Company NameVUR Village Holdings No 3 Limited
DirectorsGary Reginald Davis and Paul Roberts
Company StatusActive
Company Number06448855
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Previous NamesAHG Venice Newco 8 Limited and De Vere Village Holdings No 3 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(6 years, 12 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(14 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Coley James Brenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitedevere.co.uk
Telephone01793 819000
Telephone regionSwindon

Location

Registered AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Vur Village Holdings 2 Limited
75.00%
Ordinary
25 at £1Vur Village Hotel Holdings Limited
25.00%
Ordinary

Financials

Year2014
Net Worth£1,000,000

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 Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

25 March 2022Delivered on: 5 April 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 9 October 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
9 May 2018Delivered on: 14 May 2018
Persons entitled: Wells Fargo Bank, N.a, London Branch as Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 21 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 January 2015Delivered on: 29 January 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 3 December 2014
Satisfied on: 4 February 2015
Persons entitled: Mount Street Mortgages Servicing Limited

Classification: A registered charge
Fully Satisfied
8 March 2010Delivered on: 21 December 2010
Satisfied on: 27 November 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 March 2010Delivered on: 17 March 2010
Satisfied on: 27 November 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the security agent 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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2007Delivered on: 21 December 2007
Satisfied on: 27 November 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

7 January 2021Full accounts made up to 31 December 2019 (22 pages)
10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
22 September 2020Registered office address changed from Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 22 September 2020 (1 page)
18 September 2020Registered office address changed from 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington WA1 1RW to Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020 (1 page)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
9 October 2019Registration of charge 064488550008, created on 7 October 2019 (73 pages)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (19 pages)
14 May 2018Registration of charge 064488550007, created on 9 May 2018 (70 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (13 pages)
11 July 2017Full accounts made up to 31 December 2016 (13 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 November 2016Registration of charge 064488550006, created on 17 November 2016 (71 pages)
21 November 2016Registration of charge 064488550006, created on 17 November 2016 (71 pages)
18 November 2016Satisfaction of charge 064488550005 in full (1 page)
18 November 2016Satisfaction of charge 064488550005 in full (1 page)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Statement of company's objects (2 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
23 December 2015Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
23 December 2015Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
23 December 2015Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
7 October 2015Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington WA1 1RW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington WA1 1RW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington WA1 1RW on 7 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
4 February 2015Satisfaction of charge 064488550004 in full (4 pages)
4 February 2015Satisfaction of charge 064488550004 in full (4 pages)
29 January 2015Registration of charge 064488550005, created on 23 January 2015 (57 pages)
29 January 2015Registration of charge 064488550005, created on 23 January 2015 (57 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(14 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(14 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(14 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
3 December 2014Registration of charge 064488550004, created on 25 November 2014 (50 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 December 2014Registration of charge 064488550004, created on 25 November 2014 (50 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (1 page)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (1 page)
1 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages)
27 November 2014Satisfaction of charge 1 in full (4 pages)
27 November 2014Satisfaction of charge 2 in full (4 pages)
27 November 2014Satisfaction of charge 1 in full (4 pages)
27 November 2014Company name changed de vere village holdings no 3 LIMITED\certificate issued on 27/11/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(2 pages)
27 November 2014Satisfaction of charge 3 in full (4 pages)
27 November 2014Satisfaction of charge 3 in full (4 pages)
27 November 2014Satisfaction of charge 2 in full (4 pages)
27 November 2014Company name changed de vere village holdings no 3 LIMITED\certificate issued on 27/11/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Change of name notice (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
17 December 2013Annual return made up to 7 December 2013
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 7 December 2013
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 7 December 2013
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
19 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 3 (56 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 3 (56 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
15 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100.00
(5 pages)
15 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100.00
(5 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Company name changed ahg venice newco 8 LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
8 November 2010Company name changed ahg venice newco 8 LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (64 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (64 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
31 December 2008Director's change of particulars / richard balfour-lynn / 10/12/2008 (1 page)
31 December 2008Director's change of particulars / richard balfour-lynn / 10/12/2008 (1 page)
21 December 2007Particulars of mortgage/charge (31 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
20 December 2007Resolutions
  • RES13 ‐ Documents 14/12/07
(2 pages)
20 December 2007Resolutions
  • RES13 ‐ Documents 14/12/07
(2 pages)
10 December 2007Incorporation (18 pages)
10 December 2007Incorporation (18 pages)