Background WavePink WaveYellow Wave

MC NOMINEES LIMITED (03198181)

MC NOMINEES LIMITED (03198181) is an active UK company. incorporated on 14 May 1996. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MC NOMINEES LIMITED has been registered for 29 years. Current directors include BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan and 12 others.

Company Number
03198181
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan, FISH, Charlotte Louise, GARDINER, Kimberly-Jane, KILNER, Claire Louise, MASON, Simon David, NEWMAN, Warren Leigh, NORTH, Katrina Marie, PATEMAN, Andrew John, PENNICK, Elizabeth, POTTER, Louise Ashley, STETTNER, Karen Louise, TURLINGTON, Charlotte, WATTS, Vicky Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC NOMINEES LIMITED

MC NOMINEES LIMITED is an active company incorporated on 14 May 1996 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MC NOMINEES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03198181

LTD Company

Age

29 Years

Incorporated 14 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

CAPP NOMINEES LIMITED
From: 10 July 1996To: 30 June 2004
SPEED 5612 LIMITED
From: 14 May 1996To: 10 July 1996
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

M W House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY England
From: 27 February 2017To: 1 October 2018
Enterprise House Meadow Drive Hampton in Arden Solihull West Midlands B92 0BD
From: 14 May 1996To: 27 February 2017
Timeline

109 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Feb 12
Loan Secured
Aug 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Oct 14
Loan Secured
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Secured
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
Jun 18
Director Left
Sept 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Jan 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Loan Cleared
Mar 21
Loan Cleared
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BASSI, Kulvinder Kaur

Active
New Walk Place, LeicesterLE1 6RU
Born September 1979
Director
Appointed 30 Nov 2018

BIRD, Kelly-Jo

Active
New Walk Place, LeicesterLE1 6RU
Born April 1976
Director
Appointed 30 Nov 2018

FASORANTI, Susan

Active
New Walk Place, LeicesterLE1 6RU
Born February 1975
Director
Appointed 30 Oct 2018

FISH, Charlotte Louise

Active
New Walk Place, LeicesterLE1 6RU
Born May 1987
Director
Appointed 13 Feb 2023

GARDINER, Kimberly-Jane

Active
New Walk Place, LeicesterLE1 6RU
Born December 1982
Director
Appointed 30 Nov 2018

KILNER, Claire Louise

Active
New Walk Place, LeicesterLE1 6RU
Born March 1989
Director
Appointed 13 Feb 2023

MASON, Simon David

Active
New Walk Place, LeicesterLE1 6RU
Born March 1985
Director
Appointed 13 Feb 2023

NEWMAN, Warren Leigh

Active
New Walk Place, LeicesterLE1 6RU
Born November 1969
Director
Appointed 30 Nov 2018

NORTH, Katrina Marie

Active
New Walk Place, LeicesterLE1 6RU
Born October 1985
Director
Appointed 29 Jul 2021

PATEMAN, Andrew John

Active
New Walk Place, LeicesterLE1 6RU
Born July 1969
Director
Appointed 30 Oct 2018

PENNICK, Elizabeth

Active
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 13 Feb 2023

POTTER, Louise Ashley

Active
1 Penman Way, EnderbyLE19 1SY
Born February 1975
Director
Appointed 29 Jul 2021

STETTNER, Karen Louise

Active
New Walk Place, LeicesterLE1 6RU
Born September 1966
Director
Appointed 29 Jul 2021

TURLINGTON, Charlotte

Active
New Walk Place, LeicesterLE1 6RU
Born April 1989
Director
Appointed 13 Feb 2023

WATTS, Vicky Marie

Active
New Walk Place, LeicesterLE1 6RU
Born March 1977
Director
Appointed 13 Feb 2023

DAWSON, James Alexander

Resigned
Enterprise House, SolihullB92 0BD
Secretary
Appointed 27 Mar 2015
Resigned 16 Feb 2017

EMERY, Peter Leonard

Resigned
18 Cutbush Lane, ReadingRG2 9AH
Secretary
Appointed 28 Jun 1996
Resigned 08 Mar 2002

SECKER, Karen Jayne

Resigned
Enterprise House, SolihullB92 0BD
Secretary
Appointed 08 Mar 2002
Resigned 27 Mar 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 May 1996
Resigned 28 Jun 1996

BUNDOCK, Sallyann

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1970
Director
Appointed 30 Nov 2018
Resigned 07 Nov 2019

