Company NameRenaissance Land Regeneration Limited
DirectorsDavid Robert Anderson and Hargreaves Corporate Director Limited
Company StatusActive
Company Number05019301
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Previous NameSpeed 9840 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Keith David Gooday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMr David Peter Vincent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Secretary NameMr Keith David Gooday
NationalityBritish
StatusResigned
Appointed19 July 2004(6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMr Steven Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 28 April 2017)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Guy Warwick Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 10 June 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Secretary NameMr Ian David Saville
StatusResigned
Appointed27 January 2012(8 years after company formation)
Appointment Duration2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Secretary NameMr Ian David Saville
StatusResigned
Appointed02 April 2012(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Gregory Mark Liggins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterenaissanceland.co.uk
Email address[email protected]
Telephone01787 223131
Telephone regionSudbury

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

142.5k at £1C.a. Blackwell (Contracts) LTD
95.00%
Ordinary
7.5k at £1David Peter Vincent
5.00%
Ordinary

Financials

Year2014
Turnover£965,810
Net Worth-£7,404,473
Cash£798,818
Current Liabilities£586,832

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

7 March 2016Delivered on: 11 March 2016
Persons entitled: Hargreaves Services PLC

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 5 March 2015
Satisfied on: 10 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 88 horsforde view leeds t/no.WYK943076.
Fully Satisfied
3 March 2015Delivered on: 5 March 2015
Satisfied on: 10 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 84 horsforde view leeds yorkshire t/no.WYK940862.
Fully Satisfied
8 August 2014Delivered on: 26 August 2014
Satisfied on: 14 January 2015
Persons entitled: Yarlington Housing Group

Classification: A registered charge
Particulars: F/H welshmill lane frome t/no.ST68408.
Fully Satisfied
3 April 2013Delivered on: 5 April 2013
Satisfied on: 10 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 April 2013Delivered on: 5 April 2013
Satisfied on: 10 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
9 July 2012Delivered on: 14 July 2012
Satisfied on: 14 January 2015
Persons entitled: Cep Holding Limited

