Company NameThe Sanctuary Connections Limited
Company StatusDissolved
Company Number03178303
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
Secretary NameMr Martyn John Campbell
NationalityBritish
StatusClosed
Appointed29 February 2008(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 21 June 2016)
RoleHead Of Legal & Secretarial
Correspondence AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
Director NameMr Jon Lang
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
Director NameMrs Tanya Maureen Wheway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameAllan James Wheway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameSusan Mary Sims
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleConsultant
Correspondence AddressThe End Barn
Buckland
Aylesbury
HP22 5HU
Director NameStephen Philip Huggett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWendell
Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Secretary NameSarah Valerie King
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Beech Road
Sevenoaks
Kent
TN13 1YG
Secretary NameStephen Philip Huggett
NationalityBritish
StatusResigned
Appointed07 June 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressWendell
Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Director NameMr Tony Norman Tompkins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe End Barn
Buckland
Aylesbury
Buckinghamshire
HP22 5HU
Director NameBryan Moore
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBeechings Way Station Road
Thorverton
Exeter
Devon
EX5 5LX
Secretary NameBryan Moore
NationalityBritish
StatusResigned
Appointed24 August 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBeechings Way Station Road
Thorverton
Exeter
Devon
EX5 5LX
Director NameMrs Linda Wilding
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTangley Way
Blackheath
Guildford
Surrey
GU4 8QS
Director NameMs Alice Mary Cleoniki Avis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Westbourne Park Villas
Paddington
London
W2 5EA
Secretary NameMrs Linda Wilding
NationalityBritish
StatusResigned
Appointed07 July 2005(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 September 2005)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTangley Way
Blackheath
Guildford
Surrey
GU4 8QS
Director NameColin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Mill Hill Lane Winshill
Burton On Trent
Staffordshire
DE15 0BB
Secretary NameColin Raymond Grimsdell
NationalityBritish
StatusResigned
Appointed28 September 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Mill Hill Lane Winshill
Burton On Trent
Staffordshire
DE15 0BB
Director NameMr Christopher Gerard How
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallhurst Farm
Meg Lane Higher Sutton
Macclesfield
Cheshire
SK11 0LY
Director NameMs Helena Ruth Sampson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mortlake Road
Kew
TW9 4AS
Director NameMrs Ann Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(14 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepzcussons.com

