Company NameParklands One Limited
Company StatusDissolved
Company Number03044974
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date2 November 2018 (5 years, 5 months ago)
Previous NameFuture Life Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 1 Park Row
Leeds
LS1 5AB
Director NameMr Peter Weaver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleConsultant
Correspondence AddressThe Glebe Pilgrims Way
Hollingbourne
Maidstone
Kent
ME17 1UT
Director NameMr David Edward Masters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleFarmer And Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTriggs Farm
Goudhurst
Cranbrook
Kent
TN17 1DS
Secretary NameMr Peter Weaver
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleConsultant
Correspondence AddressThe Glebe Pilgrims Way
Hollingbourne
Maidstone
Kent
ME17 1UT
Director NameDeborah Denise Callingham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1998)
RoleCare Home Manager
Correspondence Address14a Augusta Gardens
Folkestone
Kent
CT20 2RR
Secretary NameMr Bernard Roy Mee
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthdown
Church Lane
Bearsted
Kent
ME14 4EF
Director NameAlison Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 2005)
RoleRegistered
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Swan Lane
Sellindge
Ashford
Kent
TN25 6HD
Director NameMr Martin David King
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ellington Way
Epsom
Surrey
KT18 5TA
Director NameMr William Nikolas Marshall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceBritian
Correspondence AddressYew Tree Cottage
20 Pines Road
Bromley
Kent
BR1 2AA
Secretary NameMr William Nikolas Marshall
NationalityBritish
StatusResigned
Appointed29 October 2007(12 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceBritian
Correspondence AddressYew Tree Cottage
20 Pines Road
Bromley
Kent
BR1 2AA
Director NameMr Anoup Treon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(12 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameMr Anoup Treon
NationalityBritish
StatusResigned
Appointed04 April 2008(12 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameMr Pritesh Amlani
NationalityBritish
StatusResigned
Appointed04 April 2008(12 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2011)
RoleBusiness Executive
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(16 years, 1 month 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(16 years, 1 month 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(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 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(16 years, 11 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(19 years, 6 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteembracegroup.co.uk
Email address[email protected]

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

1000 at £1Paceglobe LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

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: Guarantee & debenture
Secured details: All monies due or to become due from the company to the lenders or any of them on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each other chargor and each other member of the group to the lenders or any of them on any account whatsoever and to the chargee 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
4 April 2008Delivered on: 9 April 2008
Satisfied on: 3 August 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital see image for full details.
Fully Satisfied
5 January 2005Delivered on: 22 January 2005
Satisfied on: 1 May 2008
Persons entitled: The Royal Bank of Scotland 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
18 June 1996Delivered on: 19 June 1996
Satisfied on: 12 January 2005
Persons entitled: The Governor & the 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

