Download leads from Nexok and grow your business. Find out more

Easyjet Airline Company Limited

Documents

Total Documents1,008
Total Pages7,163

Filing History

2 March 2021Director's details changed for Mr Johan Peter Lundgren on 1 March 2021
5 February 2021Termination of appointment of Andrew Robert Findlay as a director on 3 February 2021
5 February 2021Appointment of Mr Alistair Kenton Jarvis as a director on 3 February 2021
22 January 2021Satisfaction of charge 030346060225 in full
22 January 2021Satisfaction of charge 030346060212 in full
22 January 2021Satisfaction of charge 030346060226 in full
22 January 2021Satisfaction of charge 030346060213 in full
22 January 2021Satisfaction of charge 030346060227 in full
22 January 2021Satisfaction of charge 030346060228 in full
22 January 2021Satisfaction of charge 030346060214 in full
22 January 2021Registration of charge 030346060229, created on 22 January 2021
16 December 2020Termination of appointment of Robert Etienne Carey as a director on 9 December 2020
16 December 2020Appointment of Mrs Ann-Sophie Everest as a director on 16 December 2020
10 November 2020Registration of charge 030346060228, created on 9 November 2020
10 November 2020Registration of charge 030346060227, created on 9 November 2020
23 September 2020Registration of charge 030346060226, created on 19 September 2020
23 September 2020Registration of charge 030346060225, created on 18 September 2020
19 August 2020Registration of charge 030346060215, created on 18 August 2020
19 August 2020Registration of charge 030346060219, created on 18 August 2020
19 August 2020Registration of charge 030346060221, created on 18 August 2020
19 August 2020Registration of charge 030346060218, created on 18 August 2020
19 August 2020Registration of charge 030346060222, created on 18 August 2020
19 August 2020Registration of charge 030346060217, created on 18 August 2020
19 August 2020Registration of charge 030346060223, created on 19 August 2020
19 August 2020Registration of charge 030346060216, created on 18 August 2020
19 August 2020Registration of charge 030346060220, created on 18 August 2020
19 August 2020Registration of charge 030346060224, created on 19 August 2020
18 June 2020Appointment of Mr Peter Brendan Bellew as a director on 17 June 2020
11 June 2020Full accounts made up to 30 September 2019
21 April 2020Registration of charge 030346060214, created on 21 April 2020
21 April 2020Registration of charge 030346060213, created on 21 April 2020
9 April 2020Registration of charge 030346060212, created on 9 April 2020
18 March 2020Confirmation statement made on 17 March 2020 with no updates
5 June 2019Termination of appointment of Daud Khan as a secretary on 3 June 2019
5 June 2019Appointment of Maaike Helena De Bie as a secretary on 3 June 2019
8 April 2019Termination of appointment of Margaret Christine Browne as a director on 3 April 2019
26 March 2019Confirmation statement made on 17 March 2019 with no updates
5 February 2019Full accounts made up to 30 September 2018
5 November 2018Satisfaction of charge 94 in full
7 September 2018Appointment of Daud Khan as a secretary on 3 September 2018
3 September 2018Termination of appointment of Kyla Lynne Anthea Mullins as a secretary on 3 September 2018
25 July 2018Termination of appointment of Kyla Lynne Anthea Mullins as a director on 24 July 2018
22 June 2018Termination of appointment of Christopher William Brocklesby as a director on 15 June 2018
22 June 2018Termination of appointment of Paul Joseph Moore as a director on 15 June 2018
3 April 2018Confirmation statement made on 17 March 2018 with no updates
14 March 2018Satisfaction of charge 126 in full
13 March 2018Satisfaction of charge 131 in full
13 March 2018Satisfaction of charge 130 in full
20 February 2018Satisfaction of charge 146 in full
20 February 2018Satisfaction of charge 141 in full
20 February 2018Satisfaction of charge 144 in full
20 February 2018Satisfaction of charge 145 in full
20 February 2018Satisfaction of charge 142 in full
20 February 2018Satisfaction of charge 143 in full
19 February 2018Full accounts made up to 30 September 2017
26 January 2018Termination of appointment of Peter Bernard Duffy as a director on 25 January 2018
2 January 2018Termination of appointment of Jacqueline Theresa Simmonds as a director on 31 December 2017
5 December 2017Appointment of Mr Johan Peter Lundgren as a director on 1 December 2017
5 December 2017Appointment of Mr Johan Peter Lundgren as a director on 1 December 2017
5 December 2017Termination of appointment of Carolyn Julia Mccall as a director on 30 November 2017
5 December 2017Termination of appointment of Carolyn Julia Mccall as a director on 30 November 2017
4 October 2017Appointment of Mr. Robert Etienne Carey as a director on 3 October 2017
4 October 2017Appointment of Mr. Robert Etienne Carey as a director on 3 October 2017
27 September 2017Termination of appointment of Catherine Susan Lynn as a director on 26 September 2017
27 September 2017Termination of appointment of Catherine Susan Lynn as a director on 26 September 2017
22 June 2017Satisfaction of charge 138 in full
22 June 2017Satisfaction of charge 138 in full
20 June 2017Satisfaction of charge 139 in full
20 June 2017Satisfaction of charge 173 in full
20 June 2017Satisfaction of charge 173 in full
20 June 2017Satisfaction of charge 182 in full
20 June 2017Satisfaction of charge 182 in full
20 June 2017Satisfaction of charge 179 in full
20 June 2017Satisfaction of charge 184 in full
20 June 2017Satisfaction of charge 178 in full
20 June 2017Satisfaction of charge 179 in full
20 June 2017Satisfaction of charge 139 in full
20 June 2017Satisfaction of charge 162 in full
20 June 2017Satisfaction of charge 178 in full
20 June 2017Satisfaction of charge 184 in full
20 June 2017Satisfaction of charge 162 in full
19 June 2017Satisfaction of charge 183 in full
19 June 2017Satisfaction of charge 172 in full
19 June 2017Satisfaction of charge 183 in full
19 June 2017Satisfaction of charge 181 in full
19 June 2017Satisfaction of charge 174 in full
19 June 2017Satisfaction of charge 170 in full
19 June 2017Satisfaction of charge 171 in full
19 June 2017Satisfaction of charge 170 in full
19 June 2017Satisfaction of charge 171 in full
19 June 2017Satisfaction of charge 181 in full
19 June 2017Satisfaction of charge 172 in full
19 June 2017Satisfaction of charge 174 in full
28 March 2017Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 23 March 2017
28 March 2017Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 23 March 2017
17 March 2017Confirmation statement made on 17 March 2017 with updates
