Company NameArrow Global Receivables Management Limited
DirectorsPhilip William Shepherd and Richard Guy Roberts
Company StatusActive
Company Number05875306
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Philip William Shepherd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(15 years, 3 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(15 years, 3 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
Appointed27 October 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJack Allan Lavin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleChief Executive Officer
Correspondence Address731 Bluff Street
Glencoe
Illinois
60022
Director NameMr Zachary Jason Lewy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish,American
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleFounder And Group Chief Investment Officer
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameMr Malcolm Peter Jackson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed29 January 2009(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAttn Of;Mdd/Dcc Ashurst Llp Broadwalk House
5 Appold Street
London
EC2A 2HA
Director NameGed O'Neil
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2010)
RoleCompany Director
Correspondence Address66 Victoria Road
Hale
Altrincham
WA1 9AB
Secretary NameBeverley Chadwick
NationalityBritish
StatusResigned
Appointed30 September 2010(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed27 October 2011(5 years, 3 months after company formation)
Appointment Duration5 years, 2 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
Appointed27 October 2011(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2018)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Secretary NameStewart David Hamilton
StatusResigned
Appointed27 October 2011(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2020)
RoleCompany Director
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(10 years, 5 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 NamePhilip Sinclair Marsland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(10 years, 5 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 NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(11 years, 5 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(13 years, 3 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.arrowglobal.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

3.5k at £2Arrow Global (Holdings) LTD
50.00%
Ordinary A
7k at £1Arrow Global (Holdings) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,432,000
Net Worth£12,156,000
Cash£41,000
Current Liabilities£137,000

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 Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

