Company NameVisage Group Limited
DirectorsDestan Fuad Bezmen and Iain Richard Watson
Company StatusActive
Company Number05523547
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Previous NameBroomco (3856) Limited

Business Activity

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

Directors

Director NameDestan Fuad Bezmen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameIain Richard Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(18 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameSanjeev Mehan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Gables
8 Hill Top
Hale
Cheshire
WA15 0NH
Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeghal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Secretary NameMr Robert Arthur Bacon
NationalityBritish
StatusResigned
Appointed13 September 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameJeremy Hacking Scholes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gleneagles Drive
Brockhall Village
Old Langho
Lancashire
BB6 8BF
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary Way
Salford
Lancashire
M50 1RF
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed07 June 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameRobert Arthur Bacon
NationalityBritish
StatusResigned
Appointed10 January 2013(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitevisage-group.com

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.1Visage Holdings (2010) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,591,000
Cash£4,000
Current Liabilities£100,611,000

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

27 January 2006Delivered on: 10 February 2006
Satisfied on: 1 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries

Classification: Insurance assignment of keyman life policies
Secured details: All monies due or to become due from the company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in the policies being the anita mehan policy, the raj senhgal policy and the sanjeev mehan policy and all of its rights in relation to the policies. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 23 September 2005
Satisfied on: 1 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for and Onbehalf of the Junior Consolidated Lng Bank

Classification: Charge over junior subordinated cash collateral account
Secured details: All monies due or to become due from the company to the chargee and/or the junior subordinated lng bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first fixed charge the deposit being any credit balance on the account numbered 06054068,. see the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 23 September 2005
Satisfied on: 1 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for and Onbehalf of the Mezzanine Lng Bank

Classification: Charge over mezzanine cash collateral account
Secured details: All monies due or to become due from the company to the chargee and/or the mezzanine lng bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first fixed charge the deposit being any credit balance on the account numbered 06054041,. see the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 23 September 2005
Satisfied on: 1 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for and Onbehalf of the Senior Lng Bank

Classification: Charge over cash collateral account
Secured details: All monies due or to become due from the company to the chargee and/or the senior lng bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first fixed charge the deposit being any credit balance on the account numbered 06054033,. see the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 23 September 2005
Satisfied on: 1 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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

