Croydon
CR0 4UQ
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(28 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Michael Retter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 34 Cornwall Gardens London SW7 4AP |
Director Name | Nicholas Michael Retier |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 December 1995) |
Role | Student |
Correspondence Address | 8 Rodeheath Close Wilmslow Cheshire SK9 2DL |
Secretary Name | Michael Retter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 34 Cornwall Gardens London SW7 4AP |
Director Name | Karen Elizabeth Deakin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 34 Cornwall Gardens London SW7 4AP |
Director Name | William Wilson Gerard |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 34 Christchurch Road Winchester Hampshire SO23 9SS |
Director Name | Mr Timothy William Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 1997) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 Francis Terrace London N19 5PY |
Director Name | Stephen Christopher Bridgens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 39 Elm Road Bishops Stortford Hertfordshire CM23 2SS |
Director Name | Stanley Malcolm Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Marketing Consultant |
Correspondence Address | 33 Fortismere Avenue Muswell Hill London N10 3BN |
Director Name | Dr Zahed Subhan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 1997) |
Role | Marketing Director |
Correspondence Address | Holly Cottage Whitegates Close Croxley Green Rickmansworth Hertfordshire WD3 3JY |
Director Name | Mr Geoffrey Osborne Vero |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 2003) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Bagshot Road Chobham Woking Surrey GU24 8DA |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Secretary Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Secretary Name | Mr Craig Bernard Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Highgate Bolton Lancashire BL3 4ST |
Secretary Name | Mr John Antony Paul Dodgson |
---|---|
Status | Resigned |
Appointed | 08 July 2013(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Secretary Name | Mr Craig Bernard Fishwick |
---|---|
Status | Resigned |
Appointed | 10 June 2016(20 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | Unit 29 Devonshire Road Worsley Manchester M28 3PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2003) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Director Name | Walkboost Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2004) |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Telephone | 01204 473070 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 29 Devonshire Road Worsley Manchester M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
3.8m at £1 | Walkboost LTD 94.21% Redeemable Cumulative |
---|---|
327.1k at £0.5 | Walkboost LTD 4.02% Convertible Preference |
144.4k at £0.5 | Walkboost LTD 1.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,112,029 |
Cash | £254 |
Current Liabilities | £2,445,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
3 August 2004 | Delivered on: 10 August 2004 Satisfied on: 3 July 2013 Persons entitled: National Westminster 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 |
---|---|
30 June 1998 | Delivered on: 15 July 1998 Satisfied on: 20 August 2004 Persons entitled: Bny International Limited Classification: Composite guarantee and debenture Secured details: All obligations and liabilities due or to become due from any chargor (as defined) to the chargee under the finance documents (as defined) or any other document. 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. See the mortgage charge document for full details. Fully Satisfied |
7 January 1997 | Delivered on: 24 January 1997 Satisfied on: 24 August 2002 Persons entitled: National Westminster Bank PLC Classification: Supplemental charge (supplemental to a charge over credit balances dated 24 january 1996) Secured details: All monies due or to become due from the company to the chargee under the banks guarantee dated 5 january 1996 for the principal amount of £4,900,000. Particulars: The sum of £4,9000,000 (or such greater or lesser sum if loan notes (as defined) are redeemed) and interest accrued or any sums held and designated by reference to the company or in the account designated nat west PLC re; medihealth PLC under acount number 30937655 now or to be held by the bank or its agents. Fully Satisfied |
29 November 1996 | Delivered on: 7 December 1996 Satisfied on: 18 September 2002 Persons entitled: Barings (Guernsey) Limited(as Trustee for the Third and Fourth Causeway Development Capital Funds) Classification: Mortgage debenture Secured details: All present and future obligations and liabilities of the company to the chargee (as trustee for the third and fourth causeway development capital funds) under a loan agreement and this debenture of even date 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. See the mortgage charge document for full details. Fully Satisfied |
24 January 1996 | Delivered on: 1 February 1996 Satisfied on: 21 August 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to guarantee dated 5TH january 1996 in favour of the noteholders for £4,900,000. Particulars: The sum of £4,900,000 together with interest accrued now or to be held by the bank on an account numbered 30937655. Fully Satisfied |
