Company NameLoans.co.uk Limited
DirectorsElyn Jane Corfield and Israel Santos Perez
Company StatusActive
Company Number03391635
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Previous NamePriority One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlyson Elizabeth Mulholland
NationalityBritish
StatusCurrent
Appointed01 January 2008(10 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameElyn Jane Corfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(18 years after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Israel Santos Perez
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed09 December 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Stephen Edward Hayes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullsland Farm
Bullsland Lane Chorley Wood
Rickmansworth
Hertfordshire
WD3 5BG
Director NameDavid Clifford Cowham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCloverleaf
Chapel Croft
Chipperfield
Hertfordshire
WD4 9DR
Secretary NameDavid Francis Cowham
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleSecretary
Correspondence Address1 Temple Close
Watford
Hertfordshire
WD1 3DR
Director NameDavid Francis Cowham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address1 Temple Close
Watford
Hertfordshire
WD1 3DR
Secretary NameDavid Clifford Cowham
NationalityBritish
StatusResigned
Appointed25 June 1999(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2002)
RoleCompany Director
Correspondence AddressWestwood Farm
Bucks Hill
Chipperfield
Hertfordshire
WD4 9AR
Director NameDavid Francis Cowham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 January 2002)
RoleCompany Director
Correspondence AddressPortal 3 30c
Edifico Gran Marbella
C/Alturo Rubinstein
Malaga
26900
Director NameMr Andrew John Pelley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwater
Dagnall Road
Great Gaddesden
Hertfordshire
HP1 3BW
Director NameMr Michael James Brooks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Secretary NameMr Michael James Brooks
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameJulieann Greer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressCestria
Bushfield Road
Bovingdon
Hertfordshire
HP3 0DR
Director NameJames Henri Millan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address105a Theobald Street
Borehamwood
Hertfordshire
WD6 4PT
Director NameMr Patrick John Bamford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lysander Way
Abbots Langley
Hertfordshire
WD5 0TN
Director NameSalvatore Andrew De Angelo
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 January 2006)
RoleBanker
Correspondence AddressTower House
Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameShane Grahame Flynn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2005(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 January 2006)
RoleBanker
Correspondence AddressThe Old Rectory
Eaton Road Eccleston
Chester
CH4 9HD
Wales
Director NameMr Jonathan David Back
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 March 2006)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressDarland Hall Farm House
Darland Lane, Rossett
Wrexham
Clwyd
LL12 0BA
Wales
Director NameJohn Joseph Hewes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 December 2005)
RoleBanker
Correspondence Address351 Applebrook Drive
Malvern
Pa 19355
United States
Director NameMrs Adele Margaret Mackinlay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2006)
RoleDirector Of Administration
Country of ResidenceUnited Kingdom
Correspondence AddressRagg's Hill Shieling
Whitchurch Road
Bangor On Dee
Clwyd
LL13 0BD
Wales
Secretary NameMrs Donna Wendy Pumfrey
NationalityBritish
StatusResigned
Appointed29 November 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameMr Colin Walter Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2006)
RoleHead Of Financial Operations
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Cottage
Mill Lane
Llanarmon Yn Ial
Clwyd
CH7 4QF
Wales
Director NameMichele Sylvia Greene
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2006(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameMichael Rhodes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2007)
RoleBanking Executive
Correspondence AddressStansfield House
Chester Business Park
Chester
CH4 9FB
Wales
Director NameRobert Angus Maclean
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(9 years after company formation)
Appointment Duration12 months (resigned 09 July 2007)
RoleBanker
Correspondence Address17 Newall Close
Tattenhall
Chester
Cheshire
CH3 9PP
Wales
Director NameMark Douglas Linsz
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2006(9 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 September 2006)
RoleBanker
Correspondence AddressStansfield House
Chester Business Park
Chester
CH4 9FB
Wales
Director NameIan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2006(9 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameMrs Caroline June Haynes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2006(9 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9FB
Wales
Director NameAlex Sherwin Guy Satchell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(10 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2009)
RoleExecutive
Correspondence Address51 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NameMr Ian Ashley Craig
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2013)
RoleCustomer Service Executive
Country of ResidenceEngland
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9QQ
Wales
Director NameMr Sean Kieran Humphreys
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(16 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 November 2019)
RoleChange Legacy And Business Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Peter Forrest Henderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9QQ
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteloans.co.uk

Location

Registered AddressCawley House
Chester Business Park
Chester
CH4 9FB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

155m at £1Mbna LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,080,074
Cash£641,640
Current Liabilities£23,079,322

