Company NameTitleabsolute Limited
DirectorsSusan Jane Castro and Richard John Twigg
Company StatusActive
Company Number03958105
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameSusan Jane Castro
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5RR
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 November 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr Peter Bailes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Inhams Farm
Stillington Road, Sutton On The Forest
York
North Yorkshire
YO61 1EQ
Director NameDavid Charles Black
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Scoreby
York
North Yorkshire
YO41 1NP
Secretary NameAlison Clare Harris
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleSolicitor
Correspondence AddressHawthorn House
Crooked Lane, Kirk Hammerton
York
North Yorkshire
YO26 8DG
Director NameMr Robert Andrew Wood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Hodgson Lane
Upper Poppleton
York
YO26 6DY
Director NameJohn Clark
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressKirkside Cottage
Main Street, Stillington
York
North Yorkshire
YO61 1JS
Secretary NameMrs Constance Mary Bailes
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Inhams Farm Stillington Road
Sutton On The Forest
York
North Yorkshire
YO61 1EQ
Director NameMr Terry Marris
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Manor
Rayrigg Road
Windermere
Cumbria
LA23 1EX
Director NameMr Peter Wilson Wake
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crispin Way
Farnham Common
Berkshire
SL2 3UD
Secretary NameMr Peter Wilson Wake
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crispin Way
Farnham Common
Berkshire
SL2 3UD
Director NameJacqueline Anne Davis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 October 2005)
RoleLegal Services Director
Correspondence AddressHollybrook
Llangrove
Ross On Wye
Herefordshire
HR9 6EZ
Wales
Director NameJasper Leaver
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 April 2006)
RoleDusiness Development Director
Correspondence Address69 Fulwood Heights
Preston
Lancashire
PR2 9AW
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate House 2nd Floor
56 Oxford Street
Manchester
M1 6EU
Director NameMs Susan Veronica Spurgeon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5RR
Secretary NameStephen Jalland
NationalityBritish
StatusResigned
Appointed03 October 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2010)
RoleAccountant
Correspondence Address10 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Director NameMr Alyn Rhys North
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Secretary NameMr Alyn Rhys North
StatusResigned
Appointed04 June 2010(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMrs Rachel Sarah Melanie Walton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2014)
RoleOperational Compliance Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5RR
Director NameJames Robert Scott
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(14 years, 8 months after company formation)
Appointment Duration3 days (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Countrywide Surveyors 5th Floor, Kelting House
Southernhay
Basildon, Essex
SS14 1EL
Director NameMr Paul Robert Chapman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(14 years, 8 months after company formation)
Appointment Duration3 days (resigned 22 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boundary Court
Derby
Derbyshire
DE74 2UD
Director NameMr Robert Alan Scarff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 May 2015)
RoleManaging Director Of Countrywide Estate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Simon James Perkins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(14 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 2015)
RoleOperations Director, Countrywide Estate Agency
Country of ResidenceEngland
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Simon James Perkins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(14 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 2015)
RoleOperations Director, Countrywide Estate Agency
Country of ResidenceEngland
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Vincent Edward Corley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Maid Marian Way
Nottingham
NG1 6HS
Director NameJames Robert Scott
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Paul Anthony Wareham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2021)
RoleDirector Of Field Operations
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Secretary NameGareth Rhys Williams
StatusResigned
Appointed26 July 2018(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMatthew Emblem
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteabsolute-ease.com

Location

Registered AddressChurchgate House 2nd Floor
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Countrywide Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,472,000
Net Worth£4,170,000
Cash£34,000
Current Liabilities£1,144,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

29 April 2020Delivered on: 4 May 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
20 September 2011Delivered on: 4 October 2011
Satisfied on: 25 May 2013
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A security agreement
Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured creditors (or any one or more 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

