Company NameArrow Global Accounts Management Limited
DirectorsPhilip William Shepherd and Richard Guy Roberts
Company StatusActive
Company Number05478076
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Previous NameWescot Spv Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Philip William Shepherd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCco
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameRichard Guy Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 November 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Colin Charles Brook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Manor Fields
West Ella
Hull
East Yorkshire
HU10 7SG
Director NameMr Graeme Richard Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield,2 Townend Road
Symington
Ayrshire
KA1 5QQ
Scotland
Secretary NameMr Graeme Richard Brown
NationalityBritish
StatusResigned
Appointed15 June 2005(5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield,2 Townend Road
Symington
Ayrshire
KA1 5QQ
Scotland
Director NameKevin Neil Conway
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address5 The Towers
Crofton
Wakefield
Yorkshire
WF4 1QB
Secretary NameKevin Neil Conway
NationalityBritish
StatusResigned
Appointed04 January 2006(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address5 The Towers
Crofton
Wakefield
Yorkshire
WF4 1QB
Director NameMr Jonathan Andrew Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mash The Maltings
Jarratt Street
Hull
HU1 3HB
Director NameMr Paul Jenkins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mash The Maltings
Jarratt Street
Hull
HU1 3HB
Secretary NameSara Louise De Tute
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mash The Maltings
Jarratt Street
Hull
HU1 3HB
Director NameMr Andrew Robert Punch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mash The Maltings
Jarratt Street
Hull
HU1 3HB
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed28 February 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameRobert Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2018)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Zachary Jason Lewy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish,American
StatusResigned
Appointed28 February 2013(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2019)
RoleFounder And Group Chief Investment Officer
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Malcolm Peter Jackson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed28 February 2013(7 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Appold Street
London
EC2A 2HA
Secretary NameStewart Hamilton
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NamePhilip Sinclair Marsland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(11 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2017)
RoleUk Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Lee Michael Rochford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2021)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2019)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMatthew James Hotson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW

Contact

Websitearrowglobal.net
Email address[email protected]
Telephone0800 1300169
Telephone regionFreephone

Location

Registered AddressBelvedere
12 Booth Street
Manchester
M2 4AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Arrow Global LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,684,000
Net Worth£21,717,000
Cash£107,000
Current Liabilities£2,246,000

Accounts

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

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

28 March 2013Delivered on: 2 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
15 June 2005Delivered on: 25 June 2005
Satisfied on: 6 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Security Beneficiaries (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company to any security beneficiary on any account whatsoever 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.
Fully Satisfied

