Company NamePathvalley Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number04946344
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House
Lynstock Way Lostock
Bolton
Greater Manchester
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed26 November 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish,
StatusResigned
Appointed07 November 2003(1 week, 2 days after company formation)
Appointment Duration12 years (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 week, 2 days after company formation)
Appointment Duration12 years (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Secretary NameMr Anwer Ibrahim Issa Ismail Patel
NationalityBritish
StatusResigned
Appointed07 November 2003(1 week, 2 days after company formation)
Appointment Duration12 years (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Devshi Chothani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(5 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 13 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address315 Frederick Street
Oldham
OL8 4HG
Secretary NameMr Steven Wild
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59a Schools Hill Road
Cheadle
Cheshire
SK8 1JE
Director NameMr Stephen David Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House
Lynstock Way Lostock
Bolton
Greater Manchester
BL6 4SA
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years after company formation)
Appointment Duration4 years (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House
Lynstock Way Lostock
Bolton
Greater Manchester
BL6 4SA
Director NameMrs Zoe Serrant
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLynstock House
Lynstock Way Lostock
Bolton
Greater Manchester
BL6 4SA
Director NameMs Karen Elizabeth Rice
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLynstock House
Lynstock Way Lostock
Bolton
Greater Manchester
BL6 4SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01274 543115
Telephone regionBradford

Location

Registered AddressLynstock House
Lynstock Way Lostock
Bolton
Greater Manchester
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

10k at £0.01Asan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,683,028
Gross Profit£8,621,387
Net Worth-£14,020,628
Cash£35,430
Current Liabilities£14,283,219

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

5 February 2010Delivered on: 17 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Outstanding
13 October 2009Delivered on: 28 October 2009
Persons entitled: Fiona Jane Foss

