Company NamePHA Limited
Company StatusActive
Company Number06734419
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(10 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Allan Charles Baldock
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Horseshoe Bend
Goodrington
Paignton
TQ4 6NH
Director NameMr Andrew Martin Barker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameWarrick Butler
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manscombe Road
Torquay
Devon
TQ2 6SP
Director NameRoger Frank Charles Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddocks
Abbotskerswell
Newton Abbot
Devon
TQ12 5YE
Director NameDenis Gordon Congdon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Washington Close
Paignton
Devon
TQ3 2QJ
Secretary NameRoger Frank Charles Roberts
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddocks
Abbotskerswell
Newton Abbot
Devon
TQ12 5YE
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameNicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Christopher Fleetwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2018)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(12 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(13 years after company formation)
Appointment Duration1 year (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitebpt.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £0.0001Bpt LTD
16.67%
A
1.000k at £0.0001Bpt LTD
16.67%
B
1.000k at £0.0001Bpt LTD
16.67%
C
1.000k at £0.0001Bpt LTD
16.67%
D
1.000k at £0.0001Bpt LTD
16.67%
E
1.000k at £0.0001Bpt LTD
16.67%
F

Financials

Year2014
Turnover£2,408,703
Gross Profit£1,908,533
Net Worth£8,468,122
Cash£1,901,452
Current Liabilities£617,966

