 April 1981
Satisfied on: 20 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 and 11A salisbury avenue, barking, essex, T.N. ngl 157262. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 2011Delivered on: 24 May 2011
Satisfied on: 30 May 2013
Persons entitled: Ing Bank N.V., London Branch

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 27 August 2010
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 January 1976Delivered on: 3 February 1976
Satisfied on: 30 March 1999
Persons entitled: Eagle Star Imsurance Company LTD

Classification: Legal charge
Secured details: For securing £25750 due from gerald george jabour to the chargee.
Particulars: 11 and 11A salisbury avenue, barking.
Fully Satisfied
29 October 2001Delivered on: 9 November 2001
Persons entitled: O & H Properties (Blythe) Limited and Ge Capital Corporation (Trading LP) Limited

Classification: Deed regarding ground floor (REAR0,whitefriars house,friar lane,nottingham between o & h properties (blythe) limited and ge capital corporation (trading LP) limited and the company
Secured details: All monies due or to become due from the company to the chargee under the lease and the deed,both dated 29 october 2001.
Particulars: The rent deposit account,as defined,and all right and entitlement to the rent deposit monies (initial deposit of £9000). see the mortgage charge document for full details.
Outstanding
30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 3 June 2013
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 March 2023Registration of charge 005066660015, created on 30 March 2023 (114 pages)
23 March 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
10 January 2023Full accounts made up to 31 March 2022 (25 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
4 March 2022Satisfaction of charge 005066660013 in full (1 page)
4 January 2022Full accounts made up to 31 March 2021 (28 pages)
24 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 March 2020 (26 pages)
31 August 2021Registration of charge 005066660014, created on 16 August 2021 (36 pages)
5 May 2021Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages)
7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
25 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (23 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (22 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (22 pages)
5 January 2018Full accounts made up to 31 March 2017 (22 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
26 May 2017Appointment of Tom Riall as a director (3 pages)
26 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
26 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
26 May 2017Appointment of Tom Riall as a director (3 pages)
26 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
26 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
30 September 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
30 September 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
18 August 2016Satisfaction of charge 005066660012 in full (1 page)
18 August 2016Satisfaction of charge 005066660012 in full (1 page)
12 August 2016Registration of charge 005066660013, created on 5 August 2016 (81 pages)
12 August 2016Registration of charge 005066660013, created on 5 August 2016 (81 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
31 December 2015Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page)
23 December 2015Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages)
23 December 2015Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,500,000
(7 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,500,000
(7 pages)
7 November 2015Satisfaction of charge 3 in full (4 pages)
7 November 2015Satisfaction of charge 5 in full (4 pages)
7 November 2015Satisfaction of charge 5 in full (4 pages)
7 November 2015Satisfaction of charge 3 in full (4 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,500,000
(7 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,500,000
(7 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
16 February 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
16 February 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
1 February 2014Termination of appointment of Andrew Fenn as a director (1 page)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
29 November 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
29 November 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3,500,000
(8 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3,500,000
(8 pages)
28 November 2013Register(s) moved to registered inspection location (1 page)
28 November 2013Register(s) moved to registered inspection location (1 page)
3 June 2013Registration of charge 005066660012 (78 pages)
3 June 2013Registration of charge 005066660012 (78 pages)
30 May 2013Satisfaction of charge 11 in full (18 pages)
30 May 2013Satisfaction of charge 11 in full (18 pages)
30 January 2013Termination of appointment of Claire Warren as a director (2 pages)
30 January 2013Termination of appointment of Claire Warren as a director (2 pages)
19 December 2012Annual return made up to 21 November 2012 (22 pages)
19 December 2012Annual return made up to 21 November 2012 (22 pages)
7 December 2012Full accounts made up to 31 March 2012 (17 pages)
7 December 2012Full accounts made up to 31 March 2012 (17 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
