Company NameHeath Farm Limited
Company StatusActive
Company Number02582284
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard Power
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed05 June 2023(32 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMrs Roslyn Jane Lloyd
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 weeks, 2 days after company formation)
Appointment Duration14 years (resigned 18 March 2005)
RoleFostoring Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyton Manor
Lenham Heath
Lenham Maidstone
Kent
ME17 2BJ
Secretary NameMr Wilhelm Paul Foster
NationalityBritish
StatusResigned
Appointed01 March 1991(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address224 Lonsdale Drive
Rainham
Gillingham
Kent
ME8 9JN
Director NameMiranda Rigden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(1 year after company formation)
Appointment Duration2 years (resigned 19 February 1994)
RoleTeacher
Correspondence AddressHeath Farm Cottage
Charing Heath
Kent
TN27 0AX
Director NameLaura Lloyd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration1 year (resigned 19 February 1994)
RoleStudent
Correspondence AddressRoyton Manor
Lenham Heath
Lenham Maidstone
Kent
ME17 2BJ
Director NameViktoria Lloyd Barlow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 18 March 2005)
RoleShow Horse Rider
Correspondence AddressBankwell House
Tile Lodge Road Charine Heath
Ashford
Kent
TN27 0AY
Director NameRobert Edward Lloyd
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration1 year (resigned 19 February 1994)
RoleStudent
Correspondence AddressRoyton Manor Lenham Heath
Lenham
Maidstone
Kent
ME17 2BJ
Director NameDavid Lloyd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration1 year (resigned 19 February 1994)
RoleStudent
Correspondence AddressRoydon Manor
Lenham Heath
Lenham Maidstone
Kent
ME17 2BJ
Secretary NameCharles Michael Robert Stubbs
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressGillfield House
Chapel Lane
Staplehurst Tonbridge
Kent
TN12 0AJ
Secretary NameMrs Georgina Revell
NationalityBritish
StatusResigned
Appointed05 January 1995(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Street
Upnor
Rochester
Kent
ME2 4XG
Director NameMrs Miranda Jane Rigden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 March 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRoyton Manor Lenham Heath
Lenham
Maidstone
Kent
ME17 2BJ
Director NameMrs Georgina Revell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Street
Upnor
Rochester
Kent
ME2 4XG
Director NameJanet Sarah Maclean
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 14 February 2006)
RoleDeveloper
Correspondence AddressShepherds Hey
Tuttons Hill
Cowes
Isle Of Wight
PO31 8JA
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Secretary NameJanet Sarah Maclean
NationalityBritish
StatusResigned
Appointed18 March 2005(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2006)
RoleDeveloper
Correspondence AddressShepherds Hey
Tuttons Hill
Cowes
Isle Of Wight
PO31 8JA
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(15 years after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Secretary NameSanaya Homi Bhote
NationalityBritish
StatusResigned
Appointed21 April 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameSanaya Homi Bhote
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusResigned
Appointed06 June 2008(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Secretary NameMr William Napier-Fenning
StatusResigned
Appointed10 August 2012(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Mike Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House Fitzroy Square
London
W1T 5HE
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2013(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed13 November 2014(23 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(26 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMs Anne Bygrave
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(27 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 July 2018)
RoleManaging Director Education And Residential Divisi
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheathfarm.org

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Acorn Care & Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,721,503
Cash£20,557
Current Liabilities£2,106,182

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

2 March 2007Delivered on: 21 March 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estate, rights, interests, assets and title in any f/h or l/h property including the real properties being f/h the old manor house, somerby road, knossington t/n LT179622. F/h 35 somerby road knossington, oakham t/n LT189099 and f/h the lodge, 19 somerby road knossington t/NLT314232 (for details of further propert. 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. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 2 August 2006
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Agent)

