Company NameNirvana Holdings Limited
Company StatusActive
Company Number05138164
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Jason Peter Gardner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(7 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr David Gasparro
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Secretary NameSheila Finegan
NationalityBritish
StatusCurrent
Appointed25 November 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMs Susan Janet Stevenson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(14 years, 11 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMrs Colette Marie Porter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Ross Arthur Finegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Jonathan Paul Simpson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Michael Cooper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlows Villa Mottram Road
Alderley Edge
Cheshire
SK9 7JF
Secretary NameMrs Clare Cooper
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage
34 Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameClare Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinlows Villa Mottram Road
Alderley Edge
Cheshire
SK9 7JF
Secretary NameMr Brian Desmond Wake
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressYord Cottage
Ffrwd Cefn Y Bedd
Wrexham
LL12 9TG
Wales
Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Simon Timothy Christopher Webber
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(7 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Hurdsfield Road
Macclesfield
Cheshire
SK10 2QX
Secretary NameMr Simon Webber
StatusResigned
Appointed17 June 2011(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2012)
RoleCompany Director
Correspondence Address169 Hurdsfield Road
Macclesfield
Cheshire
SK10 2QX
Director NameMr John Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Mark Dugdale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameAlan Raymond Dargan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2012(8 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr David Gasparro
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(8 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameSteven Chambers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NamePeter Brian Leech
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Secretary NameRoss Finegan
NationalityBritish
StatusResigned
Appointed28 November 2012(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 November 2013)
RoleCompany Director
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMrs Joanne Darbyshire
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Paul Ernest Howard Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Steven Townsley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ollerbarrow Road
Hale
Cheshire
WA15 9PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteavalon-trustee.co.uk
Email address[email protected]
Telephone0800 0149112
Telephone regionFreephone

Location

Registered AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,867,961
Gross Profit£761,979
Net Worth-£10,932,068
Cash£2,754,202
Current Liabilities£3,696,355

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

24 May 2018Delivered on: 29 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2012Delivered on: 13 December 2012
Persons entitled: Ross Finegan and Michael Cooper