17 March 2017Confirmation statement made on 17 March 2017 with updates
8 March 2017Full accounts made up to 30 September 2016
8 March 2017Full accounts made up to 30 September 2016
3 March 2017Satisfaction of charge 198 in full
3 March 2017Satisfaction of charge 198 in full
3 March 2017Satisfaction of charge 199 in full
3 March 2017Satisfaction of charge 194 in full
3 March 2017Satisfaction of charge 194 in full
3 March 2017Satisfaction of charge 199 in full
2 March 2017Satisfaction of charge 195 in full
2 March 2017Satisfaction of charge 176 in full
2 March 2017Satisfaction of charge 192 in full
2 March 2017Satisfaction of charge 180 in full
2 March 2017Satisfaction of charge 180 in full
2 March 2017Satisfaction of charge 193 in full
2 March 2017Satisfaction of charge 196 in full
2 March 2017Satisfaction of charge 195 in full
2 March 2017Satisfaction of charge 193 in full
2 March 2017Satisfaction of charge 175 in full
2 March 2017Satisfaction of charge 176 in full
2 March 2017Satisfaction of charge 175 in full
2 March 2017Satisfaction of charge 192 in full
2 March 2017Satisfaction of charge 196 in full
2 March 2017Satisfaction of charge 177 in full
2 March 2017Satisfaction of charge 177 in full
20 October 2016Termination of appointment of Rachel Elizabeth Kentleton as a director on 14 October 2016
20 October 2016Termination of appointment of Rachel Elizabeth Kentleton as a director on 14 October 2016
5 October 2016Appointment of Ms Margaret Christine Browne as a director on 1 October 2016
5 October 2016Appointment of Ms Margaret Christine Browne as a director on 1 October 2016
3 October 2016Termination of appointment of Warwick Brady as a director on 30 September 2016
3 October 2016Termination of appointment of Warwick Brady as a director on 30 September 2016
14 June 2016Satisfaction of charge 137 in full
14 June 2016Satisfaction of charge 137 in full
27 April 2016Satisfaction of charge 030346060210 in full
27 April 2016Satisfaction of charge 030346060210 in full
27 April 2016Satisfaction of charge 030346060209 in full
27 April 2016Satisfaction of charge 030346060209 in full
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 765,000,000
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 765,000,000
31 March 2016Satisfaction of charge 140 in full
31 March 2016Satisfaction of charge 140 in full
30 March 2016Satisfaction of charge 161 in full
30 March 2016Satisfaction of charge 158 in full
30 March 2016Satisfaction of charge 157 in full
30 March 2016Satisfaction of charge 158 in full
30 March 2016Satisfaction of charge 161 in full
30 March 2016Satisfaction of charge 157 in full
24 March 2016Satisfaction of charge 160 in full
24 March 2016Satisfaction of charge 151 in full
24 March 2016Satisfaction of charge 160 in full
24 March 2016Satisfaction of charge 151 in full
22 March 2016Satisfaction of charge 137 in part
22 March 2016Satisfaction of charge 137 in part
21 March 2016Satisfaction of charge 147 in full
21 March 2016Satisfaction of charge 147 in full
17 March 2016Satisfaction of charge 152 in full
17 March 2016Satisfaction of charge 152 in full
23 February 2016Full accounts made up to 30 September 2015
23 February 2016Full accounts made up to 30 September 2015
6 January 2016Termination of appointment of Michael Campbell as a director on 31 December 2015
6 January 2016Appointment of Ms Jacqueline Theresa Simmonds as a director on 4 January 2016
6 January 2016Termination of appointment of Michael Campbell as a director on 31 December 2015
6 January 2016Appointment of Ms Jacqueline Theresa Simmonds as a director on 4 January 2016
4 January 2016Termination of appointment of Alita Vanessa Benson as a director on 31 December 2015
4 January 2016Termination of appointment of Alita Vanessa Benson as a director on 31 December 2015
2 November 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 765,000,000.00
2 November 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 765,000,000.00
2 November 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 765,000,000.00
22 October 2015Appointment of Mr Andrew Robert Findlay as a director on 2 October 2015
22 October 2015Appointment of Mr Andrew Robert Findlay as a director on 2 October 2015
22 October 2015Appointment of Mr Andrew Robert Findlay as a director on 2 October 2015
1 September 2015Termination of appointment of Christopher John Kennedy as a director on 1 September 2015
1 September 2015Termination of appointment of Christopher John Kennedy as a director on 1 September 2015
1 September 2015Termination of appointment of Christopher John Kennedy as a director on 1 September 2015
19 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 214,000,000
19 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 214,000,000
7 April 2015Appointment of Mr Christopher William Brocklesby as a director on 24 March 2015
7 April 2015Full accounts made up to 30 September 2014
7 April 2015Appointment of Mr Christopher William Brocklesby as a director on 24 March 2015
7 April 2015Full accounts made up to 30 September 2014
2 April 2015Termination of appointment of Trevor John Didcock as a director on 24 March 2015
2 April 2015Termination of appointment of Trevor John Didcock as a director on 24 March 2015
11 March 2015Registration of charge 030346060211, created on 24 February 2015
11 March 2015Registration of charge 030346060211, created on 24 February 2015
23 February 2015Termination of appointment of Giles Pemberton as a secretary on 23 February 2015
23 February 2015Appointment of Ms. Kyla Lynne Anthea Mullins as a secretary on 23 February 2015
23 February 2015Termination of appointment of Giles Pemberton as a secretary on 23 February 2015
23 February 2015Appointment of Ms. Kyla Lynne Anthea Mullins as a secretary on 23 February 2015
4 November 2014All of the property or undertaking has been released from charge 120
4 November 2014All of the property or undertaking has been released from charge 121
4 November 2014All of the property or undertaking has been released from charge 119
4 November 2014All of the property or undertaking has been released from charge 121
4 November 2014All of the property or undertaking has been released from charge 119
4 November 2014All of the property or undertaking has been released from charge 120
1 October 2014All of the property or undertaking has been released from charge 129
1 October 2014All of the property or undertaking has been released from charge 129
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 22/07/2014
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 22/07/2014
23 June 2014Satisfaction of charge 154 in full
