Company NamePAM Wellness Limited
Company StatusActive
Company Number05107064
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Previous NamesHealth-Smart Limited and To Health Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Kerry-Dene Ihlenfeldt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMr James Dalziel Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish,
StatusCurrent
Appointed28 April 2022(18 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMr Andrew Stephen Bones
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prestwick Close
Macclesfield
SK10 2TH
Director NameMr Tuvi Orbach
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ravenscroft Avenue
Golders Green
London
NW11 0SA
Director NameJohn Reece
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RolePharmaceutical Chemist
Correspondence Address20 Crediton Hill
West Hampstead
London
NW6 1HP
Director NameGal Rofe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleLawyer
Correspondence Address180 Inglewood Road
London
Greater London
NW6 1QZ
Secretary NameGal Rofe
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address180 Inglewood Road
London
Greater London
NW6 1QZ
Director NameProf Leon Gerald Fine
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2007)
RoleDean Ucl
Correspondence Address38 Shepherds Hill Apt 17
London
N6 5RR
Director NameMr Hans Roger Snook
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(5 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 20 November 2013)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSuite 1115 28 Old Brompton Road
South Kensington
London
SW7 3BS
Secretary NameMr Nigel Spencer Jackson
NationalityBritish
StatusResigned
Appointed01 February 2005(9 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusResigned
Appointed24 March 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr Stewart Frank Gilbert Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address160 Rushmere Road
Ipswich
Suffolk
IP4 3LE
Director NameMr David Roger Bland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2009(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Westgate Street
Shouldham
Norfolk
PE33 0BL
Secretary NameMr Brian Markeson
StatusResigned
Appointed04 November 2010(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 January 2019)
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameDr Lulit Solomon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 2011(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2019)
RoleEpidemiology
Country of ResidenceUnited Kingdom
Correspondence Address54 Westbourne Park Road
London
W2 5PH
Director NameMrs Rosemary Cunningham Thomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(8 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0TT
Director NameMr Anthony James Culverwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Kings Road
Richmond
Surrey
TW10 6EG
Director NameRobin David Skinner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(13 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr James Dalziel Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Secretary NameMr Stewart Boxer
StatusResigned
Appointed10 January 2019(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2021)
RoleCompany Director
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(17 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Secretary NameS E Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2005(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 March 2006)
Correspondence Address22a Theobalds Road
London
WC1X 8PF

Contact

Websitewww.health-smart.co.uk

Location

Registered AddressHolly House
73-75 Sankey Street
Warrington
WA1 1SL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£14,806
Cash£672,254
Current Liabilities£870,336

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 April 2024 (2 weeks, 1 day ago)
Next Return Due4 May 2025 (12 months from now)

Charges

25 June 2021Delivered on: 30 June 2021
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
18 September 2020Delivered on: 18 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 February 2015Delivered on: 6 March 2015
Persons entitled: Mlc 50 LP Inc

Classification: A registered charge
Particulars: All intellectual property.
Outstanding