6 February 2012Termination of appointment of Jonathan Schonberg as a director (2 pages)
6 February 2012Termination of appointment of Jonathan Schonberg as a director (2 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
30 December 2011Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
30 December 2011Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
30 December 2011Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
23 December 2011Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
23 December 2011Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
23 December 2011Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Bernard Moroney on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Lindsey Walker on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Claire Marie Warren on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Claire Marie Warren on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (22 pages)
22 December 2011Director's details changed for Claire Marie Warren on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Clifford Gwyn Davies on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Jonathan David Schonberg on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Lindsey Walker on 4 October 2011 (3 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (22 pages)
22 December 2011Director's details changed for Bernard Moroney on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Lindsey Walker on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Bernard Moroney on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Clifford Gwyn Davies on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Jonathan David Schonberg on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Jonathan David Schonberg on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Clifford Gwyn Davies on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
4 October 2011Registered office address changed from Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH on 4 October 2011 (2 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 May 2011Change of share class name or designation (2 pages)
25 May 2011Change of share class name or designation (2 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 11 (17 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Finance docs info 11/05/2011
(32 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 11 (17 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Finance docs info 11/05/2011
(32 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
26 April 2011Termination of appointment of Walter Reid as a director (2 pages)
26 April 2011Termination of appointment of Walter Reid as a director (2 pages)
22 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
22 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
13 December 2010Annual return made up to 21 November 2010 (24 pages)
13 December 2010Annual return made up to 21 November 2010 (24 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 10 (21 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 10 (21 pages)
26 July 2010Appointment of Richard Smith as a director (3 pages)
26 July 2010Appointment of Richard Smith as a director (3 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
6 July 2010Appointment of Richard Ablett as a director (3 pages)
6 July 2010Appointment of Stephen Robert Williams as a director (3 pages)
6 July 2010Appointment of Walter James Reid as a director (3 pages)
6 July 2010Appointment of Stephen Robert Williams as a director (3 pages)
6 July 2010Appointment of Bernard Moroney as a director (3 pages)
6 July 2010Appointment of Claire Marie Warren as a director (3 pages)
6 July 2010Appointment of Lindsey Walker as a director (3 pages)
6 July 2010Appointment of Claire Marie Warren as a director (3 pages)
6 July 2010Appointment of John Richard Vlietstra as a director (3 pages)
6 July 2010Appointment of Jonathan David Schonberg as a director (3 pages)
6 July 2010Appointment of Andrew Fenn as a director (3 pages)
6 July 2010Appointment of Walter James Reid as a director (3 pages)
6 July 2010Appointment of Clifford Gwyn Davies as a director (3 pages)
6 July 2010Appointment of Richard Ablett as a director (3 pages)
6 July 2010Appointment of Andrew Fenn as a director (3 pages)
6 July 2010Appointment of Lindsey Walker as a director (3 pages)
6 July 2010Appointment of John Richard Vlietstra as a director (3 pages)
6 July 2010Appointment of Bernard Moroney as a director (3 pages)
6 July 2010Appointment of Jonathan David Schonberg as a director (3 pages)
6 July 2010Appointment of Clifford Gwyn Davies as a director (3 pages)
4 February 2010Full accounts made up to 30 April 2009 (19 pages)
4 February 2010Full accounts made up to 30 April 2009 (19 pages)
31 December 2009Annual return made up to 21 November 2009 (14 pages)
31 December 2009Annual return made up to 21 November 2009 (14 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
16 September 2009Section 519 (1 page)
16 September 2009Section 519 (1 page)
17 June 2009Full accounts made up to 30 April 2008 (18 pages)
17 June 2009Full accounts made up to 30 April 2008 (18 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
13 February 2009Return made up to 21/11/08; full list of members (5 pages)
13 February 2009Return made up to 21/11/08; full list of members (5 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Draft debenture/loan/garantor agrmnt 02/04/2008