Classification: Deed of deposit
Secured details: £7,300 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and all money from time to time withdrawn from the deposit account see image for full details.
Outstanding
10 March 2009Delivered on: 12 March 2009
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
25 January 2005Delivered on: 4 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the premises k/a 97 market street chorley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 January 2005Delivered on: 20 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 swan street, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2004Delivered on: 21 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 285 bradford road frizinghall shipley,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 February 2004Delivered on: 5 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 84 kings road sedgley park prestwich manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2004Delivered on: 22 January 2004
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.
Outstanding
25 January 2005Delivered on: 28 January 2005
Satisfied on: 9 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises k/a 27 derby street atherton manchester comprised in and demised by a lease dated 24/12/92 between the wigan borough council. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Full accounts made up to 31 August 2016 (16 pages)
30 March 2017Full accounts made up to 31 August 2016 (16 pages)
17 March 2017Satisfaction of charge 6 in full (2 pages)
17 March 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Satisfaction of charge 3 in full (2 pages)
17 March 2017Satisfaction of charge 3 in full (2 pages)
17 March 2017Satisfaction of charge 4 in full (2 pages)
17 March 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Satisfaction of charge 4 in full (2 pages)
17 March 2017Satisfaction of charge 9 in full (2 pages)
17 March 2017Satisfaction of charge 9 in full (2 pages)
17 March 2017Satisfaction of charge 2 in full (2 pages)
17 March 2017Satisfaction of charge 6 in full (2 pages)
17 March 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 8 in full (4 pages)
22 February 2017Satisfaction of charge 8 in full (4 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Full accounts made up to 31 August 2015 (21 pages)
23 March 2016Full accounts made up to 31 August 2015 (21 pages)
26 November 2015Termination of appointment of Anwer Ibrahim Patel as a secretary on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Anwer Ibrahim Patel as a secretary on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Anwer Ibrahim Patel as a director on 26 November 2015 (1 page)
26 November 2015Appointment of Gorgemead Limited as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Gorgemead Limited as a director on 26 November 2015 (2 pages)
26 November 2015Termination of appointment of Yakub Ibrahim Patel as a director on 26 November 2015 (1 page)
26 November 2015Appointment of Mr Andrew John Caunce as a director on 26 November 2015 (2 pages)
26 November 2015Termination of appointment of Anwer Ibrahim Patel as a director on 26 November 2015 (1 page)
26 November 2015Appointment of Mr Andrew John Caunce as a director on 26 November 2015 (2 pages)
26 November 2015Termination of appointment of Yakub Ibrahim Patel as a director on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Craig Bernard Fishwick as a director on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Craig Bernard Fishwick as a director on 26 November 2015 (1 page)
7 September 2015Termination of appointment of Steven Wild as a secretary on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Steven Wild as a secretary on 31 August 2015 (1 page)
22 May 2015Termination of appointment of Stephen David Hall as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Stephen David Hall as a director on 22 May 2015 (1 page)
19 April 2015Full accounts made up to 31 August 2014 (22 pages)
19 April 2015Full accounts made up to 31 August 2014 (22 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
1 September 2014Termination of appointment of Karen Elizabeth Rice as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Karen Elizabeth Rice as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Karen Elizabeth Rice as a director on 1 September 2014 (1 page)
4 June 2014Full accounts made up to 31 August 2013 (23 pages)
4 June 2014Full accounts made up to 31 August 2013 (23 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders (8 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(8 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders (8 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (8 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (8 pages)
6 June 2013Full accounts made up to 31 August 2012 (20 pages)
6 June 2013Full accounts made up to 31 August 2012 (20 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
29 May 2012Full accounts made up to 31 August 2011 (22 pages)
29 May 2012Full accounts made up to 31 August 2011 (22 pages)
1 May 2012Appointment of Mrs Karen Elizabeth Rice as a director on 1 January 2012 (2 pages)
1 May 2012Appointment of Mrs Karen Elizabeth Rice as a director on 1 January 2012 (2 pages)
1 May 2012Appointment of Mrs Karen Elizabeth Rice as a director on 1 January 2012 (2 pages)
1 May 2012Appointment of Mrs Karen Elizabeth Rice as a director (2 pages)
12 April 2012Termination of appointment of Zoe Serrant as a director on 1 January 2012 (1 page)
12 April 2012Termination of appointment of Zoe Serrant as a director on 1 January 2012 (1 page)
12 April 2012Termination of appointment of Zoe Serrant as a director on 1 January 2012 (1 page)
12 April 2012Termination of appointment of Zoe Serrant as a director (1 page)
19 January 2012Appointment of Zoe Serrant as a director (2 pages)
19 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
(3 pages)
19 January 2012Appointment of Zoe Serrant as a director on 1 January 2012 (2 pages)
19 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
(3 pages)
19 January 2012Appointment of Zoe Serrant as a director on 1 January 2012 (2 pages)
19 January 2012Appointment of Zoe Serrant as a director on 1 January 2012 (2 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
1 November 2011Appointment of Mr Craig Bernard Fishwick as a director
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
(3 pages)
1 November 2011Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2011
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
(3 pages)
1 November 2011Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2011
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
(3 pages)
1 November 2011Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2011
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
(3 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re facilities agreement 12/07/2011
(4 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facilities agreement 12/07/2011
(4 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re facilities agreement 12/07/2011
(4 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2011Full accounts made up to 31 August 2010 (22 pages)
23 March 2011Full accounts made up to 31 August 2010 (22 pages)
3 February 2011Appointment of Mr Stephen David Hall as a director (2 pages)
3 February 2011Termination of appointment of Devshi Chothani as a director (1 page)
3 February 2011Termination of appointment of Devshi Chothani as a director (1 page)
3 February 2011Appointment of Mr Stephen David Hall as a director (2 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
25 November 2010Register(s) moved to registered office address (1 page)
25 November 2010Register(s) moved to registered office address (1 page)
25 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 November 2010Sub-division of shares on 16 September 2010 (5 pages)
9 November 2010Sub-division of shares on 16 September 2010 (5 pages)
27 July 2010Full accounts made up to 31 August 2009 (24 pages)
27 July 2010Full accounts made up to 31 August 2009 (24 pages)
12 May 2010Resolutions
  • RES13 ‐ Composite guarantee, debenture, S.175, etc 28/04/2010
(3 pages)
12 May 2010Resolutions
  • RES13 ‐ Composite guarantee, debenture, S.175, etc 28/04/2010
(3 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Devshi Chothani on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Devshi Chothani on 24 November 2009 (2 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 May 2009Full accounts made up to 31 August 2008 (22 pages)
28 May 2009Full accounts made up to 31 August 2008 (22 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 November 2008Return made up to 29/10/08; full list of members (4 pages)
24 November 2008Return made up to 29/10/08; full list of members (4 pages)
12 August 2008Full accounts made up to 31 August 2007 (21 pages)
12 August 2008Full accounts made up to 31 August 2007 (21 pages)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
1 August 2007Full accounts made up to 31 October 2006 (18 pages)
1 August 2007Full accounts made up to 31 October 2006 (18 pages)
17 May 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
17 May 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
30 October 2006Return made up to 29/10/06; full list of members (3 pages)
30 October 2006Return made up to 29/10/06; full list of members (3 pages)
4 September 2006Full accounts made up to 31 October 2005 (16 pages)
4 September 2006Full accounts made up to 31 October 2005 (16 pages)
22 November 2005Return made up to 29/10/05; full list of members (3 pages)
22 November 2005Return made up to 29/10/05; full list of members (3 pages)
29 September 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
29 September 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
19 August 2005Return made up to 29/10/04; full list of members; amend (8 pages)
19 August 2005Return made up to 29/10/04; full list of members; amend (8 pages)
8 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
8 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
29 December 2004Return made up to 29/10/04; full list of members (7 pages)
29 December 2004Return made up to 29/10/04; full list of members (7 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
16 February 2004Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
16 February 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Registered office changed on 14/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 January 2004Registered office changed on 14/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (4 pages)
24 December 2003New secretary appointed;new director appointed (4 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed;new director appointed (4 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (4 pages)
29 October 2003Incorporation (30 pages)
29 October 2003Incorporation (30 pages)