Company NameNucare Limited
Company StatusActive
Company Number02821239
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(30 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Venichand Ranmal Harania
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address550 Uxbridge Road
Pinner
Middlesex
HA5 3LX
Director NameMr Mukesh Premchand Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RolePharmaust
Country of ResidenceEngland
Correspondence Address46 The Avenue
Northwood
Middlesex
HA6 2NL
Secretary NameMr Venichand Rannal Harania
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RolePharmacist
Correspondence Address71 Sudbury Heights Avenue
Greenford
Middlesex
UB6 0NF
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr David Leslie Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 November 2007)
RoleConsultant
Country of ResidenceGb-Eng
Correspondence AddressWoodbank Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2004)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusResigned
Appointed08 March 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(14 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2017)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPhoenix Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(14 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 10 March 2019)
RoleSecretary
Correspondence AddressPhoenix Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressPhoenix Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ

Contact

Websitewww.payscale.com

Location

Registered AddressPhoenix Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

12 April 2007Delivered 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 2004Delivered 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

Filing History

4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
10 September 2020Full accounts made up to 31 January 2020 (30 pages)
5 June 2020Cessation of Phoenix Medical Supplies Limited as a person with significant control on 6 April 2016 (1 page)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 June 2020Notification of Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2019Full accounts made up to 31 January 2019 (26 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 June 2019Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
6 July 2018Full accounts made up to 31 January 2018 (24 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
4 October 2017Notification of Phoenix Medical Supplies Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Notification of Phoenix Medical Supplies Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Cessation of Stephen William Anderson as a person with significant control on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Cessation of Stephen William Anderson as a person with significant control on 1 October 2017 (1 page)
12 June 2017Full accounts made up to 31 January 2017 (23 pages)
12 June 2017Full accounts made up to 31 January 2017 (23 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
3 November 2016Full accounts made up to 31 January 2016 (23 pages)
3 November 2016Full accounts made up to 31 January 2016 (23 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
28 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
22 October 2013Full accounts made up to 31 January 2013 (10 pages)
22 October 2013Full accounts made up to 31 January 2013 (10 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Secretary's details changed for Michael Peter Blakeman on 28 May 2012 (1 page)
28 May 2012Director's details changed for Mr Kevin Robert Hudson on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Paul Jonathan Smith on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Paul Jonathan Smith on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Kevin Robert Hudson on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 May 2012Secretary's details changed for Michael Peter Blakeman on 28 May 2012 (1 page)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
15 February 2012Statement by directors (1 page)
15 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducing share premium account 10/02/2012
(1 page)
15 February 2012Solvency statement dated 10/02/12 (1 page)
15 February 2012Statement of capital on 15 February 2012
  • GBP 1
(4 pages)
15 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducing share premium account 10/02/2012
(1 page)
15 February 2012Solvency statement dated 10/02/12 (1 page)
15 February 2012Statement by directors (1 page)
15 February 2012Statement of capital on 15 February 2012
  • GBP 1
(4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Termination of appointment of David Cole as a director (1 page)
1 June 2010Amended accounts made up to 31 January 2010 (4 pages)
1 June 2010Amended accounts made up to 31 January 2010 (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
2 March 2010Full accounts made up to 31 January 2009 (21 pages)
