Company NameRSL Steeper Group Limited
DirectorsEmma Claire Harvey-Kitching and Jack William Edwards-Fox
Company StatusActive
Company Number04782018
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMs Emma Claire Harvey-Kitching
StatusCurrent
Appointed18 September 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMs Emma Claire Harvey-Kitching
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Jack William Edwards-Fox
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameMr Alan Dilworth Gallagher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 York Road
Stockport
Cheshire
SK4 4PQ
Director NamePerry Charles O'Callaghan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 January 2004)
RoleCompany Director
Correspondence Address9 Court Lodge Cottages
Lower Road East Farleigh
Maidstone
Kent
ME15 0JL
Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Director NameMr Andrew Mark Thornton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhingate Farm
Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameMr Maurice Elias Pinto
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D-86 Albion Riverside
8 Hester Road
London
SW11 4AW
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Ketton
Aldgate
Rutland
PE9 3TD
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Pinner
Middlesex
HA5 5BN
Director NameMr Anthony Charles Miller
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage Little London
Combs
Stowmarket
Suffolk
IP14 2ES
Secretary NameRichard Alexander Cross
NationalityBritish
StatusResigned
Appointed15 December 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Orthopaedic Centre
51 Riverside 2
Medway City Estate Rochester
Kent
ME2 4DP
Director NameJames Malcolm Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Whins Lane
Wheelton
Chorley
Lancashire
PR6 8HN
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Director NameMr John Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMr John Antony Midgley
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Orthopaedic Centre
51 Riverside 2
Medway City Estate Rochester
Kent
ME2 4DP
Director NameMr Shaun William Joyce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hunslet Trading Estate
Severn Road
Leeds
LS10 1BL
Director NameMr Paul Martin Steeper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed20 December 2007(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 February 2008)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiterslsteeper.com
Telephone0113 2704841
Telephone regionLeeds

Location

Registered AddressUnit 3, Stourton Link
Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£100,000
Net Worth-£4,285,313
Current Liabilities£17,583,658

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

16 December 2005Delivered on: 3 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the secured party 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.
Outstanding
16 December 2005Delivered on: 22 December 2005
Persons entitled: Dunedin Enterprise Investment Trust 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 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.
Outstanding
5 March 2004Delivered on: 16 March 2004
Satisfied on: 10 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of debenture
Secured details: All monies due or to become due from the company (formerly known as mutanderis (464) limited) to the chargee 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.
Fully Satisfied

