Company NameMonsal Holdings Limited
Company StatusActive
Company Number06339215
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameChristopher Michael Alan Jeffery
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed30 June 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Chris Michael Alan Jeffery
StatusCurrent
Appointed30 June 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameMr Richard James Gray
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMark Vincent Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed23 December 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAshley Dan Broomberg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(3 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address95 Brim Hill
Hampstead Garden Suburb
London
N2 0EZ
Director NameAidan Cumiskey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(3 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Andrew John Styan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Andrew John Styan
NationalityBritish
StatusResigned
Appointed01 April 2008(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Willows Ransom Wood Business Park
Southwell Road West
Mansfield
Nottinghamshire
NG21 0HJ
Director NameMr Timothy Stuart Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Lydia Whyatt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2014)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Min Eric Tung
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Jui Kian Lim
Date of BirthMay 1971 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed03 February 2014(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Richard James Brook
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameMr Craig Hobkirk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameHarvey Ingram Directors Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX
Secretary NameHarvey Ingram Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX

Contact

Websitemonsal.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

105.1k at £1Ge Betz
100.00%
Ordinary

Financials

Year2014
Net Worth-£628,000
Current Liabilities£5,223,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

22 July 2010Delivered on: 29 July 2010
Satisfied on: 10 July 2014
Persons entitled: Aidan Cumiskey

Classification: Debenture
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.
Fully Satisfied
22 July 2010Delivered on: 28 July 2010
Satisfied on: 10 July 2014
Persons entitled: Waste Resources Fund LP Acting Through Its General Partner Waste Resources Gp Limited

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.
Fully Satisfied
16 January 2009Delivered on: 24 January 2009
Satisfied on: 27 July 2010
Persons entitled: Aidan Cumiskey

Classification: Debenture
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.
Fully Satisfied
5 December 2007Delivered on: 18 December 2007
Satisfied on: 10 July 2014
Persons entitled: Matrix Private Equity Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or the income & growth vct PLC, matrix income & growth vct PLC, matrix income & growth 2 vct PLC, matrix income & growth 3 vct PLC, matrix income & growth 4 vct PLC (the investors) 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
5 December 2007Delivered on: 7 December 2007
Satisfied on: 27 July 2010
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