2 March 2010Full accounts made up to 31 January 2009 (21 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Registered office changed on 01/06/2009 from phoenix medical supplies rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
1 June 2009Registered office changed on 01/06/2009 from phoenix medical supplies rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
10 February 2009Appointment terminated director mahesh shah (1 page)
10 February 2009Appointment terminated director hiten rawal (1 page)
10 February 2009Appointment terminated director hiten rawal (1 page)
10 February 2009Appointment terminated director mahesh shah (1 page)
8 February 2009Appointment terminated director matthew dreaper (1 page)
8 February 2009Appointment terminated secretary matthew dreaper (1 page)
8 February 2009Appointment terminated secretary matthew dreaper (1 page)
8 February 2009Appointment terminated director matthew dreaper (1 page)
29 August 2008Full accounts made up to 31 January 2008 (22 pages)
29 August 2008Full accounts made up to 31 January 2008 (22 pages)
16 July 2008Return made up to 25/05/08; full list of members (9 pages)
16 July 2008Return made up to 25/05/08; full list of members (9 pages)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
27 May 2008Director appointed david rowland cole logged form (1 page)
27 May 2008Director appointed paul jonathan smith logged form (1 page)
27 May 2008Director appointed kevin robert hudson logged form (1 page)
27 May 2008Director appointed kevin robert hudson logged form (1 page)
27 May 2008Registered office changed on 27/05/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW (1 page)
27 May 2008Director appointed paul jonathan smith logged form (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Registered office changed on 27/05/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW (1 page)
27 May 2008Director appointed david rowland cole logged form (1 page)
27 May 2008Location of register of members (1 page)
7 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2008Re-registration of Memorandum and Articles (10 pages)
7 March 2008Re-registration of Memorandum and Articles (10 pages)
7 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2008Application for reregistration from PLC to private (1 page)
7 March 2008Application for reregistration from PLC to private (1 page)
28 February 2008Registered office changed on 28/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
28 February 2008Registered office changed on 28/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
25 February 2008Notice of res removing auditor (1 page)
25 February 2008Notice of res removing auditor (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
27 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
13 December 2007Ad 10/12/07--------- £ si [email protected]=164057 £ ic 12227561/12391618 (2 pages)
13 December 2007Ad 10/12/07--------- £ si [email protected]=164057 £ ic 12227561/12391618 (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (7 pages)
5 December 2007New director appointed (7 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (7 pages)
5 December 2007New director appointed (7 pages)
5 December 2007New director appointed (8 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (8 pages)
5 December 2007Director resigned (1 page)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2007Ad 10/07/07--------- £ si [email protected]=2640 £ ic 12224921/12227561 (2 pages)
22 July 2007Ad 10/07/07--------- £ si [email protected]=2640 £ ic 12224921/12227561 (2 pages)
6 June 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(27 pages)
6 June 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(27 pages)
24 May 2007Ad 11/05/07--------- £ si [email protected]=12900 £ ic 12212020/12224920 (2 pages)
24 May 2007Ad 11/05/07--------- £ si [email protected]=12900 £ ic 12212020/12224920 (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
27 April 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
17 February 2007Ad 01/02/07--------- £ si [email protected]=300 £ ic 12211720/12212020 (2 pages)
17 February 2007Ad 01/02/07--------- £ si [email protected]=300 £ ic 12211720/12212020 (2 pages)
11 January 2007Ad 15/12/06--------- £ si [email protected]=6600 £ ic 12205120/12211720 (2 pages)
11 January 2007Ad 15/12/06--------- £ si [email protected]=6600 £ ic 12205120/12211720 (2 pages)
7 June 2006Return made up to 25/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
7 June 2006Ad 25/05/06--------- £ si [email protected]=52800 £ ic 12152320/12205120 (2 pages)
7 June 2006Return made up to 25/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
7 June 2006Ad 25/05/06--------- £ si [email protected]=52800 £ ic 12152320/12205120 (2 pages)
9 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
15 March 2006New secretary appointed;new director appointed (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
8 March 2006Ad 28/02/06--------- £ si [email protected]=75000 £ ic 12077320/12152320 (3 pages)
8 March 2006Ad 28/02/06--------- £ si [email protected]=75000 £ ic 12077320/12152320 (3 pages)