Filing History

15 November 2023Full accounts made up to 28 February 2023 (16 pages)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
14 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 March 2023Memorandum and Articles of Association (9 pages)
9 March 2023Cessation of John Antony Midgley as a person with significant control on 8 March 2023 (1 page)
9 March 2023Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 8 March 2023 (2 pages)
9 March 2023Cessation of Paul Martin Steeper as a person with significant control on 8 March 2023 (1 page)
16 November 2022Full accounts made up to 28 February 2022 (14 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 28 February 2021 (14 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
15 February 2021Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 (1 page)
15 February 2021Termination of appointment of John Antony Midgley as a director on 15 February 2021 (1 page)
15 February 2021Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 (2 pages)
15 February 2021Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 (2 pages)
29 October 2020Accounts for a small company made up to 29 February 2020 (14 pages)
16 September 2020Change of details for Steeper Holdings Limited as a person with significant control on 15 August 2017 (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 October 2019Accounts for a small company made up to 28 February 2019 (14 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 28 February 2018 (15 pages)
18 September 2018Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page)
18 September 2018Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages)
31 May 2018Confirmation statement made on 30 May 2018 with updates (3 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (15 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (15 pages)
2 October 2017Satisfaction of charge 3 in full (1 page)
2 October 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Satisfaction of charge 3 in full (1 page)
2 October 2017Satisfaction of charge 2 in full (1 page)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
21 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
21 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
15 August 2017Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
27 January 2017Solvency Statement dated 27/01/17 (1 page)
27 January 2017Solvency Statement dated 27/01/17 (1 page)
27 January 2017Statement by Directors (1 page)
27 January 2017Statement by Directors (1 page)
27 January 2017Statement of capital on 27 January 2017
  • GBP 1
(3 pages)
27 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2017Statement of capital on 27 January 2017
  • GBP 1
(3 pages)
21 September 2016Full accounts made up to 29 February 2016 (16 pages)
21 September 2016Full accounts made up to 29 February 2016 (16 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10.0498
(4 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10.0498
(4 pages)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
11 November 2015Full accounts made up to 28 February 2015 (14 pages)
11 November 2015Full accounts made up to 28 February 2015 (14 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10.0498
(4 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10.0498
(4 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
30 October 2014Full accounts made up to 28 February 2014 (13 pages)
30 October 2014Full accounts made up to 28 February 2014 (13 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10.0498
(4 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10.0498
(4 pages)
13 February 2014Appointment of Mr Shaun William Joyce as a director (2 pages)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
13 February 2014Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page)
13 February 2014Appointment of Mr Shaun William Joyce as a director (2 pages)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
14 November 2013Full accounts made up to 28 February 2013 (13 pages)
14 November 2013Full accounts made up to 28 February 2013 (13 pages)
3 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
20 November 2012Full accounts made up to 29 February 2012 (13 pages)
20 November 2012Full accounts made up to 29 February 2012 (13 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
23 March 2012Statement of company's objects (2 pages)
23 March 2012Change of share class name or designation (2 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 March 2012Change of share class name or designation (2 pages)
23 March 2012Statement of company's objects (2 pages)
23 March 2012Particulars of variation of rights attached to shares (2 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 March 2012Particulars of variation of rights attached to shares (2 pages)
5 July 2011Full accounts made up to 28 February 2011 (13 pages)
5 July 2011Full accounts made up to 28 February 2011 (13 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
29 June 2010Full accounts made up to 28 February 2010 (12 pages)
29 June 2010Full accounts made up to 28 February 2010 (12 pages)
25 June 2010Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages)
25 June 2010Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (17 pages)
25 June 2010Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages)
25 June 2010Director's details changed for John Antony Midgley on 30 May 2010 (2 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (17 pages)
25 June 2010Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages)
25 June 2010Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page)
25 June 2010Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages)
25 June 2010Director's details changed for John Antony Midgley on 30 May 2010 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 August 2009Director's change of particulars / gary sheard / 10/08/2009 (1 page)
19 August 2009Return made up to 30/05/09; full list of members (7 pages)
19 August 2009Return made up to 30/05/09; full list of members (7 pages)
19 August 2009Director's change of particulars / gary sheard / 10/08/2009 (1 page)
2 July 2009Full accounts made up to 28 February 2009 (13 pages)
2 July 2009Full accounts made up to 28 February 2009 (13 pages)
30 December 2008Full accounts made up to 29 February 2008 (13 pages)
30 December 2008Full accounts made up to 29 February 2008 (13 pages)
4 September 2008Return made up to 30/05/08; full list of members (7 pages)
4 September 2008Return made up to 30/05/08; full list of members (7 pages)
14 April 2008Director appointed dr gary sheard (2 pages)
14 April 2008Appointment terminated director james taylor (1 page)
14 April 2008Appointment terminated director james taylor (1 page)
14 April 2008Director appointed dr gary sheard (2 pages)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
23 December 2007Full accounts made up to 28 February 2007 (14 pages)
23 December 2007Full accounts made up to 28 February 2007 (14 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
9 July 2007Return made up to 30/05/07; no change of members (8 pages)
9 July 2007Return made up to 30/05/07; no change of members (8 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
12 December 2006Full accounts made up to 28 February 2006 (16 pages)
12 December 2006Full accounts made up to 28 February 2006 (16 pages)
30 June 2006Return made up to 30/05/06; full list of members (15 pages)
30 June 2006Return made up to 30/05/06; full list of members (15 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Particulars of mortgage/charge (8 pages)
3 January 2006Particulars of mortgage/charge (8 pages)
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Declaration of assistance for shares acquisition (13 pages)
29 December 2005Group of companies' accounts made up to 28 February 2005 (25 pages)
29 December 2005Group of companies' accounts made up to 28 February 2005 (25 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
14 July 2005Return made up to 30/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2005Return made up to 30/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
13 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
13 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
19 August 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(17 pages)
19 August 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(17 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (2 pages)
14 May 2004Ad 05/03/04--------- £ si [email protected]=7 £ ic 1/8 (8 pages)
14 May 2004Ad 05/03/04--------- £ si [email protected]=7 £ ic 1/8 (8 pages)
23 April 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
23 April 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 March 2004Registered office changed on 27/03/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
27 March 2004Registered office changed on 27/03/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
16 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Company name changed mutanderis (464) LIMITED\certificate issued on 09/03/04 (2 pages)
9 March 2004Company name changed mutanderis (464) LIMITED\certificate issued on 09/03/04 (2 pages)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004Secretary resigned;director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
29 January 2004S-div 06/11/03 (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 10/11/03--------- £ si [email protected] £ ic 1/1 (2 pages)
29 January 2004Ad 10/11/03--------- £ si [email protected] £ ic 1/1 (2 pages)
29 January 2004New director appointed (3 pages)
29 January 2004S-div 06/11/03 (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Resolutions
  • RES13 ‐ Subdivide ord shares 06/11/03
(1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Resolutions
  • RES13 ‐ Subdivide ord shares 06/11/03
(1 page)
30 May 2003Incorporation (24 pages)
30 May 2003Incorporation (24 pages)