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

30 April 2002Delivered on: 11 May 2002
Satisfied on: 20 July 2005
Persons entitled: Barclays Bank PLC

Classification: Third party assignment of life policy
Secured details: All monies due or to become due from marlin house holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy with swiss life (UK) PLC, life assured: stephen edward hayes, policy no. F281377S and all amounts (including bonuses) that are to be paid under the policy. See the mortgage charge document for full details.
Fully Satisfied
30 April 2002Delivered on: 11 May 2002
Satisfied on: 20 July 2005
Persons entitled: Barclays Bank PLC

Classification: Third party assignment of life policy
Secured details: All monies due or to become due from marlin house holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy with swiss life (UK) PLC, life assured: david clifford cowham policy no. F281372S and all amounts (including bonuses) that are paid under the policy. See the mortgage charge document for full details.
Fully Satisfied
30 April 2002Delivered on: 11 May 2002
Satisfied on: 20 July 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2001Delivered on: 15 May 2001
Satisfied on: 20 July 2005
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 June 2023Full accounts made up to 31 December 2022 (17 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Israel Santos Perez as a director on 24 February 2023 (1 page)
2 March 2023Appointment of Mr Anish Bipin Ambani as a director on 1 March 2023 (2 pages)
11 January 2023Termination of appointment of Elyn Jane Corfield as a director on 9 January 2023 (1 page)
11 January 2023Appointment of Ms Hiral Gogoi as a director on 9 January 2023 (2 pages)
31 August 2022Full accounts made up to 31 December 2021 (16 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
4 October 2021Statement of company's objects (2 pages)
23 July 2021Full accounts made up to 31 December 2020 (16 pages)
25 May 2021Confirmation statement made on 19 May 2021 with updates (3 pages)
20 October 2020Full accounts made up to 31 December 2019 (15 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 March 2020Director's details changed for Mr Israel Santos Perez on 11 March 2020 (2 pages)
18 December 2019Appointment of Mr Israel Santos Perez as a director on 9 December 2019 (2 pages)
22 November 2019Termination of appointment of Brian Raymond Yates as a director on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Sean Kieran Humphreys as a director on 22 November 2019 (1 page)
21 May 2019Full accounts made up to 31 December 2018 (15 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
22 February 2019Change of details for Mbna Limited as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Registered office address changed from Stansfield House Chester Business Park Chester CH4 9QQ to Cawley House Chester Business Park Chester CH4 9FB on 22 February 2019 (1 page)
6 February 2019Director's details changed for Mr Sean Kieran Humphreys on 31 January 2019 (2 pages)
6 February 2019Director's details changed for Elyn Jane Corfield on 31 January 2019 (2 pages)
6 February 2019Director's details changed for Mr Brian Raymond Yates on 31 January 2019 (2 pages)
31 January 2019Director's details changed for Elyn Jane Corfield on 31 January 2019 (2 pages)
13 November 2018Termination of appointment of Peter Forrest Henderson as a director on 2 November 2018 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (18 pages)
29 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
2 February 2018Director's details changed for Mr Sean Kieran Humphreys on 16 January 2018 (2 pages)
23 November 2017Appointment of Mr Brian Raymond Yates as a director on 14 November 2017 (2 pages)
23 November 2017Appointment of Mr Brian Raymond Yates as a director on 14 November 2017 (2 pages)
13 November 2017Appointment of Mr Peter Forrest Henderson as a director on 23 October 2017 (2 pages)
13 November 2017Appointment of Mr Peter Forrest Henderson as a director on 23 October 2017 (2 pages)
10 July 2017Termination of appointment of Ian O'doherty as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Ian O'doherty as a director on 30 June 2017 (1 page)
17 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
13 June 2017Termination of appointment of Caroline June Haynes as a director on 25 May 2017 (1 page)
13 June 2017Termination of appointment of Caroline June Haynes as a director on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
10 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 165,000,100
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 165,000,100
(3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 155,000,100
(7 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 155,000,100
(7 pages)
5 April 2016Full accounts made up to 31 December 2015 (19 pages)
5 April 2016Full accounts made up to 31 December 2015 (19 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders (7 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders (7 pages)
4 August 2015Director's details changed for Ian O'doherty on 20 July 2015 (2 pages)
4 August 2015Director's details changed for Ian O'doherty on 20 July 2015 (2 pages)
3 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 85,000,100
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 85,000,100
(3 pages)
8 July 2015Appointment of Elyn Jane Corfield as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Elyn Jane Corfield as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Elyn Jane Corfield as a director on 8 July 2015 (2 pages)