Filing History

2 November 2018Final Gazette dissolved following liquidation (1 page)
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 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)
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)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 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)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 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)
25 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
25 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(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)
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)
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)
10 June 2014Satisfaction of charge 5 in full (4 pages)
10 June 2014Satisfaction of charge 5 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 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
8 May 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
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)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (5 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 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (23 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (23 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 5 (43 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 5 (43 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)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
21 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
20 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
20 March 2012Termination of appointment of Anoup Treon as a director (1 page)
20 March 2012Termination of appointment of Anoup Treon as a secretary (1 page)
20 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
20 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
20 March 2012Termination of appointment of Anoup Treon as a secretary (1 page)
20 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
20 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
20 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
20 March 2012Termination of appointment of Anoup Treon as a director (1 page)
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 Mr David William Perry as a director (2 pages)
2 June 2011Appointment of Mr David William Perry as a director (2 pages)
2 June 2011Appointment of Mrs Jaynee Treon 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)
20 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 4 (27 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 4 (27 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (5 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)
28 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 July 2009Accounting reference date shortened from 04/04/2009 to 31/12/2008 (1 page)
28 July 2009Accounting reference date shortened from 04/04/2009 to 31/12/2008 (1 page)
17 June 2009Return made up to 11/04/09; full list of members (3 pages)
17 June 2009Return made up to 11/04/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 4 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 4 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 4 April 2008 (6 pages)
21 January 2009Accounting reference date shortened from 31/12/2008 to 04/04/2008 (1 page)
21 January 2009Accounting reference date shortened from 31/12/2008 to 04/04/2008 (1 page)
13 January 2009Secretary's change of particulars / pritesh amlani / 04/04/2008 (2 pages)
13 January 2009Secretary's change of particulars / pritesh amlani / 04/04/2008 (2 pages)
24 December 2008Accounting reference date extended from 04/04/2008 to 31/12/2008 (1 page)
24 December 2008Accounting reference date extended from 04/04/2008 to 31/12/2008 (1 page)
11 December 2008Accounting reference date shortened from 31/12/2008 to 04/04/2008 (1 page)
11 December 2008Accounting reference date shortened from 31/12/2008 to 04/04/2008 (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Return made up to 11/04/08; full list of members (3 pages)
27 June 2008Return made up to 11/04/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 20 pines road bickley bromley kent BR1 2AA (1 page)
9 May 2008Registered office changed on 09/05/2008 from 20 pines road bickley bromley kent BR1 2AA (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 April 2008Declaration of assistance for shares acquisition (7 pages)
28 April 2008Declaration of assistance for shares acquisition (7 pages)
25 April 2008Director appointed anoup treon (2 pages)
25 April 2008Director appointed anoup treon (2 pages)
24 April 2008Declaration of assistance for shares acquisition (7 pages)
24 April 2008Declaration of assistance for shares acquisition (7 pages)
23 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2008Secretary appointed anoup treon (2 pages)
21 April 2008Appointment terminated director martin king (1 page)
21 April 2008Appointment terminated director and secretary william marshall (1 page)
21 April 2008Appointment terminated director martin king (1 page)
21 April 2008Secretary appointed pritesh amlani (2 pages)
21 April 2008Secretary appointed anoup treon (2 pages)
21 April 2008Secretary appointed pritesh amlani (2 pages)
21 April 2008Appointment terminated director and secretary william marshall (1 page)
16 April 2008Declaration of assistance for shares acquisition (7 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 April 2008Declaration of assistance for shares acquisition (7 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
1 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 11/04/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 11/04/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
25 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
25 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
3 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 February 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
10 February 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 January 2005Particulars of mortgage/charge (5 pages)
22 January 2005Particulars of mortgage/charge (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rectory house rectory lane, harrietsham maidstone kent ME17 1HS (1 page)
18 January 2005Registered office changed on 18/01/05 from: rectory house rectory lane, harrietsham maidstone kent ME17 1HS (1 page)
18 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 January 2005Declaration of assistance for shares acquisition (8 pages)
18 January 2005Declaration of assistance for shares acquisition (8 pages)
18 January 2005Declaration of assistance for shares acquisition (8 pages)
18 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 January 2005Declaration of assistance for shares acquisition (8 pages)
12 January 2005Director resigned (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2004Full accounts made up to 30 September 2003 (8 pages)
2 August 2004Full accounts made up to 30 September 2003 (8 pages)
20 April 2004Return made up to 11/04/04; full list of members (6 pages)
20 April 2004Return made up to 11/04/04; full list of members (6 pages)
11 September 2003Registered office changed on 11/09/03 from: 48 parkhurst road bexhill on sea east sussex TN40 1DE (1 page)
11 September 2003Registered office changed on 11/09/03 from: 48 parkhurst road bexhill on sea east sussex TN40 1DE (1 page)
30 July 2003Full accounts made up to 30 September 2002 (8 pages)
30 July 2003Full accounts made up to 30 September 2002 (8 pages)
6 June 2003Return made up to 11/04/03; full list of members (6 pages)
6 June 2003Return made up to 11/04/03; full list of members (6 pages)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Return made up to 11/04/02; full list of members (6 pages)
16 June 2002£ nc 100/1000 01/10/97 (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Return made up to 11/04/02; full list of members (6 pages)
16 June 2002£ nc 100/1000 01/10/97 (1 page)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
25 April 2001Return made up to 11/04/01; full list of members (6 pages)
25 April 2001Return made up to 11/04/01; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
12 May 2000Return made up to 11/04/00; full list of members (6 pages)
12 May 2000Return made up to 11/04/00; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
27 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1998Return made up to 11/04/98; full list of members (6 pages)
23 September 1998Return made up to 11/04/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
22 May 1997Return made up to 11/04/97; no change of members (6 pages)
22 May 1997Return made up to 11/04/97; no change of members (6 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
19 June 1996Particulars of mortgage/charge (4 pages)
19 June 1996Particulars of mortgage/charge (4 pages)
14 May 1996Return made up to 11/04/96; full list of members (6 pages)
14 May 1996Return made up to 11/04/96; full list of members (6 pages)
9 January 1996Accounting reference date notified as 30/09 (1 page)
9 January 1996Accounting reference date notified as 30/09 (1 page)
20 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 April 1995New secretary appointed;new director appointed (2 pages)
20 April 1995New secretary appointed;new director appointed (2 pages)
20 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1995Incorporation (13 pages)
11 April 1995Incorporation (13 pages)