Company NameNorthgate (Europe) Limited
Company StatusActive
Company Number05932194
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 6 months ago)
Previous NamePrecis (2630) Limited

Business Activity

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

Directors

Director NameMr Richard David Podmore
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Philip James Vincent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr James Edward Spencer Kerton
StatusCurrent
Appointed04 April 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr David Henderson
NationalityBritish
StatusResigned
Appointed28 September 2006(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Paul John Tallentire
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMrs Katie Laura Tasker-Wood
StatusResigned
Appointed11 January 2017(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr Nicholas Paul Tilley
StatusResigned
Appointed01 June 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressRedde Limited Pinesgate
Lower Bristol Road
Bath
BA2 3DP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitenorthgateplc.com
Telephone01325 467558
Telephone regionDarlington

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Northgate PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£165,605,000
Current Liabilities£801,365,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

14 May 2013Delivered on: 23 May 2013
Satisfied on: 8 August 2015
Persons entitled:
Hsbc Bank PLC
Lloyds Tsb Bank PLC
The Royal Bank of Scotland PLC
Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 April 2013Delivered on: 8 May 2013
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 April 2013Delivered on: 3 May 2013
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Lostock lane, lostock, bolton, lancashire t/no LA248971. Clifton view, east mains industrial estate, broxburn, west lothian t/no WLN38531. Clacton road, frating, colchester, essex t/no EX662797. For further details of properties charged see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
28 April 2011Delivered on: 12 May 2011
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee), Barclays Bank PLC (as Lender and Hedge Counterparty), Clydesdale Bank PLC (as Lender and Hedge Counterparty) and the Other Persons or Bodies (as Defined on Form MG01)

Classification: A deed of amendment, ratification and constitution of rights of pledge
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First rank pledge over shares being - 100,00 shares representing the share capital of the company see image for full details.
Fully Satisfied
28 April 2011Delivered on: 9 May 2011
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties

Classification: Second supplemental deed, supplemental to a debenture dated 10 july 2009 and
Secured details: All monies due or to become due from any member of the group and any debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, 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
11 September 2009Delivered on: 29 September 2009
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Secured Parties (The Security Trustee)

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares means shares representing 100% of the share capital of the company with face value of eighty five euro cents each, numbered from 1 to 9,872,413(both inclusive), of the same class and series. See image for full details.
Fully Satisfied
11 September 2009Delivered on: 29 September 2009
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Secured Parties (The Security Trustee)

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares means shares representing 100% of the share capital of the company with face value of sixty euros with ten cents each, numbered from 1 to 100,000 (both inclusive), of the same class and series. See image for full details.
Fully Satisfied
10 September 2009Delivered on: 28 September 2009
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee for the Secured Parties)

Classification: Supplemental debenture
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party 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, see image for full details.
Fully Satisfied
26 September 2014Delivered on: 6 October 2014
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
12 June 2014Delivered on: 27 June 2014
Satisfied on: 8 August 2015
Persons entitled:
Hsbc Bank PLC
Lloyds Tsb Bank PLC
The Royal Bank of Scotland PLC
Barclays Bank PLC
Hsbc Bank PLC
Lloyds Bank PLC
Barclays Bank PLC
The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
12 June 2014Delivered on: 28 June 2014
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
12 June 2014Delivered on: 20 June 2014
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
10 July 2009Delivered on: 23 July 2009
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fix charge all shares and all related distribution rights, equipment all book debts uncalled capital goodwill floating charge all present and future business undertaking and assets see image for full details.
Fully Satisfied