28 April 2015Termination of appointment of Colin Walter Bradley as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Colin Walter Bradley as a director on 24 April 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (16 pages)
17 April 2015Full accounts made up to 31 December 2014 (16 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 85,000,100
(7 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 85,000,100
(7 pages)
28 April 2014Full accounts made up to 31 December 2013 (15 pages)
28 April 2014Full accounts made up to 31 December 2013 (15 pages)
15 April 2014Appointment of Colin Walter Bradley as a director (2 pages)
15 April 2014Appointment of Colin Walter Bradley as a director (2 pages)
17 December 2013Appointment of Mr Sean Kieran Humphreys as a director (2 pages)
17 December 2013Appointment of Mr Sean Kieran Humphreys as a director (2 pages)
10 September 2013Full accounts made up to 31 December 2012 (14 pages)
10 September 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
1 August 2013Termination of appointment of Ian Craig as a director (1 page)
1 August 2013Termination of appointment of Ian Craig as a director (1 page)
29 July 2013Termination of appointment of Michele Greene as a director (1 page)
29 July 2013Termination of appointment of Michele Greene as a director (1 page)
14 May 2013Director's details changed for Ian O'doherty on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Ian O'doherty on 14 May 2013 (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
10 August 2012Director's details changed for Caroline June Haynes on 22 July 2012 (2 pages)
10 August 2012Director's details changed for Caroline June Haynes on 22 July 2012 (2 pages)
30 January 2012Director's details changed for Ian O'doherty on 10 July 2006 (2 pages)
30 January 2012Director's details changed for Ian O'doherty on 10 July 2006 (2 pages)
11 October 2011Second filing of AR01 previously delivered to Companies House made up to 22 July 2011 (18 pages)
11 October 2011Second filing of AR01 previously delivered to Companies House made up to 22 July 2011 (18 pages)
27 September 2011Director's details changed for Caroline June Haynes on 21 September 2011 (2 pages)
27 September 2011Director's details changed for Caroline June Haynes on 21 September 2011 (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11.10.11
(8 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11.10.11
(8 pages)
7 February 2011Termination of appointment of Gina Svendsen as a director (1 page)
7 February 2011Termination of appointment of Gina Svendsen as a director (1 page)
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 85,000,100
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 85,000,100
(3 pages)
13 September 2010Full accounts made up to 31 December 2009 (19 pages)
13 September 2010Full accounts made up to 31 December 2009 (19 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
30 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
26 November 2009Director's details changed for Gina Svendsen on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Craig on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Gina Svendsen on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Craig on 26 November 2009 (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (19 pages)
16 October 2009Full accounts made up to 31 December 2008 (19 pages)
10 October 2009Ad 30/09/09\gbp si 15000000@1=15000000\gbp ic 100/15000100\ (1 page)
10 October 2009Ad 30/09/09\gbp si 15000000@1=15000000\gbp ic 100/15000100\ (1 page)
21 August 2009Gbp nc 1000/15001000\18/08/09 (2 pages)
21 August 2009Gbp nc 1000/15001000\18/08/09 (2 pages)
18 August 2009Return made up to 22/07/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from stansfield house chester business park chester CH2 9QQ (1 page)
18 August 2009Return made up to 22/07/09; full list of members (4 pages)
18 August 2009Director's change of particulars / caroline haynes / 17/08/2009 (1 page)
18 August 2009Director's change of particulars / caroline haynes / 17/08/2009 (1 page)
18 August 2009Registered office changed on 18/08/2009 from stansfield house chester business park chester CH2 9QQ (1 page)
17 August 2009Director's change of particulars / ian craig / 17/08/2009 (1 page)
17 August 2009Director's change of particulars / ian craig / 17/08/2009 (1 page)
31 March 2009Appointment terminated director alex satchell (1 page)
31 March 2009Appointment terminated director alex satchell (1 page)
19 February 2009Registered office changed on 19/02/2009 from building 2 croxley green business park watford herts WD18 8TD (1 page)
19 February 2009Registered office changed on 19/02/2009 from building 2 croxley green business park watford herts WD18 8TD (1 page)
16 October 2008Appointment terminated director julieann greer (1 page)
16 October 2008Appointment terminated director julieann greer (1 page)
10 September 2008Director appointed ian ashley craig (2 pages)
10 September 2008Director appointed ian ashley craig (2 pages)
6 August 2008Return made up to 22/07/08; full list of members (5 pages)
6 August 2008Return made up to 22/07/08; full list of members (5 pages)
18 April 2008Director appointed alex sherwin guy satchell (2 pages)
18 April 2008Director appointed alex sherwin guy satchell (2 pages)
12 March 2008Full accounts made up to 31 December 2007 (19 pages)
12 March 2008Full accounts made up to 31 December 2007 (19 pages)
