Company NamePaceglobe Limited
Company StatusDissolved
Company Number05132584
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date2 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(7 years, 10 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 William Nikolas Marshall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2008)
RoleBanker
Country of ResidenceBritian
Correspondence AddressYew Tree Cottage
20 Pines Road
Bromley
Kent
BR1 2AA
Secretary NameMr Martin David King
NationalityBritish
StatusResigned
Appointed17 June 2004(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Ellington Way
Epsom
Surrey
KT18 5TA
Director NameMr Anoup Treon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years, 10 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 Pritesh Amlani
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years, 10 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
Secretary NameMr Anoup Treon
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, Cambridge Gate
Regents Park
London
NW1 4JX
Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(7 years 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(7 years 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(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressPart Ground Floor & First Floor Two Parklands Grea
Rubery Rednal
Birmingham
B45 9PZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(7 years, 10 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 Grea
Rubery Rednal
Birmingham
B45 9PZ
Director NameMs Patricia Lesley Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(10 years, 5 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 Grea
Rubery Rednal
Birmingham
B45 9PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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 £0.1Esquire Realty (Cavendish) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 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 July 2007Delivered on: 24 July 2007
Satisfied on: 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3, 76 coolinge road folkestone t/no K682741. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 July 2007Delivered on: 17 July 2007
Satisfied on: 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 4 76 coolinge road folkestone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 July 2007Delivered on: 17 July 2007
Satisfied on: 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2 76 coolinge road folkestone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 July 2007Delivered on: 17 July 2007
Satisfied on: 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H garden flat 76 coolinge road folkestone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
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

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 2017Declaration of solvency (6 pages)
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 (6 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)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
10 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 10/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2017Statement by Directors (1 page)
10 March 2017Solvency Statement dated 10/03/17 (1 page)
10 March 2017Statement of capital on 10 March 2017
  • GBP 0.10
(3 pages)
10 March 2017Statement of capital on 10 March 2017
  • GBP 0.10
(3 pages)
10 March 2017Statement by Directors (1 page)
10 March 2017Solvency Statement dated 10/03/17 (1 page)
10 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 10/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(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)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(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 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)
30 October 2014Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page)
10 June 2014Satisfaction of charge 8 in full (4 pages)
10 June 2014Satisfaction of charge 8 in full (4 pages)
4 June 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
9 May 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
9 May 2014Accounts for a dormant company made up to 30 June 2013 (8 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)
5 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 19 May 2013 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 6 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (23 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (23 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 8 (43 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 8 (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)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 March 2012Appointment of Mr Albert Edward Smith 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 2012Appointment of Mr David Lindsay Manson 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)
21 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
21 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 Mr David William Perry as a director (2 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)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 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: 7 (27 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 7 (27 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)
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 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 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 19/05/09; full list of members (3 pages)
17 June 2009Return made up to 19/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 4 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 4 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 4 April 2008 (7 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 2008Return made up to 19/05/08; full list of members (4 pages)
27 June 2008Location of debenture register (1 page)
27 June 2008Return made up to 19/05/08; full list of members (4 pages)
27 June 2008Appointment terminated secretary anoup treon (1 page)
27 June 2008Location of debenture register (1 page)
27 June 2008Appointment terminated secretary anoup treon (1 page)
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 3 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
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 1 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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)
24 April 2008Declaration of assistance for shares acquisition (7 pages)
24 April 2008Declaration of assistance for shares acquisition (7 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 2008Appointment terminated director william marshall (1 page)
21 April 2008Appointment terminated director william marshall (1 page)
21 April 2008Appointment terminated secretary martin king (1 page)
21 April 2008Secretary appointed anoup treon (2 pages)
21 April 2008Secretary appointed anoup treon (2 pages)
21 April 2008Secretary appointed pritesh amlani (2 pages)
21 April 2008Appointment terminated secretary martin king (1 page)
21 April 2008Secretary appointed pritesh amlani (2 pages)
16 April 2008Declaration of assistance for shares acquisition (7 pages)
16 April 2008Declaration of assistance for shares acquisition (7 pages)
16 April 2008Full accounts made up to 31 December 2007 (13 pages)
16 April 2008Full accounts made up to 31 December 2007 (13 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 2008Declaration of assistance for shares acquisition (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)
15 April 2008Declaration of assistance for shares acquisition (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 December 2005 (11 pages)
23 October 2006Full accounts made up to 31 December 2005 (11 pages)
21 June 2006Return made up to 19/05/06; full list of members (2 pages)
21 June 2006Return made up to 19/05/06; full list of members (2 pages)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Secretary's particulars changed (1 page)
13 March 2006Return made up to 19/05/05; full list of members; amend (6 pages)
13 March 2006Return made up to 19/05/05; full list of members; amend (6 pages)
10 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2006Ad 05/01/05--------- £ si [email protected] (2 pages)
10 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2006S-div 31/01/06 (1 page)
10 February 2006Ad 05/01/05--------- £ si [email protected] (2 pages)
10 February 2006S-div 31/01/06 (1 page)
17 June 2005Return made up to 19/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 June 2005Return made up to 19/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 February 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 February 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
22 January 2005Particulars of mortgage/charge (5 pages)
22 January 2005Particulars of mortgage/charge (5 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 May 2004Incorporation (30 pages)
19 May 2004Incorporation (30 pages)