Company NameGuestplan Limited
Company StatusDissolved
Company Number02193310
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 5 months ago)
Dissolution Date9 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(24 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 09 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 1 Park Row
Leeds
LS1 5AB
Director NameMr Anthony Philip Broderick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPostern Hill Barn
Over Lane, Hazelwood
Belper
Derbyshire
DE56 4AG
Director NameMrs Dympna Patricia Broderick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2006)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence AddressPostern Hill Barn
Over Lane, Hazelwood
Belper
Derbyshire
DE56 4AG
Director NamePatrick Joseph Broderick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressNo 3 Holly Cottage Ridgeway On The Hill
Crich Lane
Ambergate
Derbyshire
DE5 2LA
Secretary NameMrs Dympna Patricia Broderick
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPostern Hill Barn
Over Lane, Hazelwood
Belper
Derbyshire
DE56 4AG
Director NameMr Anoup Treon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameMr Pritesh Amlani
NationalityBritish
StatusResigned
Appointed30 November 2006(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyarsh Oast House Birling Road
Ryarsh
West Malling
Kent
ME19 5LS
Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(23 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(23 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Street
London
W1G 8EW
Secretary NameMrs Katharine Amelia Christabel Kandelaki
StatusResigned
Appointed25 May 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressPart Ground Floor & First Floor Two Parklands, Gre
Rubery, Rednal
Birmingham
B45 9PZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart Ground Floor & First Floor Two Parklands, Gre
Rubery, Rednal
Birmingham
B45 9PZ
Director NameMs Patricia Lesley Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(26 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor & First Floor Two Parklands, Gre
Rubery, Rednal
Birmingham
B45 9PZ

Contact

Websitetheparknh.co.uk

Location

Registered AddressC/O Pinsent Masons Llp
1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

289 at £1Embrace Realty (Derby) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

30 June 1998Delivered on: 7 July 1998
Satisfied on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a a piece or parcel of land to the rear of 79 nottingham road spondon derby part t/no.DY109282. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 March 1997Delivered on: 19 March 1997
Satisfied on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land off beaumont street derby fixed charge all buildings & structures fixed charge over any goodwill and all plant machinery & chattels and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 December 1996Delivered on: 7 January 1997
Satisfied on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a st werburghs nursing home church street spondon derby together with allbuildings and other structures the goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 December 1996Delivered on: 7 January 1997
Satisfied on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the laurels nursing home 77 nottingham road spondon derby together with all buildings and other structures the goodwill relating to the business all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 December 1996Delivered on: 7 January 1997
Satisfied on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at beafort street derby derbyshire together with all buildings and other structures the goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 December 1996Delivered on: 8 January 1997
Satisfied on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
29 March 1996Delivered on: 17 April 1996
Satisfied on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the laurels nursing homes limited to the chargee on any account whatsoever.
Particulars: 77 nottingham road, spondon, derby, derbyshire t/no: DY15352.
Fully Satisfied
21 April 1989Delivered on: 5 May 1989
Satisfied on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 July 2012Delivered on: 3 August 2012
Satisfied on: 10 June 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each obligor 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 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
25 March 2011Delivered on: 6 April 2011
Satisfied on: 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the lenders or any of them 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, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 May 2007Delivered on: 17 May 2007
Satisfied on: 1 August 2012
Persons entitled: Rp&C International Investments Llc

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee 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
30 November 2006Delivered on: 13 December 2006
Satisfied on: 1 August 2012
Persons entitled: Rp&C International Investments Llc

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee 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
30 November 2006Delivered on: 2 December 2006
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

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
5 October 1988Delivered on: 25 October 1988
Satisfied on: 19 January 2007
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: The old vicarage, spondon, derbyshire.
Fully Satisfied