29 February 2008Registered office changed on 29/02/2008 from building 2 croxley business park watford herts WD18 8TD (1 page)
29 February 2008Registered office changed on 29/02/2008 from building 2 croxley business park watford herts WD18 8TD (1 page)
28 February 2008Registered office changed on 28/02/2008 from 6 marlin house croxley business park watford herts WD18 8TD (1 page)
28 February 2008Registered office changed on 28/02/2008 from 6 marlin house croxley business park watford herts WD18 8TD (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 22/07/07; full list of members (3 pages)
15 August 2007Return made up to 22/07/07; full list of members (3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
25 May 2007Full accounts made up to 31 December 2006 (21 pages)
25 May 2007Full accounts made up to 31 December 2006 (21 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
25 October 2006Auditor's resignation (1 page)
25 October 2006Auditor's resignation (1 page)
25 October 2006Full accounts made up to 31 December 2005 (19 pages)
25 October 2006Full accounts made up to 31 December 2005 (19 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2006Return made up to 22/07/06; full list of members (4 pages)
18 July 2006Return made up to 22/07/06; full list of members (4 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
1 March 2006New director appointed (4 pages)
1 March 2006New director appointed (4 pages)
25 January 2006Director resigned (2 pages)
25 January 2006Director resigned (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Registered office changed on 20/12/05 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Full accounts made up to 31 March 2005 (19 pages)
17 November 2005Full accounts made up to 31 March 2005 (19 pages)
20 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Return made up to 24/06/05; full list of members (3 pages)
19 July 2005Return made up to 24/06/05; full list of members (3 pages)
19 July 2005Secretary's particulars changed (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
24 January 2005Full accounts made up to 31 March 2004 (17 pages)
24 January 2005Full accounts made up to 31 March 2004 (17 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
31 January 2004Full accounts made up to 31 March 2003 (20 pages)
31 January 2004Full accounts made up to 31 March 2003 (20 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
22 July 2003Return made up to 24/06/03; full list of members (7 pages)
22 July 2003Return made up to 24/06/03; full list of members (7 pages)
4 June 2003Registered office changed on 04/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
4 June 2003Registered office changed on 04/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (19 pages)
4 February 2003Full accounts made up to 31 March 2002 (19 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
7 October 2002Return made up to 24/06/02; full list of members (6 pages)
7 October 2002Return made up to 24/06/02; full list of members (6 pages)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Memorandum and Articles of Association (2 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Memorandum and Articles of Association (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
16 May 2002Declaration of assistance for shares acquisition (7 pages)
16 May 2002Declaration of assistance for shares acquisition (7 pages)
16 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 May 2002Particulars of mortgage/charge (7 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
7 August 2001Return made up to 24/06/01; full list of members (6 pages)
7 August 2001Return made up to 24/06/01; full list of members (6 pages)
6 August 2001Full accounts made up to 31 March 2001 (15 pages)
6 August 2001Full accounts made up to 31 March 2001 (15 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
17 April 2001Registered office changed on 17/04/01 from: baker tilly bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
17 April 2001Registered office changed on 17/04/01 from: baker tilly bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Memorandum and Articles of Association (6 pages)
11 September 2000Memorandum and Articles of Association (6 pages)
30 August 2000Company name changed priority one LIMITED\certificate issued on 31/08/00 (2 pages)
30 August 2000Company name changed priority one LIMITED\certificate issued on 31/08/00 (2 pages)
24 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
12 August 1999Return made up to 24/06/99; no change of members (4 pages)
12 August 1999Return made up to 24/06/99; no change of members (4 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Registered office changed on 04/09/98 from: rigby house 34 the parade watford hertfordshire WD1 7EA (1 page)
4 September 1998Registered office changed on 04/09/98 from: rigby house 34 the parade watford hertfordshire WD1 7EA (1 page)
5 August 1998Return made up to 24/06/98; full list of members (6 pages)
5 August 1998Return made up to 24/06/98; full list of members (6 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
6 August 1997Ad 16/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1997Ad 16/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
6 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 372 old street london EC1V 9LT (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 372 old street london EC1V 9LT (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
24 June 1997Incorporation (10 pages)
24 June 1997Incorporation (10 pages)