21 December 2005Ad 24/11/05--------- £ si [email protected]=31666 £ ic 12045654/12077320 (2 pages)
21 December 2005Ad 24/11/05--------- £ si [email protected]=31666 £ ic 12045654/12077320 (2 pages)
17 August 2005Registered office changed on 17/08/05 from: 494 honeypot lane stanmore middlesex HA7 1JR (1 page)
17 August 2005Registered office changed on 17/08/05 from: 494 honeypot lane stanmore middlesex HA7 1JR (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
29 June 2005Return made up to 25/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2005Return made up to 25/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2005Ad 19/04/05--------- £ si [email protected]=2007608 £ ic 10016616/12024224 (3 pages)
11 May 2005Ad 19/04/05--------- £ si [email protected]=2007608 £ ic 10016616/12024224 (3 pages)
9 May 2005Resolutions
  • RES14 ‐ Credit on share prem+pl 05/04/05
(1 page)
9 May 2005Resolutions
  • RES14 ‐ Credit on share prem+pl 05/04/05
(1 page)
19 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
19 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
7 July 2004Ad 01/07/04--------- £ si [email protected]=8571 £ ic 10008045/10016616 (2 pages)
7 July 2004Ad 01/07/04--------- £ si [email protected]=8571 £ ic 10008045/10016616 (2 pages)
18 June 2004Return made up to 25/05/04; bulk list available separately (9 pages)
18 June 2004Ad 14/05/04--------- £ si [email protected]=907224 £ ic 9129391/10036615 (3 pages)
18 June 2004Return made up to 25/05/04; bulk list available separately (9 pages)
18 June 2004Ad 14/05/04--------- £ si [email protected]=907224 £ ic 9129391/10036615 (3 pages)
8 June 2004Ad 10/05/04--------- £ si [email protected]=28571 £ ic 9100820/9129391 (2 pages)
8 June 2004Ad 10/05/04--------- £ si [email protected]=28571 £ ic 9100820/9129391 (2 pages)
21 May 2004Ad 10/05/04--------- £ si [email protected]=28571 £ ic 9072249/9100820 (2 pages)
21 May 2004Ad 10/05/04--------- £ si [email protected]=28571 £ ic 9072249/9100820 (2 pages)
21 April 2004Ad 01/04/04--------- £ si [email protected]=28571 £ ic 9043678/9072249 (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Ad 01/04/04--------- £ si [email protected]=28571 £ ic 9043678/9072249 (2 pages)
21 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 April 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
16 April 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
17 February 2004Ad 02/02/04--------- £ si [email protected]=21428 £ ic 9022250/9043678 (2 pages)
17 February 2004Ad 02/02/04--------- £ si [email protected]=21428 £ ic 9022250/9043678 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 9 endell street london WC2H 9RA (1 page)
2 October 2003Registered office changed on 02/10/03 from: 9 endell street london WC2H 9RA (1 page)
23 August 2003Ad 11/07/03--------- £ si [email protected]=90222 £ ic 8932028/9022250 (2 pages)
23 August 2003Ad 11/07/03--------- £ si [email protected]=90222 £ ic 8932028/9022250 (2 pages)
27 June 2003Return made up to 25/05/03; bulk list available separately (9 pages)
27 June 2003Return made up to 25/05/03; bulk list available separately (9 pages)
24 April 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
24 April 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
18 February 2003Ad 03/02/03--------- £ si [email protected]=178 £ ic 8905171/8905349 (2 pages)
18 February 2003Ad 03/02/03--------- £ si [email protected]=178 £ ic 8905171/8905349 (2 pages)
9 August 2002Ad 14/07/02-15/07/02 £ si [email protected]=42857 £ ic 8862314/8905171 (2 pages)
9 August 2002Ad 14/07/02-15/07/02 £ si [email protected]=42857 £ ic 8862314/8905171 (2 pages)
7 June 2002Return made up to 25/05/02; full list of members (23 pages)
7 June 2002Return made up to 25/05/02; full list of members (23 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2002Nc inc already adjusted 09/04/02 (1 page)
29 April 2002Nc inc already adjusted 09/04/02 (1 page)
16 April 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
16 April 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
15 August 2001Ad 01/08/01--------- £ si [email protected]=35120 £ ic 8835593/8870713 (2 pages)
15 August 2001Ad 01/08/01--------- £ si [email protected]=35120 £ ic 8835593/8870713 (2 pages)
27 June 2001Return made up to 25/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2001Return made up to 25/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2001Ad 10/04/01--------- £ si [email protected]=4417796 £ ic 4417796/8835592 (3 pages)
9 May 2001Ad 10/04/01--------- £ si [email protected]=4417796 £ ic 4417796/8835592 (3 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
14 April 2001Resolutions
  • RES13 ‐ Re shares 27/03/01
(1 page)
14 April 2001Resolutions
  • RES13 ‐ Re shares 27/03/01
(1 page)
3 April 2001Full group accounts made up to 30 September 2000 (23 pages)
3 April 2001Full group accounts made up to 30 September 2000 (23 pages)
8 March 2001Statement of affairs (185 pages)
8 March 2001Ad 17/11/00--------- £ si [email protected]=137218 £ ic 4280578/4417796 (2 pages)