Classification: A supplemental deed
Secured details: All monies due or to become due from each obligor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the old manor house somerby road knossington t/no LT179622 f/h property k/a 35 somerby road knossington oakham t/no LT189099 f/h property k/a the lodge 19 somerby road knossington t/no LT314232 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
15 February 2006Delivered on: 3 March 2006
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Security Trustee for the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H heath farm egerton road charing heath ashford t/n K855633. 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. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 22 March 2005
Satisfied on: 24 July 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
18 March 2005Delivered on: 22 March 2005
Satisfied on: 24 July 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a heath farm egerton road charing heath t/n K855633. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 November 2004Delivered on: 18 November 2004
Satisfied on: 30 July 2005
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 f/h property k/a heath farm, egerton road, charing heath ashford kent, t/no K855633. 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
4 April 2003Delivered on: 8 April 2003
Satisfied on: 30 July 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property heath farm, egerton road, charing heath, nr. Ashford, kent.
Fully Satisfied
7 December 2011Delivered on: 12 December 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Heath farm egerton road charing heath ashford t/no K855633 all licences to enter upon or use land and the benefit of all other agreements relating to the land and the proceeds of sale see image for full details.
Fully Satisfied
8 August 2011Delivered on: 12 August 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Confirmatory debenture relating to a debenture dated 18 january 2010
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
18 January 2010Delivered on: 23 January 2010
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other 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
14 August 2007Delivered on: 23 August 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties

Classification: Supplemetal deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H heath farm egerton road ashford t/N. 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. See the mortgage charge document for full details.
Fully Satisfied
13 April 2007Delivered on: 30 April 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. 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. See the mortgage charge document for full details.
Fully Satisfied
22 March 2007Delivered on: 5 April 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent)

Classification: A supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
14 December 1993Delivered on: 17 December 1993
Satisfied on: 30 July 2005
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
25 September 2019Delivered on: 3 October 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 October 2018Delivered on: 12 October 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent)

Classification: A registered charge
Particulars: Amongst others the freehold land being part of mountfield and whatlington c of e primary school, vinehall road, mountfield, robertsbridge and registered at hm land registry under title number ESX356924 for more details please refer to the instrument.
Outstanding
8 September 2016Delivered on: 14 September 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Except for any restricted land, all current and future material land and other land and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the 'deed'). For more details please refer to the deed.
Outstanding
3 September 2014Delivered on: 11 September 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Heath farm egerton road charing heath ashford t/n K855633. For further details please refer to the debenture.
Outstanding