Filing History

24 November 2020Full accounts made up to 30 April 2020 (18 pages)
2 June 2020Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 February 2020Appointment of Mr Martin Ward as a director on 24 February 2020 (2 pages)
14 October 2019Full accounts made up to 30 April 2019 (17 pages)
20 June 2019Appointment of Mr Philip James Vincent as a director on 20 June 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 30 April 2018 (17 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 30 April 2017 (16 pages)
8 December 2017Full accounts made up to 30 April 2017 (16 pages)
23 October 2017Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page)
23 October 2017Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page)
27 September 2017Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 March 2017Termination of appointment of David Henderson as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of David Henderson as a director on 16 March 2017 (1 page)
13 January 2017Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page)
13 January 2017Appointment of Mr Richard David Podmore as a director on 11 January 2017 (2 pages)
13 January 2017Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages)
13 January 2017Appointment of Mr Richard David Podmore as a director on 11 January 2017 (2 pages)
13 January 2017Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages)
10 November 2016Full accounts made up to 30 April 2016 (16 pages)
10 November 2016Full accounts made up to 30 April 2016 (16 pages)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
11 April 2016Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page)
11 April 2016Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page)
24 March 2016Appointment of Mr Patrick James Gallagher as a director on 22 March 2016 (2 pages)
24 March 2016Appointment of Mr Patrick James Gallagher as a director on 22 March 2016 (2 pages)
8 December 2015Auditor's resignation (1 page)
8 December 2015Auditor's resignation (1 page)
28 November 2015Full accounts made up to 30 April 2015 (13 pages)
28 November 2015Full accounts made up to 30 April 2015 (13 pages)
17 August 2015Resolutions
  • RES13 ‐ Re-company business 27/07/2015
(2 pages)
8 August 2015Satisfaction of charge 3 in full (4 pages)
8 August 2015Satisfaction of charge 6 in full (4 pages)
8 August 2015Satisfaction of charge 059321940007 in full (4 pages)
8 August 2015Satisfaction of charge 059321940008 in full (4 pages)
8 August 2015Satisfaction of charge 1 in full (4 pages)
8 August 2015Satisfaction of charge 6 in full (4 pages)
8 August 2015Satisfaction of charge 059321940013 in full (4 pages)
8 August 2015Satisfaction of charge 5 in full (4 pages)
8 August 2015Satisfaction of charge 059321940007 in full (4 pages)
8 August 2015Satisfaction of charge 2 in full (4 pages)
8 August 2015Satisfaction of charge 059321940009 in full (4 pages)
8 August 2015Satisfaction of charge 059321940011 in full (4 pages)
8 August 2015Satisfaction of charge 059321940008 in full (4 pages)
8 August 2015Satisfaction of charge 059321940012 in full (4 pages)
8 August 2015Satisfaction of charge 2 in full (4 pages)
8 August 2015Satisfaction of charge 3 in full (4 pages)
8 August 2015Satisfaction of charge 059321940011 in full (4 pages)
8 August 2015Satisfaction of charge 059321940012 in full (4 pages)
8 August 2015Satisfaction of charge 1 in full (4 pages)
8 August 2015Satisfaction of charge 5 in full (4 pages)
8 August 2015Satisfaction of charge 059321940010 in full (4 pages)
8 August 2015Satisfaction of charge 059321940009 in full (4 pages)
8 August 2015Satisfaction of charge 059321940013 in full (4 pages)
8 August 2015Satisfaction of charge 4 in full (4 pages)
8 August 2015Satisfaction of charge 059321940010 in full (4 pages)
8 August 2015Satisfaction of charge 4 in full (4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
18 November 2014Full accounts made up to 30 April 2014 (12 pages)
18 November 2014Full accounts made up to 30 April 2014 (12 pages)
6 October 2014Registration of charge 059321940013, created on 26 September 2014 (25 pages)
6 October 2014Registration of charge 059321940013, created on 26 September 2014 (25 pages)
28 June 2014Registration of charge 059321940011, created on 12 June 2014 (37 pages)
28 June 2014Registration of charge 059321940011, created on 12 June 2014 (37 pages)
27 June 2014Registration of charge 059321940012, created on 12 June 2014 (19 pages)
27 June 2014Registration of charge 059321940012, created on 12 June 2014 (19 pages)
26 June 2014Resolutions
  • RES13 ‐ Facility agreement 11/06/2014
(3 pages)
26 June 2014Resolutions
  • RES13 ‐ Facility agreement 11/06/2014
(3 pages)
20 June 2014Registration of charge 059321940010 (83 pages)
20 June 2014Registration of charge 059321940010 (83 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
19 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
(1 page)
19 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
(1 page)
18 October 2013Full accounts made up to 30 April 2013 (12 pages)
18 October 2013Full accounts made up to 30 April 2013 (12 pages)
23 May 2013Registration of charge 059321940009 (38 pages)
23 May 2013Registration of charge 059321940009 (38 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Registration of charge 059321940008 (32 pages)
8 May 2013Registration of charge 059321940008 (32 pages)
3 May 2013Registration of charge 059321940007 (158 pages)
3 May 2013Registration of charge 059321940007 (158 pages)
16 April 2013Appointment of Mr Christopher James Russell Muir as a director (2 pages)
16 April 2013Appointment of Mr Christopher James Russell Muir as a director (2 pages)
15 November 2012Full accounts made up to 30 April 2012 (12 pages)
15 November 2012Full accounts made up to 30 April 2012 (12 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
27 October 2011Full accounts made up to 30 April 2011 (12 pages)
27 October 2011Full accounts made up to 30 April 2011 (12 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interest,amendment, intercreditor, supplemental, amendment and facility agreement, deed of confirmation 18/04/2011
(1 page)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interest,amendment, intercreditor, supplemental, amendment and facility agreement, deed of confirmation 18/04/2011
(1 page)
12 May 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 5 (43 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 5 (43 pages)
7 March 2011Memorandum and Articles of Association (11 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Syndicated facility agrrement cons guarantee debenture intercreditor agreement dirs authorised and dirs not to infringe duty authourity 06/07/2009
(3 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Syndicated facility agrrement cons guarantee debenture intercreditor agreement dirs authorised and dirs not to infringe duty authourity 06/07/2009
(3 pages)
7 March 2011Memorandum and Articles of Association (11 pages)
13 October 2010Full accounts made up to 30 April 2010 (12 pages)
13 October 2010Full accounts made up to 30 April 2010 (12 pages)
12 July 2010Appointment of Mr Robert Leonard Contreras as a director (2 pages)
12 July 2010Appointment of Mr Robert Leonard Contreras as a director (2 pages)
21 June 2010Termination of appointment of Paul Tallentire as a director (1 page)
21 June 2010Termination of appointment of Paul Tallentire as a director (1 page)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 April 2010Termination of appointment of Stephen Smith as a director (1 page)
9 April 2010Appointment of Mr Paul John Tallentire as a director (2 pages)
9 April 2010Termination of appointment of Stephen Smith as a director (1 page)
9 April 2010Appointment of Mr Paul John Tallentire as a director (2 pages)
6 October 2009Full accounts made up to 30 April 2009 (13 pages)
6 October 2009Full accounts made up to 30 April 2009 (13 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
4 November 2008Full accounts made up to 30 April 2008 (12 pages)
4 November 2008Full accounts made up to 30 April 2008 (12 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 January 2008Full accounts made up to 30 April 2007 (11 pages)
7 January 2008Full accounts made up to 30 April 2007 (11 pages)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
10 October 2006Registered office changed on 10/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 October 2006Company name changed precis (2630) LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed precis (2630) LIMITED\certificate issued on 03/10/06 (2 pages)
12 September 2006Incorporation (15 pages)
12 September 2006Incorporation (15 pages)