Stoneclough Road Kearsley
Manchester
M26 1GG
Director Name | Mr Clifford Gwyn Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(58 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Manish Prasad |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(61 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mrs Sharon Patricia Letters |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(67 years after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(67 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Anthony Hall-Griffin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 1999) |
Role | Dental Surgeon |
Correspondence Address | 91 Lode Lane Solihull West Midlands B91 2HH |
Secretary Name | Mrs Julia Hall-Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 91 Lode Lane Solihull West Midlands B91 2HH |
Director Name | Mrs Julia Hall-Griffin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 1999) |
Role | Dental Surgeon |
Correspondence Address | 91 Lode Lane Solihull West Midlands B91 2HH |
Director Name | Dr Les Joffe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(47 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 July 2007) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | Dr Jacob Shapiro |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 March 1999(47 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 6 Blattner Close Elstree Borehamwood Hertfordshire WD6 3PD |
Secretary Name | Dr Jacob Shapiro |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 March 1999(47 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 6 Blattner Close Elstree Borehamwood Hertfordshire WD6 3PD |
Director Name | Reuben Solomon Shapiro |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 September 1999(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Unit 3; 60 Bellevue Road Bellevvue Hill; Sydney 2023 New South Wales HA7 3QT |
Director Name | Morris Mendel Fine |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 2007) |
Role | Company Director Orthodontist |
Correspondence Address | 13 Barn Crescent Stanmore Middlesex HA7 2RY |
Director Name | Mr Stan Rubin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillside Gardens Edgware Middlesex HA8 8HB |
Secretary Name | Mr Stan Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillside Gardens Edgware Middlesex HA8 8HB |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Director Name | Mr Darrin John Peter Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 May 2011) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Squire House Clitheroe Road Knowle Green Ribchester Lancashire PR3 2YS |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Walter James Reid |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(58 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Integrated Dental House Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH |
Director Name | Mr Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Jonathan David Schonberg |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton BL4 8RH |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(59 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Website | orthoworld.co.uk |
---|
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
3.5m at £1 | Orthoworld LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,598,000 |
Gross Profit | £3,594,000 |
Net Worth | £5,738,000 |
Cash | £115,000 |
Current Liabilities | £1,190,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
2 April 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1981 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 1976 | Delivered 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 2001 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
30 May 2013 | Delivered 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 |
30 March 2023 | Registration of charge 005066660015, created on 30 March 2023 (114 pages) |
---|---|
23 March 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
10 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
4 March 2022 | Satisfaction of charge 005066660013 in full (1 page) |
4 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
24 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 March 2020 (26 pages) |
31 August 2021 | Registration of charge 005066660014, created on 16 August 2021 (36 pages) |
5 May 2021 | Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages) |
7 December 2020 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
26 May 2017 | Appointment of Tom Riall as a director (3 pages) |
26 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
26 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
26 May 2017 | Appointment of Tom Riall as a director (3 pages) |
26 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
26 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
30 September 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
30 September 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
18 August 2016 | Satisfaction of charge 005066660012 in full (1 page) |
18 August 2016 | Satisfaction of charge 005066660012 in full (1 page) |
12 August 2016 | Registration of charge 005066660013, created on 5 August 2016 (81 pages) |
12 August 2016 | Registration of charge 005066660013, created on 5 August 2016 (81 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
7 November 2015 | Satisfaction of charge 3 in full (4 pages) |
7 November 2015 | Satisfaction of charge 5 in full (4 pages) |
7 November 2015 | Satisfaction of charge 5 in full (4 pages) |
7 November 2015 | Satisfaction of charge 3 in full (4 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
1 February 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 November 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
29 November 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 November 2013 | Register(s) moved to registered inspection location (1 page) |
28 November 2013 | Register(s) moved to registered inspection location (1 page) |
3 June 2013 | Registration of charge 005066660012 (78 pages) |
3 June 2013 | Registration of charge 005066660012 (78 pages) |
30 May 2013 | Satisfaction of charge 11 in full (18 pages) |
30 May 2013 | Satisfaction of charge 11 in full (18 pages) |
30 January 2013 | Termination of appointment of Claire Warren as a director (2 pages) |
30 January 2013 | Termination of appointment of Claire Warren as a director (2 pages) |
19 December 2012 | Annual return made up to 21 November 2012 (22 pages) |
19 December 2012 | Annual return made up to 21 November 2012 (22 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
6 February 2012 | Termination of appointment of Jonathan Schonberg as a director (2 pages) |
6 February 2012 | Termination of appointment of Jonathan Schonberg as a director (2 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
30 December 2011 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
30 December 2011 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
30 December 2011 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
23 December 2011 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
23 December 2011 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
23 December 2011 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Bernard Moroney on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Lindsey Walker on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Claire Marie Warren on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Claire Marie Warren on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
22 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (22 pages) |
22 December 2011 | Director's details changed for Claire Marie Warren on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Clifford Gwyn Davies on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Jonathan David Schonberg on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Lindsey Walker on 4 October 2011 (3 pages) |
22 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (22 pages) |
