Background WavePink WaveYellow Wave

AUDLEY COURT LIMITED (05160167)

AUDLEY COURT LIMITED (05160167) is an active UK company. incorporated on 22 June 2004. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AUDLEY COURT LIMITED has been registered for 21 years. Current directors include NETTLETON, John William, ROLFE, Philip Michael, SADLER, Mark James and 1 others.

Company Number
05160167
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
65 High Street, Surrey, TW20 9EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NETTLETON, John William, ROLFE, Philip Michael, SADLER, Mark James, SANDERSON, Malcolm Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDLEY COURT LIMITED

AUDLEY COURT LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AUDLEY COURT LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05160167

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

AUDLEY COURT PLC
From: 11 November 2008To: 11 November 2008
RAVEN AUDLEY COURT PLC
From: 9 July 2004To: 11 November 2008
ELEGY (NO. 11) PLC
From: 22 June 2004To: 9 July 2004
Contact
Address

65 High Street Egham Surrey, TW20 9EY,

Previous Addresses

Swan Court Kingsbury Crescent Staines Middlesex TW18 3BA
From: 22 June 2004To: 15 December 2017
Timeline

81 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 09
Director Joined
Apr 11
Director Joined
Feb 12
Director Joined
Jun 12
Loan Secured
Apr 13
Director Left
Jun 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
May 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
New Owner
Jan 18
Loan Secured
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
May 19
Loan Secured
Feb 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Left
Feb 23
Loan Secured
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Mar 24
Director Joined
Jun 24
Loan Secured
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Jun 25
Director Left
Jan 26
Loan Secured
Feb 26
6
Funding
30
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NETTLETON, John William

Active
High Street, SurreyTW20 9EY
Born October 1970
Director
Appointed 01 Jan 2015

ROLFE, Philip Michael

Active
High Street, SurreyTW20 9EY
Born September 1973
Director
Appointed 14 Mar 2023

SADLER, Mark James

Active
High Street, SurreyTW20 9EY
Born April 1979
Director
Appointed 13 Dec 2023

SANDERSON, Malcolm Nicholas

Active
High Street, SurreyTW20 9EY
Born March 1959
Director
Appointed 28 Jun 2004

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed 01 Jul 2004
Resigned 16 Dec 2004

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 16 Dec 2004
Resigned 31 Jan 2008

CONNOLLEY, Dominic

Resigned
Fairlawn Road, LondonSW19 3QR
Secretary
Appointed 20 Oct 2008
Resigned 21 Sept 2009

PATEL, Himakshu

Resigned
37 Ferndown, NorthwoodHA6 1PH
Secretary
Appointed 01 Jul 2004
Resigned 08 Aug 2007

TOWNLEY, John Michael

Resigned
Woodlands, PrestwoodHP16 9DG
Secretary
Appointed 31 Jan 2008
Resigned 20 Oct 2008

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
5th Floor Clement House, LondonEC2V 7JE
Corporate secretary
Appointed 01 Jul 2004
Resigned 20 Oct 2008

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 22 Jun 2004
Resigned 01 Jul 2004

AUSTEN, Jonathan Martin

Resigned
High Street, SurreyTW20 9EY
Born June 1956
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2021

BILTON, Anton John Godfrey

Resigned
South Lodge, LondonW8 7AA
Born August 1964
Director
Appointed 01 Oct 2005
Resigned 20 Oct 2008

BURTON, Gary Lee

Resigned
High Street, SurreyTW20 9EY
Born October 1973
Director
Appointed 02 Nov 2020
Resigned 07 Nov 2025

CONNOLLEY, Dominic

Resigned
Fairlawn Road, LondonSW19 3QR
Born June 1965
Director
Appointed 02 Mar 2007
Resigned 21 Sept 2009

DRISCOLL, David Edward

Resigned
Kingsbury Crescent, StainesTW18 3BA
Born June 1959
Director
Appointed 22 Feb 2012
Resigned 23 Jan 2015

EDWARDS, Nicholas William John

Resigned
High Street, SurreyTW20 9EY
Born November 1973
Director
Appointed 01 Apr 2015
Resigned 21 Feb 2023

GILBARD, Marc Edward Charles

Resigned
High Street, SurreyTW20 9EY
Born May 1962
Director
Appointed 12 Apr 2016
Resigned 26 Mar 2025

HAMMER, Sian Lynne

Resigned
High Street, SurreyTW20 9EY
Born March 1978
Director
Appointed 14 Mar 2023
Resigned 26 Sept 2024

HINDES, Mark Lewis William

Resigned
Kingsbury Crescent, StainesTW18 3BA
Born January 1967
Director
Appointed 24 Mar 2014
Resigned 23 Jan 2015

HIRSCH, Glyn Vincent

Resigned
15 Clare Lawn Avenue, LondonSW14 8BE
Born June 1961
Director
Appointed 27 Feb 2006
Resigned 20 Oct 2008