15 December 2023Director's details changed for Mr Richard James Gray on 10 March 2023 (2 pages)
23 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
24 March 2023Change of details for Suez Water Technologies & Solutions United Kingdom as a person with significant control on 23 March 2023 (2 pages)
21 February 2023Full accounts made up to 31 December 2021 (20 pages)
10 February 2023Director's details changed for Mr Richard James Gray on 1 February 2023 (2 pages)
10 February 2023Director's details changed for Christopher Michael Alan Jeffery on 1 February 2023 (2 pages)
13 July 2022Second filing for the termination of Craig Hobkirk as a director (4 pages)
7 July 2022Second filing for the appointment of Mark Vincent Smith as a director (3 pages)
20 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
13 May 2022Appointment of Mr Mark Vincent Smith as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2022.
(3 pages)
13 May 2022Termination of appointment of Craig Hobkirk as a director on 1 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 13/07/2022.
(2 pages)
10 May 2022Director's details changed for Mr Richard James Gray on 5 May 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (22 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 December 2019 (20 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 31 December 2018 (18 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (18 pages)
21 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
16 February 2018Notification of Suez Water Technologies & Solutions United Kingdom as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
17 November 2017Full accounts made up to 31 December 2016 (17 pages)
17 November 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 105,088
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 105,088
(3 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 105,078
(6 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 105,078
(6 pages)
9 March 2016Director's details changed for Mr Richard Gray on 4 December 2015 (2 pages)
9 March 2016Director's details changed for Mr Richard Gray on 4 December 2015 (2 pages)
10 September 2015Secretary's details changed for Mr Chris Jeffery on 30 June 2014 (1 page)
10 September 2015Secretary's details changed for Mr Chris Jeffery on 30 June 2014 (1 page)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 105,078
(8 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 105,078
(8 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 105,078
(8 pages)
23 July 2015Full accounts made up to 31 December 2014 (17 pages)
23 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Change of share class name or designation (2 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Change of share class name or designation (2 pages)
29 January 2015Amended group of companies' accounts made up to 31 March 2014 (26 pages)
29 January 2015Amended group of companies' accounts made up to 31 March 2014 (26 pages)
13 January 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 December 2014 (2 pages)
13 January 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 December 2014 (2 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
13 November 2014Particulars of variation of rights attached to shares (2 pages)
13 November 2014Particulars of variation of rights attached to shares (2 pages)
1 September 2014Statement of company's objects (2 pages)
1 September 2014Statement of company's objects (2 pages)
22 August 2014Auditor's resignation (1 page)
22 August 2014Resolutions
  • RES13 ‐ Emi scheme 18/06/2014
(1 page)
22 August 2014Auditor's resignation (1 page)
22 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 105,078.00
(6 pages)
22 August 2014Resolutions
  • RES13 ‐ Emi scheme 18/06/2014
(1 page)
22 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 105,078.00
(6 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 105,078
(9 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 105,078
(9 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 105,078
(9 pages)
30 July 2014Director's details changed for Mr Richard Gray on 28 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Richard Gray on 28 July 2014 (2 pages)
29 July 2014Appointment of Mr Richard Gray as a director on 28 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard James Brook as a director on 28 July 2014 (1 page)
29 July 2014Appointment of Mr Richard Gray as a director on 28 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard James Brook as a director on 28 July 2014 (1 page)
25 July 2014Secretary's details changed for Mr Chris Jeffery on 30 June 2014 (1 page)
25 July 2014Secretary's details changed for Mr Chris Jeffery on 30 June 2014 (1 page)
24 July 2014Director's details changed for Mr Richard James Brook on 30 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Christopher Michael Alan Jeffery on 30 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Christopher Michael Alan Jeffery on 30 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Richard James Brook on 30 June 2014 (2 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(37 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(37 pages)
10 July 2014Satisfaction of charge 2 in full (2 pages)
10 July 2014Satisfaction of charge 4 in full (1 page)
10 July 2014Satisfaction of charge 4 in full (1 page)
10 July 2014Satisfaction of charge 5 in full (1 page)
10 July 2014Satisfaction of charge 2 in full (2 pages)
10 July 2014Satisfaction of charge 5 in full (1 page)
8 July 2014Appointment of Mr Christopher Jeffery as a director (2 pages)
8 July 2014Termination of appointment of Andrew Styan as a director (1 page)
8 July 2014Termination of appointment of Min Tung as a director (1 page)
8 July 2014Termination of appointment of Min Tung as a director (1 page)
8 July 2014Termination of appointment of Aidan Cumiskey as a director (1 page)
8 July 2014Appointment of Mr Richard Brook as a director (2 pages)
8 July 2014Appointment of Mr Craig Hobkirk as a director (2 pages)
8 July 2014Appointment of Mr Richard Brook as a director (2 pages)
8 July 2014Termination of appointment of Jui Lim as a director (1 page)
8 July 2014Appointment of Mr Craig Hobkirk as a director (2 pages)
8 July 2014Termination of appointment of Timothy Ross as a director (1 page)
8 July 2014Termination of appointment of Jui Lim as a director (1 page)