Location

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

Shareholders

1000 at £1Sanctuary Spa Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

3 April 2009Delivered on: 17 April 2009
Persons entitled: Bny Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right and entitlement to the rent deposit monies see image for full details.
Outstanding
8 July 2005Delivered on: 27 July 2005
Satisfied on: 12 February 2009
Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from any principal debtor to the investor finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All properties and property interests equipment securities intellectual property insurance policies debts accounts pension fund interests goodwill & uncalled capital other rights benefit of the assigned documents floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
8 July 2005Delivered on: 13 July 2005
Satisfied on: 2 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 2001Delivered on: 18 May 2001
Satisfied on: 15 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
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
24 November 2000Delivered on: 30 November 2000
Satisfied on: 24 November 2001
Persons entitled: Lloyds Tsb 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
11 November 1996Delivered on: 29 November 1996
Satisfied on: 18 November 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(6 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(6 pages)
10 March 2015Full accounts made up to 31 May 2014 (11 pages)
10 March 2015Full accounts made up to 31 May 2014 (11 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
25 February 2014Full accounts made up to 31 May 2013 (14 pages)
25 February 2014Full accounts made up to 31 May 2013 (14 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 December 2012Full accounts made up to 31 May 2012 (17 pages)
19 December 2012Full accounts made up to 31 May 2012 (17 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
22 February 2011Full accounts made up to 31 May 2010 (13 pages)
22 February 2011Full accounts made up to 31 May 2010 (13 pages)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
28 May 2010Appointment of Mrs Ann Murray as a director (2 pages)
28 May 2010Appointment of Mrs Ann Murray as a director (2 pages)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Land Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Land Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
12 February 2010Full accounts made up to 31 May 2009 (13 pages)
12 February 2010Full accounts made up to 31 May 2009 (13 pages)
28 January 2010Termination of appointment of Helena Sampson as a director (1 page)
28 January 2010Termination of appointment of Helena Sampson as a director (1 page)
16 September 2009Director's change of particulars / christopher how / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / christopher how / 16/09/2009 (1 page)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
10 March 2009Director appointed mrs helena sampson (1 page)
10 March 2009Director appointed mrs helena sampson (1 page)
9 March 2009Appointment terminated director alice avis (1 page)
9 March 2009Appointment terminated director alice avis (1 page)
6 March 2009Full accounts made up to 31 May 2008 (13 pages)
6 March 2009Full accounts made up to 31 May 2008 (13 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2008Return made up to 26/03/08; full list of members (4 pages)
15 April 2008Return made up to 26/03/08; full list of members (4 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2008Appointment terminated secretary colin grimsdell (1 page)
12 March 2008Secretary appointed mr martyn campbell (1 page)
12 March 2008Secretary appointed mr martyn campbell (1 page)
12 March 2008Appointment terminated director colin grimsdell (1 page)
12 March 2008Appointment terminated secretary colin grimsdell (1 page)
12 March 2008Appointment terminated director colin grimsdell (1 page)
28 February 2008Full accounts made up to 31 August 2007 (13 pages)
28 February 2008Full accounts made up to 31 August 2007 (13 pages)
4 February 2008Registered office changed on 04/02/08 from: sanctuary house swallowdale lane hemel hempstead hertfordshire HP2 7EA (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: sanctuary house swallowdale lane hemel hempstead hertfordshire HP2 7EA (1 page)
4 February 2008Director resigned (1 page)
12 April 2007Return made up to 26/03/07; full list of members (3 pages)
12 April 2007Return made up to 26/03/07; full list of members (3 pages)
2 January 2007Full accounts made up to 31 August 2006 (14 pages)
2 January 2007Full accounts made up to 31 August 2006 (14 pages)
5 July 2006Full accounts made up to 31 August 2005 (15 pages)
5 July 2006Full accounts made up to 31 August 2005 (15 pages)
8 June 2006Return made up to 26/03/06; full list of members (7 pages)
8 June 2006Return made up to 26/03/06; full list of members (7 pages)
19 October 2005New secretary appointed;new director appointed (5 pages)
19 October 2005New secretary appointed;new director appointed (5 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
30 July 2005Memorandum and Articles of Association (5 pages)
30 July 2005Memorandum and Articles of Association (5 pages)
27 July 2005Particulars of mortgage/charge (15 pages)
27 July 2005Particulars of mortgage/charge (15 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Secretary resigned;director resigned (1 page)
22 July 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005New director appointed (3 pages)
22 July 2005New secretary appointed;new director appointed (3 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Registered office changed on 22/07/05 from: beechings way station road thorverton exeter devon EX5 5LX (1 page)
22 July 2005Auditor's resignation (1 page)
22 July 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Secretary resigned;director resigned (1 page)
22 July 2005New secretary appointed;new director appointed (3 pages)
22 July 2005Director resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: beechings way station road thorverton exeter devon EX5 5LX (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Auditor's resignation (1 page)
22 July 2005New director appointed (3 pages)
21 July 2005Memorandum and Articles of Association (9 pages)
21 July 2005Memorandum and Articles of Association (9 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
1 April 2005Return made up to 26/03/05; full list of members (7 pages)
1 April 2005Return made up to 26/03/05; full list of members (7 pages)
28 February 2005Full accounts made up to 31 December 2003 (17 pages)
28 February 2005Full accounts made up to 31 December 2003 (17 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
14 October 2003Full accounts made up to 31 December 2002 (17 pages)
14 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 May 2003Return made up to 26/03/03; full list of members (7 pages)
21 May 2003Return made up to 26/03/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Registered office changed on 28/06/01 from: 3 farm close ickford aylesbury buckinghamshire HP18 9LY (1 page)
28 June 2001Registered office changed on 28/06/01 from: 3 farm close ickford aylesbury buckinghamshire HP18 9LY (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 26/03/01; full list of members (6 pages)
15 May 2001Return made up to 26/03/01; full list of members (6 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Full accounts made up to 31 December 1998 (8 pages)
26 July 1999Full accounts made up to 31 December 1998 (8 pages)
24 May 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: 12 floral street covent garden london WC2E 9DH (1 page)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: 12 floral street covent garden london WC2E 9DH (1 page)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 May 1998Return made up to 26/03/98; no change of members (4 pages)
21 May 1998Return made up to 26/03/98; no change of members (4 pages)
5 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1998Ad 26/03/96--------- £ si 998@1 (2 pages)
5 January 1998Nc inc already adjusted 26/03/96 (1 page)
5 January 1998Nc inc already adjusted 26/03/96 (1 page)
5 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1998Ad 26/03/96--------- £ si 998@1 (2 pages)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Accounting reference date notified as 31/12 (1 page)
8 November 1996Accounting reference date notified as 31/12 (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1996Secretary resigned (1 page)
26 March 1996Incorporation (13 pages)
26 March 1996Incorporation (13 pages)