CADMAN, Martin

Resigned
22 Fentham Road, SolihullB92 0BB
Born May 1948
Director
Appointed 04 Sept 1996
Resigned 07 Sept 2018

CHAMBERS, Allison Carole

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1968
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 30 Oct 2018
Resigned 14 Jun 2019

DAWSON, James Alexander

Resigned
New Walk Place, LeicesterLE1 6RU
Born October 1977
Director
Appointed 14 Apr 2015
Resigned 30 Nov 2018

EMERY, Peter Leonard

Resigned
18 Cutbush Lane, ReadingRG2 9AH
Born December 1939
Director
Appointed 28 Jun 1996
Resigned 08 Mar 2002

FENTON, Michael Thomas

Resigned
Kindle Cottage, BicesterOX6 0HY
Born October 1955
Director
Appointed 28 Jun 1996
Resigned 08 Mar 2002

GALWAY, Michael Gerard

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1977
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

GOUGH, Thomas Daniel

Resigned
New Walk Place, LeicesterLE1 6RU
Born March 1986
Director
Appointed 30 Oct 2018
Resigned 02 Jan 2023

HARRISON, Lianne Emma

Resigned
New Walk Place, LeicesterLE1 6RU
Born June 1987
Director
Appointed 30 Oct 2018
Resigned 30 Apr 2025

HAYRE, Kam Kaur

Resigned
New Walk Place, LeicesterLE1 6RU
Born May 1973
Director
Appointed 30 Nov 2018
Resigned 30 Aug 2019

JOSHI, Sarah Louise

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1980
Director
Appointed 30 Nov 2018
Resigned 29 Jul 2021

KEATLEY, Louise Julie

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1976
Director
Appointed 30 Nov 2018
Resigned 29 Jul 2021

LOVETT, Clare Louise

Resigned
New Walk Place, LeicesterLE1 6RU
Born February 1970
Director
Appointed 30 Nov 2018
Resigned 29 Jul 2021

MURRAY, John Joseph

Resigned
7 Windermere Avenue, LondonNW6 6LP
Born May 1953
Director
Appointed 08 Mar 2002
Resigned 25 Apr 2006

PARKER, Robin

Resigned
New Walk Place, LeicesterLE1 6RU
Born May 1979
Director
Appointed 16 Feb 2017
Resigned 30 Nov 2018

Persons with significant control

1

New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

516

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Resolution
7 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Trustee Acting As
5 February 2016
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 June 2013
3.63.6
Liquidation Receiver Cease To Act Receiver
13 June 2013
RM02RM02
Legacy
27 November 2012
LQ02LQ02
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Legacy
3 October 2012
LQ01LQ01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Legacy
27 March 2012
LQ01LQ01
Legacy
23 February 2012
MG01MG01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Legacy
9 November 2011
LQ02LQ02
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Legacy
11 July 2011
MG02MG02
Legacy
22 June 2011
MG04MG04
Legacy
14 June 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
28 March 2011
MG02MG02
Legacy
22 March 2011
MG02MG02
Legacy
22 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
4 January 2011
MG02MG02
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
14 December 2010
LQ01LQ01
Legacy
17 November 2010
MG01MG01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Legacy
24 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Legacy
9 September 2010
LQ02LQ02
Legacy
15 July 2010
MG01MG01
Legacy
26 June 2010
MG01MG01
Legacy
8 June 2010
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Legacy
22 April 2010
MG01MG01
Legacy
26 January 2010
MG01MG01
Legacy
13 January 2010
MG01MG01
Legacy
4 December 2009
MG01MG01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
363aAnnual Return
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
363aAnnual Return
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363aAnnual Return
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
363aAnnual Return
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
288cChange of Particulars
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 February 2004
AAAnnual Accounts
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
1 August 2002
225Change of Accounting Reference Date
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
395Particulars of Mortgage or Charge
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2001
288cChange of Particulars
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Legacy
11 August 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
10 October 2000
395Particulars of Mortgage or Charge
Legacy
10 October 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
22 November 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
22 May 1999
395Particulars of Mortgage or Charge
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
225Change of Accounting Reference Date
Legacy
17 September 1996
288288
Memorandum Articles
28 July 1996
MEM/ARTSMEM/ARTS
Resolution
25 July 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Certificate Change Of Name Company
9 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1996
287Change of Registered Office
Incorporation Company
14 May 1996
NEWINCIncorporation