Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2020(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Rivington Road Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jonathan Lee Fearn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(30 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Rivington Road Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Venichand Ranmal Harania |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 550 Uxbridge Road Pinner Middlesex HA5 3LX |
Director Name | Mr Mukesh Premchand Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Pharmaust |
Country of Residence | England |
Correspondence Address | 46 The Avenue Northwood Middlesex HA6 2NL |
Secretary Name | Mr Venichand Rannal Harania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 71 Sudbury Heights Avenue Greenford Middlesex UB6 0NF |
Director Name | Mr Chandrakirti Liladhar Shah |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 January 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Secretary Name | Mr Chandrakirti Liladhar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Mr David Leslie Taylor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 November 2007) |
Role | Consultant |
Country of Residence | Gb-Eng |
Correspondence Address | Woodbank Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Mr Hiten Gunwantlal Trambaklal Rawal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2004) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lamberts 27a High Street Croughton Brackley Northamptonshire NN13 5LT |
Director Name | Mr Hiten Gunwantlal Trambaklal Rawal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lamberts 27a High Street Croughton Brackley Northamptonshire NN13 5LT |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Director Name | Mr Matthew John Dreaper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Secretary Name | Mr Matthew John Dreaper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2017) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Phoenix Rivington Road Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Rivington Road Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 March 2019) |
Role | Secretary |
Correspondence Address | Phoenix Rivington Road Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Phoenix Rivington Road Preston Brook Runcorn Cheshire WA7 3DJ |
Website | www.payscale.com |
---|
Registered Address | Phoenix Rivington Road Preston Brook Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
12 April 2007 | Delivered on: 21 April 2007 Satisfied on: 19 February 2008 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Fully Satisfied |
---|---|
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 12 May 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 494-496 honeypot lane,stanmore. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
---|---|
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
10 September 2020 | Full accounts made up to 31 January 2020 (30 pages) |
5 June 2020 | Cessation of Phoenix Medical Supplies Limited as a person with significant control on 6 April 2016 (1 page) |
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
5 June 2020 | Notification of Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2016 (2 pages) |
11 October 2019 | Full accounts made up to 31 January 2019 (26 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
3 June 2019 | Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page) |
20 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page) |
6 July 2018 | Full accounts made up to 31 January 2018 (24 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
4 October 2017 | Notification of Phoenix Medical Supplies Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Notification of Phoenix Medical Supplies Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Cessation of Stephen William Anderson as a person with significant control on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Cessation of Stephen William Anderson as a person with significant control on 1 October 2017 (1 page) |
12 June 2017 | Full accounts made up to 31 January 2017 (23 pages) |
12 June 2017 | Full accounts made up to 31 January 2017 (23 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (23 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (23 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
28 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (10 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (10 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Secretary's details changed for Michael Peter Blakeman on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mr Kevin Robert Hudson on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Paul Jonathan Smith on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Paul Jonathan Smith on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Kevin Robert Hudson on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Secretary's details changed for Michael Peter Blakeman on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Statement by directors (1 page) |