Filing History

9 November 2018Final Gazette dissolved following liquidation (1 page)
1 November 2018Deferment of dissolution (voluntary) (2 pages)
2 August 2018Return of final meeting in a members' voluntary winding up (8 pages)
20 December 2017Registered office address changed from Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 (1 page)
3 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
(1 page)
3 August 2017Declaration of solvency (5 pages)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
(1 page)
3 August 2017Declaration of solvency (5 pages)
31 July 2017Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1
(3 pages)
29 June 2017Resolutions
  • RES13 ‐ Share premium account cancelled 28/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2017Statement by Directors (1 page)
29 June 2017Solvency Statement dated 28/06/17 (1 page)
29 June 2017Solvency Statement dated 28/06/17 (1 page)
29 June 2017Resolutions
  • RES13 ‐ Share premium account cancelled 28/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2017Statement by Directors (1 page)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1
(3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 289
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 289
(3 pages)
13 January 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 January 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 289
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 289
(3 pages)
30 October 2014Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages)
30 October 2014Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page)
30 October 2014Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page)
30 October 2014Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages)
10 June 2014Satisfaction of charge 14 in full (4 pages)
10 June 2014Satisfaction of charge 14 in full (4 pages)
9 May 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
9 May 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 289
(3 pages)
8 January 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 289
(3 pages)
8 January 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
19 December 2013Auditors resignation sec 519 (2 pages)
19 December 2013Auditors resignation sec 519 (2 pages)
24 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
24 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (12 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (12 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 14 (44 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 14 (44 pages)
29 May 2012Termination of appointment of David Perry as a director (1 page)
29 May 2012Termination of appointment of David Perry as a director (1 page)
21 March 2012Termination of appointment of Anoup Treon as a director (1 page)
21 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
21 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
21 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
21 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
21 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
21 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
21 March 2012Termination of appointment of Anoup Treon as a director (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
10 June 2011Appointment of a director (3 pages)
10 June 2011Appointment of a director (3 pages)
2 June 2011Appointment of Mrs Jaynee Treon as a director (2 pages)
2 June 2011Appointment of Mrs Jaynee Treon as a director (2 pages)
2 June 2011Appointment of Mr David William Perry as a director (2 pages)
2 June 2011Appointment of Mr David William Perry as a director (2 pages)
26 May 2011Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page)
26 May 2011Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page)
12 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
12 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 13 (22 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 13 (22 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (3 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 January 2009Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages)
14 January 2009Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
2 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
2 December 2007Accounts for a small company made up to 30 November 2006 (7 pages)
2 December 2007Accounts for a small company made up to 30 November 2006 (7 pages)
31 August 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
31 August 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Return made up to 31/12/06; full list of members (3 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Return made up to 31/12/06; full list of members (3 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary's particulars changed (1 page)
17 May 2007Particulars of mortgage/charge (6 pages)
17 May 2007Particulars of mortgage/charge (6 pages)
24 March 2007Registered office changed on 24/03/07 from: 28 welbeck street london W1G 8EW (1 page)
24 March 2007Registered office changed on 24/03/07 from: 28 welbeck street london W1G 8EW (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
19 February 2007Declaration of assistance for shares acquisition (9 pages)
19 February 2007Declaration of assistance for shares acquisition (9 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 February 2007Declaration of assistance for shares acquisition (10 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 February 2007Declaration of assistance for shares acquisition (10 pages)
12 February 2007Registered office changed on 12/02/07 from: 40 st marks road chaddesden derby derbyshire DE21 6AH (1 page)
12 February 2007Registered office changed on 12/02/07 from: 40 st marks road chaddesden derby derbyshire DE21 6AH (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Memorandum and Articles of Association (18 pages)
18 December 2006Memorandum and Articles of Association (18 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Particulars of mortgage/charge (7 pages)
13 December 2006Particulars of mortgage/charge (7 pages)
2 December 2006Particulars of mortgage/charge (7 pages)
2 December 2006Particulars of mortgage/charge (7 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
14 February 2006Return made up to 31/12/05; full list of members (8 pages)
14 February 2006Return made up to 31/12/05; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
27 February 2004Return made up to 31/12/03; full list of members (8 pages)