5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages)
15 December 2020Full accounts made up to 31 December 2019 (19 pages)
3 August 2020Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Appointment of Destan Fuad Bezmen as a director on 2 January 2020 (2 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (17 pages)
9 November 2016Full accounts made up to 31 December 2015 (17 pages)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100,000
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100,000
(4 pages)
2 September 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
2 September 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(4 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Termination of appointment of Dow Peter Famulak as a director on 23 June 2014 (2 pages)
11 July 2014Termination of appointment of Dow Peter Famulak as a director on 23 June 2014 (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100,000
(5 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100,000
(5 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100,000
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Ulf Stefan Brettscneider on 20 February 2013 (2 pages)
21 February 2013Director's details changed for Ulf Stefan Brettscneider on 20 February 2013 (2 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Termination of appointment of Christopher Sydney Sagar Kershaw as a secretary on 31 December 2012 (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary on 10 January 2013 (3 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary on 10 January 2013 (3 pages)
14 February 2013Termination of appointment of Christopher Sydney Sagar Kershaw as a secretary on 31 December 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Appointment of Dow Peter Famulak as a director on 1 April 2012 (3 pages)
5 September 2012Termination of appointment of Spencer Theodore Fung as a director on 1 April 2012 (2 pages)
5 September 2012Termination of appointment of Spencer Theodore Fung as a director on 1 April 2012 (2 pages)
5 September 2012Termination of appointment of Spencer Theodore Fung as a director on 1 April 2012 (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director on 1 April 2012 (3 pages)
5 September 2012Appointment of Dow Peter Famulak as a director on 1 April 2012 (3 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
24 November 2011Full accounts made up to 31 December 2010 (14 pages)
24 November 2011Full accounts made up to 31 December 2010 (14 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
28 January 2011Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
28 January 2011Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
17 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettscneider on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettscneider on 3 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettscneider on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
29 June 2010Termination of appointment of Robert Bacon as a secretary (2 pages)
29 June 2010Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 29 June 2010 (2 pages)
29 June 2010Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages)
29 June 2010Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages)
29 June 2010Termination of appointment of Robert Bacon as a secretary (2 pages)
10 June 2010Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
10 June 2010Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
10 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
10 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 April 2010Termination of appointment of Jeremy Scholes as a director (1 page)
29 April 2010Appointment of Robert Stephen Lister as a director (2 pages)
29 April 2010Appointment of Spencer Theodore Fung as a director (2 pages)
29 April 2010Appointment of Ulf Stefan Brettscneider as a director (2 pages)
29 April 2010Termination of appointment of Robert Bacon as a director (1 page)
29 April 2010Termination of appointment of Robert Bacon as a director (1 page)
29 April 2010Termination of appointment of Jeremy Scholes as a director (1 page)
29 April 2010Appointment of Robert Stephen Lister as a director (2 pages)
29 April 2010Termination of appointment of Raj Sehgal as a director (1 page)
29 April 2010Appointment of Ulf Stefan Brettscneider as a director (2 pages)
29 April 2010Termination of appointment of Sanjeev Mehan as a director (1 page)
29 April 2010Appointment of Spencer Theodore Fung as a director (2 pages)
29 April 2010Termination of appointment of Raj Sehgal as a director (1 page)
29 April 2010Termination of appointment of Sanjeev Mehan as a director (1 page)
12 March 2010Section 519 (2 pages)
12 March 2010Section 519 (2 pages)
20 November 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
20 November 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
19 August 2009Return made up to 01/08/09; full list of members (5 pages)
19 August 2009Return made up to 01/08/09; full list of members (5 pages)
2 December 2008Group of companies' accounts made up to 31 January 2008 (31 pages)
2 December 2008Group of companies' accounts made up to 31 January 2008 (31 pages)
23 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(4 pages)
23 September 2008Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 September 2008Return made up to 01/08/08; full list of members (5 pages)
9 September 2008Return made up to 01/08/08; full list of members (5 pages)
27 March 2008Ad 07/03/08\gbp si [email protected]=5000\gbp ic 95000/100000\ (2 pages)
27 March 2008Ad 07/03/08\gbp si [email protected]=5000\gbp ic 95000/100000\ (2 pages)
28 November 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
28 November 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
5 September 2007Return made up to 01/08/07; full list of members (3 pages)
5 September 2007Return made up to 01/08/07; full list of members (3 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
30 November 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
4 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
7 February 2006Ad 31/01/06--------- £ si [email protected]=2000 £ ic 93000/95000 (2 pages)
7 February 2006Ad 31/01/06--------- £ si [email protected]=2000 £ ic 93000/95000 (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 October 2005Nc inc already adjusted 15/09/05 (1 page)
10 October 2005Registered office changed on 10/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 October 2005Ad 15/09/05-16/09/05 £ si [email protected]=92999 £ ic 1/93000 (2 pages)
10 October 2005Nc inc already adjusted 15/09/05 (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 October 2005Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page)
10 October 2005Ad 15/09/05-16/09/05 £ si [email protected]=92999 £ ic 1/93000 (2 pages)
10 October 2005Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 September 2005S-div 15/09/05 (1 page)
28 September 2005Memorandum and Articles of Association (26 pages)
28 September 2005New director appointed (2 pages)
28 September 2005S-div 15/09/05 (1 page)
28 September 2005Memorandum and Articles of Association (26 pages)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005New director appointed (2 pages)
26 September 2005Company name changed broomco (3856) LIMITED\certificate issued on 26/09/05 (2 pages)
26 September 2005Company name changed broomco (3856) LIMITED\certificate issued on 26/09/05 (2 pages)
23 September 2005Particulars of mortgage/charge (6 pages)
23 September 2005Particulars of mortgage/charge (6 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
23 September 2005Particulars of mortgage/charge (6 pages)
23 September 2005Particulars of mortgage/charge (6 pages)
23 September 2005Particulars of mortgage/charge (6 pages)
23 September 2005Particulars of mortgage/charge (6 pages)
1 August 2005Incorporation (19 pages)
1 August 2005Incorporation (19 pages)