Company NamePrizeagle Limited
DirectorsLee James Walker and Karen Tharme-Loose
Company StatusActive
Company Number03166121
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee James Walker
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
M24 2LX
Director NameMrs Karen Tharme-Loose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(22 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
M24 2LX
Secretary NameMrs Karen Tharme-Loose
StatusCurrent
Appointed08 March 2018(22 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressBrulimar House Jubilee Road
Middleton
M24 2LX
Director NameMr Alan Andrew Loose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 week, 1 day after company formation)
Appointment Duration19 years, 8 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-26 King Street
Kings Lynn
Norfolk
PE30 1HJ
Director NameMr Glenn Ronald Loose
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 week, 1 day after company formation)
Appointment Duration22 years (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-26 King Street
Kings Lynn
Norfolk
PE30 1HJ
Secretary NameMr Glenn Ronald Loose
NationalityBritish
StatusResigned
Appointed08 March 1996(1 week, 1 day after company formation)
Appointment Duration22 years (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-26 King Street
Kings Lynn
Norfolk
PE30 1HJ
Director NameMiss Bianca Tharme Loose
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-26 King Street
Kings Lynn
Norfolk
PE30 1HJ
Director NameMr Brett Tharme-Loose
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-26 King Street
Kings Lynn
Norfolk
PE30 1HJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrulimar House
Jubilee Road
Middleton
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£251,881
Cash£2,153
Current Liabilities£39,172

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

29 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units & land, eastside of potterhanworth road, branston, lincoln, LN4 1HY.
Outstanding
31 May 2007Delivered on: 9 June 2007
Satisfied on: 19 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 church street south chesterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 2001Delivered on: 2 August 2001
Satisfied on: 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 land on the east side of potterhanworth lane branston lincolnshire t/n LL161105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 August 1998Delivered on: 15 September 1998
Satisfied on: 19 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 high street stone stafford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 September 1997Delivered on: 11 September 1997
Satisfied on: 19 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 18 market place, ashbourne, derbyshire dales, derbyshire title number DY200340 by way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Fully Satisfied
16 October 1996Delivered on: 30 October 1996
Satisfied on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at potterhanworth lane,branston lincoln and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
28 September 2021Director's details changed for Mrs Karen Tharme-Loose on 28 September 2021 (2 pages)
28 September 2021Change of details for Miss Chloe Tharme-Loose as a person with significant control on 28 September 2021 (2 pages)
28 September 2021Change of details for Mr Brett Tharme-Loose as a person with significant control on 28 September 2021 (2 pages)
28 September 2021Change of details for Miss Bianca Tharme-Loose as a person with significant control on 28 September 2021 (2 pages)
28 September 2021Director's details changed for Mr Lee James Walker on 28 September 2021 (2 pages)
28 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 May 2021Termination of appointment of Alan Andrew Loose as a director on 10 May 2021 (1 page)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 December 2018Appointment of Mr Alan Andrew Loose as a director on 4 December 2018 (2 pages)
22 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 March 2018Appointment of Mrs Karen Tharme-Loose as a director on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of Glenn Ronald Loose as a director on 8 March 2018 (1 page)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Glenn Ronald Loose as a secretary on 8 March 2018 (1 page)
8 March 2018Appointment of Mrs Karen Tharme-Loose as a secretary on 8 March 2018 (2 pages)
5 October 2017Amended total exemption full accounts made up to 31 December 2016 (12 pages)
5 October 2017Amended total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
13 September 2017Termination of appointment of Brett Tharme-Loose as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Brett Tharme-Loose as a director on 12 September 2017 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 April 2016Director's details changed for Mr Glenn Ronald Loose on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Brett Tharme-Loose on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Glenn Ronald Loose on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Brett Tharme-Loose on 12 April 2016 (2 pages)
28 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
23 December 2015Appointment of Mr Lee James Walker as a director on 18 November 2015 (2 pages)
23 December 2015Appointment of Mr Lee James Walker as a director on 18 November 2015 (2 pages)
10 November 2015Termination of appointment of Alan Andrew Loose as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Alan Andrew Loose as a director on 10 November 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Satisfaction of charge 4 in full (2 pages)
28 May 2014Satisfaction of charge 4 in full (2 pages)
5 March 2014Director's details changed for Mr Brett Tharme-Loose on 1 February 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Mr Brett Tharme-Loose on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Glenn Ronald Loose on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Glenn Ronald Loose on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Glenn Ronald Loose on 1 February 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Mr Brett Tharme-Loose on 1 February 2014 (2 pages)
10 December 2013Registration of charge 031661210006 (39 pages)
10 December 2013Registration of charge 031661210007 (44 pages)
10 December 2013Registration of charge 031661210006 (39 pages)
10 December 2013Registration of charge 031661210007 (44 pages)
8 November 2013Secretary's details changed for Mr Glen Ronald Loose on 1 April 2011 (1 page)
8 November 2013Secretary's details changed for Mr Glen Ronald Loose on 1 April 2011 (1 page)
8 November 2013Secretary's details changed for Mr Glen Ronald Loose on 1 April 2011 (1 page)
8 November 2013Director's details changed for Mr Glen Ronald Loose on 1 April 2011 (2 pages)
8 November 2013Director's details changed for Mr Glen Ronald Loose on 1 April 2011 (2 pages)