HOUGH, Richard Stuart

Resigned
14 Coniston Close, CamberleyGU15 1BE
Born June 1963
Director
Appointed 01 Oct 2005
Resigned 27 Feb 2006

KIRKLAND, Mark Adrian

Resigned
50 Rectory Road, BarnesSW13 0DT
Born January 1968
Director
Appointed 01 Oct 2005
Resigned 20 Oct 2008

KRAUZE, Benedict Stanislaw

Resigned
12 Bluebell Meadow, WokinghamRG41 5UW
Born May 1952
Director
Appointed 01 Oct 2005
Resigned 12 Aug 2009

MALIM, Sadie

Resigned
Nightingale House, LondonW1J 8PE
Born March 1980
Director
Appointed 08 May 2014
Resigned 15 Jun 2016

MORGAN, Paul David

Resigned
High Street, SurreyTW20 9EY
Born March 1969
Director
Appointed 22 Jun 2009
Resigned 18 Aug 2022

RABBETTS, Giles Leo

Resigned
19 Ashdown Road, EpsomKT17 3PL
Born August 1971
Director
Appointed 01 Oct 2005
Resigned 12 Aug 2009

RICKMAN-ORPEN, Lisa Catherine

Resigned
High Street, SurreyTW20 9EY
Born January 1970
Director
Appointed 01 Feb 2020
Resigned 31 Jan 2023

ROSE, Katherine Elizabeth

Resigned
High Street, SurreyTW20 9EY
Born October 1964
Director
Appointed 28 May 2012
Resigned 27 Apr 2019

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed 01 Oct 2005
Resigned 20 Oct 2008

SHAW, Kevin Anthony

Resigned
High Street, SurreyTW20 9EY
Born October 1977
Director
Appointed 24 Mar 2014
Resigned 30 Apr 2021

SIDWELL, Graham Robert

Resigned
1 Stanley Mansions, LondonSW10 0AG
Born October 1953
Director
Appointed 20 Oct 2008
Resigned 08 May 2014

TAYLOR, Jonathan Henry

Resigned
7 Price Close West, WarwickCV34 6NR
Born April 1960
Director
Appointed 10 Oct 2006
Resigned 30 Oct 2007

TRINDER, Ian Jens

Resigned
Kingsbury Crescent, StainesTW18 3BA
Born February 1973
Director
Appointed 07 Apr 2011
Resigned 25 Apr 2013

LAWGRAM DIRECTORS LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate director
Appointed 22 Jun 2004
Resigned 28 Jun 2004

Persons with significant control

7

1 Active
6 Ceased

Mr Jonathan Martin Austen

Ceased
High Street, SurreyTW20 9EY
Born June 1956

Nature of Control

Right to appoint and remove directors
Notified 04 Jul 2017
Ceased 17 Dec 2019

Mr Malcolm Nicholas Sanderson

Ceased
High Street, SurreyTW20 9EY
Born March 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2019

Mr Paul David Morgan

Ceased
High Street, SurreyTW20 9EY
Born March 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2019

John William Nettleton

Ceased
High Street, SurreyTW20 9EY
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2019

Mr Kevin Anthony Shaw

Ceased
High Street, SurreyTW20 9EY
Born October 1977

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2019

Ms Katherine Elizabeth Rose

Ceased
High Street, SurreyTW20 9EY
Born October 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Sept 2019
High Street, SurreyTW20 9EY

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

234

Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
7 February 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 June 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Resolution
22 June 2020
RESOLUTIONSResolutions
Memorandum Articles
22 June 2020
MAMA
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
7 May 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Resolution
8 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Resolution
20 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
28 January 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 January 2016
CC04CC04
Resolution
27 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Legacy
3 January 2012
MG01MG01
Legacy
3 January 2012
MG01MG01
Legacy
14 October 2011
MG01MG01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2009
AAAnnual Accounts
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Legacy
30 June 2009
190190
Legacy
30 June 2009
353353
Legacy
23 June 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
20 January 2009
AUDAUD
Certificate Change Of Name Re Registration Public Limited Company To Private
11 November 2008
CERT11CERT11
Re Registration Memorandum Articles
11 November 2008
MARMAR
Legacy
11 November 2008
5353
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288cChange of Particulars
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
4 April 2007
288cChange of Particulars
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288cChange of Particulars
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
288cChange of Particulars
Legacy
19 October 2006
288aAppointment of Director or Secretary
Resolution
26 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288cChange of Particulars
Legacy
30 June 2005
287Change of Registered Office
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
225Change of Accounting Reference Date
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
287Change of Registered Office
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
29 June 2004
CERT8CERT8
Application To Commence Business
29 June 2004
117117
Incorporation Company
22 June 2004
NEWINCIncorporation