15 February 2012 | Resolutions
|
15 February 2012 | Solvency statement dated 10/02/12 (1 page) |
15 February 2012 | Statement of capital on 15 February 2012
|
15 February 2012 | Resolutions
|
15 February 2012 | Solvency statement dated 10/02/12 (1 page) |
15 February 2012 | Statement by directors (1 page) |
15 February 2012 | Statement of capital on 15 February 2012
|
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
1 June 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
1 June 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
2 March 2010 | Full accounts made up to 31 January 2009 (21 pages) |
2 March 2010 | Full accounts made up to 31 January 2009 (21 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from phoenix medical supplies rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from phoenix medical supplies rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
10 February 2009 | Appointment terminated director mahesh shah (1 page) |
10 February 2009 | Appointment terminated director hiten rawal (1 page) |
10 February 2009 | Appointment terminated director hiten rawal (1 page) |
10 February 2009 | Appointment terminated director mahesh shah (1 page) |
8 February 2009 | Appointment terminated director matthew dreaper (1 page) |
8 February 2009 | Appointment terminated secretary matthew dreaper (1 page) |
8 February 2009 | Appointment terminated secretary matthew dreaper (1 page) |
8 February 2009 | Appointment terminated director matthew dreaper (1 page) |
29 August 2008 | Full accounts made up to 31 January 2008 (22 pages) |
29 August 2008 | Full accounts made up to 31 January 2008 (22 pages) |
16 July 2008 | Return made up to 25/05/08; full list of members (9 pages) |
16 July 2008 | Return made up to 25/05/08; full list of members (9 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page) |
9 July 2008 | Secretary appointed michael peter blakeman (1 page) |
9 July 2008 | Secretary appointed michael peter blakeman (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page) |
27 May 2008 | Director appointed david rowland cole logged form (1 page) |
27 May 2008 | Director appointed paul jonathan smith logged form (1 page) |
27 May 2008 | Director appointed kevin robert hudson logged form (1 page) |
27 May 2008 | Director appointed kevin robert hudson logged form (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW (1 page) |
27 May 2008 | Director appointed paul jonathan smith logged form (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW (1 page) |
27 May 2008 | Director appointed david rowland cole logged form (1 page) |
27 May 2008 | Location of register of members (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2008 | Re-registration of Memorandum and Articles (10 pages) |
7 March 2008 | Re-registration of Memorandum and Articles (10 pages) |
7 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2008 | Application for reregistration from PLC to private (1 page) |
7 March 2008 | Application for reregistration from PLC to private (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
25 February 2008 | Notice of res removing auditor (1 page) |
25 February 2008 | Notice of res removing auditor (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
27 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
13 December 2007 | Ad 10/12/07--------- £ si [email protected]=164057 £ ic 12227561/12391618 (2 pages) |
13 December 2007 | Ad 10/12/07--------- £ si [email protected]=164057 £ ic 12227561/12391618 (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (7 pages) |
5 December 2007 | New director appointed (7 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (7 pages) |
5 December 2007 | New director appointed (7 pages) |
5 December 2007 | New director appointed (8 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (8 pages) |
5 December 2007 | Director resigned (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Resolutions
|
22 July 2007 | Ad 10/07/07--------- £ si [email protected]=2640 £ ic 12224921/12227561 (2 pages) |
22 July 2007 | Ad 10/07/07--------- £ si [email protected]=2640 £ ic 12224921/12227561 (2 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members
|
6 June 2007 | Return made up to 25/05/07; full list of members
|
24 May 2007 | Ad 11/05/07--------- £ si [email protected]=12900 £ ic 12212020/12224920 (2 pages) |
24 May 2007 | Ad 11/05/07--------- £ si [email protected]=12900 £ ic 12212020/12224920 (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Resolutions
|
27 April 2007 | Group of companies' accounts made up to 30 September 2006 (37 pages) |
27 April 2007 | Group of companies' accounts made up to 30 September 2006 (37 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Ad 01/02/07--------- £ si [email protected]=300 £ ic 12211720/12212020 (2 pages) |
17 February 2007 | Ad 01/02/07--------- £ si [email protected]=300 £ ic 12211720/12212020 (2 pages) |
11 January 2007 | Ad 15/12/06--------- £ si [email protected]=6600 £ ic 12205120/12211720 (2 pages) |
