Company NameExchequer Partnership (No.2) Holdings Limited
Company StatusActive
Company Number04426554
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Previous NamePrizefocal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Steve Marc Prior
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(14 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Frank David Laing
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Analyst
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed20 July 2023(21 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
Correspondence Address3-5 Charlotte Street
Manchester
M1 4HB
Director NameDavid Anthony Cave
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 2002)
RoleTrainee Solicitor
Correspondence AddressFlat 4
135 Breakspears Road
Brockley
London
SE4 1TY
Director NameJames Henry Moss
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 2002)
RoleTrainee Solicitor
Correspondence Address28a Somerfield Road
London
N4 2JJ
Secretary NameJames Henry Moss
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 2002)
RoleTrainee Solicitor
Correspondence Address28a Somerfield Road
London
N4 2JJ
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Director NameDerek Robert Gorman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 April 2003)
RoleChartered Surveyor
Correspondence Address22 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 9NG
Scotland
Director NameMr William Alexander Heaney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
14 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JH
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NameFrederick Paul Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Riddy Lane
Bourn
Cambridge
Cambridgeshire
CB3 7SP
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameCraig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 November 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2005)
RoleAccountant
Correspondence Address35 Rectory Road
Walthamstow
London
E17 3BG
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 2 months after company formation)
Appointment Duration18 years (resigned 20 July 2023)
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameJohn McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address7 Brocklebank Road
London
SW18 3AP
Director NameTimothy John Dickie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2008)
RoleBanker
Correspondence Address51 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapleford House Guy Lane
Waverton
Chester
CH3 7RZ
Wales
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 2 months after company formation)
Appointment Duration10 years (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMs Charlotte Louise Brunning
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2014)
RoleProject Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMiss Karen Marie Hill
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 February 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2005)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX
Director NameBIIF Corporate Services Ltd (Corporation)
StatusResigned
Appointed12 December 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
Correspondence AddressCondor House St. Paul's Churchyard
London
EC4M 8AL

Contact

Websitelendlease.com

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £1Bosip Sidecar Lp
50.00%
Ordinary
25k at £1Consolidated Investment Holdings LTD
50.00%
Ordinary

Financials

Year2014
Turnover£14,047,000
Gross Profit£6,157,000
Net Worth£3,897,000
Cash£22,758,000
Current Liabilities£10,179,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (4 days from now)

