Bolton
BL1 4AG
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Alison Bennett |
---|---|
Status | Current |
Appointed | 15 December 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Vivienne Jane Newby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 7 Sutton Place London E9 6EH |
Director Name | Mr Stephen Anthony Vaudrey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Social Worker Head Of Service |
Country of Residence | England |
Correspondence Address | 7 Sutton Place London E9 6EH |
Secretary Name | Mr David Fui Ming Ling |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Eaglesfield Road London SE18 3BX |
Director Name | Mrs Linda Jane Griffiths |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Independent Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 41 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 August 2014(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 August 2014(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mr William Vaughan Napier-Fenning |
---|---|
Status | Resigned |
Appointed | 13 August 2014(17 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 13 November 2014(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2023) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | prlondon.net |
---|---|
Telephone | 020 74790910 |
Telephone region | London |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Fostering Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
8 September 2016 | Delivered 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 2014 | Delivered on: 11 September 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
8 August 2011 | Delivered 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 2010 | Delivered 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 |
31 March 2009 | Delivered on: 14 April 2009 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation Limited (Formerly K/a Anglo Irish Bank Corporation PLC) as Agent and Trustee for the Finance Parties (the Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
29 June 2003 | Delivered on: 4 July 2003 Satisfied on: 2 April 2009 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 |
23 February 2000 | Delivered on: 3 March 2000 Satisfied on: 30 June 2003 Persons entitled: Capital Bank Cashflow Finance Limited Classification: Debenture Secured details: In favour the chargee the company undertakes to pay on demand all monetary liabilities included in its obligations without any deduction or set-off and duly to perform all its other obligations. Particulars: By way of first fixed charge all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods which are returned to or repossessed by the company under any such contract, the benefit of all guarantees indemnities and insurances. By way of floating charge the floating assets. Fully Satisfied |
17 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
---|---|
17 November 2020 | Change of details for Fostering Solutions Limited as a person with significant control on 6 November 2020 (2 pages) |
17 November 2020 | Registered office address changed from C/O Fostering Solutions Limited 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 17 November 2020 (1 page) |
17 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 August 2019 | Satisfaction of charge 033231240007 in full (4 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
21 May 2019 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
12 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
30 October 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
14 September 2016 | Registration of charge 033231240007, created on 8 September 2016 (52 pages) |
14 September 2016 | Registration of charge 033231240007, created on 8 September 2016 (52 pages) |
17 August 2016 | Satisfaction of charge 033231240006 in full (1 page) |
17 August 2016 | Satisfaction of charge 033231240006 in full (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 November 2014 | Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
11 September 2014 | Registration of charge 033231240006, created on 3 September 2014 (76 pages) |
11 September 2014 | Registration of charge 033231240006, created on 3 September 2014 (76 pages) |
11 September 2014 | Registration of charge 033231240006, created on 3 September 2014 (76 pages) |
5 September 2014 | Satisfaction of charge 4 in full (8 pages) |
5 September 2014 | Satisfaction of charge 4 in full (8 pages) |
5 September 2014 | Satisfaction of charge 5 in full (12 pages) |
5 September 2014 | Satisfaction of charge 5 in full (12 pages) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr William Vaughan Napier-Fenning as a secretary on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Dr Natalie-Jane Anne Macdonald as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr William Vaughan Napier-Fenning as a secretary on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Dr Natalie-Jane Anne Macdonald as a director on 13 August 2014 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
23 May 2013 | Full accounts made up to 31 August 2012 (12 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (12 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Termination of appointment of Mark Croghan as a director (1 page) |
15 February 2013 | Termination of appointment of Mark Croghan as a director (1 page) |
6 June 2012 | Full accounts made up to 31 August 2011 (13 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (13 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
25 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
20 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2010 | Statement of company's objects (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
3 February 2010 | Statement of company's objects (2 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
16 May 2009 | Return made up to 23/02/09; full list of members (8 pages) |
16 May 2009 | Return made up to 23/02/09; full list of members (8 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
14 April 2009 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
7 April 2009 | Director appointed david william johnson (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2009 | Appointment terminated director stephen vaudrey (1 page) |
7 April 2009 | Appointment terminated secretary david ling (1 page) |
7 April 2009 | Appointment terminated director stephen vaudrey (1 page) |
7 April 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
7 April 2009 | Director appointed stephen robert page (2 pages) |
7 April 2009 | Director appointed mark croghan (2 pages) |
7 April 2009 | Appointment terminated secretary david ling (1 page) |
7 April 2009 | Director appointed mark croghan (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 32A barretts grove london N16 8AJ (1 page) |
7 April 2009 | Appointment terminated director linda griffiths (1 page) |
7 April 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
7 April 2009 | Appointment terminated director vivienne newby (1 page) |
7 April 2009 | Appointment terminated director vivienne newby (1 page) |
7 April 2009 | Appointment terminated director linda griffiths (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 32A barretts grove london N16 8AJ (1 page) |
7 April 2009 | Director appointed stephen robert page (2 pages) |
7 April 2009 | Director appointed david william johnson (2 pages) |
11 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
11 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 17A ellingfort road london E8 3PA (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 17A ellingfort road london E8 3PA (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
2 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
18 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
19 August 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
19 August 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
19 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
23 July 2001 | Memorandum and Articles of Association (7 pages) |
23 July 2001 | Memorandum and Articles of Association (7 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 22 mehetabel road london E9 6DU (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 22 mehetabel road london E9 6DU (1 page) |
16 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
16 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
4 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
4 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
21 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
11 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 July 1998 (7 pages) |
21 January 1999 | Full accounts made up to 31 July 1998 (7 pages) |
24 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
22 August 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
22 August 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
25 July 1997 | Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1997 | Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 February 1997 | Incorporation (12 pages) |
24 February 1997 | Incorporation (12 pages) |