5 January 1996 | Delivered on: 17 January 1996 Satisfied on: 22 June 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company (formerly known as fulldean PLC) to the chargee in relation to a guarantee dated 5TH january 1996 in favour of the noteholders for £2,107,000. Particulars: The sum of £2,107,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8133565 and earmarked or designated by reference to the company. Fully Satisfied |
5 January 1996 | Delivered on: 17 January 1996 Satisfied on: 22 June 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company (formerly known as fulldean PLC) to the chargee in relation to a guarantee dated 5TH january 1996 in favour of the noteholders for £2,793,000. Particulars: The sum of £2,793,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8133565 and earmarked or designated by reference to the company. Fully Satisfied |
5 January 1996 | Delivered on: 15 January 1996 Satisfied on: 21 August 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture (originally created by fulldean PLC N0W known as medihealth PLC ) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 December 2003 | Delivered on: 30 December 2003 Persons entitled: Walkboost Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 July 2022 | Termination of appointment of Craig Bernard Fishwick as a secretary on 17 June 2022 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Termination of appointment of Anwer Ibrahim Issa Ismail Patel as a director on 28 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA to Unit 29 Devonshire Road Worsley Manchester M28 3PT on 27 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 May 2017 | Registration of charge 030899890010, created on 17 May 2017 (23 pages) |
19 May 2017 | Registration of charge 030899890010, created on 17 May 2017 (23 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Termination of appointment of Yakub Ibrahim Patel as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Yakub Ibrahim Patel as a director on 17 October 2016 (1 page) |
8 September 2016 | Appointment of Mr Jayanti Chimanbhai Patel as a director on 7 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
8 September 2016 | Appointment of Mr Jayanti Chimanbhai Patel as a director on 7 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
22 June 2016 | Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page) |
22 June 2016 | Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Termination of appointment of Craig Fishwick as a secretary (1 page) |
8 July 2013 | Appointment of Mr John Antony Paul Dodgson as a secretary (1 page) |
8 July 2013 | Appointment of Mr John Antony Paul Dodgson as a secretary (1 page) |
8 July 2013 | Termination of appointment of Craig Fishwick as a secretary (1 page) |
3 July 2013 | Satisfaction of charge 9 in full (1 page) |
3 July 2013 | Satisfaction of charge 9 in full (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
16 October 2009 | Registered office address changed from 3 Hardman Street Manchester M3 3HF on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 3 Hardman Street Manchester M3 3HF on 16 October 2009 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from brazennose house lincoln square manchester M2 5BL (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from brazennose house lincoln square manchester M2 5BL (1 page) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
15 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members
|
26 August 2004 | Return made up to 02/08/04; full list of members
|
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | New director appointed (4 pages) |
17 June 2004 | New director appointed (4 pages) |
9 June 2004 | New director appointed (7 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (7 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
28 May 2004 | Full accounts made up to 31 March 2003 (16 pages) |
28 May 2004 | Full accounts made up to 31 March 2003 (16 pages) |
21 May 2004 | New secretary appointed (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New secretary appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New secretary appointed (3 pages) |
26 November 2003 | New secretary appointed (3 pages) |
20 October 2003 | Return made up to 10/08/03; full list of members (9 pages) |
20 October 2003 | Return made up to 10/08/03; full list of members (9 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 10/08/02; full list of members (8 pages) |
24 October 2002 | Return made up to 10/08/02; full list of members (8 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: medihealth house 10 waltham park way billet road london E17 5DU (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (4 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: medihealth house 10 waltham park way billet road london E17 5DU (1 page) |
16 October 2002 | New director appointed (4 pages) |
16 October 2002 | New director appointed (4 pages) |
16 October 2002 | New director appointed (4 pages) |
16 October 2002 | New director appointed (2 pages) |
23 September 2002 | Auditor's resignation (1 page) |
23 September 2002 | Auditor's resignation (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
12 September 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
21 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
