Company NameStandford Homes Limited
Company StatusDissolved
Company Number04025159
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous NameCasegrove Limited

Business Activity

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

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Amir Zarbafi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2005)
RoleProperty Developer
Correspondence AddressFlat 168 Bickenhall Mansions
Bickenhall Street
London
W1H 3DF
Director NamePaul Sednaoui
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2005)
RoleCompany Director
Correspondence AddressPinewood Lodge
Swinley Road
Ascot
SL5 8BA
Secretary NameMr Ian Mark Hargrove
NationalityBritish
StatusResigned
Appointed27 July 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Director NameMr Ian Mark Hargrove
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Director NameEirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(4 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 01 April 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThrophill Grange
Throphill
Morpeth
Northumberland
NE61 3QN
Secretary NameMr Colin James McPhee
NationalityBritish
StatusResigned
Appointed17 March 2005(4 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 01 April 2005)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Bartons Road
Havant
Hampshire
PO9 5NA
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMary Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pall Mall Cottage
Rivington Lane
Bolton
BL6 7RY
Director NameNicholas John Farmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Freshwater Close
Great Sankey
Warrington
Cheshire
WA5 3PU
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Ellen Poynton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
10 St Richards Close, Wychbold
Droitwich
WR9 7PP
Director NameMr Andrew Anthony Edward Gee
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83a Sutherland Avenue
Biggin Hill
Kent
TN16 3HG
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
17 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-07
  • GBP 100
(4 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-07
  • GBP 100
(4 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-07
  • GBP 100
(4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
19 November 2011Termination of appointment of William Buchan as a director (1 page)
5 November 2011Termination of appointment of David Smith as a director (1 page)
5 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (26 pages)
13 September 2011Full accounts made up to 30 September 2010 (26 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
16 March 2010Full accounts made up to 27 September 2009 (23 pages)
16 March 2010Full accounts made up to 27 September 2009 (23 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
29 July 2009Full accounts made up to 28 September 2008 (25 pages)
29 July 2009Full accounts made up to 28 September 2008 (25 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
16 June 2009Appointment terminated director ellen poynton (1 page)
16 June 2009Appointment Terminated Director ellen poynton (1 page)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
8 January 2009Appointment terminated director andrew gee (1 page)
8 January 2009Appointment Terminated Director andrew gee (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 October 2008Appointment terminated director mary preston (1 page)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
31 October 2008Appointment Terminated Director mary preston (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
1 September 2008Director appointed ellen poynton (3 pages)
1 September 2008Director appointed ellen poynton (3 pages)
21 August 2008Director appointed richard neil midmer (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
3 June 2008Appointment terminated director nicholas farmer (1 page)
3 June 2008Appointment Terminated Director nicholas farmer (1 page)
6 May 2008Full accounts made up to 30 September 2007 (15 pages)
6 May 2008Full accounts made up to 30 September 2007 (15 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
24 July 2007Return made up to 03/07/07; full list of members (2 pages)
24 July 2007Return made up to 03/07/07; full list of members (2 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
4 July 2006Return made up to 03/07/06; full list of members (2 pages)
4 July 2006Return made up to 03/07/06; full list of members (2 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (19 pages)
29 March 2006Full accounts made up to 2 October 2005 (19 pages)
29 March 2006Full accounts made up to 2 October 2005 (19 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
3 August 2005Return made up to 03/07/05; no change of members (8 pages)
3 August 2005Return made up to 03/07/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2005Declaration of assistance for shares acquisition (22 pages)
25 April 2005Declaration of assistance for shares acquisition (22 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2005New director appointed (5 pages)
18 April 2005New director appointed (5 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005New secretary appointed;new director appointed (4 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005New secretary appointed;new director appointed (4 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (5 pages)
12 April 2005Director resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: 1 bickenhall street london W1U 6BN (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2005Registered office changed on 12/04/05 from: 1 bickenhall street london W1U 6BN (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2005New director appointed (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (5 pages)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
4 April 2005Full accounts made up to 30 September 2004 (13 pages)
4 April 2005Full accounts made up to 30 September 2004 (13 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (4 pages)
23 March 2005New director appointed (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (4 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (3 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
16 July 2004Return made up to 03/07/04; no change of members (7 pages)
16 July 2004Return made up to 03/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Return made up to 03/07/03; full list of members (7 pages)
21 August 2003Return made up to 03/07/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 September 2002 (12 pages)
4 March 2003Full accounts made up to 30 September 2002 (12 pages)
18 November 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
18 November 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
3 August 2002Return made up to 03/07/02; full list of members (7 pages)
3 August 2002Return made up to 03/07/02; full list of members (7 pages)
8 April 2002Particulars of mortgage/charge (2 pages)
8 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Particulars of mortgage/charge (2 pages)
22 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
22 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
21 November 2000Ad 19/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2000Ad 19/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 2000New director appointed (2 pages)
24 July 2000Memorandum and Articles of Association (6 pages)
24 July 2000Memorandum and Articles of Association (6 pages)
24 July 2000Company name changed casegrove LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed casegrove LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 July 2000Incorporation (32 pages)