22 December 2011 | Director's details changed for Bernard Moroney on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Lindsey Walker on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Bernard Moroney on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Clifford Gwyn Davies on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Jonathan David Schonberg on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Jonathan David Schonberg on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Clifford Gwyn Davies on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
4 October 2011 | Registered office address changed from Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH on 4 October 2011 (2 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 May 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Change of share class name or designation (2 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
24 May 2011 | Resolutions
|
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
26 April 2011 | Termination of appointment of Walter Reid as a director (2 pages) |
26 April 2011 | Termination of appointment of Walter Reid as a director (2 pages) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
13 December 2010 | Annual return made up to 21 November 2010 (24 pages) |
13 December 2010 | Annual return made up to 21 November 2010 (24 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
26 July 2010 | Appointment of Richard Smith as a director (3 pages) |
26 July 2010 | Appointment of Richard Smith as a director (3 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
6 July 2010 | Appointment of Richard Ablett as a director (3 pages) |
6 July 2010 | Appointment of Stephen Robert Williams as a director (3 pages) |
6 July 2010 | Appointment of Walter James Reid as a director (3 pages) |
6 July 2010 | Appointment of Stephen Robert Williams as a director (3 pages) |
6 July 2010 | Appointment of Bernard Moroney as a director (3 pages) |
6 July 2010 | Appointment of Claire Marie Warren as a director (3 pages) |
6 July 2010 | Appointment of Lindsey Walker as a director (3 pages) |
6 July 2010 | Appointment of Claire Marie Warren as a director (3 pages) |
6 July 2010 | Appointment of John Richard Vlietstra as a director (3 pages) |
6 July 2010 | Appointment of Jonathan David Schonberg as a director (3 pages) |
6 July 2010 | Appointment of Andrew Fenn as a director (3 pages) |
6 July 2010 | Appointment of Walter James Reid as a director (3 pages) |
6 July 2010 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
6 July 2010 | Appointment of Richard Ablett as a director (3 pages) |
6 July 2010 | Appointment of Andrew Fenn as a director (3 pages) |
6 July 2010 | Appointment of Lindsey Walker as a director (3 pages) |
6 July 2010 | Appointment of John Richard Vlietstra as a director (3 pages) |
6 July 2010 | Appointment of Bernard Moroney as a director (3 pages) |
6 July 2010 | Appointment of Jonathan David Schonberg as a director (3 pages) |
6 July 2010 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (19 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (19 pages) |
31 December 2009 | Annual return made up to 21 November 2009 (14 pages) |
31 December 2009 | Annual return made up to 21 November 2009 (14 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Section 519 (1 page) |
16 September 2009 | Section 519 (1 page) |
17 June 2009 | Full accounts made up to 30 April 2008 (18 pages) |
17 June 2009 | Full accounts made up to 30 April 2008 (18 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 21/11/08; full list of members (5 pages) |
13 February 2009 | Return made up to 21/11/08; full list of members (5 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 9 (20 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 9 (20 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
19 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
1 October 2007 | Particulars of mortgage/charge (22 pages) |
1 October 2007 | Particulars of mortgage/charge (22 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 September 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 4TH floor berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (4 pages) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 4TH floor berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | New director appointed (4 pages) |
8 August 2007 | Ad 18/07/07--------- £ si 3499900@1=3499900 £ ic 100/3500000 (2 pages) |
8 August 2007 | Nc inc already adjusted 18/07/07 (1 page) |
8 August 2007 | Nc inc already adjusted 18/07/07 (1 page) |
8 August 2007 | Ad 18/07/07--------- £ si 3499900@1=3499900 £ ic 100/3500000 (2 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
27 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
27 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
1 December 2006 | Director's particulars changed (1 page) |
6 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
24 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
16 July 2005 | Particulars of mortgage/charge (9 pages) |
16 July 2005 | Particulars of mortgage/charge (9 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 November 2004 | Return made up to 21/11/04; full list of members
|
24 November 2004 | Return made up to 21/11/04; full list of members
|
3 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
2 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
2 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
19 September 2002 | Particulars of mortgage/charge (6 pages) |
19 September 2002 | Particulars of mortgage/charge (6 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
27 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Return made up to 06/12/01; full list of members
|
7 February 2002 | Return made up to 06/12/01; full list of members
|
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (5 pages) |
9 November 2001 | Particulars of mortgage/charge (5 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 December 2000 | Return made up to 06/12/00; full list of members
|
29 December 2000 | Return made up to 06/12/00; full list of members
|
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
8 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
10 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
10 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 16 dover street london W1X 3PB (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 16 dover street london W1X 3PB (1 page) |
20 April 1999 | Company name changed griffin's dentistry LIMITED\certificate issued on 21/04/99 (3 pages) |
20 April 1999 | Company name changed griffin's dentistry LIMITED\certificate issued on 21/04/99 (3 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Secretary resigned;director resigned (1 page) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 113 union street oldham lancashire OL1 1RU (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Secretary resigned;director resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 113 union street oldham lancashire OL1 1RU (1 page) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Resolutions
|
30 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
17 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 March 1998 | Return made up to 15/12/97; full list of members (6 pages) |
11 March 1998 | Return made up to 15/12/97; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 91 lode lane solihull west midlands B91 2HH (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 91 lode lane solihull west midlands B91 2HH (1 page) |
5 February 1997 | Return made up to 15/12/96; full list of members
|
5 February 1997 | Return made up to 15/12/96; full list of members
|
29 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
23 October 1992 | Company name changed\certificate issued on 23/10/92 (2 pages) |
23 October 1992 | Company name changed\certificate issued on 23/10/92 (2 pages) |
4 April 1952 | Incorporation (16 pages) |
4 April 1952 | Incorporation (16 pages) |