Filing History

4 January 2021Full accounts made up to 31 December 2019 (41 pages)
8 October 2020Appointment of Susan Jane Castro as a director on 21 August 2020 (2 pages)
8 October 2020Termination of appointment of Matthew Emblem as a director on 21 August 2020 (1 page)
4 May 2020Registration of charge 039581050003, created on 29 April 2020 (27 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
13 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 January 2020Memorandum and Articles of Association (21 pages)
20 December 2019Registration of charge 039581050002, created on 19 December 2019 (45 pages)
9 October 2019Full accounts made up to 31 December 2018 (28 pages)
9 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page)
18 March 2019Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages)
15 November 2018Termination of appointment of James Robert Scott as a director on 1 November 2018 (1 page)
15 November 2018Termination of appointment of Paul Robert Chapman as a director on 1 November 2018 (1 page)
15 November 2018Appointment of Matthew Emblem as a director on 1 November 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
13 August 2018Director's details changed for Paul Anthony Wareham on 6 July 2018 (2 pages)
1 August 2018Appointment of Gareth Rhys Williams as a secretary on 26 July 2018 (2 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 October 2017Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (20 pages)
15 June 2017Full accounts made up to 31 December 2016 (20 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 January 2017Termination of appointment of Vincent Edward Corley as a director on 10 November 2016 (1 page)
3 January 2017Termination of appointment of Vincent Edward Corley as a director on 10 November 2016 (1 page)
3 January 2017Appointment of Paul Anthony Wareham as a director on 10 November 2016 (2 pages)
3 January 2017Appointment of Paul Anthony Wareham as a director on 10 November 2016 (2 pages)
3 January 2017Appointment of James Robert Scott as a director on 10 November 2016 (2 pages)
3 January 2017Appointment of James Robert Scott as a director on 10 November 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
9 November 2015Termination of appointment of Simon James Perkins as a director on 31 October 2015 (1 page)
9 November 2015Appointment of Mr Paul Robert Chapman as a director on 31 October 2015 (2 pages)
9 November 2015Termination of appointment of Simon James Perkins as a director on 31 October 2015 (1 page)
9 November 2015Appointment of Mr Paul Robert Chapman as a director on 31 October 2015 (2 pages)
19 June 2015Appointment of Mr Vincent Edward Corley as a director on 29 May 2015 (2 pages)
19 June 2015Appointment of Mr Vincent Edward Corley as a director on 29 May 2015 (2 pages)
19 June 2015Termination of appointment of Robert Alan Scarff as a director on 29 May 2015 (1 page)
19 June 2015Termination of appointment of Robert Alan Scarff as a director on 29 May 2015 (1 page)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
18 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
24 December 2014Appointment of Simon James Perkins as a director on 22 December 2014 (2 pages)
24 December 2014Appointment of Simon James Perkins as a director on 22 December 2014 (2 pages)
23 December 2014Appointment of Mr. Robert Alan Scarff as a director on 22 December 2014 (2 pages)
23 December 2014Appointment of Mr Paul Robert Chapman as a director on 19 December 2014 (2 pages)
23 December 2014Appointment of Mr. Robert Alan Scarff as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Susan Veronica Spurgeon as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Paul Robert Chapman as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Paul Robert Chapman as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Alyn Rhys North as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Rachel Sarah Melanie Walton as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of James Robert Scott as a director on 22 December 2014 (1 page)
23 December 2014Appointment of James Robert Scott as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Alyn Rhys North as a secretary on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Rachel Sarah Melanie Walton as a director on 22 December 2014 (1 page)
23 December 2014Appointment of James Robert Scott as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of James Robert Scott as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Alyn Rhys North as a secretary on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Alyn Rhys North as a director on 19 December 2014 (1 page)
23 December 2014Appointment of Mr Paul Robert Chapman as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Susan Veronica Spurgeon as a director on 22 December 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 April 2014Register(s) moved to registered inspection location (1 page)
15 April 2014Register inspection address has been changed (1 page)
15 April 2014Register(s) moved to registered inspection location (1 page)
15 April 2014Register inspection address has been changed (1 page)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
28 March 2014Director's details changed for Ms Susan Veronica Spurgeon on 28 February 2014 (2 pages)
28 March 2014Secretary's details changed for Mr Alyn Rhys North on 28 February 2014 (1 page)
28 March 2014Director's details changed for Ms Susan Veronica Spurgeon on 28 February 2014 (2 pages)
28 March 2014Secretary's details changed for Mr Alyn Rhys North on 28 February 2014 (1 page)
28 March 2014Director's details changed for Mr. Alyn Rhys North on 28 February 2014 (2 pages)
28 March 2014Director's details changed for Mr. Alyn Rhys North on 28 February 2014 (2 pages)