11 January 2007 | Ad 15/12/06--------- £ si [email protected]=6600 £ ic 12205120/12211720 (2 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members
|
7 June 2006 | Ad 25/05/06--------- £ si [email protected]=52800 £ ic 12152320/12205120 (2 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members
|
7 June 2006 | Ad 25/05/06--------- £ si [email protected]=52800 £ ic 12152320/12205120 (2 pages) |
9 May 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
8 March 2006 | Ad 28/02/06--------- £ si [email protected]=75000 £ ic 12077320/12152320 (3 pages) |
8 March 2006 | Ad 28/02/06--------- £ si [email protected]=75000 £ ic 12077320/12152320 (3 pages) |
21 December 2005 | Ad 24/11/05--------- £ si [email protected]=31666 £ ic 12045654/12077320 (2 pages) |
21 December 2005 | Ad 24/11/05--------- £ si [email protected]=31666 £ ic 12045654/12077320 (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 494 honeypot lane stanmore middlesex HA7 1JR (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 494 honeypot lane stanmore middlesex HA7 1JR (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 25/05/05; bulk list available separately
|
29 June 2005 | Return made up to 25/05/05; bulk list available separately
|
11 May 2005 | Ad 19/04/05--------- £ si [email protected]=2007608 £ ic 10016616/12024224 (3 pages) |
11 May 2005 | Ad 19/04/05--------- £ si [email protected]=2007608 £ ic 10016616/12024224 (3 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
19 April 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
19 April 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Ad 01/07/04--------- £ si [email protected]=8571 £ ic 10008045/10016616 (2 pages) |
7 July 2004 | Ad 01/07/04--------- £ si [email protected]=8571 £ ic 10008045/10016616 (2 pages) |
18 June 2004 | Return made up to 25/05/04; bulk list available separately (9 pages) |
18 June 2004 | Ad 14/05/04--------- £ si [email protected]=907224 £ ic 9129391/10036615 (3 pages) |
18 June 2004 | Return made up to 25/05/04; bulk list available separately (9 pages) |
18 June 2004 | Ad 14/05/04--------- £ si [email protected]=907224 £ ic 9129391/10036615 (3 pages) |
8 June 2004 | Ad 10/05/04--------- £ si [email protected]=28571 £ ic 9100820/9129391 (2 pages) |
8 June 2004 | Ad 10/05/04--------- £ si [email protected]=28571 £ ic 9100820/9129391 (2 pages) |
21 May 2004 | Ad 10/05/04--------- £ si [email protected]=28571 £ ic 9072249/9100820 (2 pages) |
21 May 2004 | Ad 10/05/04--------- £ si [email protected]=28571 £ ic 9072249/9100820 (2 pages) |
21 April 2004 | Ad 01/04/04--------- £ si [email protected]=28571 £ ic 9043678/9072249 (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Ad 01/04/04--------- £ si [email protected]=28571 £ ic 9043678/9072249 (2 pages) |
21 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 April 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
16 April 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
17 February 2004 | Ad 02/02/04--------- £ si [email protected]=21428 £ ic 9022250/9043678 (2 pages) |
17 February 2004 | Ad 02/02/04--------- £ si [email protected]=21428 £ ic 9022250/9043678 (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 9 endell street london WC2H 9RA (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 9 endell street london WC2H 9RA (1 page) |
23 August 2003 | Ad 11/07/03--------- £ si [email protected]=90222 £ ic 8932028/9022250 (2 pages) |
23 August 2003 | Ad 11/07/03--------- £ si [email protected]=90222 £ ic 8932028/9022250 (2 pages) |
27 June 2003 | Return made up to 25/05/03; bulk list available separately (9 pages) |
27 June 2003 | Return made up to 25/05/03; bulk list available separately (9 pages) |
24 April 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
24 April 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
18 February 2003 | Ad 03/02/03--------- £ si [email protected]=178 £ ic 8905171/8905349 (2 pages) |
18 February 2003 | Ad 03/02/03--------- £ si [email protected]=178 £ ic 8905171/8905349 (2 pages) |
9 August 2002 | Ad 14/07/02-15/07/02 £ si [email protected]=42857 £ ic 8862314/8905171 (2 pages) |
9 August 2002 | Ad 14/07/02-15/07/02 £ si [email protected]=42857 £ ic 8862314/8905171 (2 pages) |
7 June 2002 | Return made up to 25/05/02; full list of members (23 pages) |
7 June 2002 | Return made up to 25/05/02; full list of members (23 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
29 April 2002 | Nc inc already adjusted 09/04/02 (1 page) |
29 April 2002 | Nc inc already adjusted 09/04/02 (1 page) |
16 April 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
16 April 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
15 August 2001 | Ad 01/08/01--------- £ si [email protected]=35120 £ ic 8835593/8870713 (2 pages) |
15 August 2001 | Ad 01/08/01--------- £ si [email protected]=35120 £ ic 8835593/8870713 (2 pages) |
27 June 2001 | Return made up to 25/05/01; bulk list available separately
|
27 June 2001 | Return made up to 25/05/01; bulk list available separately
|
9 May 2001 | Ad 10/04/01--------- £ si [email protected]=4417796 £ ic 4417796/8835592 (3 pages) |