Filing History

22 September 2020Full accounts made up to 31 December 2019 (31 pages)
6 August 2020Termination of appointment of Stewart Hamilton as a secretary on 31 July 2020 (1 page)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 October 2019Appointment of Matthew James Hotson as a director on 14 October 2019 (2 pages)
25 October 2019Termination of appointment of Zachary Jason Lewy as a director on 21 October 2019 (1 page)
13 August 2019Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page)
23 May 2019Full accounts made up to 31 December 2018 (28 pages)
22 May 2019Part of the property or undertaking has been released from charge 2 (2 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (26 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages)
9 November 2017Notification of Arrow Global Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Notification of Arrow Global Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
1 August 2017Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page)
21 June 2017Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages)
21 June 2017Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages)
17 June 2017Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages)
17 June 2017Director's details changed for Robert Memmott on 25 May 2017 (2 pages)
17 June 2017Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages)
17 June 2017Director's details changed for Robert Memmott on 25 May 2017 (2 pages)
9 May 2017Director's details changed for Robert Memmott on 30 April 2014 (2 pages)
9 May 2017Director's details changed for Robert Memmott on 30 April 2014 (2 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 January 2017Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page)
3 January 2017Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages)
19 September 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page)
28 June 2016Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (23 pages)
15 June 2016Full accounts made up to 31 December 2015 (23 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(7 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(7 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(7 pages)
15 April 2015Resolutions
  • RES13 ‐ Co enters an amendment and restatement agreement 26/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co enters an amendment and restatement agreement 26/03/2015
(41 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company participate in transaction, other company business 27/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company participate in transaction, other company business 27/10/2014
(14 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
21 July 2014Auditor's resignation (1 page)
21 July 2014Auditor's resignation (1 page)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register(s) moved to registered inspection location (1 page)
11 July 2014Register(s) moved to registered inspection location (1 page)
11 July 2014Register inspection address has been changed (1 page)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
12 February 2014Director's details changed for Robert Memmott on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Tom Drury on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Robert Memmott on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Mr Zachary Jason Lewy on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Tom Drury on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Mr Zachary Jason Lewy on 28 January 2014 (3 pages)
6 February 2014Secretary's details changed for Stewart Hamilton on 28 January 2014 (3 pages)
6 February 2014Secretary's details changed for Stewart Hamilton on 28 January 2014 (3 pages)
18 December 2013Accounts made up to 28 February 2013 (15 pages)
18 December 2013Accounts made up to 28 February 2013 (15 pages)
19 November 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
19 November 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
22 October 2013519 aud (1 page)
22 October 2013519 aud (1 page)
15 October 2013Termination of appointment of Malcolm Jackson as a director (2 pages)
15 October 2013Termination of appointment of Malcolm Jackson as a director (2 pages)
17 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
17 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 March 2013Appointment of Malcolm Peter Jackson as a director (3 pages)
19 March 2013Company name changed wescot spv LIMITED\certificate issued on 19/03/13
  • CONNOT ‐
(3 pages)
19 March 2013Appointment of Malcolm Peter Jackson as a director (3 pages)
19 March 2013Company name changed wescot spv LIMITED\certificate issued on 19/03/13
  • CONNOT ‐
(3 pages)
15 March 2013Appointment of Stewart Hamilton as a secretary (3 pages)
15 March 2013Appointment of Zachary Jason Lewy as a director (3 pages)
15 March 2013Termination of appointment of Jonathan Graham as a director (2 pages)
15 March 2013Termination of appointment of Paul Jenkins as a director (2 pages)
15 March 2013Registered office address changed from the Mash Jarratt Street Hull East Yorkshire HU1 3HB on 15 March 2013 (2 pages)
15 March 2013Appointment of Robert Memmott as a director (3 pages)
15 March 2013Appointment of Tom Drury as a director (3 pages)
15 March 2013Appointment of Stewart Hamilton as a secretary (3 pages)
15 March 2013Appointment of Tom Drury as a director (3 pages)
15 March 2013Termination of appointment of Jonathan Graham as a director (2 pages)
15 March 2013Registered office address changed from the Mash Jarratt Street Hull East Yorkshire HU1 3HB on 15 March 2013 (2 pages)
15 March 2013Termination of appointment of Paul Jenkins as a director (2 pages)
15 March 2013Appointment of Robert Memmott as a director (3 pages)
15 March 2013Appointment of Zachary Jason Lewy as a director (3 pages)
23 November 2012Accounts made up to 29 February 2012 (15 pages)
23 November 2012Accounts made up to 29 February 2012 (15 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Sara De Tute as a secretary (1 page)
11 May 2012Termination of appointment of Sara De Tute as a secretary (1 page)
8 November 2011Accounts made up to 28 February 2011 (15 pages)
8 November 2011Accounts made up to 28 February 2011 (15 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
30 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 December 2010Statement of company's objects (2 pages)
25 November 2010Accounts made up to 28 February 2010 (15 pages)
25 November 2010Accounts made up to 28 February 2010 (15 pages)
26 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
23 April 2010Termination of appointment of Andrew Punch as a director (1 page)
23 April 2010Termination of appointment of Andrew Punch as a director (1 page)
6 December 2009Accounts made up to 28 February 2009 (15 pages)
6 December 2009Accounts made up to 28 February 2009 (15 pages)
7 October 2009Director's details changed for Jonathan Andrew Graham on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Sara Louise De Tute on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Sara Louise De Tute on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Andrew Robert Punch on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Robert Punch on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Andrew Graham on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Jenkins on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Robert Punch on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Andrew Graham on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Sara Louise De Tute on 7 October 2009 (1 page)
7 October 2009Director's details changed for Paul Jenkins on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Jenkins on 7 October 2009 (2 pages)
13 July 2009Registered office changed on 13/07/2009 from the mash jarratt street hull east yorkshire HU1 3HA (1 page)
13 July 2009Registered office changed on 13/07/2009 from the mash jarratt street hull east yorkshire HU1 3HA (1 page)
13 July 2009Return made up to 10/06/09; full list of members (4 pages)
13 July 2009Return made up to 10/06/09; full list of members (4 pages)
9 February 2009Director's change of particulars / andrew punch / 02/02/2009 (1 page)
9 February 2009Director's change of particulars / andrew punch / 02/02/2009 (1 page)
3 December 2008Accounts made up to 29 February 2008 (16 pages)
3 December 2008Accounts made up to 29 February 2008 (16 pages)
15 August 2008Director appointed mr andrew robert punch (2 pages)
15 August 2008Director appointed mr andrew robert punch (2 pages)
11 August 2008Appointment terminated director colin brook (1 page)
11 August 2008Appointment terminated director colin brook (1 page)
7 August 2008Return made up to 10/06/08; full list of members (4 pages)
7 August 2008Return made up to 10/06/08; full list of members (4 pages)
6 August 2008Secretary's change of particulars / sara de tute / 01/07/2008 (2 pages)
6 August 2008Secretary's change of particulars / sara de tute / 01/07/2008 (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
21 December 2007Accounts made up to 28 February 2007 (16 pages)
21 December 2007Accounts made up to 28 February 2007 (16 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
20 June 2007Return made up to 10/06/07; full list of members (3 pages)
20 June 2007Return made up to 10/06/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: dunedin house 45 percy street hull east yorkshire HU2 8HF (1 page)
12 June 2007Registered office changed on 12/06/07 from: dunedin house 45 percy street hull east yorkshire HU2 8HF (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
21 December 2006Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
21 December 2006Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
21 December 2006Accounts made up to 28 February 2006 (15 pages)
21 December 2006Accounts made up to 28 February 2006 (15 pages)
23 August 2006Registered office changed on 23/08/06 from: 10 norwich street london EC4A 1BD (1 page)
23 August 2006Registered office changed on 23/08/06 from: 10 norwich street london EC4A 1BD (1 page)
30 June 2006Return made up to 10/06/06; full list of members (7 pages)
30 June 2006Return made up to 10/06/06; full list of members (7 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New secretary appointed;new director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New secretary appointed;new director appointed (2 pages)
25 June 2005Particulars of mortgage/charge (21 pages)
25 June 2005Particulars of mortgage/charge (21 pages)
10 June 2005Incorporation (18 pages)
10 June 2005Incorporation (18 pages)