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 June 2023Current accounting period extended from 30 June 2023 to 30 September 2023 (1 page)
6 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
8 April 2023Group of companies' accounts made up to 30 June 2022 (42 pages)
5 January 2023Termination of appointment of Colette Marie Porter as a director on 31 December 2022 (1 page)
2 August 2022Group of companies' accounts made up to 30 June 2021 (40 pages)
9 June 2022Appointment of Mr Jonathan Paul Simpson as a director on 4 January 2022 (2 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Ross Finegan as a director on 13 October 2021 (2 pages)
7 April 2022Termination of appointment of David Gasparro as a director on 13 October 2021 (1 page)
23 June 2021Group of companies' accounts made up to 30 June 2020 (40 pages)
16 June 2021Termination of appointment of Steven Townsley as a director on 3 June 2021 (1 page)
14 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 March 2020Group of companies' accounts made up to 30 June 2019 (39 pages)
29 January 2020Appointment of Mr Steven Townsley as a director on 1 November 2019 (2 pages)
28 October 2019Termination of appointment of Mark Dugdale as a director on 22 October 2019 (1 page)
28 October 2019Termination of appointment of Peter Brian Leech as a director on 22 October 2019 (1 page)
15 August 2019Appointment of Mrs Colette Marie Porter as a director on 26 July 2019 (2 pages)
11 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
10 May 2019Appointment of Ms Susan Janet Stevenson as a director on 1 May 2019 (2 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
13 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2018Statement by Directors (2 pages)
13 December 2018Statement of capital on 13 December 2018
  • GBP 20
(5 pages)
13 December 2018Solvency Statement dated 06/12/18 (2 pages)
13 December 2018Resolutions
  • RES13 ‐ In accordance with article 43.1 of the company's articles of association and upon the recommendation of the directors the sum of £2,000,000 being part of the revaluation reserves of the company, be capitalised and appropriated as capital to the company's sole shareholder and that the directors be authorised and directed to apply such sum in paying up in full 200,000,000 ordinary shares of £0.01 in the capital of the company and to allot and distribute such new shares, credited as fully paid, to the company's sole shareholder 06/12/2018
(1 page)
13 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 2,000,020
(8 pages)
5 October 2018Termination of appointment of Paul Ernest Howard Wilson as a director on 20 July 2018 (1 page)
2 August 2018Termination of appointment of Joanne Darbyshire as a director on 31 July 2018 (1 page)
11 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Group of companies' accounts made up to 30 June 2017 (39 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Registration of charge 051381640002, created on 24 May 2018 (57 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 April 2017Group of companies' accounts made up to 30 June 2016 (43 pages)
12 April 2017Group of companies' accounts made up to 30 June 2016 (43 pages)
23 November 2016Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016 (2 pages)
6 July 2016Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
5 July 2016Registered office address changed from Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 5 July 2016 (1 page)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20
(5 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20
(5 pages)
14 June 2016Director's details changed for Peter Leech on 26 May 2016 (2 pages)
14 June 2016Director's details changed for Peter Leech on 26 May 2016 (2 pages)
10 March 2016Termination of appointment of Steven Chambers as a director on 22 February 2016 (1 page)
10 March 2016Termination of appointment of Steven Chambers as a director on 22 February 2016 (1 page)
8 January 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
8 January 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20
(6 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20
(6 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
4 July 2014Appointment of Mrs Joanne Darbyshire as a director (2 pages)
4 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20
(5 pages)
4 July 2014Appointment of Mrs Joanne Darbyshire as a director (2 pages)
4 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20
(5 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
19 December 2013Termination of appointment of Ross Finegan as a secretary (2 pages)
19 December 2013Appointment of Sheila Finegan as a secretary (3 pages)
19 December 2013Termination of appointment of Ross Finegan as a secretary (2 pages)
19 December 2013Appointment of Sheila Finegan as a secretary (3 pages)
10 October 2013Appointment of David Gasparro as a director (2 pages)
10 October 2013Appointment of David Gasparro as a director (2 pages)
15 July 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
15 July 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
1 July 2013Termination of appointment of David Gasparro as a director (1 page)
1 July 2013Termination of appointment of Alan Dargan as a director (1 page)
1 July 2013Termination of appointment of Alan Dargan as a director (1 page)
1 July 2013Termination of appointment of David Gasparro as a director (1 page)
18 June 2013Auditor's resignation (2 pages)
18 June 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
5 February 2013Appointment of Steven Chambers as a director (3 pages)
5 February 2013Appointment of Steven Chambers as a director (3 pages)
22 January 2013Appointment of Alan Dargan as a director (3 pages)
22 January 2013Appointment of David Gasparro as a director (3 pages)
22 January 2013Termination of appointment of John Shepherd as a director (3 pages)
22 January 2013Termination of appointment of John Shepherd as a director (3 pages)
22 January 2013Appointment of Alan Dargan as a director (3 pages)
22 January 2013Appointment of Ross Finegan as a secretary (3 pages)
22 January 2013Termination of appointment of Simon Webber as a secretary (2 pages)
22 January 2013Appointment of Ross Finegan as a secretary (3 pages)
22 January 2013Appointment of David Gasparro as a director (3 pages)
22 January 2013Termination of appointment of Simon Webber as a secretary (2 pages)
22 January 2013Appointment of Peter Leech as a director (3 pages)
22 January 2013Appointment of Peter Leech as a director (3 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
10 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 December 2012Resolutions
  • RES14 ‐ Capitalise 850,000,000 ord shares of £0.01 28/11/2012
(1 page)
4 December 2012Resolutions