Charges

21 January 2003Delivered on: 10 February 2003
Persons entitled: Capita Irg Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 January 2024Termination of appointment of Martin Timothy Smith as a director on 8 January 2024 (1 page)
20 July 2023Appointment of Albany Secretariat Limited as a secretary on 20 July 2023 (2 pages)
20 July 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 20 July 2023 (1 page)
12 May 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
9 January 2023Appointment of Mr Martin Timothy Smith as a director on 1 December 2022 (2 pages)
13 December 2022Termination of appointment of Andrew Leslie Tennant as a director on 30 November 2022 (1 page)
4 July 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
22 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
15 February 2022Termination of appointment of Karen Marie Hill as a director on 14 February 2022 (1 page)
15 February 2022Appointment of Mr Frank David Laing as a director on 14 February 2022 (2 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
10 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
25 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
13 July 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
5 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
12 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
10 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 July 2018Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page)
20 July 2018Appointment of Mr Michael Andrew Donn as a director on 18 July 2018 (2 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
9 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Steve Marc Prior as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Steve Marc Prior as a director on 27 February 2017 (2 pages)
19 December 2016Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
19 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
9 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
(6 pages)
9 June 2016Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages)
9 June 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 (1 page)
9 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page)
9 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page)
9 June 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 (1 page)
9 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
(6 pages)
9 June 2016Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
18 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
18 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(7 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(7 pages)
3 February 2015Termination of appointment of Michael Andrew Donn as a director on 26 January 2015 (1 page)
3 February 2015Appointment of Ms Karen Marie Hill as a director on 26 January 2015 (2 pages)
3 February 2015Termination of appointment of Michael Andrew Donn as a director on 26 January 2015 (1 page)
3 February 2015Appointment of Ms Karen Marie Hill as a director on 26 January 2015 (2 pages)
24 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
24 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
24 September 2014Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page)
24 September 2014Appointment of Mr Gregor Scott Jackson as a director on 31 July 2014 (2 pages)
24 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
24 September 2014Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page)
24 September 2014Appointment of Mr Gregor Scott Jackson as a director on 31 July 2014 (2 pages)
24 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(7 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(7 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
15 January 2014Appointment of Mr Michael Andrew Donn as a director (2 pages)
15 January 2014Appointment of Mr Andrew Leslie Tennant as a director (2 pages)
15 January 2014Termination of appointment of Biif Corporate Services Ltd as a director (1 page)
15 January 2014Termination of appointment of Richard Hoile as a director (1 page)
15 January 2014Termination of appointment of Richard Hoile as a director (1 page)
15 January 2014Appointment of Mr Andrew Leslie Tennant as a director (2 pages)
15 January 2014Termination of appointment of Biif Corporate Services Ltd as a director (1 page)
15 January 2014Appointment of Mr Michael Andrew Donn as a director (2 pages)
21 November 2013Termination of appointment of Barry Millsom as a director (1 page)
21 November 2013Termination of appointment of Barry Millsom as a director (1 page)
21 November 2013Appointment of Ms Helen Mary Murphy as a director (2 pages)
21 November 2013Appointment of Ms Helen Mary Murphy as a director (2 pages)
13 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
29 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
29 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
12 March 2013Appointment of Mr Philip Peter Ashbrook as a director (2 pages)
12 March 2013Termination of appointment of Helen Murphy as a director (1 page)
12 March 2013Termination of appointment of Helen Murphy as a director (1 page)
12 March 2013Appointment of Mr Philip Peter Ashbrook as a director (2 pages)
15 February 2013Appointment of Mr Christopher Thomas Solley as a director (2 pages)
15 February 2013Appointment of Mr Christopher Thomas Solley as a director (2 pages)
15 February 2013Termination of appointment of Andrew Tennant as a director (1 page)
15 February 2013Termination of appointment of Andrew Tennant as a director (1 page)
7 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
7 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
7 November 2012Termination of appointment of Charlotte Brunning as a director (1 page)
7 November 2012Termination of appointment of Priya Veerapen as a director (1 page)
7 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
7 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
7 November 2012Termination of appointment of Priya Veerapen as a director (1 page)
7 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
7 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
7 November 2012Termination of appointment of Charlotte Brunning as a director (1 page)
7 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
31 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
9 March 2012Appointment of Biif Corporate Services Ltd as a director (2 pages)
9 March 2012Appointment of Biif Corporate Services Ltd as a director (2 pages)
20 February 2012Appointment of Ms Charlotte Louise Brunning as a director (2 pages)
20 February 2012Termination of appointment of Victoria Bradley as a director (1 page)
20 February 2012Termination of appointment of Victoria Bradley as a director (1 page)
20 February 2012Appointment of Ms Charlotte Louise Brunning as a director (2 pages)
20 September 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 September 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
21 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
21 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
21 December 2010Termination of appointment of Stewart Grant as a director (1 page)
21 December 2010Termination of appointment of Stewart Grant as a director (1 page)
21 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
21 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
17 November 2010Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
17 November 2010Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
6 July 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
30 May 2009Return made up to 29/04/09; full list of members (4 pages)
30 May 2009Return made up to 29/04/09; full list of members (4 pages)
17 April 2009Appointment terminated director john mcdonagh (1 page)
17 April 2009Appointment terminated director john mcdonagh (1 page)
17 April 2009Appointment terminated director michael ryan (1 page)
17 April 2009Appointment terminated director michael ryan (1 page)
13 April 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
13 April 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
6 April 2009Appointment terminated director timothy dickie (1 page)
6 April 2009Appointment terminated director timothy dickie (1 page)
27 March 2009Director appointed victoria louise bradley (4 pages)
27 March 2009Director appointed victoria louise bradley (4 pages)
16 July 2008Director appointed kenneth william gillespie (3 pages)
16 July 2008Director appointed kenneth william gillespie (3 pages)
18 June 2008Director appointed michael edward davis (2 pages)
18 June 2008Director appointed michael edward davis (2 pages)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Appointment terminated director thomas anderson (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
12 May 2008Return made up to 29/04/08; full list of members (5 pages)
12 May 2008Return made up to 29/04/08; full list of members (5 pages)
9 April 2008Director appointed timothy john dickie (2 pages)
9 April 2008Director appointed timothy john dickie (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
24 May 2007Return made up to 29/04/07; full list of members (4 pages)
24 May 2007Return made up to 29/04/07; full list of members (4 pages)
15 May 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
15 May 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (3 pages)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
23 August 2005Registered office changed on 23/08/05 from: h l m secretaries LTD 9TH floor st james buildings 79 oxford street manchester M1 6FQ (1 page)
23 August 2005Registered office changed on 23/08/05 from: h l m secretaries LTD 9TH floor st james buildings 79 oxford street manchester M1 6FQ (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
3 August 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
27 May 2005Return made up to 29/04/05; full list of members (3 pages)
27 May 2005Return made up to 29/04/05; full list of members (3 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
11 February 2005Director resigned (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
3 June 2004Return made up to 29/04/04; full list of members (8 pages)
3 June 2004Return made up to 29/04/04; full list of members (8 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
6 August 2003Group of companies' accounts made up to 31 December 2002 (11 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (11 pages)
20 May 2003Return made up to 29/04/03; full list of members (9 pages)
20 May 2003Return made up to 29/04/03; full list of members (9 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
10 February 2003Particulars of mortgage/charge (14 pages)
10 February 2003Particulars of mortgage/charge (14 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 November 2002Ad 29/10/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Ad 29/10/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
19 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2002Nc inc already adjusted 28/08/02 (1 page)
6 September 2002Ad 28/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2002Nc inc already adjusted 28/08/02 (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2002Ad 28/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002New director appointed (3 pages)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002New director appointed (3 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (3 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
30 May 2002Memorandum and Articles of Association (10 pages)
30 May 2002Memorandum and Articles of Association (10 pages)
29 May 2002New director appointed (4 pages)
29 May 2002New secretary appointed;new director appointed (4 pages)
29 May 2002New secretary appointed;new director appointed (4 pages)
29 May 2002Registered office changed on 29/05/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
29 May 2002New director appointed (4 pages)
29 May 2002Registered office changed on 29/05/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
21 May 2002Company name changed prizefocal LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed prizefocal LIMITED\certificate issued on 21/05/02 (2 pages)
29 April 2002Incorporation (17 pages)
29 April 2002Incorporation (17 pages)