8 November 2013Director's details changed for Mr Glen Ronald Loose on 1 April 2011 (2 pages)
19 September 2013Satisfaction of charge 5 in full (4 pages)
19 September 2013Satisfaction of charge 3 in full (4 pages)
19 September 2013Satisfaction of charge 3 in full (4 pages)
19 September 2013Satisfaction of charge 2 in full (4 pages)
19 September 2013Satisfaction of charge 2 in full (4 pages)
19 September 2013Satisfaction of charge 5 in full (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Appointment of Mr Brett Tharme-Loose as a director (2 pages)
21 May 2013Appointment of Mr Brett Tharme-Loose as a director (2 pages)
20 March 2013Termination of appointment of Bianca Tharme Loose as a director (1 page)
20 March 2013Termination of appointment of Bianca Tharme Loose as a director (1 page)
5 March 2013Director's details changed for Bianca Tharme Loose on 30 September 2012 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Bianca Tharme Loose on 30 September 2012 (2 pages)
5 March 2013Director's details changed for Mr Glen Ronald Loose on 30 September 2012 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Mr Glen Ronald Loose on 30 September 2012 (2 pages)
4 March 2013Director's details changed for Alan Andrew Loose on 30 September 2012 (2 pages)
4 March 2013Secretary's details changed for Glen Ronald Loose on 30 September 2012 (1 page)
4 March 2013Secretary's details changed for Glen Ronald Loose on 30 September 2012 (1 page)
4 March 2013Director's details changed for Alan Andrew Loose on 30 September 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
1 April 2011Registered office address changed from Karglen Works Adlington Industrial Estate London Road Macclesfield Cheshire SK10 4NL on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Glenn Ronald Loose on 11 February 2011 (3 pages)
1 April 2011Secretary's details changed for Glenn Ronald Loose on 11 February 2011 (3 pages)
1 April 2011Secretary's details changed for Glenn Ronald Loose on 11 February 2011 (3 pages)
1 April 2011Director's details changed for Glenn Ronald Loose on 11 February 2011 (3 pages)
1 April 2011Director's details changed for Bianca Tharme Loose on 11 February 2011 (3 pages)
1 April 2011Registered office address changed from Karglen Works Adlington Industrial Estate London Road Macclesfield Cheshire SK10 4NL on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Bianca Tharme Loose on 11 February 2011 (3 pages)
1 April 2011Registered office address changed from Karglen Works Adlington Industrial Estate London Road Macclesfield Cheshire SK10 4NL on 1 April 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Director's details changed for Glenn Ronald Loose on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Alan Andrew Loose on 28 February 2010 (2 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Bianca Tharme Loose on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Alan Andrew Loose on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Bianca Tharme Loose on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Glenn Ronald Loose on 28 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
17 November 2008Director appointed bianca tharme loose (2 pages)
17 November 2008Director appointed bianca tharme loose (2 pages)
5 November 2008Registered office changed on 05/11/2008 from karglen works adlington industrial estate london road macclesfield cheshire SK10 4NL united kingdom (1 page)
5 November 2008Registered office changed on 05/11/2008 from karglen works adlington industrial estate london road macclesfield cheshire SK10 4NL united kingdom (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 September 2008Registered office changed on 12/09/2008 from c/o ford campbell accountants city wharf new bailey street manchester M3 5ER (1 page)
12 September 2008Return made up to 28/02/08; full list of members (4 pages)
12 September 2008Return made up to 28/02/08; full list of members (4 pages)
12 September 2008Registered office changed on 12/09/2008 from c/o ford campbell accountants city wharf new bailey street manchester M3 5ER (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 28/02/07; full list of members (8 pages)
13 June 2007Return made up to 28/02/07; full list of members (8 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(8 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(8 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2005Return made up to 28/02/05; full list of members (8 pages)
5 May 2005Return made up to 28/02/05; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 March 2004Return made up to 28/02/04; full list of members (8 pages)
25 March 2004Return made up to 28/02/04; full list of members (8 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 May 2003Return made up to 28/02/03; full list of members (8 pages)
28 May 2003Return made up to 28/02/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Registered office changed on 02/11/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page)
2 November 2002Registered office changed on 02/11/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page)
3 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Registered office changed on 03/04/02 from: beechwood house 12 park road buxton derbyshire SK17 6SG (1 page)
3 April 2002Registered office changed on 03/04/02 from: beechwood house 12 park road buxton derbyshire SK17 6SG (1 page)
3 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
10 April 2001Return made up to 28/02/01; full list of members (7 pages)
10 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1999Accounts for a small company made up to 28 February 1998 (7 pages)
28 May 1999Accounts for a small company made up to 28 February 1998 (7 pages)
20 April 1999Return made up to 28/02/99; no change of members (4 pages)
20 April 1999Return made up to 28/02/99; no change of members (4 pages)
20 April 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
20 April 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
1 April 1998Accounts for a small company made up to 28 February 1997 (6 pages)
1 April 1998Accounts for a small company made up to 28 February 1997 (6 pages)
9 March 1998Return made up to 28/02/98; full list of members (6 pages)
9 March 1998Return made up to 28/02/98; full list of members (6 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 March 1996Director resigned;new director appointed (2 pages)
24 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1996Registered office changed on 24/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1996Director resigned;new director appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 March 1996£ nc 100/100000 08/03/96 (1 page)
24 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 March 1996£ nc 100/100000 08/03/96 (1 page)
29 February 1996Incorporation (7 pages)
29 February 1996Incorporation (7 pages)