Company NameRosey Enterprises Limited
DirectorCharles Alec Guthrie
Company StatusActive
Company Number03703967
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr Neil Baxter Guthrie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(2 weeks, 5 days after company formation)
Appointment Duration17 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Mereheath Park
Knutsford
Cheshire
WA16 6AR
Director NameMrs Margaret Roscoe Guthrie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(2 weeks, 5 days after company formation)
Appointment Duration22 years, 8 months (resigned 24 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Mereheath Park
Knutsford
Cheshire
WA16 6AR
Secretary NameMr Neil Baxter Guthrie
NationalityBritish
StatusResigned
Appointed16 February 1999(2 weeks, 5 days after company formation)
Appointment Duration17 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr William Nicholas Guthrie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(17 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 2021)
RolePharmacist
Country of ResidenceGermany
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£220,677
Cash£1,947
Current Liabilities£165,891

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

28 March 2003Delivered on: 29 March 2003
Satisfied on: 25 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 mistral court 62 leslie park road croydon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 March 2003Delivered on: 29 March 2003
Satisfied on: 25 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 1 mistral court 62 leslie park road croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 February 2000Delivered on: 15 February 2000
Satisfied on: 14 March 2007
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 2 mistral court leslie park road croydon surrey - SGL542735 all the plant machinery fixtures & fittings; all furniture furnishings equipment tools and other chattels; by way of fixed charge the goodwill and the proceeds of any insurance.
Fully Satisfied
11 February 2000Delivered on: 15 February 2000
Satisfied on: 14 March 2007
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 81 granville close croydon surrey - SGL479296 all the plant machinery fixtures & fittings; all furniture furnishings equipment tools and other chattels; by way of fixed charge the goodwill and the proceeds of any insurance.
Fully Satisfied
11 February 2000Delivered on: 15 February 2000
Satisfied on: 14 March 2007
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 1 mistral court leslie park road croydon surrey - SGL541349 all the plant machinery fixtures & fittings; all furniture furnishings equipment tools and other chattels; by way of fixed charge the goodwill and the proceeds of any insurance.
Fully Satisfied
22 April 1999Delivered on: 28 April 1999
Satisfied on: 14 March 2007
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 13 April 1999
Satisfied on: 14 March 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - flat 2 mistral court 62 leslie park rd,croydon cro 6TP. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 April 1999Delivered on: 8 April 1999
Satisfied on: 14 March 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 81 granville road park hill croydon surrey CR0 5PY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 June 2004Delivered on: 19 June 2004
Satisfied on: 29 November 2006
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 grove road, redland, bristol.
Fully Satisfied
12 June 2003Delivered on: 14 June 2003
Satisfied on: 14 March 2007
Persons entitled: Hsbc 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
1 April 1999Delivered on: 8 April 1999
Satisfied on: 14 March 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 1 mistral court 62 leslie park road croydon CR0 6TP. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 April 2022Delivered on: 20 April 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 50 mill green, congleton, CW12 1JG registered at hm land registry under title number : CH560273.
Outstanding
5 August 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 3 slaters court, princess street, knutsford WA16 6BW.
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2008Delivered on: 14 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 church hill, knutsford, cheshire t/no CH287694.
Outstanding

Filing History

18 January 2024Satisfaction of charge 037039670015 in full (1 page)
18 January 2024Satisfaction of charge 12 in full (1 page)
29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 November 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
15 September 2023Notification of James Ashley Guthrie as a person with significant control on 30 April 2022 (2 pages)
15 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
20 April 2022Registration of charge 037039670016, created on 14 April 2022 (18 pages)
1 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 December 2021Termination of appointment of William Nicholas Guthrie as a director on 24 October 2021 (1 page)
2 December 2021Termination of appointment of Margaret Roscoe Guthrie as a director on 24 October 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
17 February 2017Appointment of Mr William Nicholas Guthrie as a director on 1 January 2017 (2 pages)
17 February 2017Appointment of Mr William Nicholas Guthrie as a director on 1 January 2017 (2 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Termination of appointment of Neil Baxter Guthrie as a secretary on 12 July 2016 (1 page)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Neil Baxter Guthrie as a secretary on 12 July 2016 (1 page)
26 October 2016Termination of appointment of Neil Baxter Guthrie as a director on 12 July 2016 (1 page)
26 October 2016Termination of appointment of Neil Baxter Guthrie as a director on 12 July 2016 (1 page)
5 August 2016Registration of charge 037039670015, created on 5 August 2016 (10 pages)
5 August 2016Registration of charge 037039670015, created on 5 August 2016 (10 pages)
3 June 2016Registration of charge 037039670014, created on 31 May 2016 (24 pages)
3 June 2016Registration of charge 037039670014, created on 31 May 2016 (24 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(6 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
30 January 2015Director's details changed for Mr Charles Alec Guthrie on 29 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Charles Alec Guthrie on 29 January 2015 (2 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Registration of charge 037039670013, created on 25 July 2014 (26 pages)
31 July 2014Registration of charge 037039670013, created on 25 July 2014 (26 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(6 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2013 (1 page)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Mr Neil Baxter Guthrie on 3 March 2010 (2 pages)
11 March 2011Director's details changed for Mr Neil Baxter Guthrie on 3 March 2010 (2 pages)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Mr Neil Baxter Guthrie on 3 March 2010 (2 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mrs Margaret Roscoe Guthrie on 4 January 2010 (2 pages)
3 February 2010Director's details changed for Neil Baxter Guthrie on 4 January 2010 (2 pages)
3 February 2010Director's details changed for Neil Baxter Guthrie on 4 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Neil Baxter Guthrie on 4 January 2010 (1 page)
3 February 2010Director's details changed for Neil Baxter Guthrie on 4 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Margaret Roscoe Guthrie on 4 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Neil Baxter Guthrie on 4 January 2010 (1 page)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mrs Margaret Roscoe Guthrie on 4 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Neil Baxter Guthrie on 4 January 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Registered office address changed from 1 West Road Bowdon Altrincham Cheshire WA14 2JS on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from 1 West Road Bowdon Altrincham Cheshire WA14 2JS on 26 October 2009 (2 pages)
29 January 2009Return made up to 28/01/09; full list of members (5 pages)
29 January 2009Return made up to 28/01/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
4 February 2008Return made up to 28/01/08; full list of members (3 pages)
4 February 2008Return made up to 28/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Return made up to 28/01/07; full list of members (3 pages)
29 January 2007Return made up to 28/01/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Return made up to 28/01/06; full list of members (3 pages)
2 February 2006Return made up to 28/01/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 February 2005Return made up to 28/01/05; full list of members (8 pages)
8 February 2005Return made up to 28/01/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Return made up to 28/01/04; full list of members (8 pages)
19 February 2004Return made up to 28/01/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 28/01/03; full list of members (8 pages)
18 February 2003Return made up to 28/01/03; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 28/01/01; full list of members (8 pages)
16 February 2001Return made up to 28/01/01; full list of members (8 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000New director appointed (3 pages)
18 July 2000New director appointed (3 pages)
1 March 2000Rescinding 88(2) ad 060499 (2 pages)
1 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Rescinding 88(2) ad 060499 (2 pages)
1 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
26 August 1999Ad 06/04/99--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
26 August 1999Ad 06/04/99--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
10 May 1999Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1999Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1999£ nc 100/10000 09/02/99 (1 page)
11 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1999£ nc 100/10000 09/02/99 (1 page)
28 January 1999Incorporation (18 pages)
28 January 1999Incorporation (18 pages)