23 June 2014Satisfaction of charge 154 in full
9 June 2014Satisfaction of charge 155 in full
9 June 2014Satisfaction of charge 156 in full
9 June 2014Satisfaction of charge 156 in full
9 June 2014Satisfaction of charge 155 in full
16 April 2014Annual return made up to 17 March 2014
Statement of capital on 2014-04-16
  • GBP 214,000,000
16 April 2014Annual return made up to 17 March 2014
Statement of capital on 2014-04-16
  • GBP 214,000,000
13 March 2014Satisfaction of charge 92 in full
13 March 2014Satisfaction of charge 93 in full
13 March 2014Satisfaction of charge 93 in full
13 March 2014Full accounts made up to 30 September 2013
13 March 2014Satisfaction of charge 92 in full
13 March 2014Full accounts made up to 30 September 2013
11 March 2014Registration of charge 030346060210
11 March 2014Registration of charge 030346060210
11 March 2014Registration of charge 030346060209
11 March 2014Registration of charge 030346060209
13 February 2014Appointment of Mrs Rachel Elizabeth Kentleton as a director
13 February 2014Appointment of Mrs Rachel Elizabeth Kentleton as a director
9 October 2013Registration of charge 030346060208
9 October 2013Registration of charge 030346060208
3 June 2013Annual return made up to 17 March 2013
3 June 2013Annual return made up to 17 March 2013
20 February 2013Full accounts made up to 30 September 2012
20 February 2013Full accounts made up to 30 September 2012
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190
3 January 2013Particulars of a mortgage or charge / charge no: 204
3 January 2013Particulars of a mortgage or charge / charge no: 204
3 January 2013Particulars of a mortgage or charge / charge no: 205
3 January 2013Particulars of a mortgage or charge / charge no: 206
3 January 2013Particulars of a mortgage or charge / charge no: 205
3 January 2013Particulars of a mortgage or charge / charge no: 207
3 January 2013Particulars of a mortgage or charge / charge no: 207
3 January 2013Particulars of a mortgage or charge / charge no: 206
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164
18 October 2012Duplicate mortgage certificatecharge no:199
18 October 2012Duplicate mortgage certificatecharge no:199
15 October 2012Particulars of a mortgage or charge / charge no: 198
15 October 2012Particulars of a mortgage or charge / charge no: 200
15 October 2012Particulars of a mortgage or charge / charge no: 203
15 October 2012Particulars of a mortgage or charge / charge no: 197
15 October 2012Particulars of a mortgage or charge / charge no: 197
15 October 2012Particulars of a mortgage or charge / charge no: 199
15 October 2012Particulars of a mortgage or charge / charge no: 203
15 October 2012Particulars of a mortgage or charge / charge no: 199
15 October 2012Particulars of a mortgage or charge / charge no: 200
15 October 2012Particulars of a mortgage or charge / charge no: 201
15 October 2012Particulars of a mortgage or charge / charge no: 201
15 October 2012Particulars of a mortgage or charge / charge no: 202
15 October 2012Particulars of a mortgage or charge / charge no: 202
15 October 2012Particulars of a mortgage or charge / charge no: 198
8 October 2012Particulars of a mortgage or charge / charge no: 196
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
8 October 2012Particulars of a mortgage or charge / charge no: 196
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
3 October 2012Particulars of a mortgage or charge / charge no: 190
3 October 2012Particulars of a mortgage or charge / charge no: 195
3 October 2012Particulars of a mortgage or charge / charge no: 195
3 October 2012Particulars of a mortgage or charge / charge no: 194
3 October 2012Particulars of a mortgage or charge / charge no: 194
3 October 2012Particulars of a mortgage or charge / charge no: 191
3 October 2012Particulars of a mortgage or charge / charge no: 192
3 October 2012Particulars of a mortgage or charge / charge no: 193
3 October 2012Particulars of a mortgage or charge / charge no: 191
3 October 2012Particulars of a mortgage or charge / charge no: 193
3 October 2012Particulars of a mortgage or charge / charge no: 192
3 October 2012Particulars of a mortgage or charge / charge no: 190
27 September 2012Duplicate mortgage certificatecharge no:189
27 September 2012Duplicate mortgage certificatecharge no:189
21 September 2012Particulars of a mortgage or charge / charge no: 189
21 September 2012Particulars of a mortgage or charge / charge no: 189
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159
19 June 2012Full accounts made up to 30 September 2011
19 June 2012Full accounts made up to 30 September 2011
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163
12 October 2011Particulars of a mortgage or charge / charge no: 187
12 October 2011Particulars of a mortgage or charge / charge no: 186
12 October 2011Particulars of a mortgage or charge / charge no: 186
12 October 2011Duplicate mortgage certificatecharge no:173
12 October 2011Particulars of a mortgage or charge / charge no: 185
12 October 2011Duplicate mortgage certificatecharge no:173
12 October 2011Particulars of a mortgage or charge / charge no: 185
12 October 2011Particulars of a mortgage or charge / charge no: 188
12 October 2011Particulars of a mortgage or charge / charge no: 187
12 October 2011Particulars of a mortgage or charge / charge no: 188
10 October 2011Particulars of a mortgage or charge / charge no: 164
10 October 2011Particulars of a mortgage or charge / charge no: 165
10 October 2011Particulars of a mortgage or charge / charge no: 183
10 October 2011Particulars of a mortgage or charge / charge no: 165
10 October 2011Particulars of a mortgage or charge / charge no: 170
10 October 2011Particulars of a mortgage or charge / charge no: 171
10 October 2011Particulars of a mortgage or charge / charge no: 184
10 October 2011Particulars of a mortgage or charge / charge no: 174
10 October 2011Particulars of a mortgage or charge / charge no: 175
10 October 2011Particulars of a mortgage or charge / charge no: 173
10 October 2011Particulars of a mortgage or charge / charge no: 163
10 October 2011Particulars of a mortgage or charge / charge no: 175
10 October 2011Particulars of a mortgage or charge / charge no: 183
10 October 2011Particulars of a mortgage or charge / charge no: 167
10 October 2011Particulars of a mortgage or charge / charge no: 176
10 October 2011Particulars of a mortgage or charge / charge no: 164
10 October 2011Particulars of a mortgage or charge / charge no: 170
10 October 2011Particulars of a mortgage or charge / charge no: 181
10 October 2011Particulars of a mortgage or charge / charge no: 166