29 January 2013Delivered on: 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any member of the restricted group and by each debtor to any secured party 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
4 October 2011Delivered on: 17 October 2011
Satisfied on: 7 February 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 February 2011Delivered on: 26 February 2011
Satisfied on: 25 September 2012
Persons entitled: Jpmorgan Chase Bank,N.A.London Branch (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all the subsidiary shares and investments and all corresponding distribution rights,first fixed charge all book debts,all receivables,all monies standing to the credit of the cash collateral accounts see image 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 David Hamilton as a secretary on 31 July 2020 (1 page)
14 May 2020Confirmation statement made on 10 May 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)
22 May 2019Part of the property or undertaking has been released from charge 3 (2 pages)
21 May 2019Full accounts made up to 31 December 2018 (27 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 31 December 2017 (25 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
3 January 2018Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page)
9 November 2017Notification of Arrow Global (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Arrow Global (Holdings) 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 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 Robert Memmott 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 Mr Zachary Jason Lewy on 25 May 2017 (2 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 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 January 2017Appointment of Lee Michael Rochford 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)
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 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)
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)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14,000
(9 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14,000
(9 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)
1 October 2015Full accounts made up to 31 December 2014 (21 pages)
1 October 2015Full accounts made up to 31 December 2014 (21 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 14,000
(9 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 14,000
(9 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co enters an amendment and restatement agreement 26/03/2015
  • 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
(10 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
(10 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
12 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14,000
(9 pages)
12 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14,000
(9 pages)
21 July 2014Auditor's resignation (1 page)
21 July 2014Auditor's resignation (1 page)
12 February 2014Director's details changed for Mr Thomas Waterworth Drury on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Mr Thomas Waterworth 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 Mr Zachary Jason Lewy on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Robert Memmott on 28 January 2014 (3 pages)
6 February 2014Secretary's details changed for Stewart David Hamilton on 28 January 2014 (4 pages)
6 February 2014Secretary's details changed for Stewart David Hamilton on 28 January 2014 (4 pages)
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)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 14,000
(10 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 14,000
(10 pages)
13 June 2013Full accounts made up to 31 December 2012 (20 pages)
13 June 2013Full accounts made up to 31 December 2012 (20 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 January 2013Resolutions
  • RES13 ‐ S 175 17/01/2013
(4 pages)
24 January 2013Resolutions
  • RES13 ‐ S 175 17/01/2013
(4 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
6 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
5 September 2012Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 (2 pages)
5 September 2012Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 (2 pages)
5 September 2012Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 (2 pages)
23 August 2012Register(s) moved to registered inspection location (1 page)
23 August 2012Register(s) moved to registered inspection location (1 page)
23 August 2012Register inspection address has been changed (1 page)
23 August 2012Register inspection address has been changed (1 page)
20 April 2012Statement of capital following an allotment of shares on 1 December 2006
  • GBP 14,000
(2 pages)
20 April 2012Statement of capital following an allotment of shares on 1 December 2006
  • GBP 14,000
(2 pages)
20 April 2012Statement of capital following an allotment of shares on 29 June 2007
  • GBP 14,000
(2 pages)
20 April 2012Statement of capital following an allotment of shares on 1 December 2006
  • GBP 14,000
(2 pages)
20 April 2012Statement of capital following an allotment of shares on 29 June 2007
  • GBP 14,000
(2 pages)
17 April 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Full accounts made up to 31 December 2011 (19 pages)
2 December 2011Appointment of Robert Memmott as a director (2 pages)
2 December 2011Appointment of Robert Memmott as a director (2 pages)
1 December 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
1 December 2011Appointment of Stewart David Hamilton as a secretary (2 pages)
1 December 2011Appointment of Thomas Waterworth Drury as a director (2 pages)
1 December 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
1 December 2011Appointment of Stewart David Hamilton as a secretary (2 pages)
1 December 2011Appointment of Thomas Waterworth Drury as a director (2 pages)
17 November 2011Termination of appointment of Beverley Chadwick as a secretary (1 page)
17 November 2011Termination of appointment of Beverley Chadwick as a secretary (1 page)
14 November 2011Director's details changed for Zachary Lewy on 1 September 2011 (2 pages)
14 November 2011Director's details changed for Zachary Lewy on 1 September 2011 (2 pages)
14 November 2011Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 (2 pages)
14 November 2011Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 (2 pages)
14 November 2011Director's details changed for Zachary Lewy on 1 September 2011 (2 pages)
14 November 2011Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 (2 pages)
14 November 2011Director's details changed for Zachary Lewy on 1 September 2011 (2 pages)
14 November 2011Director's details changed for Zachary Lewy on 1 September 2011 (2 pages)
14 November 2011Director's details changed for Zachary Lewy on 1 September 2011 (2 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
10 October 2011Annual return made up to 1 September 2011 (14 pages)
10 October 2011Annual return made up to 1 September 2011 (14 pages)
10 October 2011Annual return made up to 1 September 2011 (14 pages)
12 July 2011Full accounts made up to 31 December 2010 (18 pages)
12 July 2011Full accounts made up to 31 December 2010 (18 pages)
1 March 2011Duplicate mortgage certificatecharge no:1 (11 pages)
1 March 2011Duplicate mortgage certificatecharge no:1 (11 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
5 October 2010Appointment of Beverley Chadwick as a secretary (3 pages)
5 October 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
5 October 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
5 October 2010Appointment of Beverley Chadwick as a secretary (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
9 September 2010Termination of appointment of Ged O'neil as a director (2 pages)
9 September 2010Termination of appointment of Ged O'neil as a director (2 pages)
8 July 2010Director's details changed for Ged O'neil on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Zachary Lewy on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Ged O'neil on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Zachary Lewy on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Zachary Lewy on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Ged O'neil on 7 July 2010 (2 pages)
30 March 2010Full accounts made up to 31 December 2008 (20 pages)
30 March 2010Full accounts made up to 31 December 2008 (20 pages)
4 August 2009Auditor's resignation (1 page)
4 August 2009Auditor's resignation (1 page)
31 July 2009Return made up to 13/07/09; full list of members (5 pages)
31 July 2009Return made up to 13/07/09; full list of members (5 pages)
3 June 2009Director appointed malcolm jackson (2 pages)
3 June 2009Director appointed malcolm jackson (2 pages)
22 May 2009Director appointed ged o'neil (2 pages)
22 May 2009Director appointed ged o'neil (2 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2009Appointment terminated director howard garland (1 page)
7 February 2009Appointment terminated director howard garland (1 page)
25 November 2008Return made up to 13/07/08; full list of members (4 pages)
25 November 2008Return made up to 13/07/08; full list of members (4 pages)
11 November 2008Appointment terminated director jack lavin (1 page)
11 November 2008Appointment terminated director jack lavin (1 page)
14 May 2008Full accounts made up to 31 December 2007 (16 pages)
14 May 2008Full accounts made up to 31 December 2007 (16 pages)
13 March 2008Ad 15/11/07\gbp si 500@2=1000\gbp ic 13000/14000\ (2 pages)
13 March 2008Ad 15/11/07\gbp si 1000@1=1000\gbp ic 12000/13000\ (2 pages)
13 March 2008Ad 15/11/07\gbp si 1000@1=1000\gbp ic 12000/13000\ (2 pages)
13 March 2008Ad 15/11/07\gbp si 500@2=1000\gbp ic 13000/14000\ (2 pages)
14 August 2007Ad 29/06/07--------- £ si 1500@2 (2 pages)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2007Ad 29/06/07--------- £ si 1500@2 (2 pages)
14 August 2007Nc inc already adjusted 29/06/07 (1 page)
14 August 2007Nc inc already adjusted 29/06/07 (1 page)
9 August 2007Return made up to 13/07/07; full list of members (3 pages)
9 August 2007Return made up to 13/07/07; full list of members (3 pages)
4 January 2007Ad 01/12/06--------- £ si 2500@2=5000 £ si 4999@1=4999 £ ic 1/10000 (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Div 01/12/06 (1 page)
4 January 2007Ad 01/12/06--------- £ si 2500@2=5000 £ si 4999@1=4999 £ ic 1/10000 (2 pages)
4 January 2007Div 01/12/06 (1 page)
4 January 2007New director appointed (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
22 September 2006Resolutions
  • RES13 ‐ Re renumeration of auds 31/08/06
(1 page)
19 September 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 September 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
1 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Incorporation (17 pages)
13 July 2006Incorporation (17 pages)