Classification: Legal charge
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: Land at welshmill lane frome somerset t/no ST68408.
Fully Satisfied
23 November 2005Delivered on: 8 December 2005
Satisfied on: 12 February 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2023Accounts for a dormant company made up to 31 May 2023 (15 pages)
13 December 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
13 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (110 pages)
4 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 May 2022 (17 pages)
14 July 2022Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022 (1 page)
10 March 2022Audit exemption subsidiary accounts made up to 31 May 2021 (20 pages)
3 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
3 March 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
3 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (103 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (3 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 31 May 2020 (22 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 31 May 2019 (20 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2019Change of details for C a Blackwell (Contracts) Ltd as a person with significant control on 11 February 2019 (2 pages)
6 September 2019Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages)
11 June 2019Termination of appointment of Guy Warwick Pugh as a director on 10 June 2019 (1 page)
15 January 2019Full accounts made up to 31 May 2018 (21 pages)
26 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
23 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
5 March 2018Full accounts made up to 31 May 2017 (22 pages)
22 January 2018Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages)
15 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
15 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
7 March 2017Full accounts made up to 31 May 2016 (22 pages)
7 March 2017Full accounts made up to 31 May 2016 (22 pages)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for robert brotherson
(5 pages)
7 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for robert brotherson
(5 pages)
7 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for kevin dougan
(5 pages)
7 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for kevin dougan
(5 pages)
11 March 2016Registration of charge 050193010008, created on 7 March 2016 (41 pages)
11 March 2016Registration of charge 050193010008, created on 7 March 2016 (41 pages)
10 February 2016Satisfaction of charge 050193010006 in full (4 pages)
10 February 2016Satisfaction of charge 3 in full (4 pages)
10 February 2016Satisfaction of charge 050193010007 in full (4 pages)
10 February 2016Satisfaction of charge 050193010006 in full (4 pages)
10 February 2016Satisfaction of charge 050193010007 in full (4 pages)
10 February 2016Satisfaction of charge 4 in full (4 pages)
10 February 2016Satisfaction of charge 3 in full (4 pages)
10 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Appointment of Robert Brotherston as a director on 9 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2016
(4 pages)
9 February 2016Appointment of Kevin James Stewart Dougan as a director on 9 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2016
(3 pages)
9 February 2016Appointment of Kevin James Stewart Dougan as a director on 9 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2016
(3 pages)
9 February 2016Appointment of Robert Brotherston as a director on 9 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2016
(4 pages)
5 February 2016Change of accounting reference date (3 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2016Change of accounting reference date (3 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2016Auditor's resignation (1 page)
5 February 2016Statement of company's objects (2 pages)
5 February 2016Auditor's resignation (1 page)
5 February 2016Statement of company's objects (2 pages)
20 January 2016Full accounts made up to 31 December 2014 (21 pages)
20 January 2016Full accounts made up to 31 December 2014 (21 pages)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 150,000
(5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 150,000
(5 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2015Registration of charge 050193010006, created on 3 March 2015 (32 pages)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Registration of charge 050193010007, created on 3 March 2015 (32 pages)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Registration of charge 050193010006, created on 3 March 2015 (32 pages)
5 March 2015Registration of charge 050193010007, created on 3 March 2015 (32 pages)
5 March 2015Registration of charge 050193010006, created on 3 March 2015 (32 pages)
5 March 2015Registration of charge 050193010007, created on 3 March 2015 (32 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 150,000
(5 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 150,000
(5 pages)
14 January 2015Satisfaction of charge 050193010005 in full (1 page)
14 January 2015Satisfaction of charge 050193010005 in full (1 page)
14 January 2015Satisfaction of charge 2 in full (1 page)
14 January 2015Satisfaction of charge 2 in full (1 page)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
26 August 2014Registration of charge 050193010005, created on 8 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
26 August 2014Registration of charge 050193010005, created on 8 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
26 August 2014Registration of charge 050193010005, created on 8 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150,000
(5 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Appointment of Mr Ian David Saville as a director (2 pages)
14 June 2013Appointment of Mr Ian David Saville as a director (2 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Ian Saville as a secretary (1 page)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Ian Saville as a secretary (1 page)
7 August 2012Full accounts made up to 31 December 2011 (18 pages)
7 August 2012Full accounts made up to 31 December 2011 (18 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2012Termination of appointment of Keith Gooday as a director (1 page)
3 July 2012Termination of appointment of Keith Gooday as a director (1 page)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
3 April 2012Appointment of Mr Ian David Saville as a secretary (1 page)
3 April 2012Appointment of Mr Ian David Saville as a secretary (1 page)
27 January 2012Appointment of Mr Ian David Saville as a secretary (1 page)
27 January 2012Appointment of Mr Ian David Saville as a secretary (1 page)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 January 2010Director's details changed for Steven Johnson on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Keith David Gooday on 20 January 2010 (1 page)
21 January 2010Director's details changed for David Peter Vincent on 20 January 2010 (2 pages)
21 January 2010Director's details changed for David Peter Vincent on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Keith David Gooday on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Guy Warwick Pugh on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Keith David Gooday on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Guy Warwick Pugh on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Steven Johnson on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Keith David Gooday on 20 January 2010 (1 page)
29 September 2009Full accounts made up to 31 December 2008 (17 pages)
29 September 2009Full accounts made up to 31 December 2008 (17 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
4 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2007Full accounts made up to 31 December 2006 (13 pages)
8 February 2007Return made up to 19/01/07; full list of members (3 pages)
8 February 2007Return made up to 19/01/07; full list of members (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 January 2006Return made up to 19/01/06; full list of members (3 pages)
20 January 2006Return made up to 19/01/06; full list of members (3 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
24 November 2005Ad 01/11/05--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages)
24 November 2005Ad 01/11/05--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 February 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(8 pages)
8 February 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(8 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2004New director appointed (1 page)
19 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 August 2004Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
19 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 August 2004New director appointed (1 page)
2 August 2004Memorandum and Articles of Association (15 pages)
2 August 2004Memorandum and Articles of Association (15 pages)
29 July 2004£ nc 1000/5000000 19/07/04 (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004£ nc 1000/5000000 19/07/04 (1 page)
22 July 2004Company name changed speed 9840 LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed speed 9840 LIMITED\certificate issued on 22/07/04 (2 pages)
19 January 2004Incorporation (17 pages)
19 January 2004Incorporation (17 pages)