(2 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Draft debenture/loan/garantor agrmnt 02/04/2008
(2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 9 (20 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 9 (20 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
19 December 2007Return made up to 21/11/07; full list of members (2 pages)
19 December 2007Return made up to 21/11/07; full list of members (2 pages)
1 October 2007Particulars of mortgage/charge (22 pages)
1 October 2007Particulars of mortgage/charge (22 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2007Declaration of assistance for shares acquisition (12 pages)
19 September 2007Declaration of assistance for shares acquisition (12 pages)
14 August 2007Registered office changed on 14/08/07 from: 4TH floor berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (4 pages)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 4TH floor berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007New director appointed (4 pages)
8 August 2007Ad 18/07/07--------- £ si 3499900@1=3499900 £ ic 100/3500000 (2 pages)
8 August 2007Nc inc already adjusted 18/07/07 (1 page)
8 August 2007Nc inc already adjusted 18/07/07 (1 page)
8 August 2007Ad 18/07/07--------- £ si 3499900@1=3499900 £ ic 100/3500000 (2 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2007Full accounts made up to 31 March 2007 (21 pages)
27 July 2007Full accounts made up to 31 March 2007 (21 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 21/11/06; full list of members (2 pages)
1 December 2006Return made up to 21/11/06; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
6 June 2006Full accounts made up to 31 December 2005 (17 pages)
6 June 2006Full accounts made up to 31 December 2005 (17 pages)
5 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
24 November 2005Return made up to 21/11/05; full list of members (2 pages)
24 November 2005Return made up to 21/11/05; full list of members (2 pages)
16 July 2005Particulars of mortgage/charge (9 pages)
16 July 2005Particulars of mortgage/charge (9 pages)
3 June 2005Full accounts made up to 31 December 2004 (18 pages)
3 June 2005Full accounts made up to 31 December 2004 (18 pages)
24 November 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 November 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 June 2004Full accounts made up to 31 December 2003 (17 pages)
3 June 2004Full accounts made up to 31 December 2003 (17 pages)
27 November 2003Return made up to 21/11/03; full list of members (7 pages)
27 November 2003Return made up to 21/11/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (17 pages)
17 June 2003Full accounts made up to 31 December 2002 (17 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003Secretary resigned;director resigned (1 page)
2 December 2002Return made up to 27/11/02; full list of members (8 pages)
2 December 2002Return made up to 27/11/02; full list of members (8 pages)
19 September 2002Particulars of mortgage/charge (6 pages)
19 September 2002Particulars of mortgage/charge (6 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
27 July 2002Full accounts made up to 31 December 2001 (16 pages)
27 July 2002Full accounts made up to 31 December 2001 (16 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (5 pages)
9 November 2001Particulars of mortgage/charge (5 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
29 December 2000Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2000Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
10 December 1999Return made up to 06/12/99; full list of members (7 pages)
10 December 1999Return made up to 06/12/99; full list of members (7 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
19 May 1999Registered office changed on 19/05/99 from: 16 dover street london W1X 3PB (1 page)
19 May 1999Registered office changed on 19/05/99 from: 16 dover street london W1X 3PB (1 page)
20 April 1999Company name changed griffin's dentistry LIMITED\certificate issued on 21/04/99 (3 pages)
20 April 1999Company name changed griffin's dentistry LIMITED\certificate issued on 21/04/99 (3 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned;director resigned (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: 113 union street oldham lancashire OL1 1RU (1 page)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned;director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: 113 union street oldham lancashire OL1 1RU (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 February 1999Return made up to 15/12/98; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 February 1999Return made up to 15/12/98; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 March 1998Return made up to 15/12/97; full list of members (6 pages)
11 March 1998Return made up to 15/12/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 91 lode lane solihull west midlands B91 2HH (1 page)
11 March 1997Registered office changed on 11/03/97 from: 91 lode lane solihull west midlands B91 2HH (1 page)
5 February 1997Return made up to 15/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1997Return made up to 15/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
23 October 1992Company name changed\certificate issued on 23/10/92 (2 pages)
23 October 1992Company name changed\certificate issued on 23/10/92 (2 pages)
4 April 1952Incorporation (16 pages)
4 April 1952Incorporation (16 pages)