10 October 2011Particulars of a mortgage or charge / charge no: 184
10 October 2011Particulars of a mortgage or charge / charge no: 169
10 October 2011Particulars of a mortgage or charge / charge no: 180
10 October 2011Particulars of a mortgage or charge / charge no: 182
10 October 2011Particulars of a mortgage or charge / charge no: 168
10 October 2011Particulars of a mortgage or charge / charge no: 182
10 October 2011Particulars of a mortgage or charge / charge no: 167
10 October 2011Particulars of a mortgage or charge / charge no: 178
10 October 2011Particulars of a mortgage or charge / charge no: 162
10 October 2011Particulars of a mortgage or charge / charge no: 178
10 October 2011Particulars of a mortgage or charge / charge no: 166
10 October 2011Particulars of a mortgage or charge / charge no: 172
10 October 2011Particulars of a mortgage or charge / charge no: 179
10 October 2011Particulars of a mortgage or charge / charge no: 174
10 October 2011Particulars of a mortgage or charge / charge no: 177
10 October 2011Particulars of a mortgage or charge / charge no: 163
10 October 2011Particulars of a mortgage or charge / charge no: 179
10 October 2011Particulars of a mortgage or charge / charge no: 168
10 October 2011Particulars of a mortgage or charge / charge no: 176
10 October 2011Particulars of a mortgage or charge / charge no: 162
10 October 2011Particulars of a mortgage or charge / charge no: 173
10 October 2011Particulars of a mortgage or charge / charge no: 171
10 October 2011Particulars of a mortgage or charge / charge no: 169
10 October 2011Particulars of a mortgage or charge / charge no: 180
10 October 2011Particulars of a mortgage or charge / charge no: 172
10 October 2011Particulars of a mortgage or charge / charge no: 177
10 October 2011Particulars of a mortgage or charge / charge no: 181
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
28 July 2011Particulars of a mortgage or charge / charge no: 161
28 July 2011Particulars of a mortgage or charge / charge no: 161
28 July 2011Particulars of a mortgage or charge / charge no: 160
28 July 2011Particulars of a mortgage or charge / charge no: 160
25 July 2011Particulars of a mortgage or charge / charge no: 159
25 July 2011Particulars of a mortgage or charge / charge no: 159
22 July 2011Appointment of Alita Vanessa Benson as a director
22 July 2011Appointment of Alita Vanessa Benson as a director
17 June 2011Particulars of a mortgage or charge / charge no: 158
17 June 2011Particulars of a mortgage or charge / charge no: 157
17 June 2011Particulars of a mortgage or charge / charge no: 157
17 June 2011Particulars of a mortgage or charge / charge no: 158
6 June 2011Particulars of a mortgage or charge / charge no: 156
6 June 2011Particulars of a mortgage or charge / charge no: 155
6 June 2011Particulars of a mortgage or charge / charge no: 156
6 June 2011Particulars of a mortgage or charge / charge no: 155
23 May 2011Particulars of a mortgage or charge / charge no: 153
23 May 2011Particulars of a mortgage or charge / charge no: 153
23 May 2011Particulars of a mortgage or charge / charge no: 154
23 May 2011Particulars of a mortgage or charge / charge no: 154
12 May 2011Termination of appointment of Dana Dunne as a director
12 May 2011Appointment of Mr Peter Bernard Duffy as a director
12 May 2011Termination of appointment of Dana Dunne as a director
12 May 2011Appointment of Mr Peter Bernard Duffy as a director
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
15 March 2011Secretary's details changed for Giles Pemberton on 1 March 2011
15 March 2011Director's details changed for Ms Catherine Susan Lynn on 1 March 2011
15 March 2011Director's details changed for Ms Catherine Susan Lynn on 1 March 2011
15 March 2011Secretary's details changed for Giles Pemberton on 1 March 2011
15 March 2011Secretary's details changed for Giles Pemberton on 1 March 2011
15 March 2011Director's details changed for Ms Catherine Susan Lynn on 1 March 2011
10 March 2011Particulars of a mortgage or charge / charge no: 151
10 March 2011Particulars of a mortgage or charge / charge no: 152
10 March 2011Particulars of a mortgage or charge / charge no: 152
10 March 2011Particulars of a mortgage or charge / charge no: 151
25 February 2011Particulars of a mortgage or charge / charge no: 150
25 February 2011Particulars of a mortgage or charge / charge no: 150
24 February 2011Full accounts made up to 30 September 2010
24 February 2011Full accounts made up to 30 September 2010
26 January 2011Particulars of a mortgage or charge / charge no: 149
26 January 2011Particulars of a mortgage or charge / charge no: 148
26 January 2011Particulars of a mortgage or charge / charge no: 148
26 January 2011Particulars of a mortgage or charge / charge no: 149
3 December 2010Particulars of a mortgage or charge / charge no: 147
3 December 2010Particulars of a mortgage or charge / charge no: 147
29 November 2010Particulars of a mortgage or charge / charge no: 144
29 November 2010Particulars of a mortgage or charge / charge no: 144
29 November 2010Particulars of a mortgage or charge / charge no: 145
29 November 2010Particulars of a mortgage or charge / charge no: 145
29 November 2010Particulars of a mortgage or charge / charge no: 143
29 November 2010Particulars of a mortgage or charge / charge no: 146
29 November 2010Particulars of a mortgage or charge / charge no: 146
29 November 2010Particulars of a mortgage or charge / charge no: 142
29 November 2010Particulars of a mortgage or charge / charge no: 143
29 November 2010Particulars of a mortgage or charge / charge no: 142
29 November 2010Particulars of a mortgage or charge / charge no: 141
29 November 2010Particulars of a mortgage or charge / charge no: 141
15 November 2010Appointment of Paul Joseph Moore as a director
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
15 November 2010Appointment of Paul Joseph Moore as a director
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
3 November 2010Particulars of a mortgage or charge / charge no: 140
3 November 2010Particulars of a mortgage or charge / charge no: 140
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
7 October 2010Termination of appointment of Cornelis Vrieswijk as a director
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
7 October 2010Termination of appointment of Cornelis Vrieswijk as a director
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
30 September 2010Termination of appointment of Tim Newing as a director
30 September 2010Termination of appointment of Tim Newing as a director
30 September 2010Particulars of a mortgage or charge / charge no: 138
