Manchester
M22 5TG
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Daniel William Graham |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 1995) |
Role | Businessman |
Correspondence Address | Osprey House 5 Old Street St Helier Channel |
Director Name | Robert Neil Newman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 1995) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | Flat 9 Clarence Apartments 2 Clarence Road St Helier Jersey Channel Islands JE2 4QT |
Secretary Name | Robert Neil Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1993) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | Flat 9 Clarence Apartments 2 Clarence Road St Helier Jersey Channel Islands JE2 4QT |
Secretary Name | Oi Meng Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 12 Tottenhall Road Palmers Green London N13 6HX |
Secretary Name | Sarah Valerie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 14 Beech Road Sevenoaks Kent TN13 1YG |
Director Name | Mrs Tanya Maureen Wheway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Allan James Wheway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Stephen Philip Huggett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2005) |
Role | Finance Director |
Correspondence Address | Wendell Bourne Lane Hook Norton Oxfordshire OX15 5PG |
Secretary Name | Stephen Philip Huggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Wendell Bourne Lane Hook Norton Oxfordshire OX15 5PG |
Director Name | John Alfred Clarke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2002) |
Role | Chairman |
Correspondence Address | The Gables 9 Sandy Close Hertford Hertfordshire SG14 2BB |
Director Name | Susan Mary Sims |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | The End Barn Buckland Aylesbury HP22 5HU |
Director Name | Mrs Linda Wilding |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(12 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tangley Way Blackheath Guildford Surrey GU4 8QS |
Director Name | Ms Alice Mary Cleoniki Avis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Westbourne Park Villas Paddington London W2 5EA |
Secretary Name | Mrs Linda Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 September 2005) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tangley Way Blackheath Guildford Surrey GU4 8QS |
Director Name | Mrs Debi Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 De Bohun Avenue Southgate London N14 4PU |
Director Name | Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Secretary Name | Colin Raymond Grimsdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Director Name | Mr Christopher Gerard How |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallhurst Farm Meg Lane Higher Sutton Macclesfield Cheshire SK11 0LY |
Director Name | Mr Brandon Howard Leigh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Ms Helena Ruth Sampson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(19 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mortlake Road Kew TW9 4AS |
Director Name | Mrs Ann Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Jon Lang |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Website | thesanctuary.co.uk |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Sanctuary Spa Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 July 2005 | Delivered on: 27 July 2005 Satisfied on: 2 April 2008 Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties Classification: Guarantee and security agreement Secured details: All monies due or to become due from any principal debtor to the investor finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H floral street covent garden london (commercial premises at 11/12 floral street (excluding ground floor retail units) and premises in the basement), the rear of 40,41 and 43 king street covent garden, on the ground floor at the rear of 41 & 42 king street covent garden all properties and property interests equipment securities intellectual property insurance policies debts accounts pension fund interests goodwill & uncalled capital other rights benefit of the assigned documents floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 July 2005 | Delivered on: 13 July 2005 Satisfied on: 2 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 2002 | Delivered on: 18 January 2002 Satisfied on: 2 April 2008 Persons entitled: Hsbc 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: The l/h property at 11-12 floral street (excluding ground floor retail units basement & rear 40,41 & 43 king street & ground floor rear 41-42 king street, london, WC2.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 1996 | Delivered on: 3 January 1997 Satisfied on: 2 April 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 November 1996 | Delivered on: 29 November 1996 Satisfied on: 2 April 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company (formerly k/a idealflow limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 November 1995 | Delivered on: 24 November 1995 Satisfied on: 2 April 2008 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ordinary shares of £1 each of the sanctuary limited including all allotments accretions benefits and advantages whatsoever accruing in respect of such shares. Fully Satisfied |
9 November 1995 | Delivered on: 24 November 1995 Satisfied on: 2 April 2008 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two ordinary shares of £1 each of the sanctuary gym limited including all allotments accretions benefits and advantages whatsoever accruing in respect of such shares. Fully Satisfied |
9 November 1995 | Delivered on: 24 November 1995 Satisfied on: 2 April 2008 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two ordinary shares of £1 each of the sanctuary marketing limited including all allotments accretions benefits and advantages whatsoever accruing in respect of such shares. Fully Satisfied |
9 November 1995 | Delivered on: 24 November 1995 Satisfied on: 2 April 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
19 June 2019 | Termination of appointment of Brandon Howard Leigh as a director on 13 June 2019 (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2019 | Voluntary strike-off action has been suspended (1 page) |
19 February 2019 | Application to strike the company off the register (4 pages) |
28 December 2018 | Full accounts made up to 31 May 2018 (15 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
17 January 2018 | Appointment of Andrew Bowie as a director on 1 January 2018 (2 pages) |
17 January 2018 | Appointment of Andrew Bowie as a director on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Simon Paul Plant as a director on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Simon Paul Plant as a director on 1 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Jon Lang as a director on 31 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Jon Lang as a director on 31 December 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 May 2017 (15 pages) |
26 September 2017 | Full accounts made up to 31 May 2017 (15 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
3 March 2017 | Full accounts made up to 31 May 2016 (13 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (13 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 September 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 September 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 September 2014 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 September 2014 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