8 July 2014Appointment of Mr Christopher Jeffery as a director (2 pages)
8 July 2014Termination of appointment of Andrew Styan as a director (1 page)
8 July 2014Termination of appointment of Aidan Cumiskey as a director (1 page)
8 July 2014Termination of appointment of Timothy Ross as a director (1 page)
4 July 2014Registered office address changed from the Willows Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Andrew Styan as a secretary (1 page)
4 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 July 2014Termination of appointment of Andrew Styan as a secretary (1 page)
4 July 2014Registered office address changed from the Willows Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom on 4 July 2014 (1 page)
4 July 2014Appointment of Mr Chris Jeffery as a secretary (2 pages)
4 July 2014Registered office address changed from the Willows Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom on 4 July 2014 (1 page)
4 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 July 2014Appointment of Mr Chris Jeffery as a secretary (2 pages)
4 February 2014Termination of appointment of Lydia Whyatt as a director (1 page)
4 February 2014Appointment of Mr Jui Kian Lim as a director (2 pages)
4 February 2014Termination of appointment of Lydia Whyatt as a director (1 page)
4 February 2014Appointment of Mr Jui Kian Lim as a director (2 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,078
(8 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,078
(8 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,078
(8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
14 August 2012Director's details changed for Mr Min Eric Tung on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Mr Andrew John Styan on 14 August 2012 (1 page)
14 August 2012Director's details changed for Timothy Stuart Ross on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Andrew John Styan on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Andrew John Styan on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Aidan Cumiskey on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Timothy Stuart Ross on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Aidan Cumiskey on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Mr Andrew John Styan on 14 August 2012 (1 page)
14 August 2012Director's details changed for Mr Min Eric Tung on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
11 January 2012Appointment of Mr Min Eric Tung as a director (2 pages)
11 January 2012Appointment of Mr Min Eric Tung as a director (2 pages)
10 January 2012Termination of appointment of Ashley Broomberg as a director (1 page)
10 January 2012Termination of appointment of Ashley Broomberg as a director (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 04/07/2011 was registered on 01/09/2011.
(16 pages)
1 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 04/07/2011 was registered on 01/09/2011.
(16 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
18 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 145,118
  • ANNOTATION A Second Filed SH01 for 04/07/2011 was registered on 01/09/2011.
(7 pages)
18 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 145,118
  • ANNOTATION A Second Filed SH01 for 04/07/2011 was registered on 01/09/2011.
(7 pages)
18 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 145,118
  • ANNOTATION A Second Filed SH01 for 04/07/2011 was registered on 01/09/2011.
(7 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
19 November 2010Memorandum and Articles of Association (37 pages)
19 November 2010Memorandum and Articles of Association (37 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 July 2010Appointment of Ms Lydia Whyatt as a director (2 pages)
26 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 95,074
(3 pages)
26 July 2010Appointment of Ms Lydia Whyatt as a director (2 pages)
26 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 95,074
(3 pages)
12 December 2009Accounts for a small company made up to 30 September 2009 (5 pages)
12 December 2009Accounts for a small company made up to 30 September 2009 (5 pages)
16 November 2009Registered office address changed from Oak House Ransom Wood Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 16 November 2009 (1 page)
16 November 2009Registered office address changed from Oak House Ransom Wood Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 16 November 2009 (1 page)
3 September 2009Return made up to 09/08/09; full list of members (7 pages)
3 September 2009Return made up to 09/08/09; full list of members (7 pages)
6 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
6 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
28 January 2009Ad 16/01/09\gbp si 2500@1=2500\gbp ic 89000/91500\ (2 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 January 2009Ad 16/01/09\gbp si 2500@1=2500\gbp ic 89000/91500\ (2 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 September 2008Return made up to 09/08/08; full list of members (6 pages)
2 September 2008Return made up to 09/08/08; full list of members (6 pages)
4 June 2008Ad 03/06/08\gbp si 3000@1=3000\gbp ic 50000/53000\ (1 page)
4 June 2008Ad 03/06/08\gbp si 3000@1=3000\gbp ic 50000/53000\ (1 page)
22 May 2008Director appointed timothy stuart ross (3 pages)
22 May 2008Director appointed timothy stuart ross (3 pages)
6 May 2008Secretary appointed mr andrew john styan (1 page)
6 May 2008Director appointed mr andrew john styan (1 page)
6 May 2008Director appointed mr andrew john styan (1 page)
6 May 2008Secretary appointed mr andrew john styan (1 page)
10 January 2008Nc inc already adjusted 05/12/07 (2 pages)
10 January 2008Ad 05/12/07--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages)
10 January 2008Nc inc already adjusted 05/12/07 (2 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Ad 05/12/07--------- £ si 45999@1=45999 £ ic 4001/50000 (4 pages)
10 January 2008Ad 05/12/07--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2008Registered office changed on 10/01/08 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Ad 05/12/07--------- £ si 45999@1=45999 £ ic 4001/50000 (4 pages)
10 January 2008New director appointed (2 pages)
18 December 2007Particulars of mortgage/charge (7 pages)
18 December 2007Particulars of mortgage/charge (7 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
9 August 2007Incorporation (18 pages)
9 August 2007Incorporation (18 pages)