30 September 2010Particulars of a mortgage or charge / charge no: 138
30 September 2010Particulars of a mortgage or charge / charge no: 139
30 September 2010Particulars of a mortgage or charge / charge no: 139
27 September 2010Appointment of Trevor John Didcock as a director
27 September 2010Appointment of Trevor John Didcock as a director
24 September 2010Particulars of a mortgage or charge / charge no: 137
24 September 2010Particulars of a mortgage or charge / charge no: 137
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
16 August 2010Particulars of a mortgage or charge / charge no: 136
16 August 2010Particulars of a mortgage or charge / charge no: 136
2 August 2010Particulars of a mortgage or charge / charge no: 134
2 August 2010Particulars of a mortgage or charge / charge no: 135
2 August 2010Particulars of a mortgage or charge / charge no: 134
2 August 2010Particulars of a mortgage or charge / charge no: 135
20 July 2010Appointment of Carolyn Mccall as a director
20 July 2010Appointment of Carolyn Mccall as a director
19 July 2010Appointment of Carolyn Mccall as a director
19 July 2010Appointment of Carolyn Mccall as a director
15 July 2010Appointment of Chris Kennedy as a director
15 July 2010Appointment of Chris Kennedy as a director
1 July 2010Termination of appointment of Andrew Harrison as a director
1 July 2010Termination of appointment of Andrew Harrison as a director
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
14 April 2010Particulars of a mortgage or charge / charge no: 133
14 April 2010Particulars of a mortgage or charge / charge no: 133
30 March 2010Annual return made up to 17 March 2010
30 March 2010Particulars of a mortgage or charge / charge no: 132
30 March 2010Annual return made up to 17 March 2010
30 March 2010Particulars of a mortgage or charge / charge no: 132
12 March 2010Particulars of a mortgage or charge / charge no: 131
12 March 2010Particulars of a mortgage or charge / charge no: 131
4 March 2010Full accounts made up to 30 September 2009
4 March 2010Full accounts made up to 30 September 2009
1 March 2010Director's details changed for Dana Philip Dunne on 1 March 2010
1 March 2010Director's details changed for Dana Philip Dunne on 1 March 2010
1 March 2010Director's details changed for Dana Philip Dunne on 1 March 2010
26 February 2010Director's details changed for Michael Campbell on 26 February 2010
26 February 2010Director's details changed for Michael Campbell on 26 February 2010
23 February 2010Particulars of a mortgage or charge / charge no: 130
23 February 2010Particulars of a mortgage or charge / charge no: 130
18 January 2010Particulars of a mortgage or charge / charge no: 129
18 January 2010Particulars of a mortgage or charge / charge no: 129
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
23 December 2009Memorandum and Articles of Association
23 December 2009Memorandum and Articles of Association
20 December 2009Director's details changed for Warwick Brady on 1 December 2009
20 December 2009Director's details changed for Warwick Brady on 1 December 2009
20 December 2009Director's details changed for Warwick Brady on 1 December 2009
12 December 2009Particulars of a mortgage or charge / charge no: 128
12 December 2009Particulars of a mortgage or charge / charge no: 128
2 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 214,000,000
2 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 214,000,000
30 November 2009Particulars of a mortgage or charge / charge no: 126
30 November 2009Particulars of a mortgage or charge / charge no: 126
30 November 2009Particulars of a mortgage or charge / charge no: 127
30 November 2009Particulars of a mortgage or charge / charge no: 127
26 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2009Statement of company's objects
26 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2009Statement of company's objects
1 October 2009Director appointed dana dunne
1 October 2009Director appointed dana dunne
30 September 2009Appointment terminated director toby nicol
30 September 2009Appointment terminated director toby nicol
28 September 2009Appointment terminated director jeffrey carr
28 September 2009Appointment terminated director jeffrey carr
8 September 2009Director appointed catherine susan lynn
8 September 2009Director appointed catherine susan lynn
15 August 2009Particulars of a mortgage or charge / charge no: 125
15 August 2009Particulars of a mortgage or charge / charge no: 125
19 May 2009Director appointed warwick brady
19 May 2009Director appointed warwick brady
27 April 2009Appointment terminated director saad hammad
27 April 2009Appointment terminated director saad hammad
16 April 2009Particulars of a mortgage or charge / charge no: 123
16 April 2009Particulars of a mortgage or charge / charge no: 124
16 April 2009Particulars of a mortgage or charge / charge no: 123
16 April 2009Particulars of a mortgage or charge / charge no: 124
18 March 2009Return made up to 17/03/09; full list of members
18 March 2009Return made up to 17/03/09; full list of members
11 March 2009Director appointed cornelis vrieswijk
11 March 2009Director appointed cornelis vrieswijk
2 March 2009Director appointed michael campbell
2 March 2009Director appointed tim newing
2 March 2009Director appointed toby nicol
2 March 2009Director appointed toby nicol
2 March 2009Director appointed michael campbell
2 March 2009Director appointed tim newing
3 February 2009Full accounts made up to 30 September 2008
3 February 2009Full accounts made up to 30 September 2008
26 September 2008Appointment terminated director andrew barker
26 September 2008Appointment terminated director andrew barker
17 July 2008Particulars of a mortgage or charge / charge no: 122
17 July 2008Particulars of a mortgage or charge / charge no: 122
10 July 2008Particulars of a mortgage or charge / charge no: 119
10 July 2008Particulars of a mortgage or charge / charge no: 119
10 July 2008Particulars of a mortgage or charge / charge no: 120
10 July 2008Particulars of a mortgage or charge / charge no: 120
10 July 2008Particulars of a mortgage or charge / charge no: 121
10 July 2008Particulars of a mortgage or charge / charge no: 121
28 May 2008Particulars of a mortgage or charge / charge no: 118
28 May 2008Particulars of a mortgage or charge / charge no: 118
10 April 2008Particulars of a mortgage or charge / charge no: 116
10 April 2008Particulars of a mortgage or charge / charge no: 116
10 April 2008Particulars of a mortgage or charge / charge no: 117
10 April 2008Particulars of a mortgage or charge / charge no: 117
2 April 2008Particulars of a mortgage or charge / charge no: 114