Filing History

17 January 2024Satisfaction of charge 025822840019 in full (1 page)
13 June 2023Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages)
13 June 2023Termination of appointment of Chris Duffy as a secretary on 31 May 2023 (1 page)
9 June 2023Full accounts made up to 31 August 2022 (23 pages)
3 February 2023Director's details changed for Mr David Jon Leatherbarrow on 2 February 2023 (2 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 February 2023Director's details changed for Mr Richard Power on 2 February 2023 (2 pages)
25 May 2022Full accounts made up to 31 August 2021 (22 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 June 2021Full accounts made up to 31 August 2020 (23 pages)
1 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
12 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
12 November 2020Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages)
12 November 2020Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
23 July 2020Full accounts made up to 31 August 2019 (23 pages)
8 July 2020Director's details changed for Mr Richard Power on 17 June 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 October 2019Registration of charge 025822840019, created on 25 September 2019 (75 pages)
9 August 2019Satisfaction of charge 025822840017 in full (4 pages)
9 August 2019Satisfaction of charge 025822840018 in full (4 pages)
5 June 2019Full accounts made up to 31 August 2018 (21 pages)
21 May 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
20 May 2019Appointment of Mr Richard Power as a director on 20 May 2019 (2 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 October 2018Registration of charge 025822840018, created on 8 October 2018 (15 pages)
10 September 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
8 September 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
9 July 2018Termination of appointment of Anne Bygrave as a director on 2 July 2018 (1 page)
24 May 2018Full accounts made up to 31 August 2017 (21 pages)
23 March 2018Appointment of Ms Anne Bygrave as a director on 9 March 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 October 2017Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages)
30 May 2017Full accounts made up to 31 August 2016 (26 pages)
30 May 2017Full accounts made up to 31 August 2016 (26 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
20 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 07/09/2016
(21 pages)
14 September 2016Registration of charge 025822840017, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 025822840017, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 025822840016 in full (1 page)
17 August 2016Satisfaction of charge 025822840016 in full (1 page)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
27 May 2016Full accounts made up to 31 August 2015 (19 pages)
27 May 2016Full accounts made up to 31 August 2015 (19 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 40,000
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 40,000
(4 pages)
2 June 2015Full accounts made up to 31 August 2014 (18 pages)
2 June 2015Full accounts made up to 31 August 2014 (18 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 40,000
(4 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 40,000
(4 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
11 September 2014Registration of charge 025822840016, created on 3 September 2014 (76 pages)
11 September 2014Registration of charge 025822840016, created on 3 September 2014 (76 pages)
11 September 2014Registration of charge 025822840016, created on 3 September 2014 (76 pages)
5 September 2014Satisfaction of charge 15 in full (7 pages)
5 September 2014Satisfaction of charge 14 in full (12 pages)
5 September 2014Satisfaction of charge 13 in full (8 pages)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
28 May 2014Accounts made up to 31 August 2013 (16 pages)
28 May 2014Accounts made up to 31 August 2013 (16 pages)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(6 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
7 August 2013Termination of appointment of Stephen Page as a director (1 page)
7 August 2013Termination of appointment of Stephen Page as a director (1 page)
23 May 2013Accounts made up to 31 August 2012 (16 pages)
23 May 2013Accounts made up to 31 August 2012 (16 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
6 June 2012Accounts made up to 31 August 2011 (15 pages)
6 June 2012Accounts made up to 31 August 2011 (15 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 15 (15 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 15 (15 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 14 (23 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 14 (23 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page)
25 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
25 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2010Termination of appointment of Kevin Mcneany as a director (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Termination of appointment of Kevin Mcneany as a director (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 February 2010Statement of company's objects (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 February 2010Statement of company's objects (2 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 13 (21 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 13 (21 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
23 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) comp act 2006 30/01/2009
(2 pages)
23 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) comp act 2006 30/01/2009
(2 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
24 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
11 July 2008Director appointed david william johnson (4 pages)
11 July 2008Director appointed david william johnson (4 pages)
7 July 2008Director appointed mr mark arnold croghan (1 page)
7 July 2008Secretary appointed mr mark arnold croghan (1 page)
7 July 2008Secretary appointed mr mark arnold croghan (1 page)
7 July 2008Director appointed mr mark arnold croghan (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Return made up to 13/02/08; full list of members (4 pages)
2 July 2008Return made up to 13/02/08; full list of members (4 pages)
26 June 2008Appointment terminated director sanaya bhote (1 page)
26 June 2008Appointment terminated secretary sanaya bhote (1 page)
26 June 2008Appointment terminated secretary sanaya bhote (1 page)
26 June 2008Appointment terminated director sanaya bhote (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Particulars of mortgage/charge (25 pages)
23 August 2007Particulars of mortgage/charge (25 pages)
21 June 2007Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY (1 page)
21 June 2007Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY (1 page)
20 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
20 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
30 April 2007Particulars of mortgage/charge (24 pages)
30 April 2007Particulars of mortgage/charge (24 pages)
23 April 2007Resolutions
  • RES13 ‐ Act as director 12/04/07
(1 page)
23 April 2007Resolutions
