Company NameParkdean Resorts UK Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number05729719
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Previous NamePd Parks Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusCurrent
Appointed16 May 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(18 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameAnthony David Morgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2008)
RoleInvestment Manager
Correspondence Address28 Kingswood Road
London
SW19 3NE
Director NameMr Martin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressCapita Plc 17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameReade Eugene Griffith
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 November 2015)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence AddressPolygon Investment Partners Llp
10 Duke Of York Square
London
SW3 4LY
Director NameMr Simon Nicholas Oakland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2013)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address63 Horton Road
Datchet
Berks
SL3 9HD
Director NameThomas Peter Boszko
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2010)
RoleInvestment Manager
Correspondence AddressFlat 120 15 Portman Square
London
W1H 6LL
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Robert Nicholas Alan Hewson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Gill
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Mark Simon Harper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£130,204,000
Gross Profit£91,447,000
Net Worth-£22,832,000
Cash£15,368,000
Current Liabilities£340,725,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

1 June 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Ip specified in the instrument with trademark number 3163118. for more details please refer to the instrument.
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 4 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
29 November 2007Delivered on: 5 December 2007
Satisfied on: 13 November 2015
Persons entitled: Allied Irish Bank Corporation PLC

Classification: Legal assignment of keyman policies
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit in. See the mortgage charge document for full details.
Fully Satisfied
16 March 2006Delivered on: 24 March 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever 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.
Fully Satisfied

Filing History

11 July 2023Satisfaction of charge 057297190005 in full (1 page)
5 May 2023Full accounts made up to 31 December 2021 (35 pages)
7 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
2 March 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (31 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (32 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
9 August 2019Termination of appointment of Ian Gill as a director on 1 August 2019 (1 page)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
24 April 2019Full accounts made up to 31 December 2018 (26 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
12 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
11 February 2019Termination of appointment of Mark Simon Harper as a director on 28 September 2018 (1 page)
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (25 pages)
13 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
13 July 2018Appointment of Ian Gill as a director on 27 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
10 July 2018Appointment of Mr Mark Simon Harper as a director on 27 June 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
10 January 2018Resolutions
  • RES13 ‐ Dir of the comp hereby have the powers 28/12/2017
(1 page)
28 December 2017Statement of capital following an allotment of shares on 28 December 2017
  • GBP 12,210.31657
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 28 December 2017
  • GBP 12,210.31657
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 28 December 2017
  • GBP 12,210.31656
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 28 December 2017
  • GBP 12,210.31656
(3 pages)
29 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
29 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
28 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
5 June 2017Registration of charge 057297190005, created on 1 June 2017 (81 pages)
5 June 2017Registration of charge 057297190005, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 057297190004 in full (4 pages)
24 April 2017Satisfaction of charge 057297190004 in full (4 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Full accounts made up to 31 December 2015 (18 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
12 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12,210.312
(23 pages)
12 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12,210.312
(23 pages)
22 March 2016Sub-division of shares on 9 November 2015 (5 pages)
22 March 2016Sub-division of shares on 9 November 2015 (5 pages)
21 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 09/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 09/11/2015