2 April 2008Particulars of a mortgage or charge / charge no: 111
2 April 2008Particulars of a mortgage or charge / charge no: 114
2 April 2008Particulars of a mortgage or charge / charge no: 110
2 April 2008Particulars of a mortgage or charge / charge no: 113
2 April 2008Particulars of a mortgage or charge / charge no: 115
2 April 2008Particulars of a mortgage or charge / charge no: 111
2 April 2008Particulars of a mortgage or charge / charge no: 113
2 April 2008Particulars of a mortgage or charge / charge no: 110
2 April 2008Particulars of a mortgage or charge / charge no: 112
2 April 2008Particulars of a mortgage or charge / charge no: 115
2 April 2008Particulars of a mortgage or charge / charge no: 112
31 March 2008Particulars of a mortgage or charge / charge no: 107
31 March 2008Particulars of a mortgage or charge / charge no: 102
31 March 2008Particulars of a mortgage or charge / charge no: 103
31 March 2008Particulars of a mortgage or charge / charge no: 108
31 March 2008Particulars of a mortgage or charge / charge no: 106
31 March 2008Particulars of a mortgage or charge / charge no: 104
31 March 2008Particulars of a mortgage or charge / charge no: 108
31 March 2008Particulars of a mortgage or charge / charge no: 104
31 March 2008Particulars of a mortgage or charge / charge no: 107
31 March 2008Particulars of a mortgage or charge / charge no: 105
31 March 2008Particulars of a mortgage or charge / charge no: 102
31 March 2008Particulars of a mortgage or charge / charge no: 105
31 March 2008Particulars of a mortgage or charge / charge no: 106
31 March 2008Particulars of a mortgage or charge / charge no: 103
31 March 2008Particulars of a mortgage or charge / charge no: 109
31 March 2008Particulars of a mortgage or charge / charge no: 109
19 March 2008Return made up to 17/03/08; full list of members
19 March 2008Return made up to 17/03/08; full list of members
7 February 2008Full accounts made up to 30 September 2007
7 February 2008Full accounts made up to 30 September 2007
7 February 2008Director's particulars changed
7 February 2008Director's particulars changed
13 September 2007Secretary's particulars changed
13 September 2007Secretary's particulars changed
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
19 April 2007Particulars of mortgage/charge
19 April 2007Particulars of mortgage/charge
28 March 2007Registered office changed on 28/03/07 from: hanger 89 london luton airport luton bedfordshire LU2 9PF
28 March 2007Location of debenture register
28 March 2007Return made up to 17/03/07; full list of members
28 March 2007Location of register of members
28 March 2007Return made up to 17/03/07; full list of members
28 March 2007Registered office changed on 28/03/07 from: hanger 89 london luton airport luton bedfordshire LU2 9PF
28 March 2007Location of debenture register
28 March 2007Location of register of members
21 March 2007Registered office changed on 21/03/07 from: easyland luton airport luton bedfordshire LU2 9LS
21 March 2007Registered office changed on 21/03/07 from: easyland luton airport luton bedfordshire LU2 9LS
12 February 2007Full accounts made up to 30 September 2006
12 February 2007Full accounts made up to 30 September 2006
22 December 2006Particulars of mortgage/charge
22 December 2006Particulars of mortgage/charge
12 December 2006Particulars of mortgage/charge
12 December 2006Particulars of mortgage/charge
11 October 2006Particulars of mortgage/charge
11 October 2006Particulars of mortgage/charge
15 September 2006Particulars of mortgage/charge
15 September 2006Particulars of mortgage/charge
29 August 2006New director appointed
29 August 2006New director appointed
29 August 2006New director appointed
29 August 2006New director appointed
25 August 2006Particulars of mortgage/charge
25 August 2006Particulars of mortgage/charge
3 August 2006Director resigned
3 August 2006Director resigned
12 May 2006Particulars of mortgage/charge
12 May 2006Particulars of mortgage/charge
8 May 2006New secretary appointed
8 May 2006New secretary appointed
8 May 2006Secretary resigned
8 May 2006Secretary resigned
12 April 2006Location of register of members
12 April 2006Return made up to 17/03/06; full list of members
12 April 2006Return made up to 17/03/06; full list of members
12 April 2006Location of register of members
3 April 2006Particulars of mortgage/charge
3 April 2006Particulars of mortgage/charge
21 March 2006Particulars of mortgage/charge
21 March 2006Particulars of mortgage/charge
18 February 2006Particulars of mortgage/charge
18 February 2006Particulars of mortgage/charge
3 February 2006Auditor's resignation
3 February 2006Auditor's resignation
25 January 2006Secretary resigned
25 January 2006New secretary appointed
25 January 2006Secretary resigned
25 January 2006New secretary appointed
13 January 2006Director resigned
13 January 2006Director resigned
13 January 2006Full accounts made up to 30 September 2005
13 January 2006Full accounts made up to 30 September 2005
23 December 2005New director appointed
23 December 2005Director resigned
23 December 2005Director resigned
23 December 2005New director appointed
26 October 2005Particulars of mortgage/charge
26 October 2005Particulars of mortgage/charge
11 October 2005Director resigned
11 October 2005Director resigned
11 October 2005Director resigned
11 October 2005Director resigned
10 August 2005Particulars of mortgage/charge
10 August 2005Particulars of mortgage/charge
2 August 2005Particulars of mortgage/charge
2 August 2005Particulars of mortgage/charge
1 August 2005Particulars of mortgage/charge
1 August 2005Particulars of mortgage/charge
22 July 2005Particulars of mortgage/charge
22 July 2005Particulars of mortgage/charge
8 July 2005Declaration of satisfaction of mortgage/charge
8 July 2005Declaration of satisfaction of mortgage/charge
1 July 2005Secretary's particulars changed
1 July 2005Return made up to 17/03/05; full list of members
1 July 2005Secretary's particulars changed
1 July 2005Return made up to 17/03/05; full list of members
29 June 2005Particulars of mortgage/charge
29 June 2005Full accounts made up to 30 September 2004
29 June 2005Full accounts made up to 30 September 2004
29 June 2005Particulars of mortgage/charge
26 May 2005Particulars of mortgage/charge
26 May 2005Particulars of mortgage/charge
20 April 2005Particulars of mortgage/charge
20 April 2005Particulars of mortgage/charge
18 April 2005Particulars of mortgage/charge
18 April 2005Particulars of mortgage/charge
13 April 2005Particulars of mortgage/charge
13 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
12 April 2005Particulars of mortgage/charge