27 February 2004Return made up to 31/12/03; full list of members (8 pages)
26 September 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
26 September 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 2002Full accounts made up to 31 March 2002 (19 pages)
3 December 2002Full accounts made up to 31 March 2002 (19 pages)
13 June 2002Return made up to 31/12/01; full list of members (7 pages)
13 June 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (22 pages)
25 January 2002Full accounts made up to 31 March 2001 (22 pages)
9 May 2001Return made up to 31/12/00; full list of members (7 pages)
9 May 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (20 pages)
19 January 2001Full accounts made up to 31 March 2000 (20 pages)
27 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
27 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
7 July 1998Particulars of mortgage/charge (4 pages)
7 July 1998Particulars of mortgage/charge (4 pages)
3 March 1998Return made up to 31/12/97; no change of members (6 pages)
3 March 1998Return made up to 31/12/97; no change of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 January 1998Registered office changed on 13/01/98 from: st.werburgs house, church street, spondon, derby. DE2 7LL. (1 page)
13 January 1998Registered office changed on 13/01/98 from: st.werburgs house, church street, spondon, derby. DE2 7LL. (1 page)
27 November 1997Return made up to 31/12/95; no change of members (6 pages)
27 November 1997Return made up to 31/12/96; full list of members (8 pages)
27 November 1997Return made up to 31/12/95; no change of members (6 pages)
27 November 1997Return made up to 31/12/96; full list of members (8 pages)
19 March 1997Particulars of mortgage/charge (4 pages)
19 March 1997Particulars of mortgage/charge (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 January 1997Particulars of mortgage/charge (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (5 pages)
7 January 1997Particulars of mortgage/charge (5 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
21 May 1996Ad 26/03/96--------- £ si 89@1 (2 pages)
21 May 1996Ad 26/03/96--------- £ si 89@1 (2 pages)
21 May 1996Statement of affairs (17 pages)
21 May 1996Statement of affairs (17 pages)
3 May 1996Ad 26/03/96--------- £ si 89@1=89 £ ic 200/289 (2 pages)
3 May 1996Ad 26/03/96--------- £ si 89@1=89 £ ic 200/289 (2 pages)
1 May 1996Ad 25/03/96--------- £ si 101@1=101 £ ic 99/200 (2 pages)
1 May 1996Ad 25/03/96--------- £ si 101@1=101 £ ic 99/200 (2 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Memorandum and Articles of Association (10 pages)
12 April 1996Nc inc already adjusted 25/03/96 (1 page)
12 April 1996Memorandum and Articles of Association (10 pages)
12 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
12 April 1996Nc inc already adjusted 25/03/96 (1 page)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1995Return made up to 31/12/94; no change of members (4 pages)
16 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1995Accounts for a small company made up to 31 March 1994 (10 pages)
16 January 1995Accounts for a small company made up to 31 March 1994 (10 pages)
16 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 November 1994Director resigned (2 pages)
4 November 1994Director resigned (2 pages)
18 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
18 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
10 February 1993Full accounts made up to 31 March 1992 (11 pages)
10 February 1993Full accounts made up to 31 March 1992 (11 pages)
15 January 1992Registered office changed on 15/01/92 from: 97, empress road, derby. DE3 6TF. (1 page)
15 January 1992Full accounts made up to 31 March 1991 (11 pages)
15 January 1992Registered office changed on 15/01/92 from: 97, empress road, derby. DE3 6TF. (1 page)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1992Return made up to 31/12/91; no change of members (6 pages)
15 January 1992Return made up to 31/12/91; no change of members (6 pages)
15 January 1992Full accounts made up to 31 March 1991 (11 pages)
20 August 1991Director resigned (2 pages)
20 August 1991Director resigned (2 pages)
9 February 1991Return made up to 31/12/90; no change of members (5 pages)
9 February 1991Return made up to 31/12/90; no change of members (5 pages)
6 June 1990Full accounts made up to 31 March 1990 (19 pages)
6 June 1990Full accounts made up to 31 March 1990 (19 pages)
19 February 1990Return made up to 31/12/88; full list of members (7 pages)
19 February 1990Return made up to 31/12/88; full list of members (7 pages)
19 February 1990Registered office changed on 19/02/90 from: st werburgh's house nursing home church street spondon derby DE2 7LL (1 page)
19 February 1990Registered office changed on 19/02/90 from: st werburgh's house nursing home church street spondon derby DE2 7LL (1 page)
23 June 1989Registered office changed on 23/06/89 from: st werburgh's nursing home church street spondon derby (1 page)
23 June 1989Registered office changed on 23/06/89 from: st werburgh's nursing home church street spondon derby (1 page)
5 May 1989Particulars of mortgage/charge (3 pages)
5 May 1989Particulars of mortgage/charge (3 pages)
6 January 1989Wd 07/12/88 ad 31/12/87--------- £ si 97@1=97 £ ic 2/99 (2 pages)
6 January 1989Wd 07/12/88 pd 03/12/88--------- £ si 2@1 (1 page)
6 January 1989Wd 07/12/88 ad 31/12/87--------- £ si 97@1=97 £ ic 2/99 (2 pages)
6 January 1989Wd 07/12/88 pd 03/12/88--------- £ si 2@1 (1 page)
19 December 1988Registered office changed on 19/12/88 from: lincoln house 296-302 high holborn london WC1V 7JH (1 page)
19 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 December 1988Registered office changed on 19/12/88 from: lincoln house 296-302 high holborn london WC1V 7JH (1 page)
19 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
25 October 1988Particulars of mortgage/charge (3 pages)
25 October 1988Particulars of mortgage/charge (3 pages)
24 January 1988Registered office changed on 24/01/88 from: 70-74 city road london EC1Y 2DQ (1 page)
24 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
24 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
24 January 1988Registered office changed on 24/01/88 from: 70-74 city road london EC1Y 2DQ (1 page)
13 November 1987Incorporation (15 pages)
13 November 1987Certificate of incorporation (1 page)
13 November 1987Certificate of incorporation (1 page)
13 November 1987Incorporation (15 pages)