  • RES14 ‐ Capitalise 850,000,000 ord shares of £0.01 28/11/2012
(1 page)
3 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 December 2012Change of share class name or designation (2 pages)
3 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 December 2012Statement of company's objects (2 pages)
3 December 2012Change of share class name or designation (2 pages)
3 December 2012Particulars of variation of rights attached to shares (2 pages)
3 December 2012Statement of company's objects (2 pages)
3 December 2012Particulars of variation of rights attached to shares (2 pages)
29 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 8,500,020
(4 pages)
29 November 2012Statement by directors (1 page)
29 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 8,500,020
(4 pages)
29 November 2012Solvency statement dated 28/11/12 (1 page)
29 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2012Statement of capital on 29 November 2012
  • GBP 20
(4 pages)
29 November 2012Statement by directors (1 page)
29 November 2012Statement of capital on 29 November 2012
  • GBP 20
(4 pages)
29 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 November 2012Solvency statement dated 28/11/12 (1 page)
3 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 March 2012Appointment of Mr John Shepherd as a director (2 pages)
29 March 2012Appointment of Mr Jason Peter Gardner as a director (2 pages)
29 March 2012Appointment of Mr Mark Dugdale as a director (2 pages)
29 March 2012Appointment of Mr John Shepherd as a director (2 pages)
29 March 2012Appointment of Mr Jason Peter Gardner as a director (2 pages)
29 March 2012Termination of appointment of Michael Cooper as a director (1 page)
29 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
29 March 2012Appointment of Mr Mark Dugdale as a director (2 pages)
29 March 2012Termination of appointment of Michael Cooper as a director (1 page)
29 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
2 February 2012Termination of appointment of Simon Webber as a director (1 page)
2 February 2012Termination of appointment of Simon Webber as a director (1 page)
12 August 2011Auditor's resignation (1 page)
12 August 2011Auditor's resignation (1 page)
26 July 2011Misc 519 (1 page)
26 July 2011Misc 519 (1 page)
15 July 2011Appointment of Mr Simon Webber as a director (2 pages)
15 July 2011Termination of appointment of Clare Cooper as a director (1 page)
15 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
15 July 2011Appointment of Mr Simon Webber as a secretary (2 pages)
15 July 2011Termination of appointment of Clare Cooper as a director (1 page)
15 July 2011Termination of appointment of Clare Cooper as a director (1 page)
15 July 2011Appointment of Mr Simon Webber as a secretary (2 pages)
15 July 2011Termination of appointment of Brian Wake as a secretary (1 page)
15 July 2011Termination of appointment of Brian Wake as a secretary (1 page)
15 July 2011Termination of appointment of Clare Cooper as a director (1 page)
15 July 2011Appointment of Mr Simon Timothy Christopher Webber as a director (2 pages)
15 July 2011Termination of appointment of Brian Wake as a secretary (1 page)
15 July 2011Appointment of Mr Simon Timothy Christopher Webber as a director (2 pages)
15 July 2011Appointment of Mr Simon Webber as a secretary (2 pages)
15 July 2011Appointment of Mr Simon Webber as a director (2 pages)
15 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
15 July 2011Termination of appointment of Brian Wake as a secretary (1 page)
15 July 2011Appointment of Mr Simon Webber as a secretary (2 pages)
15 April 2011Memorandum and Articles of Association (11 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2011Memorandum and Articles of Association (11 pages)
11 April 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
11 April 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
10 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Michael Cooper on 15 January 2010 (2 pages)
10 August 2010Director's details changed for Michael Cooper on 15 January 2010 (2 pages)
10 August 2010Director's details changed for Clare Cooper on 15 January 2010 (2 pages)
10 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Clare Cooper on 15 January 2010 (2 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
5 January 2010Termination of appointment of David Shalom as a director (1 page)
5 January 2010Termination of appointment of David Shalom as a director (1 page)
17 June 2009Registered office changed on 17/06/2009 from edge house, 34 hough lane wilmslow cheshire SK9 2LH (1 page)
17 June 2009Return made up to 26/05/09; full list of members (5 pages)
17 June 2009Return made up to 26/05/09; full list of members (5 pages)
17 June 2009Registered office changed on 17/06/2009 from edge house, 34 hough lane wilmslow cheshire SK9 2LH (1 page)
4 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
27 November 2008Director appointed david michael shalom (2 pages)
27 November 2008Director appointed david michael shalom (2 pages)
18 June 2008Return made up to 26/05/08; full list of members (4 pages)
18 June 2008Return made up to 26/05/08; full list of members (4 pages)
24 April 2008Accounts for a medium company made up to 30 June 2007 (6 pages)
24 April 2008Accounts for a medium company made up to 30 June 2007 (6 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
11 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
11 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 June 2006Return made up to 26/05/06; full list of members (7 pages)
5 June 2006Return made up to 26/05/06; full list of members (7 pages)
21 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
21 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
5 August 2005Ad 29/03/05--------- £ si [email protected] (2 pages)
5 August 2005Statement of affairs (6 pages)
5 August 2005Ad 29/03/05--------- £ si [email protected] (2 pages)
5 August 2005Statement of affairs (6 pages)
18 July 2005Return made up to 26/05/05; full list of members (7 pages)
18 July 2005Return made up to 26/05/05; full list of members (7 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
29 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 April 2005Ad 29/03/05--------- £ si [email protected]=18 £ ic 1/19 (2 pages)
29 April 2005Resolutions
  • RES13 ‐ Shares subdivided 29/03/05
(1 page)
29 April 2005Resolutions
  • RES13 ‐ Shares subdivided 29/03/05
(1 page)
29 April 2005Ad 29/03/05--------- £ si [email protected]=18 £ ic 1/19 (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (4 pages)
17 September 2004New secretary appointed (4 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
26 May 2004Incorporation (17 pages)
26 May 2004Incorporation (17 pages)