21 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
18 January 2001 | £ ic 6072654/4072654 25/08/00 £ sr 2000000@1=2000000 (1 page) |
18 January 2001 | £ ic 6072654/4072654 25/08/00 £ sr 2000000@1=2000000 (1 page) |
1 December 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
1 December 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
15 September 2000 | Return made up to 10/08/00; full list of members
|
15 September 2000 | Return made up to 10/08/00; full list of members
|
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
2 November 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
13 September 1999 | Return made up to 10/08/99; full list of members
|
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Return made up to 10/08/99; full list of members
|
28 June 1999 | Resolutions
|
28 June 1999 | Re-registration of Memorandum and Articles (42 pages) |
28 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 June 1999 | Resolutions
|
28 June 1999 | Application for reregistration from PLC to private (1 page) |
28 June 1999 | Application for reregistration from PLC to private (1 page) |
28 June 1999 | Re-registration of Memorandum and Articles (42 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: medihealth house 10 waltham park way london E17 5DU (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: medihealth house 10 waltham park way london E17 5DU (1 page) |
3 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
4 September 1998 | Return made up to 10/08/98; no change of members
|
4 September 1998 | Return made up to 10/08/98; no change of members
|
15 July 1998 | Particulars of mortgage/charge (19 pages) |
15 July 1998 | Particulars of mortgage/charge (19 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | Director resigned (1 page) |
3 February 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
3 February 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
17 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
17 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 10 waltham park way walthamstow london E17 5DU (1 page) |
4 February 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 10 waltham park way walthamstow london E17 5DU (1 page) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (5 pages) |
7 December 1996 | Particulars of mortgage/charge (5 pages) |
12 September 1996 | Return made up to 10/08/96; full list of members (10 pages) |
12 September 1996 | Return made up to 10/08/96; full list of members (10 pages) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1996 | Accounting reference date shortened from 31/01 to 31/03 (1 page) |
19 February 1996 | Accounting reference date shortened from 31/01 to 31/03 (1 page) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: bdo stoy hayward peter house st peters square manchester M1 5BH (1 page) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: bdo stoy hayward peter house st peters square manchester M1 5BH (1 page) |
15 January 1996 | Particulars of mortgage/charge (2 pages) |
15 January 1996 | Particulars of mortgage/charge (2 pages) |
12 January 1996 | Accounting reference date notified as 31/01 (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Company name changed fulldean PUBLIC LIMITED COMPANY\certificate issued on 12/01/96 (2 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | Ad 05/01/96--------- £ si 5836939@1=5836939 £ si [email protected]=168437 £ ic 67277/6072653 (2 pages) |
12 January 1996 | Ad 05/01/96--------- £ si 5836939@1=5836939 £ si [email protected]=168437 £ ic 67277/6072653 (2 pages) |
12 January 1996 | £ nc 75000/7447966 15/12/95 (1 page) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | Accounting reference date notified as 31/01 (1 page) |
12 January 1996 | £ nc 75000/7447966 15/12/95 (1 page) |
12 January 1996 | Company name changed fulldean PUBLIC LIMITED COMPANY\certificate issued on 12/01/96 (2 pages) |
12 January 1996 | Resolutions
|
3 January 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
22 December 1995 | Ad 11/12/95--------- £ si [email protected]=12276 £ ic 55001/67277 (2 pages) |
22 December 1995 | £ nc 60000/75000 11/12/95 (1 page) |
22 December 1995 | Ad 11/12/95--------- £ si [email protected]=12276 £ ic 55001/67277 (2 pages) |
22 December 1995 | £ nc 60000/75000 11/12/95 (1 page) |
30 November 1995 | Application to commence business (2 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Application to commence business (2 pages) |
30 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 1995 | S-div 08/11/95 (1 page) |
30 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 1995 | Nc inc already adjusted 08/11/95 (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Ad 08/11/95--------- £ si [email protected]=54999 £ ic 2/55001 (2 pages) |
30 November 1995 | S-div 08/11/95 (1 page) |
30 November 1995 | Ad 08/11/95--------- £ si [email protected]=54999 £ ic 2/55001 (2 pages) |
30 November 1995 | Nc inc already adjusted 08/11/95 (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
8 November 1995 | New secretary appointed;new director appointed (2 pages) |
8 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
8 November 1995 | New secretary appointed;new director appointed (2 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 1995 | Incorporation (24 pages) |
10 August 1995 | Incorporation (24 pages) |