8 March 2001Ad 17/11/00--------- £ si [email protected]=137218 £ ic 4280578/4417796 (2 pages)
8 March 2001Statement of affairs (185 pages)
5 September 2000Ad 14/08/00-25/08/00 £ si [email protected]=1006500 £ ic 3274078/4280578 (3 pages)
5 September 2000Ad 14/08/00-25/08/00 £ si [email protected]=1006500 £ ic 3274078/4280578 (3 pages)
2 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 2000Return made up to 25/05/00; full list of members (33 pages)
26 June 2000Return made up to 25/05/00; full list of members (33 pages)
14 June 2000Prospectus (135 pages)
14 June 2000Prospectus (135 pages)
28 March 2000Memorandum and Articles of Association (32 pages)
28 March 2000Memorandum and Articles of Association (32 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
21 March 2000Memorandum and Articles of Association (40 pages)
21 March 2000Memorandum and Articles of Association (40 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 March 2000Ad 29/02/00--------- £ si [email protected]=954938 £ ic 2319139/3274077 (24 pages)
13 March 2000Ad 29/02/00--------- £ si [email protected]=954938 £ ic 2319139/3274077 (24 pages)
13 March 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 March 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 March 2000Full accounts made up to 30 September 1999 (17 pages)
2 March 2000Full accounts made up to 30 September 1999 (17 pages)
14 July 1999Return made up to 31/05/99; full list of members (38 pages)
14 July 1999Return made up to 31/05/99; full list of members (38 pages)
6 July 1999Location of register of members (1 page)
6 July 1999Location of register of members (1 page)
5 June 1999Ad 25/05/99--------- £ si [email protected]=5000 £ ic 2314139/2319139 (2 pages)
5 June 1999Ad 25/05/99--------- £ si [email protected]=5000 £ ic 2314139/2319139 (2 pages)
20 April 1999Ad 09/04/99--------- £ si [email protected]=952880 £ ic 1361259/2314139 (3 pages)
20 April 1999Ad 09/04/99--------- £ si [email protected]=952880 £ ic 1361259/2314139 (3 pages)
26 March 1999Full accounts made up to 30 September 1998 (18 pages)
26 March 1999Full accounts made up to 30 September 1998 (18 pages)
19 January 1999New director appointed (6 pages)
19 January 1999New director appointed (6 pages)
19 June 1998Return made up to 25/05/98; bulk list available separately (6 pages)
19 June 1998Return made up to 25/05/98; bulk list available separately (6 pages)
23 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1998Ad 14/04/98--------- £ si [email protected]=626178 £ ic 735080/1361258 (25 pages)
23 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1998Ad 14/04/98--------- £ si [email protected]=626178 £ ic 735080/1361258 (25 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998Memorandum and Articles of Association (32 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1998Memorandum and Articles of Association (32 pages)
6 April 1998Nc inc already adjusted 24/03/98 (1 page)
6 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1998Nc inc already adjusted 24/03/98 (1 page)
30 March 1998Full accounts made up to 30 September 1997 (18 pages)
30 March 1998Full accounts made up to 30 September 1997 (18 pages)
3 June 1997Return made up to 25/05/97; full list of members (27 pages)
3 June 1997Return made up to 25/05/97; full list of members (27 pages)
10 April 1997Ad 18/03/97--------- £ si [email protected]=245026 £ ic 490053/735079 (2 pages)
10 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(23 pages)
10 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(23 pages)
10 April 1997Ad 18/03/97--------- £ si [email protected]=245026 £ ic 490053/735079 (2 pages)
3 April 1997Full accounts made up to 30 September 1996 (18 pages)
3 April 1997Full accounts made up to 30 September 1996 (18 pages)
22 October 1996Ad 20/09/96--------- £ si [email protected]=44550 £ ic 445503/490053 (2 pages)
22 October 1996Ad 20/09/96--------- £ si [email protected]=44550 £ ic 445503/490053 (2 pages)
5 June 1996Return made up to 25/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Return made up to 25/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 April 1996Ad 20/03/96--------- £ si [email protected]=198001 £ ic 247502/445503 (3 pages)
14 April 1996S-div 20/03/96 (1 page)
14 April 1996Ad 20/03/96--------- £ si [email protected]=198001 £ ic 247502/445503 (3 pages)
14 April 1996S-div 20/03/96 (1 page)
27 March 1996Full accounts made up to 30 September 1995 (18 pages)
27 March 1996Full accounts made up to 30 September 1995 (18 pages)
26 May 1995Return made up to 25/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1995Return made up to 25/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1995Registered office changed on 13/03/95 from: 44 shelton st london WC2A 9HZ (1 page)
13 March 1995Registered office changed on 13/03/95 from: 44 shelton st london WC2A 9HZ (1 page)
7 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
7 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
25 May 1993Incorporation (16 pages)
25 May 1993Incorporation (16 pages)