9 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
9 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
28 August 2013Full accounts made up to 31 December 2012 (19 pages)
28 August 2013Full accounts made up to 31 December 2012 (19 pages)
25 May 2013Satisfaction of charge 1 in full (4 pages)
25 May 2013Satisfaction of charge 1 in full (4 pages)
1 May 2013Director's details changed for Mrs Rachel Sarah Melanie Walton on 2 April 2013 (2 pages)
1 May 2013Director's details changed for Mrs Rachel Sarah Melanie Walton on 2 April 2013 (2 pages)
1 May 2013Director's details changed for Mrs Rachel Sarah Melanie Walton on 2 April 2013 (2 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
14 March 2013Termination of appointment of Paul Creffield as a director (1 page)
14 March 2013Termination of appointment of Paul Creffield as a director (1 page)
11 March 2013Appointment of Mrs Rachel Sarah Melanie Walton as a director (2 pages)
11 March 2013Appointment of Mrs Rachel Sarah Melanie Walton as a director (2 pages)
8 May 2012Full accounts made up to 31 December 2011 (19 pages)
8 May 2012Full accounts made up to 31 December 2011 (19 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 October 2011Second filing of AR01 previously delivered to Companies House made up to 28 March 2011 (17 pages)
24 October 2011Second filing of AR01 previously delivered to Companies House made up to 28 March 2011 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
12 September 2011Director's details changed for Ms Susan Veronica Leckenby on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Ms Susan Veronica Leckenby on 12 September 2011 (2 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2011.
(6 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2011.
(6 pages)
20 April 2011Director's details changed for Paul Lewis Creffield on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Paul Lewis Creffield on 19 April 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Appointment of Mr Alyn Rhys North as a director (2 pages)
4 June 2010Appointment of Mr Alyn Rhys North as a secretary (1 page)
4 June 2010Termination of appointment of Stephen Jalland as a secretary (1 page)
4 June 2010Appointment of Mr Alyn Rhys North as a secretary (1 page)
4 June 2010Appointment of Mr Alyn Rhys North as a director (2 pages)
4 June 2010Termination of appointment of Stephen Jalland as a secretary (1 page)
20 April 2010Director's details changed for Paul Lewis Creffield on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Paul Lewis Creffield on 23 March 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Susan Leckenby on 23 March 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Susan Leckenby on 23 March 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
22 October 2008Appointment terminate, director and secretary peter wilson wake logged form (1 page)
22 October 2008Appointment terminate, director and secretary peter wilson wake logged form (1 page)
13 October 2008Appointment terminated director and secretary peter wake (1 page)
13 October 2008Appointment terminated director and secretary peter wake (1 page)
10 October 2008Director appointed susan leckenby (2 pages)
10 October 2008Secretary appointed stephen jalland (2 pages)
10 October 2008Secretary appointed stephen jalland (2 pages)
10 October 2008Director appointed susan leckenby (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
1 August 2008Return made up to 28/03/08; full list of members (5 pages)
1 August 2008Return made up to 28/03/08; full list of members (5 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from block a clifton park avenue york north yorkshire YO30 5PB (1 page)
24 April 2008Registered office changed on 24/04/2008 from block a clifton park avenue york north yorkshire YO30 5PB (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
31 July 2007Auditor's resignation (1 page)
31 July 2007Auditor's resignation (1 page)
26 June 2007Full accounts made up to 31 December 2006 (16 pages)
26 June 2007Full accounts made up to 31 December 2006 (16 pages)
25 June 2007Return made up to 28/03/07; full list of members (8 pages)
25 June 2007Return made up to 28/03/07; full list of members (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
23 June 2006Return made up to 28/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2006Return made up to 28/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2006Return made up to 28/03/05; full list of members (9 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
25 April 2005Registered office changed on 25/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
25 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 February 2005Registered office changed on 28/02/05 from: high inhams centre stillington road, sutton on the forest, york north yorkshire YO61 1EQ (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: high inhams centre stillington road, sutton on the forest, york north yorkshire YO61 1EQ (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (2 pages)
14 September 2004Amended accounts made up to 31 March 2003 (5 pages)
14 September 2004Amended accounts made up to 31 March 2003 (5 pages)
27 April 2004Return made up to 28/03/04; full list of members (8 pages)
27 April 2004Return made up to 28/03/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
3 May 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(8 pages)
3 May 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(8 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 2000Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
28 March 2000Incorporation (14 pages)
28 March 2000Incorporation (14 pages)