Filing History

5 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 September 2020Registration of charge 051070640002, created on 18 September 2020 (24 pages)
19 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
13 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
25 January 2019Second filing of a statement of capital following an allotment of shares on 8 January 2019
  • GBP 5,933,826.10
(7 pages)
16 January 2019Termination of appointment of Brian Markeson as a secretary on 10 January 2019 (1 page)
16 January 2019Notification of Pam Occupational Health Solutions Limited as a person with significant control on 10 January 2019 (2 pages)
16 January 2019Appointment of Mr Stewart Boxer as a secretary on 10 January 2019 (2 pages)
16 January 2019Termination of appointment of Philip Tansey as a director on 10 January 2019 (1 page)
16 January 2019Appointment of Mr James Dalziel Murphy as a director on 10 January 2019 (2 pages)
16 January 2019Termination of appointment of Robin David Skinner as a director on 10 January 2019 (1 page)
16 January 2019Termination of appointment of Anthony James Culverwell as a director on 10 January 2019 (1 page)
16 January 2019Cessation of Coller Protector Limited as a person with significant control on 10 January 2019 (1 page)
16 January 2019Termination of appointment of Lulit Solomon as a director on 10 January 2019 (1 page)
16 January 2019Registered office address changed from Park House 116 Park Street London W1K 6AF England to Holly House 73-75 Sankey Street Warrington WA1 1SL on 16 January 2019 (1 page)
11 January 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 5,885,415.18
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2019.
(4 pages)
11 January 2019Satisfaction of charge 051070640001 in full (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Philip Tansey as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Mr Philip Tansey as a director on 17 January 2018 (2 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (21 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (21 pages)
2 January 2018Termination of appointment of David Roger Bland as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of David Roger Bland as a director on 31 December 2017 (1 page)
22 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
22 June 2016Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page)
3 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 60,410.92
(18 pages)
3 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page)
3 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 60,410.92
(18 pages)
3 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (16 pages)
10 January 2016Full accounts made up to 31 March 2015 (16 pages)
11 November 2015Consolidation of shares on 8 September 2015 (5 pages)
11 November 2015Memorandum and Articles of Association (15 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2015Consolidation of shares on 8 September 2015 (5 pages)
11 November 2015Memorandum and Articles of Association (15 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2015Appointment of Robin David Skinner as a director on 17 September 2015 (2 pages)
27 October 2015Appointment of Robin David Skinner as a director on 17 September 2015 (2 pages)
27 April 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 59,899.1
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 59,899.1
(3 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 65,324.1
(6 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 65,324.1
(6 pages)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
6 March 2015Registration of charge 051070640001, created on 16 February 2015 (28 pages)
6 March 2015Registration of charge 051070640001, created on 16 February 2015 (28 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
30 April 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 59,899.1
(3 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 59,899.1
(7 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 59,899.1
(7 pages)
30 April 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 59,899.1
(3 pages)
25 February 2014Termination of appointment of Rosemary Cunningham Thomas as a director (1 page)
25 February 2014Termination of appointment of Rosemary Cunningham Thomas as a director (1 page)
20 January 2014Appointment of Mr Anthony James Culverwell as a director (2 pages)
20 January 2014Appointment of Mr Anthony James Culverwell as a director (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Termination of appointment of Hans Snook as a director (1 page)
22 November 2013Termination of appointment of Hans Snook as a director (1 page)
17 May 2013Termination of appointment of Tuvi Orbach as a director (1 page)
17 May 2013Termination of appointment of Tuvi Orbach as a director (1 page)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
27 March 2013Appointment of Rosemary Cunningham Thomas as a director (2 pages)
27 March 2013Appointment of Rosemary Cunningham Thomas as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Company name changed health-smart LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed health-smart LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
30 April 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 35,167.19
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 35,167.19
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 35,167.19
(3 pages)
30 March 2012Termination of appointment of Gavin Kaye as a director (1 page)
30 March 2012Termination of appointment of Gavin Kaye as a director (1 page)
22 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 December 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 35,167.19
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 35,167.19
(3 pages)
2 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
2 June 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 32,991.46
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 32,991.46
(3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 March 2011Appointment of Dr Lulit Solomon as a director (2 pages)