29 March 2005New director appointed
29 March 2005New director appointed
24 March 2005Director resigned
24 March 2005Director resigned
24 March 2005Director resigned
24 March 2005Director resigned
4 March 2005Particulars of mortgage/charge
4 March 2005Particulars of mortgage/charge
18 February 2005Particulars of mortgage/charge
18 February 2005Particulars of mortgage/charge
10 February 2005Declaration of mortgage charge released/ceased
10 February 2005Declaration of mortgage charge released/ceased
3 February 2005Particulars of mortgage/charge
3 February 2005Particulars of mortgage/charge
27 January 2005Particulars of mortgage/charge
27 January 2005Particulars of mortgage/charge
26 January 2005Particulars of mortgage/charge
26 January 2005Particulars of mortgage/charge
4 December 2004Declaration of satisfaction of mortgage/charge
4 December 2004Declaration of satisfaction of mortgage/charge
19 October 2004Particulars of mortgage/charge
19 October 2004Particulars of mortgage/charge
17 August 2004Particulars of mortgage/charge
17 August 2004Particulars of mortgage/charge
17 August 2004Particulars of mortgage/charge
17 August 2004Particulars of mortgage/charge
17 August 2004Particulars of mortgage/charge
17 August 2004Particulars of mortgage/charge
28 July 2004Particulars of mortgage/charge
28 July 2004Particulars of mortgage/charge
9 July 2004Particulars of mortgage/charge
9 July 2004Particulars of mortgage/charge
6 July 2004Particulars of mortgage/charge
6 July 2004Particulars of mortgage/charge
10 June 2004Particulars of mortgage/charge
10 June 2004Particulars of mortgage/charge
10 June 2004Particulars of mortgage/charge
10 June 2004Particulars of mortgage/charge
7 May 2004Full accounts made up to 30 September 2003
7 May 2004Full accounts made up to 30 September 2003
20 April 2004Director resigned
20 April 2004New director appointed
20 April 2004Director resigned
20 April 2004New director appointed
25 March 2004Return made up to 17/03/04; full list of members
25 March 2004Return made up to 17/03/04; full list of members
17 March 2004Particulars of mortgage/charge
17 March 2004Particulars of mortgage/charge
17 March 2004Particulars of mortgage/charge
17 March 2004Particulars of mortgage/charge
8 February 2004Director resigned
8 February 2004Director resigned
8 February 2004Director resigned
8 February 2004Director resigned
8 January 2004Director resigned
8 January 2004Director resigned
24 December 2003New director appointed
24 December 2003New director appointed
25 November 2003New director appointed
25 November 2003New director appointed
6 October 2003Particulars of mortgage/charge
6 October 2003Particulars of mortgage/charge
6 October 2003Particulars of mortgage/charge
6 October 2003Particulars of mortgage/charge
6 October 2003Particulars of mortgage/charge
6 October 2003Particulars of mortgage/charge
6 October 2003Particulars of mortgage/charge
6 October 2003Particulars of mortgage/charge
6 October 2003Particulars of mortgage/charge
6 October 2003Particulars of mortgage/charge
28 August 2003Particulars of mortgage/charge
28 August 2003Particulars of mortgage/charge
28 August 2003Particulars of mortgage/charge
28 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
12 August 2003Particulars of mortgage/charge
12 August 2003Particulars of mortgage/charge
12 August 2003Particulars of mortgage/charge
12 August 2003Particulars of mortgage/charge
28 July 2003Full accounts made up to 30 September 2002
28 July 2003Full accounts made up to 30 September 2002
10 April 2003Return made up to 17/03/03; full list of members
10 April 2003Return made up to 17/03/03; full list of members
9 April 2003Director resigned
9 April 2003New director appointed
9 April 2003Director resigned
9 April 2003New director appointed
17 March 2003Particulars of mortgage/charge
17 March 2003Particulars of mortgage/charge
17 March 2003Particulars of mortgage/charge
17 March 2003Particulars of mortgage/charge
11 March 2003Particulars of mortgage/charge
11 March 2003Particulars of mortgage/charge
11 March 2003Particulars of mortgage/charge
11 March 2003Particulars of mortgage/charge
14 January 2003Director's particulars changed
14 January 2003Director's particulars changed
6 January 2003Particulars of mortgage/charge
6 January 2003Particulars of mortgage/charge
6 January 2003Particulars of mortgage/charge
6 January 2003Particulars of mortgage/charge
8 September 2002New director appointed
8 September 2002New director appointed
29 August 2002Director resigned
29 August 2002Director resigned
21 August 2002New director appointed
21 August 2002New director appointed
18 August 2002New director appointed
18 August 2002New director appointed
17 August 2002New director appointed
17 August 2002New director appointed
11 June 2002Particulars of mortgage/charge
11 June 2002Particulars of mortgage/charge
11 June 2002Particulars of mortgage/charge
11 June 2002Particulars of mortgage/charge
22 May 2002Particulars of mortgage/charge
22 May 2002Particulars of mortgage/charge
22 May 2002Particulars of mortgage/charge
22 May 2002Particulars of mortgage/charge
14 May 2002Particulars of mortgage/charge
14 May 2002Particulars of mortgage/charge
14 May 2002Particulars of mortgage/charge
14 May 2002Particulars of mortgage/charge
25 April 2002New director appointed
25 April 2002New director appointed
4 April 2002Director's particulars changed
4 April 2002Return made up to 17/03/02; full list of members
4 April 2002Director's particulars changed
4 April 2002Return made up to 17/03/02; full list of members
25 March 2002Full accounts made up to 30 September 2001
25 March 2002Full accounts made up to 30 September 2001
20 February 2002Particulars of mortgage/charge
20 February 2002Particulars of mortgage/charge
19 February 2002Particulars of mortgage/charge
19 February 2002Particulars of mortgage/charge
14 February 2002Particulars of mortgage/charge
14 February 2002Particulars of mortgage/charge
31 December 2001Particulars of mortgage/charge
31 December 2001Particulars of mortgage/charge
16 November 2001Particulars of mortgage/charge
16 November 2001Particulars of mortgage/charge
2 November 2001Particulars of mortgage/charge
2 November 2001Particulars of mortgage/charge
15 October 2001Particulars of mortgage/charge
15 October 2001Particulars of mortgage/charge
3 August 2001Full accounts made up to 30 September 2000
3 August 2001Full accounts made up to 30 September 2000
18 May 2001Auditor's resignation
18 May 2001Auditor's resignation
26 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director's particulars changed
26 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director's particulars changed