9 May 2001 | Ad 10/04/01--------- £ si [email protected]=4417796 £ ic 4417796/8835592 (3 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
3 April 2001 | Full group accounts made up to 30 September 2000 (23 pages) |
3 April 2001 | Full group accounts made up to 30 September 2000 (23 pages) |
8 March 2001 | Statement of affairs (185 pages) |
8 March 2001 | Ad 17/11/00--------- £ si [email protected]=137218 £ ic 4280578/4417796 (2 pages) |
8 March 2001 | Ad 17/11/00--------- £ si [email protected]=137218 £ ic 4280578/4417796 (2 pages) |
8 March 2001 | Statement of affairs (185 pages) |
5 September 2000 | Ad 14/08/00-25/08/00 £ si [email protected]=1006500 £ ic 3274078/4280578 (3 pages) |
5 September 2000 | Ad 14/08/00-25/08/00 £ si [email protected]=1006500 £ ic 3274078/4280578 (3 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
26 June 2000 | Return made up to 25/05/00; full list of members (33 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members (33 pages) |
14 June 2000 | Prospectus (135 pages) |
14 June 2000 | Prospectus (135 pages) |
28 March 2000 | Memorandum and Articles of Association (32 pages) |
28 March 2000 | Memorandum and Articles of Association (32 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Memorandum and Articles of Association (40 pages) |
21 March 2000 | Memorandum and Articles of Association (40 pages) |
21 March 2000 | Resolutions
|
13 March 2000 | Ad 29/02/00--------- £ si [email protected]=954938 £ ic 2319139/3274077 (24 pages) |
13 March 2000 | Ad 29/02/00--------- £ si [email protected]=954938 £ ic 2319139/3274077 (24 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
2 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
14 July 1999 | Return made up to 31/05/99; full list of members (38 pages) |
14 July 1999 | Return made up to 31/05/99; full list of members (38 pages) |
6 July 1999 | Location of register of members (1 page) |
6 July 1999 | Location of register of members (1 page) |
5 June 1999 | Ad 25/05/99--------- £ si [email protected]=5000 £ ic 2314139/2319139 (2 pages) |
5 June 1999 | Ad 25/05/99--------- £ si [email protected]=5000 £ ic 2314139/2319139 (2 pages) |
20 April 1999 | Ad 09/04/99--------- £ si [email protected]=952880 £ ic 1361259/2314139 (3 pages) |
20 April 1999 | Ad 09/04/99--------- £ si [email protected]=952880 £ ic 1361259/2314139 (3 pages) |
26 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
26 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
19 January 1999 | New director appointed (6 pages) |
19 January 1999 | New director appointed (6 pages) |
19 June 1998 | Return made up to 25/05/98; bulk list available separately (6 pages) |
19 June 1998 | Return made up to 25/05/98; bulk list available separately (6 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Ad 14/04/98--------- £ si [email protected]=626178 £ ic 735080/1361258 (25 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Ad 14/04/98--------- £ si [email protected]=626178 £ ic 735080/1361258 (25 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Memorandum and Articles of Association (32 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Memorandum and Articles of Association (32 pages) |
6 April 1998 | Nc inc already adjusted 24/03/98 (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Nc inc already adjusted 24/03/98 (1 page) |
30 March 1998 | Full accounts made up to 30 September 1997 (18 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (18 pages) |
3 June 1997 | Return made up to 25/05/97; full list of members (27 pages) |
3 June 1997 | Return made up to 25/05/97; full list of members (27 pages) |
10 April 1997 | Ad 18/03/97--------- £ si [email protected]=245026 £ ic 490053/735079 (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Ad 18/03/97--------- £ si [email protected]=245026 £ ic 490053/735079 (2 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
22 October 1996 | Ad 20/09/96--------- £ si [email protected]=44550 £ ic 445503/490053 (2 pages) |
22 October 1996 | Ad 20/09/96--------- £ si [email protected]=44550 £ ic 445503/490053 (2 pages) |
5 June 1996 | Return made up to 25/05/96; bulk list available separately
|
5 June 1996 | Return made up to 25/05/96; bulk list available separately
|
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Ad 20/03/96--------- £ si [email protected]=198001 £ ic 247502/445503 (3 pages) |
14 April 1996 | S-div 20/03/96 (1 page) |
14 April 1996 | Ad 20/03/96--------- £ si [email protected]=198001 £ ic 247502/445503 (3 pages) |
14 April 1996 | S-div 20/03/96 (1 page) |
27 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
27 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
26 May 1995 | Return made up to 25/05/95; no change of members
|
26 May 1995 | Return made up to 25/05/95; no change of members
|
13 March 1995 | Registered office changed on 13/03/95 from: 44 shelton st london WC2A 9HZ (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 44 shelton st london WC2A 9HZ (1 page) |
7 October 1993 | Resolutions
|
7 October 1993 | Resolutions
|
25 May 1993 | Incorporation (16 pages) |
25 May 1993 | Incorporation (16 pages) |