Company NameVerfides
Company StatusActive
Company Number00962596
CategoryPrivate Unlimited Company
Incorporation Date24 September 1969(54 years, 8 months ago)
Previous NamesMeespierson Intertrust Limited and Fortis Intertrust (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marco Marano
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2006(36 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Carlo Borea
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed02 July 2012(42 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Roberta Vacri
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed17 February 2015(45 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Terence Christopher Pay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Ellen Brecher
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 1998)
RoleHousewife
Country of ResidenceEngland
Correspondence Address86 North Gate
London
NW8 7EJ
Director NameMr Erwin Brecher
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 North Gate
London
NW8 7EJ
Secretary NameMrs Ellen Brecher
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 North Gate
London
NW8 7EJ
Director NameAndrea Maria Baroni
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed19 February 1998(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressFlat 6 39 Elm Park Gardens
London
SW10 9QF
Director NamePaolo Di Filippo
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed19 February 1998(28 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hollycroft Avenue
London
NW3 7QJ
Director NameMr Bijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(28 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 19 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Secretary NameMr Bijan Akhavan Safa
NationalityBritish
StatusResigned
Appointed19 February 1998(28 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 19 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameAndrea Primicerio
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed13 October 1998(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address53a Finborough Road
London
SW10 9DL
Director NameJoel Alexander Steinhart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(32 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 2002)
RoleCompany Director
Correspondence Address59 Grove Avenue
London
N10 2AL
Director NameDennis Francis Lavin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(33 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMr Richard James Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(34 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Avenue
Enfield
Middlesex
EN2 8NZ

Contact

Websitewww.verfides.net
Telephone020 79307111
Telephone regionLondon

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30k at £1Verfides Enterprises LTD
50.00%
Ordinary
30k at £1Verfides Management LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£995,634
Cash£718,269
Current Liabilities£980,104

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months, 2 weeks ago)
Next Return Due8 February 2025 (9 months from now)