25 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
25 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 December 2012 | Full accounts made up to 31 May 2012 (21 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (21 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
2 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (17 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (17 pages) |
11 October 2010 | Termination of appointment of Deborah Green as a director (1 page) |
11 October 2010 | Termination of appointment of Deborah Green as a director (1 page) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Appointment of Mrs Ann Murray as a director (2 pages) |
28 May 2010 | Termination of appointment of Christopher How as a director (1 page) |
28 May 2010 | Appointment of Mrs Ann Murray as a director (2 pages) |
28 May 2010 | Termination of appointment of Christopher How as a director (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
12 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
12 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
28 January 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
28 January 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 March 2009 | Director appointed mrs helena sampson (1 page) |
10 March 2009 | Director appointed mrs helena sampson (1 page) |
9 March 2009 | Appointment terminated director alice avis (1 page) |
9 March 2009 | Appointment terminated director alice avis (1 page) |
6 March 2009 | Full accounts made up to 31 May 2008 (19 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (19 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2008 | Appointment terminated director colin grimsdell (1 page) |
12 March 2008 | Appointment terminated secretary colin grimsdell (1 page) |
12 March 2008 | Appointment terminated director colin grimsdell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
12 March 2008 | Appointment terminated secretary colin grimsdell (1 page) |
28 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
28 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house swallowdale lane, hemel hempstead hertfordshire (1 page) |
4 February 2008 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house swallowdale lane, hemel hempstead hertfordshire (1 page) |
4 February 2008 | New director appointed (2 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 31 August 2006 (19 pages) |
2 January 2007 | Full accounts made up to 31 August 2006 (19 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
19 October 2005 | New secretary appointed;new director appointed (5 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed;new director appointed (5 pages) |
19 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
13 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
27 July 2005 | Particulars of mortgage/charge (15 pages) |
27 July 2005 | Particulars of mortgage/charge (15 pages) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
20 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | New secretary appointed (3 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (3 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Full accounts made up to 31 August 2004 (19 pages) |
23 March 2005 | Full accounts made up to 31 August 2004 (19 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 August 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 August 2003 (19 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
8 June 2003 | Auditor's resignation (1 page) |
8 June 2003 | Auditor's resignation (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 31/08/02; full list of members
|
6 September 2002 | Return made up to 31/08/02; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Location of register of members (1 page) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Location of register of members (1 page) |
6 September 2001 | Return made up to 31/08/01; no change of members (5 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 31/08/01; no change of members (5 pages) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
13 February 2001 | Full accounts made up to 31 August 2000 (19 pages) |
13 February 2001 | Full accounts made up to 31 August 2000 (19 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (19 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (19 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (9 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (9 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 11/12 floral street london WC2 (1 page) |
7 September 1999 | Location of register of members (1 page) |
7 September 1999 | Location of register of members (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 11/12 floral street london WC2 (1 page) |
6 April 1999 | Full accounts made up to 31 December 1997 (19 pages) |
6 April 1999 | Full accounts made up to 31 December 1997 (19 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (10 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (10 pages) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | New director appointed (3 pages) |
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | New director appointed (3 pages) |
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (3 pages) |
17 February 1999 | Director resigned (1 page) |
6 October 1998 | Return made up to 12/03/98; no change of members; amend (9 pages) |
6 October 1998 | Return made up to 12/03/97; full list of members; amend (11 pages) |
6 October 1998 | Return made up to 12/03/98; no change of members; amend (9 pages) |
6 October 1998 | Return made up to 12/03/97; full list of members; amend (11 pages) |
11 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
11 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (19 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (19 pages) |
25 June 1997 | Return made up to 12/03/97; full list of members
|
25 June 1997 | Return made up to 12/03/97; full list of members
|
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 November 1996 | Company name changed idealflow LIMITED\certificate issued on 06/11/96 (2 pages) |
5 November 1996 | Company name changed idealflow LIMITED\certificate issued on 06/11/96 (2 pages) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Secretary resigned (2 pages) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Secretary resigned (2 pages) |
25 March 1996 | Return made up to 12/03/96; change of members
|
25 March 1996 | Return made up to 12/03/96; change of members
|
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (8 pages) |
24 November 1995 | Particulars of mortgage/charge (8 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Auditor's resignation (2 pages) |
22 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
22 November 1995 | Auditor's resignation (2 pages) |
22 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
22 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
31 March 1995 | Location of register of members (1 page) |
31 March 1995 | Location of register of members (1 page) |
28 March 1995 | Return made up to 12/03/95; no change of members
|
28 March 1995 | Return made up to 12/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
10 April 1990 | Memorandum and Articles of Association (7 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Resolutions
|
10 April 1990 | Memorandum and Articles of Association (7 pages) |
13 March 1990 | Incorporation (9 pages) |
13 March 1990 | Incorporation (9 pages) |