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

12 February 2021Delivered on: 19 February 2021
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
12 February 2021Delivered on: 16 February 2021
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 20 October 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pha limited including without limitation (1) flat 14 hayes court, totnes road, paignton and parking space TQ3 3RZ registered at the land registry with title number DN307617 (2) flat 13 hayes court, totnes road, paignton and parking space TQ3 3RZ registered at the land registry with title number DN307619 and (3) 38 gibson road, paignton, TQ4 7AG registered at the land registry with title number DN208329, please refer to the charge document for full details.
Outstanding
1 October 2015Delivered on: 14 October 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pha limited.
Outstanding
26 February 2013Delivered on: 13 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property flat 17 hayes court totnes road paignton and parking space t/no DN307599, l/h property flat 15 hayes court totnes road paignton and parking space t/no DN307601 and l/h property flat 14 hayes court totnes road paignton and parking space t/no DN307617 (for full list of additional properties please see form MG01) by way of fixed charge all of the additional specified bank balances, assigns all rights title and interest in and to the additional charged contracts and by way of first fixed floating charge all assets and undertaking both present and future see image for full details.
Outstanding
26 February 2013Delivered on: 13 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Accession deed
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
26 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
30 June 2023Full accounts made up to 30 September 2022 (19 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
8 December 2022Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 30 November 2022 (2 pages)
30 November 2022Termination of appointment of Toby Edward Austin as a director on 30 November 2022 (1 page)
27 May 2022Full accounts made up to 30 September 2021 (19 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
1 December 2021Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page)
15 November 2021Appointment of Mr Toby Edward Austin as a director on 15 November 2021 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
15 June 2021Full accounts made up to 30 September 2020 (18 pages)
10 May 2021Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages)
29 April 2021Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page)
19 February 2021Registration of charge 067344190006, created on 12 February 2021 (52 pages)
16 February 2021Registration of charge 067344190005, created on 12 February 2021 (52 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 May 2020Satisfaction of charge 1 in full (1 page)
6 May 2020Satisfaction of charge 067344190003 in full (1 page)
6 May 2020Satisfaction of charge 067344190004 in full (1 page)
6 May 2020Satisfaction of charge 2 in full (2 pages)
3 March 2020Full accounts made up to 30 September 2019 (18 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 30 September 2018 (17 pages)
1 May 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
12 June 2018Termination of appointment of a director (1 page)
11 June 2018Termination of appointment of Mark Christopher Fleetwood as a director on 8 June 2018 (1 page)
17 May 2018Full accounts made up to 30 September 2017 (16 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
17 June 2017Full accounts made up to 30 September 2016 (19 pages)
17 June 2017Full accounts made up to 30 September 2016 (19 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
22 December 2016Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
17 June 2016Full accounts made up to 30 September 2015 (14 pages)
17 June 2016Full accounts made up to 30 September 2015 (14 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
7 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
7 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 600
(10 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 600
(10 pages)
20 October 2015Registration of charge 067344190004, created on 1 October 2015 (57 pages)
20 October 2015Registration of charge 067344190004, created on 1 October 2015 (57 pages)
20 October 2015Registration of charge 067344190004, created on 1 October 2015 (57 pages)
14 October 2015Registration of charge 067344190003, created on 1 October 2015 (57 pages)
14 October 2015Registration of charge 067344190003, created on 1 October 2015 (57 pages)
14 October 2015Registration of charge 067344190003, created on 1 October 2015 (57 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
17 April 2015Full accounts made up to 30 September 2014 (14 pages)
17 April 2015Full accounts made up to 30 September 2014 (14 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 600
(10 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 600
(10 pages)
30 June 2014Full accounts made up to 30 September 2013 (14 pages)
30 June 2014Full accounts made up to 30 September 2013 (14 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 600
(12 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 600
(12 pages)
1 July 2013Full accounts made up to 30 September 2012 (14 pages)
1 July 2013Full accounts made up to 30 September 2012 (14 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (19 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (19 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (11 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (11 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (15 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (15 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
18 January 2012Appointment of Peter Quentin Patrick Couch as a director (3 pages)
18 January 2012Appointment of Peter Quentin Patrick Couch as a director (3 pages)
17 January 2012Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
17 January 2012Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
17 January 2012Appointment of Mark Greenwood as a director (3 pages)
17 January 2012Appointment of Mark Greenwood as a director (3 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (13 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (13 pages)
27 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
27 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
25 March 2011Full accounts made up to 30 September 2010 (15 pages)
25 March 2011Full accounts made up to 30 September 2010 (15 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
26 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (9 pages)
26 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (9 pages)
28 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
28 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 April 2010Auditor's resignation (1 page)
23 April 2010Auditor's resignation (1 page)
20 April 2010Auditor's resignation (1 page)
20 April 2010Auditor's resignation (1 page)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2010Termination of appointment of Warrick Butler as a director (2 pages)
15 April 2010Appointment of Mr Andrew Rolland Cunningham as a director (3 pages)
15 April 2010Termination of appointment of Allan Baldock as a director (2 pages)
15 April 2010Termination of appointment of Roger Roberts as a director (2 pages)
15 April 2010Termination of appointment of Allan Baldock as a director (2 pages)
15 April 2010Termination of appointment of Andrew Barker as a director (2 pages)
15 April 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
15 April 2010Appointment of Nick On as a director (3 pages)
15 April 2010Termination of appointment of Roger Roberts as a secretary (2 pages)
15 April 2010Appointment of Mr Andrew Rolland Cunningham as a director (3 pages)
15 April 2010Appointment of Mark Jeremy Robson as a director (3 pages)
15 April 2010Appointment of Nick On as a director (3 pages)
15 April 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
15 April 2010Termination of appointment of Andrew Bruckland as a director (2 pages)
15 April 2010Termination of appointment of Roger Roberts as a secretary (2 pages)
15 April 2010Termination of appointment of Andrew Barker as a director (2 pages)
15 April 2010Termination of appointment of Andrew Bruckland as a director (2 pages)
15 April 2010Registered office address changed from 25 Gibson Gardens Paignton Devon TQ4 7AJ on 15 April 2010 (2 pages)
15 April 2010Termination of appointment of Denis Congdon as a director (2 pages)
15 April 2010Termination of appointment of Warrick Butler as a director (2 pages)
15 April 2010Termination of appointment of Denis Congdon as a director (2 pages)
15 April 2010Registered office address changed from 25 Gibson Gardens Paignton Devon TQ4 7AJ on 15 April 2010 (2 pages)
15 April 2010Appointment of Mark Jeremy Robson as a director (3 pages)
15 April 2010Termination of appointment of Roger Roberts as a director (2 pages)
25 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 February 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
24 February 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
2 December 2009Director's details changed for Roger Frank Charles Roberts on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Andrew Martin Barker on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Roger Frank Charles Roberts on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (17 pages)
2 December 2009Director's details changed for Mr Andrew John Bruckland on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Warrick Butler on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Andrew John Bruckland on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (17 pages)
2 December 2009Director's details changed for Andrew Martin Barker on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Warrick Butler on 30 November 2009 (2 pages)
20 October 2009Director's details changed (3 pages)
20 October 2009Director's details changed (3 pages)
12 January 2009Ad 08/12/08\gbp si [email protected]=594\gbp ic 6/600\ (3 pages)
12 January 2009Ad 08/12/08\gbp si [email protected]=594\gbp ic 6/600\ (3 pages)
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
17 December 2008Resolutions
  • RES13 ‐ Exisintg issued and unissued shares sub divided into 10000 shares of 0.01 pence each 08/12/2008
(30 pages)
17 December 2008S-div (1 page)
17 December 2008Resolutions
  • RES13 ‐ Exisintg issued and unissued shares sub divided into 10000 shares of 0.01 pence each 08/12/2008
(30 pages)
17 December 2008S-div (1 page)
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
17 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 October 2008Incorporation (29 pages)
27 October 2008Incorporation (29 pages)