6 February 2001Director resigned
6 February 2001Director resigned
6 February 2001Director resigned
6 February 2001Director resigned
6 February 2001Director resigned
6 February 2001Director resigned
10 November 2000Declaration of satisfaction of mortgage/charge
10 November 2000Declaration of satisfaction of mortgage/charge
27 September 2000Director resigned
27 September 2000Secretary resigned
27 September 2000Secretary resigned
27 September 2000Director resigned
19 September 2000New secretary appointed
19 September 2000New secretary appointed
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
31 July 2000Full accounts made up to 30 September 1999
31 July 2000Full accounts made up to 30 September 1999
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
6 May 2000Particulars of mortgage/charge
6 May 2000Particulars of mortgage/charge
11 April 2000Director's particulars changed
11 April 2000Return made up to 17/03/00; full list of members
11 April 2000Director's particulars changed
11 April 2000Return made up to 17/03/00; full list of members
11 April 2000Director's particulars changed
11 April 2000Director's particulars changed
18 February 2000New director appointed
18 February 2000New director appointed
4 February 2000New director appointed
4 February 2000New director appointed
23 July 1999Return made up to 17/03/99; full list of members
23 July 1999Return made up to 17/03/99; full list of members
20 July 1999Location of debenture register
20 July 1999Location of register of members
20 July 1999Location of debenture register
20 July 1999Location of register of members
16 March 1999Particulars of mortgage/charge
16 March 1999Particulars of mortgage/charge
1 February 1999Particulars of mortgage/charge
1 February 1999Particulars of mortgage/charge
13 January 1999Full accounts made up to 30 September 1998
13 January 1999Full accounts made up to 30 September 1998
21 December 1998Particulars of mortgage/charge
21 December 1998Particulars of mortgage/charge
30 November 1998Particulars of mortgage/charge
30 November 1998Particulars of mortgage/charge
6 May 1998Full accounts made up to 30 September 1997
6 May 1998Full accounts made up to 30 September 1997
31 March 1998Return made up to 17/03/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/98
  • 363(288) ‐ Director's particulars changed
31 March 1998Return made up to 17/03/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/98
  • 363(288) ‐ Director's particulars changed
22 September 1997Particulars of mortgage/charge
22 September 1997Particulars of mortgage/charge
22 September 1997Particulars of mortgage/charge
22 September 1997Particulars of mortgage/charge
25 July 1997Full accounts made up to 30 September 1996
25 July 1997Full accounts made up to 30 September 1996
20 March 1997Return made up to 17/03/97; full list of members
20 March 1997Return made up to 17/03/97; full list of members
17 February 1997Particulars of mortgage/charge
17 February 1997Particulars of mortgage/charge
17 February 1997Particulars of mortgage/charge
17 February 1997Particulars of mortgage/charge
6 February 1997Ad 02/09/96--------- £ si 1000000@1=1000000 £ ic 10000000/11000000
6 February 1997Ad 02/09/96--------- £ si 1000000@1=1000000 £ ic 10000000/11000000
6 February 1997Ad 18/10/96--------- £ si 3000000@1=3000000 £ ic 11000000/14000000
6 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
6 February 1997£ nc 10000000/15000000 02/09/96
6 February 1997£ nc 10000000/15000000 02/09/96
6 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 February 1997Ad 18/10/96--------- £ si 3000000@1=3000000 £ ic 11000000/14000000
6 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
6 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 November 1996Particulars of mortgage/charge
1 November 1996Particulars of mortgage/charge
1 August 1996Full accounts made up to 30 September 1995
1 August 1996Full accounts made up to 30 September 1995
31 July 1996Particulars of mortgage/charge
31 July 1996Particulars of mortgage/charge
21 June 1996Ad 06/06/96--------- £ si 1000000@1=1000000 £ ic 9000000/10000000
21 June 1996Ad 06/06/96--------- £ si 1000000@1=1000000 £ ic 9000000/10000000
20 June 1996Particulars of mortgage/charge
20 June 1996Particulars of mortgage/charge
20 June 1996Particulars of mortgage/charge
20 June 1996Particulars of mortgage/charge
10 June 1996Ad 28/05/96--------- £ si 1000000@1=1000000 £ ic 8000000/9000000
10 June 1996Ad 28/05/96--------- £ si 1000000@1=1000000 £ ic 8000000/9000000
26 April 1996Particulars of mortgage/charge
26 April 1996Particulars of mortgage/charge
24 April 1996Ad 21/03/96--------- £ si 2000000@1=2000000 £ ic 6000000/8000000
24 April 1996Ad 21/03/96--------- £ si 2000000@1=2000000 £ ic 6000000/8000000
11 April 1996New director appointed
11 April 1996New director appointed
29 March 1996Particulars of mortgage/charge
29 March 1996Particulars of mortgage/charge
18 March 1996Secretary resigned;new secretary appointed
18 March 1996Secretary resigned;new secretary appointed
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 February 1996£ nc 5000000/10000000 01/02/96
28 February 1996Ad 01/02/96--------- £ si 1000000@1=1000000 £ ic 5000000/6000000
28 February 1996Ad 01/02/96--------- £ si 1000000@1=1000000 £ ic 5000000/6000000
28 February 1996£ nc 5000000/10000000 01/02/96
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
2 February 1996Particulars of mortgage/charge
2 February 1996Particulars of mortgage/charge
22 December 1995Accounting reference date notified as 30/09
22 December 1995Accounting reference date notified as 30/09
25 October 1995New director appointed
25 October 1995New director appointed
27 September 1995Ad 07/09/95--------- £ si 4999998@1=4999998 £ ic 2/5000000
27 September 1995Ad 07/09/95--------- £ si 4999998@1=4999998 £ ic 2/5000000
26 September 1995Particulars of mortgage/charge
26 September 1995Particulars of mortgage/charge
15 August 1995Director resigned
15 August 1995Director resigned
8 August 1995New director appointed
8 August 1995New director appointed
25 July 1995Registered office changed on 25/07/95 from: stelmar house 31 curzon street london W1Y 7AE
25 July 1995Registered office changed on 25/07/95 from: stelmar house 31 curzon street london W1Y 7AE
23 April 1995Director resigned;new director appointed
23 April 1995Director resigned;new director appointed
9 April 1995Secretary resigned;new secretary appointed;new director appointed
9 April 1995Secretary resigned;new secretary appointed;new director appointed
17 March 1995Incorporation
17 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing