Company NameThe Sanctuary At Covent Garden Limited
Company StatusDissolved
Company Number02480670
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameIdealflow Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Martyn John Campbell
NationalityBritish
StatusClosed
Appointed29 February 2008(17 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 03 December 2019)
RoleHead Of Legal & Secretarial
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 03 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameAndrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Daniel William Graham
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1995)
RoleBusinessman
Correspondence AddressOsprey House
5 Old Street
St Helier
Channel
Director NameRobert Neil Newman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1995)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressFlat 9 Clarence Apartments
2 Clarence Road St Helier
Jersey
Channel Islands
JE2 4QT
Secretary NameRobert Neil Newman
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1993)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressFlat 9 Clarence Apartments
2 Clarence Road St Helier
Jersey
Channel Islands
JE2 4QT
Secretary NameOi Meng Law
NationalityBritish
StatusResigned
Appointed01 December 1993(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address12 Tottenhall Road
Palmers Green
London
N13 6HX
Secretary NameSarah Valerie King
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 1996)
RoleCompany Director
Correspondence Address14 Beech Road
Sevenoaks
Kent
TN13 1YG
Director NameMrs Tanya Maureen Wheway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameAllan James Wheway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameStephen Philip Huggett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(6 years, 2 months after company formation)
Appointment Duration9 years (resigned 15 June 2005)
RoleFinance Director
Correspondence AddressWendell
Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Secretary NameStephen Philip Huggett
NationalityBritish
StatusResigned
Appointed07 June 1996(6 years, 2 months after company formation)
Appointment Duration9 years (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressWendell
Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Director NameJohn Alfred Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2002)
RoleChairman
Correspondence AddressThe Gables
9 Sandy Close
Hertford
Hertfordshire
SG14 2BB
Director NameSusan Mary Sims
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressThe End Barn
Buckland
Aylesbury
HP22 5HU
Director NameMrs Linda Wilding
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTangley Way
Blackheath
Guildford
Surrey
GU4 8QS
Director NameMs Alice Mary Cleoniki Avis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Westbourne Park Villas
Paddington
London
W2 5EA
Secretary NameMrs Linda Wilding
NationalityBritish
StatusResigned
Appointed14 June 2005(15 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 September 2005)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTangley Way
Blackheath
Guildford
Surrey
GU4 8QS
Director NameMrs Debi Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 De Bohun Avenue
Southgate
London
N14 4PU
Director NameColin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Mill Hill Lane Winshill
Burton On Trent
Staffordshire
DE15 0BB
Secretary NameColin Raymond Grimsdell
NationalityBritish
StatusResigned
Appointed28 September 2005(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Mill Hill Lane Winshill
Burton On Trent
Staffordshire
DE15 0BB
Director NameMr Christopher Gerard How
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallhurst Farm
Meg Lane Higher Sutton
Macclesfield
Cheshire
SK11 0LY
Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(17 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMs Helena Ruth Sampson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(19 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mortlake Road
Kew
TW9 4AS
Director NameMrs Ann Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(20 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Jon Lang
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(21 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG

Contact

Websitethesanctuary.co.uk

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sanctuary Spa Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

8 July 2005Delivered 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 2005Delivered 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 2002Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
19 June 2019Termination of appointment of Brandon Howard Leigh as a director on 13 June 2019 (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Voluntary strike-off action has been suspended (1 page)
19 February 2019Application to strike the company off the register (4 pages)
28 December 2018Full accounts made up to 31 May 2018 (15 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
17 January 2018Appointment of Andrew Bowie as a director on 1 January 2018 (2 pages)
17 January 2018Appointment of Andrew Bowie as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mr Simon Paul Plant as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mr Simon Paul Plant as a director on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Jon Lang as a director on 31 December 2017 (1 page)
12 January 2018Termination of appointment of Jon Lang as a director on 31 December 2017 (1 page)
26 September 2017Full accounts made up to 31 May 2017 (15 pages)
26 September 2017Full accounts made up to 31 May 2017 (15 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 June 2017Register 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 2017Register 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 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
3 March 2017Full accounts made up to 31 May 2016 (13 pages)
3 March 2017Full accounts made up to 31 May 2016 (13 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
4 March 2016Full accounts made up to 31 May 2015 (15 pages)
4 March 2016Full accounts made up to 31 May 2015 (15 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
8 September 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
8 September 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
8 September 2014Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
8 September 2014Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
25 February 2014Full accounts made up to 31 May 2013 (16 pages)
25 February 2014Full accounts made up to 31 May 2013 (16 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
19 December 2012Full accounts made up to 31 May 2012 (21 pages)
19 December 2012Full accounts made up to 31 May 2012 (21 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2012Full accounts made up to 31 May 2011 (18 pages)
2 March 2012Full accounts made up to 31 May 2011 (18 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
22 February 2011Full accounts made up to 31 May 2010 (17 pages)
22 February 2011Full accounts made up to 31 May 2010 (17 pages)
11 October 2010Termination of appointment of Deborah Green as a director (1 page)
11 October 2010Termination of appointment of Deborah Green as a director (1 page)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 May 2010Appointment of Mrs Ann Murray as a director (2 pages)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
28 May 2010Appointment of Mrs Ann Murray as a director (2 pages)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
12 February 2010Full accounts made up to 31 May 2009 (17 pages)
12 February 2010Full accounts made up to 31 May 2009 (17 pages)
28 January 2010Termination of appointment of Helena Sampson as a director (1 page)
28 January 2010Termination of appointment of Helena Sampson as a director (1 page)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 March 2009Director appointed mrs helena sampson (1 page)
10 March 2009Director appointed mrs helena sampson (1 page)
9 March 2009Appointment terminated director alice avis (1 page)
9 March 2009Appointment terminated director alice avis (1 page)
6 March 2009Full accounts made up to 31 May 2008 (19 pages)
6 March 2009Full accounts made up to 31 May 2008 (19 pages)
16 September 2008Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2008Appointment terminated director colin grimsdell (1 page)
12 March 2008Appointment terminated secretary colin grimsdell (1 page)
12 March 2008Appointment terminated director colin grimsdell (1 page)
12 March 2008Secretary appointed mr martyn campbell (1 page)
12 March 2008Secretary appointed mr martyn campbell (1 page)
12 March 2008Appointment terminated secretary colin grimsdell (1 page)
28 February 2008Full accounts made up to 31 August 2007 (19 pages)
28 February 2008Full accounts made up to 31 August 2007 (19 pages)
4 February 2008Registered office changed on 04/02/08 from: sanctuary house swallowdale lane, hemel hempstead hertfordshire (1 page)
4 February 2008Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: sanctuary house swallowdale lane, hemel hempstead hertfordshire (1 page)
4 February 2008New director appointed (2 pages)
28 September 2007Return made up to 31/08/07; full list of members (3 pages)
28 September 2007Return made up to 31/08/07; full list of members (3 pages)
2 January 2007Full accounts made up to 31 August 2006 (19 pages)
2 January 2007Full accounts made up to 31 August 2006 (19 pages)
27 September 2006Return made up to 31/08/06; full list of members (3 pages)
27 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 July 2006Full accounts made up to 31 August 2005 (21 pages)
5 July 2006Full accounts made up to 31 August 2005 (21 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
19 October 2005New secretary appointed;new director appointed (5 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed;new director appointed (5 pages)
19 October 2005Secretary resigned (1 page)
13 October 2005Return made up to 31/08/05; full list of members (7 pages)
13 October 2005Return made up to 31/08/05; full list of members (7 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 July 2005Particulars of mortgage/charge (15 pages)
27 July 2005Particulars of mortgage/charge (15 pages)
22 July 2005Auditor's resignation (1 page)
22 July 2005Auditor's resignation (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
20 July 2005Declaration of assistance for shares acquisition (9 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (9 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005New secretary appointed (3 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (3 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
23 March 2005Full accounts made up to 31 August 2004 (19 pages)
23 March 2005Full accounts made up to 31 August 2004 (19 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 August 2003 (19 pages)
4 February 2004Full accounts made up to 31 August 2003 (19 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 August 2002 (20 pages)
20 June 2003Full accounts made up to 31 August 2002 (20 pages)
8 June 2003Auditor's resignation (1 page)
8 June 2003Auditor's resignation (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
6 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Full accounts made up to 31 August 2001 (19 pages)
2 July 2002Full accounts made up to 31 August 2001 (19 pages)
27 March 2002New director appointed (3 pages)
27 March 2002New director appointed (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
6 September 2001Location of register of members (1 page)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Location of register of members (1 page)
6 September 2001Return made up to 31/08/01; no change of members (5 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Return made up to 31/08/01; no change of members (5 pages)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
13 February 2001Full accounts made up to 31 August 2000 (19 pages)
13 February 2001Full accounts made up to 31 August 2000 (19 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (19 pages)
4 July 2000Full accounts made up to 31 August 1999 (19 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
28 September 1999Return made up to 31/08/99; full list of members (9 pages)
28 September 1999Return made up to 31/08/99; full list of members (9 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
7 September 1999Registered office changed on 07/09/99 from: 11/12 floral street london WC2 (1 page)
7 September 1999Location of register of members (1 page)
7 September 1999Location of register of members (1 page)
7 September 1999Registered office changed on 07/09/99 from: 11/12 floral street london WC2 (1 page)
6 April 1999Full accounts made up to 31 December 1997 (19 pages)
6 April 1999Full accounts made up to 31 December 1997 (19 pages)
17 March 1999Return made up to 12/03/99; full list of members (10 pages)
17 March 1999Return made up to 12/03/99; full list of members (10 pages)
21 February 1999New director appointed (3 pages)
21 February 1999New director appointed (3 pages)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999New director appointed (3 pages)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (3 pages)
17 February 1999Director resigned (1 page)
6 October 1998Return made up to 12/03/98; no change of members; amend (9 pages)
6 October 1998Return made up to 12/03/97; full list of members; amend (11 pages)
6 October 1998Return made up to 12/03/98; no change of members; amend (9 pages)
6 October 1998Return made up to 12/03/97; full list of members; amend (11 pages)
11 May 1998Return made up to 12/03/98; no change of members (4 pages)
11 May 1998Return made up to 12/03/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 December 1996 (19 pages)
2 February 1998Full accounts made up to 31 December 1996 (19 pages)
25 June 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Full accounts made up to 31 December 1995 (20 pages)
13 November 1996Full accounts made up to 31 December 1995 (20 pages)
5 November 1996Company name changed idealflow LIMITED\certificate issued on 06/11/96 (2 pages)
5 November 1996Company name changed idealflow LIMITED\certificate issued on 06/11/96 (2 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Secretary resigned (2 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Secretary resigned (2 pages)
25 March 1996Return made up to 12/03/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1996Return made up to 12/03/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (8 pages)
24 November 1995Particulars of mortgage/charge (8 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Auditor's resignation (2 pages)
22 November 1995Declaration of assistance for shares acquisition (10 pages)
22 November 1995Auditor's resignation (2 pages)
22 November 1995Declaration of assistance for shares acquisition (10 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 1995Declaration of assistance for shares acquisition (10 pages)
22 November 1995Declaration of assistance for shares acquisition (10 pages)
22 November 1995Director resigned;new director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
31 March 1995Location of register of members (1 page)
31 March 1995Location of register of members (1 page)
28 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 October 1994Full accounts made up to 31 December 1993 (17 pages)
27 October 1994Full accounts made up to 31 December 1993 (17 pages)
9 November 1993Full accounts made up to 31 December 1992 (16 pages)
9 November 1993Full accounts made up to 31 December 1992 (16 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
24 June 1991Full accounts made up to 31 December 1990 (11 pages)
24 June 1991Full accounts made up to 31 December 1990 (11 pages)
10 April 1990Memorandum and Articles of Association (7 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1990Memorandum and Articles of Association (7 pages)
13 March 1990Incorporation (9 pages)
13 March 1990Incorporation (9 pages)