Charges

2 November 2007Delivered on: 9 November 2007
Satisfied on: 5 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from verfides holdings limited and the company (formerly known as fortis intertrust (UK) limited) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 July 2000Delivered on: 2 August 2000
Satisfied on: 12 July 2007
Persons entitled: Calvin Klein Cosmetics (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: Rent deposit £105,374.58.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
24 October 2023Cessation of Marco Marano as a person with significant control on 12 January 2022 (1 page)
24 October 2023Notification of Verfides Holdings Limited as a person with significant control on 12 January 2022 (2 pages)
24 October 2023Cessation of Carlo Borea as a person with significant control on 12 January 2022 (1 page)
28 April 2023Accounts for a small company made up to 31 December 2022 (10 pages)
31 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
6 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
22 November 2021Appointment of Mr Terence Christopher Pay as a director on 22 November 2021 (2 pages)
10 August 2021Accounts for a small company made up to 31 December 2020 (10 pages)
3 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2021Memorandum and Articles of Association (23 pages)
9 June 2021Change of details for Mr Marco Marano as a person with significant control on 1 June 2021 (2 pages)
9 June 2021Change of details for Mr Carlo Borea as a person with significant control on 1 June 2021 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 June 2021Change of details for Mr Carlo Borea as a person with significant control on 1 June 2021 (2 pages)
8 June 2021Change of details for Mr Marco Marano as a person with significant control on 1 June 2021 (2 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 September 2020Audited abridged accounts made up to 31 December 2019 (9 pages)
22 October 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
13 August 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 August 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
16 August 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 January 2017Director's details changed for Mr Marco Marano on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Marco Marano on 16 January 2017 (2 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60,000
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60,000
(5 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 60,000
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 60,000
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 60,000
(5 pages)
17 February 2015Appointment of Roberta Vacri as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Roberta Vacri as a director on 17 February 2015 (2 pages)
20 January 2015Termination of appointment of Bijan Akhavan Safa as a secretary on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Bijan Akhavan Safa as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Bijan Akhavan Safa as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Bijan Akhavan Safa as a secretary on 19 January 2015 (1 page)
4 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 60,000
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 60,000
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 60,000
(5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Appointment of Mr Carlo Borea as a director (2 pages)
2 July 2012Appointment of Mr Carlo Borea as a director (2 pages)
29 June 2012Termination of appointment of Richard Wise as a director (1 page)
29 June 2012Termination of appointment of Richard Wise as a director (1 page)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
24 November 2010Director's details changed for Mr Marco Marano on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Marco Marano on 24 November 2010 (2 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
8 July 2009Memorandum and Articles of Association (6 pages)
8 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 July 2009Memorandum and Articles of Association (6 pages)
2 July 2009Director's change of particulars / richard wise / 26/01/2004 (1 page)
2 July 2009Director's change of particulars / marco marano / 03/01/2006 (1 page)
2 July 2009Director and secretary's change of particulars / bijan safa / 19/02/1998 (1 page)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Director and secretary's change of particulars / bijan safa / 19/02/1998 (1 page)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Director's change of particulars / richard wise / 26/01/2004 (1 page)
2 July 2009Director's change of particulars / marco marano / 03/01/2006 (1 page)
22 June 2009Gbp nc 5000000/60000\23/11/07 (1 page)
22 June 2009Gbp nc 5000000/60000\23/11/07 (1 page)
17 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
17 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 November 2008Return made up to 28/01/08; full list of members (6 pages)
11 November 2008Return made up to 28/01/08; full list of members (6 pages)
17 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 November 2007Memorandum and Articles of Association (6 pages)
26 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2007Memorandum and Articles of Association (6 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Declaration of assent for reregistration to UNLTD (1 page)
20 November 2007Certificate of re-registration from Limited to Unlimited (1 page)
20 November 2007Certificate of re-registration from Limited to Unlimited (1 page)
20 November 2007Application for reregistration from LTD to UNLTD (2 pages)
20 November 2007Members' assent for rereg from LTD to UNLTD (1 page)
20 November 2007Declaration of assent for reregistration to UNLTD (1 page)
20 November 2007Re-registration of Memorandum and Articles (7 pages)
20 November 2007Members' assent for rereg from LTD to UNLTD (1 page)
20 November 2007Application for reregistration from LTD to UNLTD (2 pages)
20 November 2007Re-registration of Memorandum and Articles (7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2007Memorandum and Articles of Association (12 pages)
15 November 2007Memorandum and Articles of Association (12 pages)
13 November 2007Declaration of assistance for shares acquisition (9 pages)
13 November 2007Declaration of assistance for shares acquisition (9 pages)
9 November 2007Particulars of mortgage/charge (6 pages)
9 November 2007Particulars of mortgage/charge (6 pages)
5 November 2007Company name changed fortis intertrust (uk) LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed fortis intertrust (uk) LIMITED\certificate issued on 05/11/07 (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Ad 22/10/07--------- £ si 4473950@1=4473950 £ ic 2/4473952 (2 pages)
24 October 2007Ad 22/10/07--------- £ si 4473950@1=4473950 £ ic 2/4473952 (2 pages)
15 October 2007Memorandum and Articles of Association (10 pages)
15 October 2007Memorandum and Articles of Association (10 pages)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007Memorandum and Articles of Association (10 pages)
17 August 2007Memorandum and Articles of Association (10 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 May 2006Memorandum and Articles of Association (10 pages)
25 May 2006Memorandum and Articles of Association (10 pages)
15 May 2006Company name changed meespierson intertrust LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed meespierson intertrust LIMITED\certificate issued on 15/05/06 (2 pages)
10 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 November 2004Full accounts made up to 31 December 2003 (11 pages)
25 November 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 September 2003Director's particulars changed (1 page)
27 September 2003Director's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 December 2002Memorandum and Articles of Association (10 pages)
5 December 2002Memorandum and Articles of Association (10 pages)
2 December 2002Company name changed intertrust LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed intertrust LIMITED\certificate issued on 02/12/02 (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
22 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
22 June 2001Registered office changed on 22/06/01 from: 6 babmaes street london SW1Y 6HD (1 page)
22 June 2001Registered office changed on 22/06/01 from: 6 babmaes street london SW1Y 6HD (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
5 October 2000Full accounts made up to 31 December 1999 (12 pages)
5 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 October 1999Director's particulars changed (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
3 March 1998Memorandum and Articles of Association (12 pages)
3 March 1998£ nc 100/100000 20/02/98 (1 page)
3 March 1998£ nc 100/100000 20/02/98 (1 page)
3 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1998Memorandum and Articles of Association (12 pages)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: 86 north gate prince albert road london NW8 7EJ (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New director appointed (3 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 86 north gate prince albert road london NW8 7EJ (1 page)
2 March 1998New director appointed (3 pages)
2 March 1998Director resigned (1 page)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 May 1983Company name changed\certificate issued on 21/05/83 (1 page)
21 May 1983Company name changed\certificate issued on 21/05/83 (1 page)
24 September 1969Certificate of incorporation (1 page)
24 September 1969Incorporation (13 pages)
24 September 1969Certificate of incorporation (1 page)
24 September 1969Incorporation (13 pages)