18 March 2011Appointment of Dr Lulit Solomon as a director (2 pages)
5 November 2010Registered office address changed from 17 Red Lion Square London WC1R 4QH on 5 November 2010 (1 page)
5 November 2010Appointment of Mr Brian Markeson as a secretary (1 page)
5 November 2010Registered office address changed from 17 Red Lion Square London WC1R 4QH on 5 November 2010 (1 page)
5 November 2010Appointment of Mr Brian Markeson as a secretary (1 page)
5 November 2010Registered office address changed from 17 Red Lion Square London WC1R 4QH on 5 November 2010 (1 page)
5 November 2010Termination of appointment of Gavin Kaye as a secretary (1 page)
5 November 2010Termination of appointment of Gavin Kaye as a secretary (1 page)
13 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
13 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
13 July 2010Director's details changed for Hans Roger Snook on 1 April 2010 (2 pages)
13 July 2010Director's details changed for Hans Roger Snook on 1 April 2010 (2 pages)
13 July 2010Director's details changed for Hans Roger Snook on 1 April 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2009Return made up to 20/04/09; full list of members (6 pages)
18 August 2009Return made up to 20/04/09; full list of members (6 pages)
17 August 2009Capitals not rolled up (2 pages)
17 August 2009Ad 15/12/08\gbp si [email protected]=52.35\gbp ic 20047.65/20100\ (2 pages)
17 August 2009Ad 17/09/08\gbp si [email protected]=994.53\gbp ic 18006.25/19000.78\ (2 pages)
17 August 2009Ad 06/05/08\gbp si [email protected]=1193.44\gbp ic 16750/17943.44\ (2 pages)
17 August 2009Ad 17/09/08\gbp si [email protected]=52.35\gbp ic 19995.3/20047.65\ (2 pages)
17 August 2009Ad 17/09/08\gbp si [email protected]=994.53\gbp ic 18006.25/19000.78\ (2 pages)
17 August 2009Ad 15/12/08\gbp si [email protected]=994.52\gbp ic 19000.78/19995.3\ (2 pages)
17 August 2009Capitals not rolled up (2 pages)
17 August 2009Ad 15/12/08\gbp si [email protected]=52.35\gbp ic 20047.65/20100\ (2 pages)
17 August 2009Capitals not rolled up (2 pages)
17 August 2009Ad 17/09/08\gbp si [email protected]=52.35\gbp ic 19995.3/20047.65\ (2 pages)
17 August 2009Ad 15/12/08\gbp si [email protected]=994.52\gbp ic 19000.78/19995.3\ (2 pages)
17 August 2009Ad 06/05/08\gbp si [email protected]=62.81\gbp ic 17943.44/18006.25\ (2 pages)
17 August 2009Capitals not rolled up (2 pages)
17 August 2009Ad 06/05/08\gbp si [email protected]=62.81\gbp ic 17943.44/18006.25\ (2 pages)
17 August 2009Ad 06/05/08\gbp si [email protected]=1193.44\gbp ic 16750/17943.44\ (2 pages)
8 July 2009Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page)
8 July 2009Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
14 May 2009Appointment terminated director gal rofe (1 page)
14 May 2009Appointment terminated director gal rofe (1 page)
7 April 2009Director appointed david bland (2 pages)
7 April 2009Director appointed david bland (2 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 September 2008Return made up to 20/04/08; full list of members (6 pages)
23 September 2008Return made up to 20/04/08; full list of members (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 October 2007New director appointed (3 pages)
1 October 2007New director appointed (3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2007Director resigned (1 page)
3 September 2007Ad 27/07/07--------- £ si [email protected]=1675 £ ic 16750/18425 (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Ad 27/07/07--------- £ si [email protected]=1675 £ ic 16750/18425 (2 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2007Return made up to 20/04/07; full list of members (4 pages)
28 June 2007Return made up to 20/04/07; full list of members (4 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 August 2006Return made up to 20/04/06; full list of members (4 pages)
10 August 2006Return made up to 20/04/06; full list of members (4 pages)
6 April 2006Particulars of contract relating to shares (2 pages)
6 April 2006Ad 26/01/06--------- £ si [email protected]=6750 £ ic 10000/16750 (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Ad 26/01/06--------- £ si [email protected]=6750 £ ic 10000/16750 (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Particulars of contract relating to shares (2 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 February 2006Nc inc already adjusted 25/01/06 (2 pages)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2006Nc inc already adjusted 25/01/06 (2 pages)
28 December 2005Ad 01/12/05--------- £ si [email protected]=2600 £ ic 7400/10000 (2 pages)
28 December 2005Ad 01/12/05--------- £ si [email protected]=2600 £ ic 7400/10000 (2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New director appointed (3 pages)
12 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
12 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
9 August 2005Accounting reference date extended from 31/12/04 to 30/09/05 (1 page)
9 August 2005Accounting reference date extended from 31/12/04 to 30/09/05 (1 page)
3 August 2005Registered office changed on 03/08/05 from: suite 1 cp house, otterpool way watford bypass, watford hertfordshire WD25 8JP (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: suite 1 cp house, otterpool way watford bypass, watford hertfordshire WD25 8JP (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
13 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
21 February 2005Ad 14/10/04--------- £ si [email protected]=2449 £ ic 4951/7400 (2 pages)
21 February 2005Ad 14/10/04--------- £ si [email protected]=2449 £ ic 4951/7400 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
1 December 2004Ad 04/10/04--------- £ si [email protected]=4860 £ ic 91/4951 (2 pages)
1 December 2004Nc inc already adjusted 04/10/04 (1 page)
1 December 2004Ad 04/10/04--------- £ si [email protected]=4860 £ ic 91/4951 (2 pages)
1 December 2004Nc inc already adjusted 04/10/04 (1 page)
1 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
22 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
20 April 2004Incorporation (14 pages)
20 April 2004Incorporation (14 pages)