  • RES13 ‐ Act as director 12/04/07
(1 page)
23 April 2007New director appointed (3 pages)
23 April 2007New director appointed (3 pages)
5 April 2007Particulars of mortgage/charge (24 pages)
5 April 2007Particulars of mortgage/charge (24 pages)
3 April 2007Return made up to 13/02/07; full list of members (7 pages)
3 April 2007Return made up to 13/02/07; full list of members (7 pages)
21 March 2007Particulars of mortgage/charge (23 pages)
21 March 2007Particulars of mortgage/charge (23 pages)
2 August 2006Particulars of mortgage/charge (22 pages)
2 August 2006Particulars of mortgage/charge (22 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2006Accounts made up to 31 August 2005 (17 pages)
15 June 2006Accounts made up to 31 August 2005 (17 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
20 March 2006Return made up to 13/02/06; full list of members (10 pages)
20 March 2006Return made up to 13/02/06; full list of members (10 pages)
3 March 2006Particulars of mortgage/charge (21 pages)
3 March 2006Particulars of mortgage/charge (21 pages)
22 February 2006Declaration of assistance for shares acquisition (26 pages)
22 February 2006Declaration of assistance for shares acquisition (26 pages)
22 February 2006Declaration of assistance for shares acquisition (26 pages)
22 February 2006Declaration of assistance for shares acquisition (26 pages)
22 February 2006Declaration of assistance for shares acquisition (26 pages)
22 February 2006Declaration of assistance for shares acquisition (26 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
15 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 August 2005Declaration of assistance for shares acquisition (7 pages)
15 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 August 2005Declaration of assistance for shares acquisition (11 pages)
15 August 2005Declaration of assistance for shares acquisition (11 pages)
15 August 2005Declaration of assistance for shares acquisition (7 pages)
15 August 2005Declaration of assistance for shares acquisition (7 pages)
15 August 2005Declaration of assistance for shares acquisition (7 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: heath farm, charing heath, kent, TN27 0AX. (1 page)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: heath farm, charing heath, kent, TN27 0AX. (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Auditor's resignation (1 page)
18 April 2005Auditor's resignation (1 page)
4 April 2005Accounts made up to 31 August 2004 (16 pages)
4 April 2005Accounts made up to 31 August 2004 (16 pages)
30 March 2005Director resigned (1 page)
30 March 2005Declaration of assistance for shares acquisition (12 pages)
30 March 2005Director resigned (1 page)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2005Declaration of assistance for shares acquisition (12 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Resolutions
  • RES13 ‐ Re aquisition of assets 16/03/05
(2 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Resolutions
  • RES13 ‐ Re aquisition of assets 16/03/05
(2 pages)
30 March 2005Director resigned (1 page)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
8 February 2004Return made up to 13/02/04; full list of members (10 pages)
8 February 2004Return made up to 13/02/04; full list of members (10 pages)
6 January 2004Accounts made up to 31 August 2003 (20 pages)
6 January 2004Accounts made up to 31 August 2003 (20 pages)
11 June 2003Accounts made up to 31 August 2002 (18 pages)
11 June 2003Accounts made up to 31 August 2002 (18 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
20 February 2003Return made up to 13/02/03; full list of members (10 pages)
20 February 2003Return made up to 13/02/03; full list of members (10 pages)
6 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2001Location of register of members (1 page)
14 December 2001Location of register of directors' interests (1 page)
14 December 2001Location of register of members (1 page)
14 December 2001Location of register of directors' interests (1 page)
20 November 2001Auditor's resignation (1 page)
20 November 2001Auditor's resignation (1 page)
15 November 2001Group of companies' accounts made up to 31 August 2001 (13 pages)
15 November 2001Group of companies' accounts made up to 31 August 2001 (13 pages)
13 February 2001Return made up to 13/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Return made up to 13/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001Full group accounts made up to 31 August 2000 (14 pages)
3 January 2001Full group accounts made up to 31 August 2000 (14 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
13 March 2000Full group accounts made up to 31 August 1999 (14 pages)
13 March 2000Full group accounts made up to 31 August 1999 (14 pages)
24 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
9 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 February 1999Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 1999Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
1 May 1997Company name changed isp LIMITED\certificate issued on 02/05/97 (2 pages)
1 May 1997Company name changed isp LIMITED\certificate issued on 02/05/97 (2 pages)
3 April 1997Amended accounts made up to 31 August 1996 (7 pages)
3 April 1997Amended accounts made up to 31 August 1996 (7 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
21 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Director's particulars changed (2 pages)
2 February 1996Return made up to 13/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1996Return made up to 13/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 1995Accounting reference date extended from 29/02 to 31/08 (1 page)
28 November 1995Accounting reference date extended from 29/02 to 31/08 (1 page)
13 March 1995Return made up to 13/02/95; full list of members (6 pages)
13 March 1995Return made up to 13/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 November 1994Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
14 November 1994Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
2 November 1994£ nc 1000/40000 18/02/94 (1 page)
2 November 1994£ nc 1000/40000 18/02/94 (1 page)
2 November 1994Ad 19/02/94--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
2 November 1994Ad 19/02/94--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
27 May 1994Return made up to 13/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 1994Return made up to 13/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1993Particulars of mortgage/charge (3 pages)
17 December 1993Particulars of mortgage/charge (3 pages)
26 August 1993Company name changed bonusgreat LIMITED\certificate issued on 27/08/93 (2 pages)
26 August 1993Company name changed bonusgreat LIMITED\certificate issued on 27/08/93 (2 pages)
30 April 1993Ad 28/02/92--------- £ si 98@1 (2 pages)
30 April 1993Ad 28/02/92--------- £ si 98@1 (2 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1991Memorandum and Articles of Association (7 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1991Memorandum and Articles of Association (7 pages)
13 February 1991Incorporation (9 pages)
13 February 1991Incorporation (9 pages)