(42 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Company name changed pd parks holdings LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Company name changed pd parks holdings LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
21 November 2015Termination of appointment of Martin Keith Bolland as a director on 10 November 2015 (2 pages)
21 November 2015Termination of appointment of Martin Keith Bolland as a director on 10 November 2015 (2 pages)
21 November 2015Termination of appointment of Reade Eugene Griffith as a director on 10 November 2015 (2 pages)
21 November 2015Termination of appointment of Reade Eugene Griffith as a director on 10 November 2015 (2 pages)
16 November 2015Registration of charge 057297190004, created on 13 November 2015 (104 pages)
16 November 2015Registration of charge 057297190004, created on 13 November 2015 (104 pages)
13 November 2015Satisfaction of charge 1 in full (4 pages)
13 November 2015Satisfaction of charge 2 in full (4 pages)
13 November 2015Satisfaction of charge 1 in full (4 pages)
13 November 2015Satisfaction of charge 057297190003 in full (4 pages)
13 November 2015Satisfaction of charge 057297190003 in full (4 pages)
13 November 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Group of companies' accounts made up to 31 January 2015 (35 pages)
30 April 2015Group of companies' accounts made up to 31 January 2015 (35 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12,210.31195
(9 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12,210.31195
(9 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12,210.31195
(9 pages)
12 March 2015Director's details changed for Mr John Anthony Waterworth on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Michael John Wilmot on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Darrin Bamsey on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John Anthony Waterworth on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Darrin Bamsey on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Darrin Bamsey on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Michael John Wilmot on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Mr John Anthony Waterworth on 3 March 2015 (2 pages)
12 March 2015Secretary's details changed for Judith Ann Archibold on 3 March 2015 (1 page)
12 March 2015Director's details changed for Mr Michael John Wilmot on 3 March 2015 (2 pages)
12 March 2015Secretary's details changed for Judith Ann Archibold on 3 March 2015 (1 page)
12 March 2015Secretary's details changed for Judith Ann Archibold on 3 March 2015 (1 page)
22 May 2014Group of companies' accounts made up to 31 January 2014 (37 pages)
22 May 2014Group of companies' accounts made up to 31 January 2014 (37 pages)
4 April 2014Registration of charge 057297190003 (84 pages)
4 April 2014Registration of charge 057297190003 (84 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,210.312
(11 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,210.312
(11 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,210.312
(11 pages)
16 September 2013Termination of appointment of Simon Oakland as a director (2 pages)
16 September 2013Termination of appointment of Simon Oakland as a director (2 pages)
10 May 2013Group of companies' accounts made up to 31 January 2013 (37 pages)
10 May 2013Group of companies' accounts made up to 31 January 2013 (37 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (12 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (12 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (12 pages)
29 November 2012Appointment of Martin Keith Bolland as a director (3 pages)
29 November 2012Appointment of Martin Keith Bolland as a director (3 pages)
30 April 2012Group of companies' accounts made up to 31 January 2012 (37 pages)
30 April 2012Group of companies' accounts made up to 31 January 2012 (37 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (11 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (11 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (11 pages)
18 August 2011Memorandum and Articles of Association (26 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2011Memorandum and Articles of Association (26 pages)
20 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 12,209.81195
(6 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allo shares 24/06/2011
(1 page)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allo shares 24/06/2011
(1 page)
20 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 12,209.81195
(6 pages)
20 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 12,210.31195
(6 pages)
20 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 12,210.31195
(6 pages)
19 July 2011Termination of appointment of Robert Hewson as a director (1 page)
19 July 2011Termination of appointment of Robert Hewson as a director (1 page)
19 July 2011Termination of appointment of Robert Hewson as a director (1 page)
19 July 2011Termination of appointment of Robert Hewson as a director (1 page)
10 May 2011Group of companies' accounts made up to 31 January 2011 (36 pages)
10 May 2011Group of companies' accounts made up to 31 January 2011 (36 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
21 June 2010Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages)
6 May 2010Group of companies' accounts made up to 31 January 2010 (37 pages)
6 May 2010Group of companies' accounts made up to 31 January 2010 (37 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
16 February 2010Appointment of Mr Robert Alan Nicholas Hewson as a director (3 pages)
16 February 2010Appointment of Mr Robert Alan Nicholas Hewson as a director (3 pages)
28 January 2010Termination of appointment of Thomas Boszko as a director (1 page)
28 January 2010Termination of appointment of Thomas Boszko as a director (1 page)
11 August 2009Director appointed michael john wilmot (2 pages)
11 August 2009Director appointed michael john wilmot (2 pages)
6 June 2009Group of companies' accounts made up to 31 January 2009 (36 pages)
6 June 2009Group of companies' accounts made up to 31 January 2009 (36 pages)
4 March 2009Return made up to 03/03/09; full list of members (8 pages)
4 March 2009Return made up to 03/03/09; full list of members (8 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
19 August 2008Director appointed simon nicholas oakland (3 pages)
19 August 2008Director appointed simon nicholas oakland (3 pages)
21 July 2008Appointment terminated director anthony morgan (1 page)
21 July 2008Director appointed thomas peter boszko (2 pages)
21 July 2008Appointment terminated director anthony morgan (1 page)
21 July 2008Director appointed thomas peter boszko (2 pages)
12 May 2008Group of companies' accounts made up to 31 January 2008 (40 pages)
12 May 2008Group of companies' accounts made up to 31 January 2008 (40 pages)
12 March 2008Return made up to 03/03/08; full list of members (8 pages)
12 March 2008Return made up to 03/03/08; full list of members (8 pages)
6 March 2008Director's change of particulars / john waterworth / 28/09/2007 (1 page)
6 March 2008Director's change of particulars / john waterworth / 28/09/2007 (1 page)
5 December 2007Particulars of mortgage/charge (5 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
3 September 2007Group of companies' accounts made up to 31 January 2007 (34 pages)
3 September 2007Group of companies' accounts made up to 31 January 2007 (34 pages)
12 August 2007Ad 24/07/07--------- £ si [email protected]=105 £ ic 12100/12205 (3 pages)
12 August 2007Ad 24/07/07--------- £ si [email protected]=105 £ ic 12100/12205 (3 pages)
12 August 2007Ad 30/07/07--------- £ si [email protected]=2 £ ic 12205/12207 (2 pages)
12 August 2007Ad 30/07/07--------- £ si [email protected]=2 £ ic 12205/12207 (2 pages)
10 August 2007Ad 03/08/07--------- £ si [email protected]=28 £ ic 12072/12100 (2 pages)
10 August 2007Ad 03/08/07--------- £ si [email protected]=28 £ ic 12072/12100 (2 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
27 July 2007Ad 16/07/07--------- £ si [email protected]=2072 £ ic 10000/12072 (2 pages)
27 July 2007Ad 16/07/07--------- £ si [email protected]=2072 £ ic 10000/12072 (2 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 March 2007Nc inc already adjusted 02/03/07 (1 page)
27 March 2007Nc inc already adjusted 02/03/07 (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 03/03/07; full list of members (5 pages)
6 March 2007Return made up to 03/03/07; full list of members (5 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
27 June 2006Ad 21/04/06--------- £ si [email protected] (3 pages)
27 June 2006Ad 21/04/06--------- £ si [email protected] (3 pages)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
31 May 2006Statement of affairs (17 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 20 bedfordbury london WC2N 4BL (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006Statement of affairs (17 pages)
31 May 2006Ad 23/04/06--------- £ si [email protected]=1300 £ ic 8700/10000 (2 pages)
31 May 2006Ad 23/04/06--------- £ si [email protected]=1300 £ ic 8700/10000 (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 20 bedfordbury london WC2N 4BL (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006£ nc 100/10000 21/04/06 (1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2006£ nc 100/10000 21/04/06 (1 page)
17 May 2006Ad 21/04/06--------- £ si [email protected]=8700 £ ic 1/8701 (3 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
17 May 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
17 May 2006Ad 21/04/06--------- £ si [email protected]=8700 £ ic 1/8701 (3 pages)
24 March 2006Particulars of mortgage/charge (11 pages)
24 March 2006Particulars of mortgage/charge (11 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (4 pages)
16 March 2006Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
16 March 2006Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (4 pages)
16 March 2006Director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: 10 norwich street london EC4A 1BD (1 page)
16 March 2006Registered office changed on 16/03/06 from: 10 norwich street london EC4A 1BD (1 page)
16 March 2006New director appointed (2 pages)
3 March 2006Incorporation (18 pages)
3 March 2006Incorporation (18 pages)